Company NameNurse Brokers Limited
Company StatusDissolved
Company Number05325384
CategoryPrivate Limited Company
Incorporation Date6 January 2005(19 years, 3 months ago)
Dissolution Date7 June 2014 (9 years, 10 months ago)
Previous NameNetclock Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameEversecretary Limited (Corporation)
StatusClosed
Appointed20 February 2007(2 years, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 07 June 2014)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NamePinnacle Staffing Group Plc (Corporation)
StatusClosed
Appointed07 April 2011(6 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 07 June 2014)
Correspondence Address258 Capability Green
Luton
Bedfordshire
LU1 3LU
Director NameMr Stephen Martin Booty
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(3 weeks, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 30 August 2006)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSouth Lodge
Guildford Road
Effingham
Surrey
KT24 5QE
Director NameMr Martyn Anthony Ellis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(3 weeks, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 30 August 2006)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address83 Boss House
Boss Street
London
SE1 2PT
Secretary NameMiss Caroline Emma Roberts Thomas
NationalityBritish
StatusResigned
Appointed28 January 2005(3 weeks, 1 day after company formation)
Appointment Duration1 month, 1 week (resigned 11 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Broomsleigh Street
London
NW6 1QQ
Secretary NameMr David Collison
NationalityBritish
StatusResigned
Appointed11 March 2005(2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Lowther Road
London
SW13 9NU
Director NameMrs Julie Anne Greenwood
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Hillside Road
Linton
Swadlincote
South Derbyshire
DE12 6QW
Director NameMr David Laing
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Pickford Road
Markyate
St Albans
Hertfordshire
AL3 8RS
Secretary NameMr David Laing
NationalityBritish
StatusResigned
Appointed30 August 2006(1 year, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Pickford Road
Markyate
St Albans
Hertfordshire
AL3 8RS
Director NameJacqueline Ann Skinner
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(3 years after company formation)
Appointment Duration8 months (resigned 25 September 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address47 Tewkesbury Drive
Bedworth
Warwickshire
CV12 9ST
Director NameMr David Hope
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(3 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Britton Avenue
St. Albans
Hertfordshire
AL3 5EJ
Director NameMr Thomas William George Charlton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(3 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 40 Forest Heights
Epping New Road
Buckhurst Hill
IG9 5TE
Director NameMr Peter Andrew Gregory
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(6 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Embsay Mill Skipton Road
Skipton
North Yorkshire
BD23 6QR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOne
Wood Street
London
EC2V 7WS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Pinnacle Health Care LTD
100.00%
Ordinary

Financials

Year2014
Turnover£406,000
Gross Profit£52,000
Net Worth£44,000
Current Liabilities£32,000

Accounts

Latest Accounts3 January 2010 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2014Final Gazette dissolved following liquidation (1 page)
7 June 2014Final Gazette dissolved following liquidation (1 page)
7 March 2014Completion of winding up (1 page)
7 March 2014Completion of winding up (1 page)
27 March 2012Termination of appointment of Peter Gregory as a director (2 pages)
27 March 2012Termination of appointment of Peter Gregory as a director (2 pages)
12 March 2012Withdraw the company strike off application (1 page)
12 March 2012Withdraw the company strike off application (1 page)
17 February 2012Order of court to wind up (2 pages)
17 February 2012Order of court to wind up (2 pages)
2 November 2011Voluntary strike-off action has been suspended (1 page)
2 November 2011Voluntary strike-off action has been suspended (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
26 September 2011Application to strike the company off the register (3 pages)
26 September 2011Application to strike the company off the register (3 pages)
20 April 2011Appointment of Mr Peter Andrew Gregory as a director (3 pages)
20 April 2011Appointment of Pinnacle Staffing Group Plc as a director (3 pages)
20 April 2011Appointment of Mr Peter Andrew Gregory as a director (3 pages)
20 April 2011Termination of appointment of Thomas Charlton as a director (2 pages)
20 April 2011Termination of appointment of David Hope as a director (2 pages)
20 April 2011Appointment of Pinnacle Staffing Group Plc as a director (3 pages)
20 April 2011Termination of appointment of David Hope as a director (2 pages)
20 April 2011Termination of appointment of Thomas Charlton as a director (2 pages)
17 January 2011Annual return made up to 6 January 2011 with a full list of shareholders
Statement of capital on 2011-01-17
  • GBP 1
(5 pages)
17 January 2011Annual return made up to 6 January 2011 with a full list of shareholders
Statement of capital on 2011-01-17
  • GBP 1
(5 pages)
17 January 2011Annual return made up to 6 January 2011 with a full list of shareholders
Statement of capital on 2011-01-17
  • GBP 1
(5 pages)
4 October 2010Full accounts made up to 3 January 2010 (19 pages)
4 October 2010Full accounts made up to 3 January 2010 (19 pages)
4 October 2010Full accounts made up to 3 January 2010 (19 pages)
24 February 2010Section 519 (1 page)
24 February 2010Section 519 (1 page)
10 February 2010Auditor's resignation (2 pages)
10 February 2010Auditor's resignation (2 pages)
2 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
3 November 2009Full accounts made up to 4 January 2009 (21 pages)
3 November 2009Full accounts made up to 4 January 2009 (21 pages)
3 November 2009Full accounts made up to 4 January 2009 (21 pages)
10 February 2009Return made up to 06/01/09; full list of members (3 pages)
10 February 2009Return made up to 06/01/09; full list of members (3 pages)
27 December 2008Appointment terminated director david laing (1 page)
27 December 2008Appointment terminated director david laing (1 page)
27 December 2008Director appointed thomas william george charlton (3 pages)
27 December 2008Director appointed thomas william george charlton (3 pages)
31 October 2008Full accounts made up to 6 January 2008 (21 pages)
31 October 2008Full accounts made up to 6 January 2008 (21 pages)
31 October 2008Full accounts made up to 6 January 2008 (21 pages)
9 October 2008Director appointed david hope (2 pages)
9 October 2008Appointment terminated director jacqueline skinner (1 page)
9 October 2008Appointment terminated director jacqueline skinner (1 page)
9 October 2008Director appointed david hope (2 pages)
18 June 2008Registered office changed on 18/06/2008 from senator house 85 queen victoria street london EC4V 4JL (1 page)
18 June 2008Registered office changed on 18/06/2008 from senator house 85 queen victoria street london EC4V 4JL (1 page)
8 April 2008Return made up to 06/01/08; full list of members (5 pages)
8 April 2008Return made up to 06/01/08; full list of members (5 pages)
25 January 2008New director appointed (2 pages)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008New director appointed (2 pages)
3 November 2007Full accounts made up to 31 December 2006 (15 pages)
3 November 2007Full accounts made up to 31 December 2006 (15 pages)
13 April 2007Secretary resigned (1 page)
13 April 2007Registered office changed on 13/04/07 from: 7 devonshire square cutlers gardens, london london EC2M 4YH (1 page)
13 April 2007Registered office changed on 13/04/07 from: 7 devonshire square cutlers gardens, london london EC2M 4YH (1 page)
13 April 2007Secretary resigned (1 page)
13 April 2007New secretary appointed (2 pages)
13 April 2007New secretary appointed (2 pages)
12 January 2007Return made up to 06/01/07; full list of members (2 pages)
12 January 2007Return made up to 06/01/07; full list of members (2 pages)
14 September 2006New director appointed (2 pages)
14 September 2006Secretary resigned (1 page)
14 September 2006Director resigned (1 page)
14 September 2006New secretary appointed;new director appointed (2 pages)
14 September 2006Director resigned (1 page)
14 September 2006New secretary appointed;new director appointed (2 pages)
14 September 2006New director appointed (2 pages)
14 September 2006Director resigned (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006Director resigned (1 page)
17 August 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
17 August 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
12 January 2006Registered office changed on 12/01/06 from: marten house, fern street east st andrews road huddersfield west yorkshire HD1 6SD (1 page)
12 January 2006Registered office changed on 12/01/06 from: marten house, fern street east st andrews road huddersfield west yorkshire HD1 6SD (1 page)
12 January 2006Return made up to 06/01/06; full list of members (2 pages)
12 January 2006Return made up to 06/01/06; full list of members (2 pages)
15 June 2005Registered office changed on 15/06/05 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page)
15 June 2005Registered office changed on 15/06/05 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page)
29 April 2005Accounting reference date extended from 31/01/05 to 31/12/05 (1 page)
29 April 2005Accounting reference date extended from 31/01/05 to 31/12/05 (1 page)
19 April 2005Accounting reference date shortened from 31/01/06 to 31/01/05 (1 page)
19 April 2005Accounting reference date shortened from 31/01/06 to 31/01/05 (1 page)
31 March 2005New secretary appointed (2 pages)
31 March 2005New secretary appointed (2 pages)
31 March 2005Secretary resigned (1 page)
31 March 2005Secretary resigned (1 page)
18 March 2005Memorandum and Articles of Association (9 pages)
18 March 2005Memorandum and Articles of Association (9 pages)
9 March 2005Company name changed netclock LIMITED\certificate issued on 09/03/05 (2 pages)
9 March 2005Company name changed netclock LIMITED\certificate issued on 09/03/05 (2 pages)
11 February 2005New secretary appointed (2 pages)
11 February 2005Registered office changed on 11/02/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New secretary appointed (2 pages)
11 February 2005Registered office changed on 11/02/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 February 2005New director appointed (2 pages)
4 February 2005Director resigned (1 page)
4 February 2005Secretary resigned (1 page)
4 February 2005Secretary resigned (1 page)
4 February 2005Director resigned (1 page)
6 January 2005Incorporation (17 pages)
6 January 2005Incorporation (17 pages)