Company NameNucare Services Limited
Company StatusDissolved
Company Number05576527
CategoryPrivate Limited Company
Incorporation Date28 September 2005(18 years, 6 months ago)
Dissolution Date12 June 2012 (11 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMichael Peter Blakeman
NationalityBritish
StatusClosed
Appointed30 June 2008(2 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(3 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(3 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
Appointed28 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMichael Evelyn Major
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2009)
RoleCompany Director
Correspondence Address1 Frobisher Gardens
Guildford
Surrey
GU1 2NT
Director NameMr Hiten Gunwantlal Trambaklal Rawal
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2009)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressLamberts 27a High Street
Croughton
Brackley
Northamptonshire
NN13 5LT
Director NameMr Chandrakirti Liladhar Shah
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 19 April 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address64 Belmont Lane
Stanmore
Middlesex
HA7 2PZ
Director NameManesh Kumar Shah
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2009)
RolePharmacist
Correspondence Address17 Woodgate Crescent
Northwood
Middlesex
HA6 3RB
Secretary NameMr Chandrakirti Liladhar Shah
NationalityBritish
StatusResigned
Appointed12 October 2005(2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 19 April 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address64 Belmont Lane
Stanmore
Middlesex
HA7 2PZ
Director NameMr Matthew John Dreaper
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(5 months, 1 week 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 months, 1 week 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
Appointed28 September 2005(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, 2 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)
30 September 2011Annual return made up to 28 September 2011 with a full list of shareholders
Statement of capital on 2011-09-30
  • GBP 99
(4 pages)
30 September 2011Director's details changed for Mr Paul Jonathan Smith on 28 September 2011 (2 pages)
30 September 2011Secretary's details changed for Michael Peter Blakeman on 28 September 2011 (1 page)
30 September 2011Secretary's details changed for Michael Peter Blakeman on 28 September 2011 (1 page)
30 September 2011Annual return made up to 28 September 2011 with a full list of shareholders
Statement of capital on 2011-09-30
  • GBP 99
(4 pages)
30 September 2011Director's details changed for Mr Paul Jonathan Smith on 28 September 2011 (2 pages)
30 September 2011Director's details changed for Mr Kevin Robert Hudson on 28 September 2011 (2 pages)
30 September 2011Director's details changed for Mr Kevin Robert Hudson on 28 September 2011 (2 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)
11 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 28 September 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)
26 November 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
26 November 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
6 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (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)
10 February 2009Appointment terminated director michael major (1 page)
10 February 2009Appointment Terminated Secretary matthew dreaper (1 page)
10 February 2009Appointment Terminated Director hiten rawal (1 page)
10 February 2009Appointment terminated secretary matthew dreaper (1 page)
10 February 2009Appointment Terminated Director michael major (1 page)
10 February 2009Appointment terminated director hiten rawal (1 page)
8 February 2009Appointment Terminated Director matthew dreaper (1 page)
8 February 2009Appointment Terminated Director manesh shah (1 page)
8 February 2009Appointment terminated director matthew dreaper (1 page)
8 February 2009Appointment terminated director manesh shah (1 page)
7 October 2008Return made up to 28/09/08; full list of members (4 pages)
7 October 2008Return made up to 28/09/08; 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 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)
22 April 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
22 April 2008Accounts made up to 31 January 2008 (2 pages)
25 February 2008Registered office changed on 25/02/2008 from nimrod house pitfield kiln farm milton keynes buckinghamshire MK11 3LW (1 page)
25 February 2008Registered office changed on 25/02/2008 from nimrod house pitfield kiln farm milton keynes buckinghamshire MK11 3LW (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)
15 October 2007Director's particulars changed (1 page)
15 October 2007Secretary's particulars changed;director's particulars changed (1 page)
15 October 2007Return made up to 28/09/07; full list of members (3 pages)
15 October 2007Return made up to 28/09/07; full list of members (3 pages)
15 October 2007Director's particulars changed (1 page)
15 October 2007Secretary's particulars changed;director's particulars changed (1 page)
21 February 2007Accounts made up to 30 September 2006 (1 page)
21 February 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
9 October 2006New director appointed (1 page)
9 October 2006Return made up to 28/09/06; full list of members (3 pages)
9 October 2006New secretary appointed (1 page)
9 October 2006Director's particulars changed (1 page)
9 October 2006Director's particulars changed (1 page)
9 October 2006New director appointed (1 page)
9 October 2006New secretary appointed (1 page)
9 October 2006Return made up to 28/09/06; full list of members (3 pages)
9 May 2006Secretary resigned;director resigned (1 page)
9 May 2006Secretary resigned;director resigned (1 page)
27 October 2005New director appointed (2 pages)
27 October 2005Ad 12/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 October 2005Registered office changed on 27/10/05 from: nimrod house pitfield kiln farm milton keynes MK11 3LW (1 page)
27 October 2005New director appointed (2 pages)
27 October 2005Registered office changed on 27/10/05 from: nimrod house pitfield kiln farm milton keynes MK11 3LW (1 page)
27 October 2005New director appointed (2 pages)
27 October 2005New secretary appointed;new director appointed (2 pages)
27 October 2005New secretary appointed;new director appointed (2 pages)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
27 October 2005Ad 12/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 October 2005New director appointed (2 pages)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
7 October 2005Secretary resigned (1 page)
7 October 2005Secretary resigned (1 page)
28 September 2005Incorporation (15 pages)