Company NameNeurocare Products Limited
Company StatusDissolved
Company Number07785964
CategoryPrivate Limited Company
Incorporation Date26 September 2011(12 years, 7 months ago)
Dissolution Date24 November 2015 (8 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Michael Pattemore
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Waltham Cross
Hertfordshire
EN8 8JR
Director NameBarbara May Hobbs
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Waltham Cross
Hertfordshire
EN8 8JR
Director NameMr Andrew Keith Jepson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Waltham Cross
Hertfordshire
EN8 8JR
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websiteneurocareproducts.com
Telephone0115 9057684
Telephone regionNottingham

Location

Registered AddressSpringfield House
99/101 Crossbrook Street
Waltham Cross
Hertfordshire
EN8 8JR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Michael Pattemore
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End25 March

Filing History

24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015Application to strike the company off the register (3 pages)
4 August 2015Application to strike the company off the register (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 3
(3 pages)
29 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 3
(3 pages)
27 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 3
(3 pages)
27 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 3
(3 pages)
26 June 2013Total exemption small company accounts made up to 25 March 2013 (7 pages)
26 June 2013Total exemption small company accounts made up to 25 March 2013 (7 pages)
6 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
10 February 2012Current accounting period extended from 30 September 2012 to 25 March 2013 (1 page)
10 February 2012Current accounting period extended from 30 September 2012 to 25 March 2013 (1 page)
31 October 2011Termination of appointment of Andrew Jepson as a director (1 page)
31 October 2011Termination of appointment of Barbara Hobbs as a director (1 page)
31 October 2011Termination of appointment of Barbara Hobbs as a director (1 page)
31 October 2011Termination of appointment of Andrew Jepson as a director (1 page)
17 October 2011Appointment of Mr Andrew Keith Jepson as a director (2 pages)
17 October 2011Appointment of Mr Andrew Keith Jepson as a director (2 pages)
29 September 2011Termination of appointment of a director (2 pages)
29 September 2011Termination of appointment of a director (2 pages)
27 September 2011Appointment of Mr Michael Pattemore as a director (2 pages)
27 September 2011Appointment of Barbara May Hobbs as a director (2 pages)
27 September 2011Termination of appointment of Barbara Kahan as a director (1 page)
27 September 2011Appointment of Barbara May Hobbs as a director (2 pages)
27 September 2011Statement of capital following an allotment of shares on 26 September 2011
  • GBP 3
(3 pages)
27 September 2011Appointment of Mr Michael Pattemore as a director (2 pages)
27 September 2011Termination of appointment of Barbara Kahan as a director (1 page)
27 September 2011Statement of capital following an allotment of shares on 26 September 2011
  • GBP 3
(3 pages)
26 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
26 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
26 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)