Company NameNurse-Care Limited
DirectorsMichael Alan Watts and Neville Anthony Watts
Company StatusDissolved
Company Number02661962
CategoryPrivate Limited Company
Incorporation Date11 November 1991(32 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMichael Alan Watts
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1995(3 years, 3 months after company formation)
Appointment Duration29 years, 1 month
RoleProperty Developer
Correspondence AddressLaurel House Bishey Barnabee Way
Chapel Break Bowthorpe
Norwich
Norfolk
NR5 9HP
Director NameMr Neville Anthony Watts
Date of BirthJuly 1947 (Born 76 years ago)
NationalityEnglish
StatusCurrent
Appointed13 February 1995(3 years, 3 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Brettingham Avenue
Cringleford
Norwich
Norfolk
NR4 6XG
Secretary NameMr Neville Anthony Watts
NationalityEnglish
StatusCurrent
Appointed13 February 1995(3 years, 3 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Brettingham Avenue
Cringleford
Norwich
Norfolk
NR4 6XG
Director NameMichael Alan Watts
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 29 January 1994)
RoleProperty Developer
Correspondence AddressLaurel House Bishey Barnabee Way
Chapel Break Bowthorpe
Norwich
Norfolk
NR5 9HP
Director NameMr Neville Anthony Watts
Date of BirthJuly 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed11 November 1992(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 29 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Brettingham Avenue
Cringleford
Norwich
Norfolk
NR4 6XG
Secretary NameMr Michael Arthur Watts
NationalityBritish
StatusResigned
Appointed11 November 1992(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 29 January 1994)
RoleCompany Director
Correspondence AddressLaurel House
Bushy Burnclee Way
Norwich
Norfolk
NR5 9HD
Director NameIrene Jean Watts
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1994(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 13 February 1995)
RoleCompany Director
Correspondence AddressCherry Tree House Norwich Road
North Walsham
Norfolk
NR28 0DX
Director NameJoy Elizabeth Watts
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1994(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 13 February 1995)
RoleCompany Director
Correspondence AddressLaurel House Bishy Barnebee Way
Bowthorpe
Norwich
NR5 9HD
Secretary NameJoy Elizabeth Watts
NationalityBritish
StatusResigned
Appointed29 January 1994(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 13 February 1995)
RoleCompany Director
Correspondence AddressLaurel House Bishy Barnebee Way
Bowthorpe
Norwich
NR5 9HD

Location

Registered AddressSterling House
Maple Court
Tankersley
Barnsley
S75 3DP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishTankersley
WardPenistone East
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 November 1994 (29 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

19 September 2001Dissolved (1 page)
19 June 2001Return of final meeting of creditors (2 pages)
12 June 2000Registered office changed on 12/06/00 from: all saints building corporation street rotherham south yorkshire S60 1NX (1 page)
8 June 1999Receiver ceasing to act (2 pages)
8 June 1999Receiver ceasing to act (2 pages)
10 May 1999Receiver's abstract of receipts and payments (2 pages)
15 January 1999Receiver's abstract of receipts and payments (2 pages)
19 October 1998Registered office changed on 19/10/98 from: chancery house 2-6 effingham street rotherham south yorkshire S65 1YS (1 page)
26 January 1998Receiver's abstract of receipts and payments (3 pages)
7 August 1997Appointment of a liquidator (1 page)
16 May 1997Registered office changed on 16/05/97 from: 1/2 kings court little king street bristol BS1 4HW (1 page)
18 February 1997Order of court to wind up (1 page)
10 February 1997Appointment of receiver/manager (1 page)
10 February 1997Appointment of receiver/manager (1 page)
10 February 1997Court order notice of winding up (1 page)
27 January 1997O/C setting aside admin order (1 page)
24 January 1997Registered office changed on 24/01/97 from: chancery house p o box 167 rotherham south yorkshire S65 1YS (1 page)
17 January 1997Notice of Administration Order (1 page)
17 January 1997Administration Order (2 pages)
17 December 1996Registered office changed on 17/12/96 from: sackville place 44-48 magdalen street norwich norfolk NR3 1JU (1 page)
3 August 1996Full accounts made up to 30 November 1994 (12 pages)
31 January 1996Return made up to 11/11/95; full list of members (6 pages)
14 August 1995Registered office changed on 14/08/95 from: meadowview house 191 queens road norwich norfolk. NR1 3PP (1 page)
10 August 1995Full accounts made up to 30 November 1993 (12 pages)
30 March 1995Particulars of mortgage/charge (10 pages)
30 March 1995Particulars of mortgage/charge (8 pages)