Company NameFulcare Limited
Company StatusDissolved
Company Number02652287
CategoryPrivate Limited Company
Incorporation Date8 October 1991(32 years, 6 months ago)
Dissolution Date1 September 2016 (7 years, 7 months ago)
Previous NameMandonquest Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMargaret Morris
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1991(1 month, 4 weeks after company formation)
Appointment Duration24 years, 9 months (closed 01 September 2016)
RoleDirector Of Care Home
Country of ResidenceEngland
Correspondence AddressFulwith Grange
Fulwith Mill Lane
Harrogate
North Yorkshire
HG2 8HJ
Director NamePeter Morris
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1991(1 month, 4 weeks after company formation)
Appointment Duration24 years, 9 months (closed 01 September 2016)
RoleDirector Of Care Home
Country of ResidenceEngland
Correspondence AddressFulwith Grange
Fulwith Mill Lane
Harrogate
North Yorkshire
HG2 8HJ
Secretary NamePeter Morris
NationalityBritish
StatusClosed
Appointed06 December 1991(1 month, 4 weeks after company formation)
Appointment Duration24 years, 9 months (closed 01 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFulwith Grange
Fulwith Mill Lane
Harrogate
North Yorkshire
HG2 8HJ
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address13 Harley Court
Blake Hall Road
Wanstead
London
E11 2QG
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed08 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameJack Barker
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1991(1 week, 6 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 December 1991)
RoleSolicitors Clerk
Correspondence AddressCloth Hall Court
Infirmary Street
Leeds
West Yorkshire
LS1 2JB
Director NameJonathan Richard Guest
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1991(1 week, 6 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 December 1991)
RoleSolicitor
Correspondence AddressStonewold 51 Ben Rhydding Road
Ben Rhydding
Ilkley
West Yorkshire
LS29 8RN
Director NameStephen Martyn Hopkins
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1991(1 week, 6 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 December 1991)
RoleSolicitor
Correspondence Address105 The Avenue
Harewood
Leeds
West Yorkshire
LS17 9LD
Secretary NameJack Barker
NationalityBritish
StatusResigned
Appointed21 October 1991(1 week, 6 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 December 1991)
RoleSolicitors Clerk
Correspondence AddressCloth Hall Court
Infirmary Street
Leeds
West Yorkshire
LS1 2JB

Location

Registered AddressRushtons Insolvency Limited
3 Mercury Quays Ashley Lane
Shipley
West Yorkshire
BD17 7DB
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£573,798
Cash£97,891
Current Liabilities£29,695

Accounts

Latest Accounts15 January 2015 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End15 January

Filing History

1 September 2016Final Gazette dissolved following liquidation (1 page)
1 June 2016Return of final meeting in a members' voluntary winding up (5 pages)
17 June 2015Total exemption small company accounts made up to 15 January 2015 (5 pages)
27 May 2015Previous accounting period extended from 31 October 2014 to 15 January 2015 (1 page)
12 May 2015Registered office address changed from 1 Victoria Court Bank Square, Morley Leeds West Yorkshire LS27 9SE to Rushtons Insolvency Limited 3 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB on 12 May 2015 (2 pages)
11 May 2015Declaration of solvency (3 pages)
11 May 2015Appointment of a voluntary liquidator (1 page)
6 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(5 pages)
6 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(5 pages)
7 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
26 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(5 pages)
26 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(5 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
10 December 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
9 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
29 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
11 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
18 January 2011Registered office address changed from Alexander Nursing Home 164, Rochdale Road, Bury, Greater Manchester, BL9 7BY. on 18 January 2011 (1 page)
18 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
14 October 2010Director's details changed for Peter Morris on 8 October 2009 (2 pages)
14 October 2010Director's details changed for Margaret Morris on 8 October 2009 (2 pages)
14 October 2010Director's details changed for Margaret Morris on 8 October 2009 (2 pages)
14 October 2010Director's details changed for Peter Morris on 8 October 2009 (2 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
9 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
11 November 2008Return made up to 08/10/08; no change of members (10 pages)
18 July 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
3 January 2008Return made up to 08/10/07; no change of members (7 pages)
6 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
6 November 2006Return made up to 08/10/06; full list of members (7 pages)
7 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
18 October 2005Return made up to 08/10/05; full list of members (7 pages)
15 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
22 April 2005Return made up to 08/10/04; full list of members (7 pages)
13 August 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
13 February 2004Return made up to 08/10/03; full list of members (7 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
1 November 2002Return made up to 08/10/02; full list of members (7 pages)
29 August 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
4 November 2001Return made up to 08/10/01; full list of members (6 pages)
1 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
10 November 2000Return made up to 08/10/00; full list of members (6 pages)
18 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
19 November 1999Return made up to 08/10/99; full list of members (6 pages)
9 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
21 October 1998Return made up to 08/10/98; full list of members (6 pages)
18 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
4 December 1997Return made up to 08/10/97; no change of members (4 pages)
27 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
15 October 1996Return made up to 08/10/96; no change of members (4 pages)
29 August 1996Accounts for a small company made up to 31 October 1995 (8 pages)
4 October 1995Accounts for a small company made up to 31 October 1994 (8 pages)
12 December 1991Company name changed\certificate issued on 12/12/91 (2 pages)
8 October 1991Incorporation (15 pages)