Company NameNucare Health Limited
Company StatusDissolved
Company Number04072688
CategoryPrivate Limited Company
Incorporation Date15 September 2000(23 years, 8 months ago)
Dissolution Date12 June 2012 (11 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMichael Peter Blakeman
NationalityBritish
StatusClosed
Appointed30 June 2008(7 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 12 June 2012)
RoleSecretary
Correspondence AddressRivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameMr Kevin Robert Hudson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2009(8 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 12 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2009(8 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 12 June 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressRivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed15 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Venichand Ranmal Harania
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(3 days after company formation)
Appointment Duration7 years, 1 month (resigned 09 November 2007)
RolePharmacist
Country of ResidenceEngland
Correspondence Address550 Uxbridge Road
Pinner
Middlesex
HA5 3LX
Director NameMr Chandrakirti Liladhar Shah
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(3 days after company formation)
Appointment Duration5 years, 7 months (resigned 19 April 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address64 Belmont Lane
Stanmore
Middlesex
HA7 2PZ
Secretary NameMr Chandrakirti Liladhar Shah
NationalityBritish
StatusResigned
Appointed18 September 2000(3 days after company formation)
Appointment Duration5 years, 7 months (resigned 19 April 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address64 Belmont Lane
Stanmore
Middlesex
HA7 2PZ
Director NameMr Hiten Gunwantlal Trambaklal Rawal
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(6 months, 4 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 31 January 2009)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressLamberts 27a High Street
Croughton
Brackley
Northamptonshire
NN13 5LT
Director NameMr Mahesh Kumar Shah
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(6 months, 4 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 31 January 2009)
RolePharmacist
Country of ResidenceEngland
Correspondence Address17 Woodgate Crescent
Northwood
Middlesex
HA6 3RB
Director NameMichael Evelyn Major
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(4 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 November 2007)
RoleCompany Director
Correspondence Address1 Frobisher Gardens
Guildford
Surrey
GU1 2NT
Director NameMr Matthew John Dreaper
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(5 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2009)
RoleFinance Director
Correspondence Address55 Harpes Road
Oxford
OX2 7QJ
Secretary NameMr Matthew John Dreaper
NationalityBritish
StatusResigned
Appointed08 March 2006(5 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2009)
RoleFinance Director
Correspondence Address55 Harpes Road
Oxford
OX2 7QJ
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed15 September 2000(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressPhoenix Medical Supplies
Rivington Road Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2012 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
15 February 2012Application to strike the company off the register (3 pages)
15 February 2012Application to strike the company off the register (3 pages)
8 February 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
8 February 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
4 October 2011Annual return made up to 15 September 2011 with a full list of shareholders
Statement of capital on 2011-10-04
  • GBP 100
(4 pages)
4 October 2011Annual return made up to 15 September 2011 with a full list of shareholders
Statement of capital on 2011-10-04
  • GBP 100
(4 pages)
3 October 2011Director's details changed for Mr Paul Jonathan Smith on 30 September 2011 (2 pages)
3 October 2011Secretary's details changed for Michael Peter Blakeman on 30 September 2011 (1 page)
3 October 2011Secretary's details changed for Michael Peter Blakeman on 30 September 2011 (1 page)
3 October 2011Director's details changed for Mr Kevin Robert Hudson on 30 September 2011 (2 pages)
3 October 2011Director's details changed for Mr Kevin Robert Hudson on 30 September 2011 (2 pages)
3 October 2011Director's details changed for Mr Paul Jonathan Smith on 30 September 2011 (2 pages)
9 September 2011Full accounts made up to 31 January 2011 (11 pages)
9 September 2011Full accounts made up to 31 January 2011 (11 pages)
20 October 2010Full accounts made up to 31 January 2010 (13 pages)
20 October 2010Full accounts made up to 31 January 2010 (13 pages)
20 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
20 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
2 February 2010Full accounts made up to 31 January 2009 (17 pages)
2 February 2010Full accounts made up to 31 January 2009 (17 pages)
22 September 2009Return made up to 15/09/09; full list of members (3 pages)
22 September 2009Return made up to 15/09/09; full list of members (3 pages)
15 May 2009Director appointed kevin robert hudson (2 pages)
15 May 2009Director appointed kevin robert hudson (2 pages)
11 February 2009Director appointed paul johnathan smith (2 pages)
11 February 2009Director appointed paul johnathan smith (2 pages)
8 February 2009Appointment terminated director matthew dreaper (1 page)
8 February 2009Appointment terminated secretary matthew dreaper (1 page)
8 February 2009Appointment Terminated Director matthew dreaper (1 page)
8 February 2009Appointment terminated director hiten rawal (1 page)
8 February 2009Appointment Terminated Director hiten rawal (1 page)
8 February 2009Appointment Terminated Secretary matthew dreaper (1 page)
8 February 2009Appointment terminated director mahesh shah (1 page)
8 February 2009Appointment Terminated Director mahesh shah (1 page)
19 November 2008Full accounts made up to 31 January 2008 (21 pages)
19 November 2008Full accounts made up to 31 January 2008 (21 pages)
7 October 2008Return made up to 15/09/08; full list of members (4 pages)
7 October 2008Return made up to 15/09/08; full list of members (4 pages)
9 July 2008Secretary appointed michael peter blakeman (1 page)
9 July 2008Registered office changed on 09/07/2008 from luminar house deltic avenue rooksley milton keynes MK13 8LW united kingdom (1 page)
9 July 2008Registered office changed on 09/07/2008 from luminar house deltic avenue rooksley milton keynes MK13 8LW united kingdom (1 page)
9 July 2008Secretary appointed michael peter blakeman (1 page)
25 February 2008Registered office changed on 25/02/2008 from nimrod house pitfield kiln farm milton keynes MK11 3LW (1 page)
25 February 2008Notice of res removing auditor (1 page)
25 February 2008Notice of res removing auditor (1 page)
25 February 2008Registered office changed on 25/02/2008 from nimrod house pitfield kiln farm milton keynes MK11 3LW (1 page)
19 February 2008Declaration of satisfaction of mortgage/charge (1 page)
19 February 2008Declaration of satisfaction of mortgage/charge (1 page)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
3 December 2007Accounting reference date extended from 30/09/07 to 31/01/08 (1 page)
3 December 2007Accounting reference date extended from 30/09/07 to 31/01/08 (1 page)
1 November 2007Director's particulars changed (1 page)
1 November 2007Secretary's particulars changed;director's particulars changed (1 page)
1 November 2007Secretary's particulars changed;director's particulars changed (1 page)
1 November 2007Return made up to 15/09/07; full list of members (3 pages)
1 November 2007Return made up to 15/09/07; full list of members (3 pages)
1 November 2007Director's particulars changed (1 page)
22 July 2007Full accounts made up to 30 September 2006 (18 pages)
22 July 2007Full accounts made up to 30 September 2006 (18 pages)
12 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
6 October 2006Secretary's particulars changed;director's particulars changed (1 page)
6 October 2006Secretary's particulars changed;director's particulars changed (1 page)
6 October 2006Return made up to 15/09/06; full list of members (3 pages)
6 October 2006Director's particulars changed (1 page)
6 October 2006Director's particulars changed (1 page)
6 October 2006Return made up to 15/09/06; full list of members (3 pages)
9 June 2006Full accounts made up to 30 September 2005 (17 pages)
9 June 2006Full accounts made up to 30 September 2005 (17 pages)
9 May 2006Secretary resigned;director resigned (1 page)
9 May 2006Secretary resigned;director resigned (1 page)
15 March 2006New secretary appointed;new director appointed (1 page)
15 March 2006New secretary appointed;new director appointed (1 page)
20 September 2005Return made up to 15/09/05; full list of members (3 pages)
20 September 2005Return made up to 15/09/05; full list of members (3 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
24 June 2005Registered office changed on 24/06/05 from: 494-496 honeypot lane stanmore middlesex HA7 1JR (1 page)
24 June 2005Registered office changed on 24/06/05 from: 494-496 honeypot lane stanmore middlesex HA7 1JR (1 page)
9 April 2005Full accounts made up to 30 September 2004 (17 pages)
9 April 2005Full accounts made up to 30 September 2004 (17 pages)
30 September 2004Return made up to 15/09/04; full list of members (8 pages)
30 September 2004Return made up to 15/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 August 2004Particulars of mortgage/charge (7 pages)
27 August 2004Particulars of mortgage/charge (7 pages)
27 August 2004Particulars of mortgage/charge (7 pages)
27 August 2004Particulars of mortgage/charge (7 pages)
19 March 2004Full accounts made up to 30 September 2003 (18 pages)
19 March 2004Full accounts made up to 30 September 2003 (18 pages)
29 September 2003Return made up to 15/09/03; full list of members (8 pages)
29 September 2003Return made up to 15/09/03; full list of members (8 pages)
26 March 2003Full accounts made up to 30 September 2002 (17 pages)
26 March 2003Full accounts made up to 30 September 2002 (17 pages)
25 September 2002Return made up to 15/09/02; full list of members (8 pages)
25 September 2002Return made up to 15/09/02; full list of members (8 pages)
16 April 2002Full accounts made up to 30 September 2001 (12 pages)
16 April 2002Full accounts made up to 30 September 2001 (12 pages)
26 September 2001Return made up to 15/09/01; full list of members (7 pages)
26 September 2001Return made up to 15/09/01; full list of members (7 pages)
21 August 2001Particulars of mortgage/charge (5 pages)
21 August 2001Particulars of mortgage/charge (5 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
3 October 2000New secretary appointed;new director appointed (2 pages)
3 October 2000New secretary appointed;new director appointed (2 pages)
27 September 2000Director resigned (1 page)
27 September 2000Secretary resigned (1 page)
27 September 2000Director resigned (1 page)
27 September 2000Secretary resigned (1 page)
21 September 2000New director appointed (2 pages)
21 September 2000Registered office changed on 21/09/00 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
21 September 2000Registered office changed on 21/09/00 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
21 September 2000New director appointed (2 pages)
15 September 2000Incorporation (18 pages)
15 September 2000Incorporation (18 pages)