Company NameWGST 3 Limited
Company StatusDissolved
Company Number04771500
CategoryPrivate Limited Company
Incorporation Date20 May 2003(20 years, 11 months ago)
Dissolution Date2 May 2017 (6 years, 11 months ago)
Previous NameNupharm Drug Delivery Systems Ltd

Business Activity

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

Directors

Director NameMr William Michael Gould
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
Merseyside
CH60 0EE
Wales
Director NameMr Stephen Tickle
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
Merseyside
CH60 0EE
Wales
Secretary NameMr William Michael Gould
NationalityBritish
StatusClosed
Appointed20 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
Merseyside
CH60 0EE
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressBarnston House Beacon Lane
Heswall
Wirral
Merseyside
CH60 0EE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
2 February 2017Application to strike the company off the register (3 pages)
2 February 2017Application to strike the company off the register (3 pages)
4 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
4 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
18 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(6 pages)
18 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(6 pages)
12 January 2016Director's details changed for Mr Stephen Tickle on 11 January 2016 (2 pages)
12 January 2016Director's details changed for Mr Stephen Tickle on 11 January 2016 (2 pages)
25 July 2015Company name changed nupharm drug delivery systems LTD\certificate issued on 25/07/15
  • RES15 ‐ Change company name resolution on 2015-07-13
(3 pages)
25 July 2015Company name changed nupharm drug delivery systems LTD\certificate issued on 25/07/15
  • RES15 ‐ Change company name resolution on 2015-07-13
(3 pages)
25 July 2015Change of name notice (2 pages)
25 July 2015Change of name notice (2 pages)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
6 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(5 pages)
6 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(5 pages)
6 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(5 pages)
6 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(5 pages)
16 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
5 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 August 2012Director's details changed for Mr Stephen Tickle on 20 May 2012 (2 pages)
10 August 2012Director's details changed for Mr William Michael Gould on 20 May 2012 (2 pages)
10 August 2012Director's details changed for Mr William Michael Gould on 20 May 2012 (2 pages)
10 August 2012Registered office address changed from Abacus House 450 Warrington Road Culcheth Warrington Cheshire WA3 5QX on 10 August 2012 (1 page)
10 August 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
10 August 2012Registered office address changed from Abacus House 450 Warrington Road Culcheth Warrington Cheshire WA3 5QX on 10 August 2012 (1 page)
10 August 2012Secretary's details changed for Mr William Michael Gould on 20 May 2012 (2 pages)
10 August 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
10 August 2012Director's details changed for Mr Stephen Tickle on 20 May 2012 (2 pages)
10 August 2012Secretary's details changed for Mr William Michael Gould on 20 May 2012 (2 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
7 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
9 February 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
9 February 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
27 May 2009Return made up to 20/05/09; full list of members (3 pages)
27 May 2009Return made up to 20/05/09; full list of members (3 pages)
17 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
17 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
8 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
8 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
18 June 2008Return made up to 20/05/08; full list of members (3 pages)
18 June 2008Return made up to 20/05/08; full list of members (3 pages)
12 June 2007Return made up to 20/05/07; full list of members (2 pages)
12 June 2007Return made up to 20/05/07; full list of members (2 pages)
9 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
9 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
12 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
12 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
1 June 2006Return made up to 20/05/06; full list of members (7 pages)
1 June 2006Return made up to 20/05/06; full list of members (7 pages)
17 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
17 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
16 September 2005Registered office changed on 16/09/05 from: abacus house holcroft lane culcheth cheshire WA3 5FH (1 page)
16 September 2005Registered office changed on 16/09/05 from: abacus house holcroft lane culcheth cheshire WA3 5FH (1 page)
27 May 2005Return made up to 20/05/05; full list of members (7 pages)
27 May 2005Return made up to 20/05/05; full list of members (7 pages)
17 January 2005Accounts for a dormant company made up to 31 December 2003 (1 page)
17 January 2005Accounts for a dormant company made up to 31 December 2003 (1 page)
1 September 2004Return made up to 20/05/04; full list of members (7 pages)
1 September 2004Return made up to 20/05/04; full list of members (7 pages)
1 October 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
1 October 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
11 July 2003New director appointed (2 pages)
11 July 2003New secretary appointed;new director appointed (2 pages)
11 July 2003New secretary appointed;new director appointed (2 pages)
11 July 2003New director appointed (2 pages)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Secretary resigned (1 page)
22 May 2003Secretary resigned (1 page)
20 May 2003Incorporation (11 pages)
20 May 2003Incorporation (11 pages)