Company NameNorcare Enterprises (2005) Ltd
Company StatusDissolved
Company Number05485674
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 June 2005(18 years, 10 months ago)
Dissolution Date6 August 2008 (15 years, 9 months ago)
Previous NamesNFP Enterprises Limited and Norcare Enterprises Ltd

Business Activity

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

Directors

Director NameJennifer Melody Cawson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2005(same day as company formation)
RoleCarer Management Consultant Me
Correspondence Address14 Beechcroft
Kenton Road
Newcastle Upon Tyne
Tyne & Wear
NE3 4NB
Director NameMs Barbara Elaine Dennis
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2005(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3 Whitfield Road
Forest Hall
North Tyneside
Tyne & Wear
NE12 7LJ
Director NameLynn Joyce Dorothy Willis
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Roe House Farm Cottages
Stocksfield
Northumberland
NE43 7HP
Secretary NameDenise Yvonne Keane
NationalityBritish
StatusClosed
Appointed14 December 2005(5 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (closed 06 August 2008)
RoleOffice Manager
Correspondence Address11 Clovelly Avenue
Grainger Park
Newcastle Upon Tyne
Tyne & Wear
NE4 8SD
Director NameMr Roderick Peter Jones
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2006(10 months, 4 weeks after company formation)
Appointment Duration2 years, 2 months (closed 06 August 2008)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address6 Chishillways
Barrasford
Hexham
Northumberland
NE48 4AE
Director NameMr John Walter Probert
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2006(10 months, 4 weeks after company formation)
Appointment Duration2 years, 2 months (closed 06 August 2008)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Miller Close
Stockton
Yarm
Cleveland
TS15 9UU
Director NameSusan Mary Bickerton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2007(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 06 August 2008)
RoleChief Executive
Correspondence Address12 South Farm
Nedderton Village
Bedlington
Northumberland
NE22 6BH
Director NameMr Malcolm Douglas Page
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(8 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 06 June 2007)
RoleDirector Of Corporate Resource
Country of ResidenceUnited Kingdom
Correspondence Address2 Cauldwell Close
Monkseaton
Whitley Bay
Tyne & Wear
NE25 8LP
Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed21 June 2005(same day as company formation)
Correspondence Address1 St James Gate
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ
Director NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2005(same day as company formation)
Correspondence Address1 St James Gate
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2005(same day as company formation)
Correspondence Address1 St James Gate
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Location

Registered AddressPortman House
Portland Road Shieldfield
Newcastle Upon Tyne
Tyne & Wear
NE2 1AQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
5 February 2008Application for striking-off (2 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
20 July 2007Annual return made up to 21/06/07 (6 pages)
19 June 2007Director resigned (1 page)
18 May 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
18 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
27 February 2007New director appointed (2 pages)
12 July 2006Annual return made up to 21/06/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 July 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
5 January 2006New secretary appointed (2 pages)
5 January 2006Memorandum and Articles of Association (25 pages)
3 January 2006Company name changed nfp enterprises LIMITED\certificate issued on 03/01/06 (2 pages)
23 December 2005Secretary resigned (1 page)
23 December 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
5 October 2005Registered office changed on 05/10/05 from: 1 st james gate newcastle upon tyne tyne & wear NE99 1YQ (1 page)
9 August 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
21 June 2005Incorporation (30 pages)