Company NameNucare Properties Limited
Company StatusDissolved
Company Number04268249
CategoryPrivate Limited Company
Incorporation Date10 August 2001(22 years, 8 months ago)
Dissolution Date27 March 2012 (12 years, 1 month 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(6 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 27 March 2012)
RoleSecretary
Correspondence AddressRosemary Cottage Seahill Road
Saughall
Chester
Cheshire
CH1 6BJ
Wales
Director NameMr Kevin Robert Hudson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2009(7 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 27 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Dean Drive
Bowdon
Cheshire
WA14 3NE
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2009(7 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 27 March 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Director NameMr Venichand Ranmal Harania
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(same day as company formation)
RolePharmacists
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
Appointed10 August 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address64 Belmont Lane
Stanmore
Middlesex
HA7 2PZ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed10 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr Chandrakirti Liladhar Shah
NationalityBritish
StatusResigned
Appointed10 August 2001(same day as company formation)
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
Appointed25 October 2002(1 year, 2 months after company formation)
Appointment Duration6 years, 3 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
Appointed25 October 2002(1 year, 2 months after company formation)
Appointment Duration6 years, 3 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(3 years, 10 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(4 years, 7 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(4 years, 7 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
Appointed10 August 2001(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 2011 (13 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
2 December 2011Application to strike the company off the register (3 pages)
2 December 2011Application to strike the company off the register (3 pages)
17 August 2011Annual return made up to 10 August 2011 with a full list of shareholders
Statement of capital on 2011-08-17
  • GBP 100
(5 pages)
17 August 2011Annual return made up to 10 August 2011 with a full list of shareholders
Statement of capital on 2011-08-17
  • GBP 100
(5 pages)
22 March 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
22 March 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
23 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
11 May 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
11 May 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
2 March 2010Full accounts made up to 31 January 2009 (14 pages)
2 March 2010Full accounts made up to 31 January 2009 (14 pages)
17 August 2009Return made up to 10/08/09; full list of members (3 pages)
17 August 2009Return made up to 10/08/09; full list of members (3 pages)
14 August 2009Secretary's Change of Particulars / michael blackman / 14/08/2009 / Surname was: blackman, now: blakeman (2 pages)
14 August 2009Secretary's change of particulars / michael blackman / 14/08/2009 (2 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)
10 February 2009Appointment Terminated Director hiten rawal (1 page)
10 February 2009Appointment Terminated Secretary matthew dreaper (1 page)
10 February 2009Appointment Terminated Director matthew dreaper (1 page)
10 February 2009Appointment terminated director mahesh shah (1 page)
10 February 2009Appointment terminated secretary matthew dreaper (1 page)
10 February 2009Appointment terminated director hiten rawal (1 page)
10 February 2009Appointment Terminated Director mahesh shah (1 page)
10 February 2009Appointment terminated director matthew dreaper (1 page)
19 November 2008Full accounts made up to 31 January 2008 (14 pages)
19 November 2008Full accounts made up to 31 January 2008 (14 pages)
7 October 2008Return made up to 10/08/08; full list of members (4 pages)
7 October 2008Return made up to 10/08/08; full list of members (4 pages)
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 blackman (1 page)
9 July 2008Secretary appointed michael peter blackman (1 page)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (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)
19 February 2008Declaration of satisfaction of mortgage/charge (1 page)
19 February 2008Declaration of satisfaction of mortgage/charge (1 page)
19 February 2008Declaration of satisfaction of mortgage/charge (1 page)
19 February 2008Declaration of satisfaction of mortgage/charge (1 page)
19 February 2008Declaration of satisfaction of mortgage/charge (1 page)
19 February 2008Declaration of satisfaction of mortgage/charge (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)
4 December 2007Accounting reference date extended from 30/09/07 to 31/01/08 (1 page)
4 December 2007Accounting reference date extended from 30/09/07 to 31/01/08 (1 page)
31 August 2007Secretary's particulars changed;director's particulars changed (1 page)
31 August 2007Director's particulars changed (1 page)
31 August 2007Return made up to 10/08/07; full list of members (3 pages)
31 August 2007Director's particulars changed (1 page)
31 August 2007Return made up to 10/08/07; full list of members (3 pages)
31 August 2007Secretary's particulars changed;director's particulars changed (1 page)
22 July 2007Full accounts made up to 30 September 2006 (14 pages)
22 July 2007Full accounts made up to 30 September 2006 (14 pages)
12 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2007Declaration of satisfaction of mortgage/charge (2 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)
21 April 2007Particulars of mortgage/charge (3 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
21 August 2006Return made up to 10/08/06; full list of members (3 pages)
21 August 2006Return made up to 10/08/06; full list of members (3 pages)
21 August 2006Secretary's particulars changed;director's particulars changed (1 page)
21 August 2006Secretary's particulars changed;director's particulars changed (1 page)
12 July 2006Particulars of mortgage/charge (4 pages)
12 July 2006Particulars of mortgage/charge (4 pages)
9 June 2006Full accounts made up to 30 September 2005 (13 pages)
9 June 2006Full accounts made up to 30 September 2005 (13 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)
8 February 2006Particulars of mortgage/charge (3 pages)
8 February 2006Particulars of mortgage/charge (3 pages)
8 February 2006Particulars of mortgage/charge (3 pages)
8 February 2006Particulars of mortgage/charge (3 pages)
7 September 2005Return made up to 10/08/05; full list of members (3 pages)
7 September 2005Return made up to 10/08/05; full list of members (3 pages)
6 September 2005Director's particulars changed (1 page)
6 September 2005Director's particulars changed (1 page)
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 (12 pages)
9 April 2005Full accounts made up to 30 September 2004 (12 pages)
12 January 2005Particulars of mortgage/charge (3 pages)
12 January 2005Particulars of mortgage/charge (3 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
8 September 2004Particulars of mortgage/charge (3 pages)
8 September 2004Particulars of mortgage/charge (3 pages)
4 September 2004Particulars of mortgage/charge (3 pages)
4 September 2004Particulars of mortgage/charge (3 pages)
17 August 2004Return made up to 10/08/04; full list of members (8 pages)
17 August 2004Return made up to 10/08/04; full list of members (8 pages)
3 August 2004Particulars of mortgage/charge (4 pages)
3 August 2004Particulars of mortgage/charge (4 pages)
19 March 2004Full accounts made up to 30 September 2003 (12 pages)
19 March 2004Full accounts made up to 30 September 2003 (12 pages)
3 September 2003Return made up to 10/08/03; full list of members (8 pages)
3 September 2003Return made up to 10/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 March 2003Full accounts made up to 30 September 2002 (12 pages)
26 March 2003Full accounts made up to 30 September 2002 (12 pages)
2 November 2002New director appointed (2 pages)
2 November 2002New director appointed (2 pages)
2 November 2002New director appointed (2 pages)
2 November 2002New director appointed (2 pages)
20 August 2002Return made up to 10/08/02; full list of members (7 pages)
20 August 2002Return made up to 10/08/02; full list of members (7 pages)
29 May 2002Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
29 May 2002Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
20 August 2001Director resigned (1 page)
20 August 2001Ad 16/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 August 2001New secretary appointed (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001Ad 16/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 August 2001New secretary appointed (2 pages)
20 August 2001Secretary resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001New director appointed (2 pages)
20 August 2001Registered office changed on 20/08/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001Secretary resigned (1 page)
20 August 2001Registered office changed on 20/08/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
10 August 2001Incorporation (17 pages)
10 August 2001Incorporation (17 pages)