Heswall
Wirral
Merseyside
CH60 0EE
Wales
Director Name | Mr Stephen Tickle |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE Wales |
Secretary Name | Mr William Michael Gould |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE Wales |
Website | nupharmlabs.com |
---|---|
Telephone | 0191 2557000 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Nupharm Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,478 |
Cash | £20,476 |
Current Liabilities | £320,572 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2017 | Application to strike the company off the register (3 pages) |
2 February 2017 | Application to strike the company off the register (3 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 July 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
12 January 2016 | Director's details changed for Mr Stephen Tickle on 11 January 2016 (2 pages) |
12 January 2016 | Director's details changed for Mr Stephen Tickle on 11 January 2016 (2 pages) |
25 July 2015 | Change of name notice (2 pages) |
25 July 2015 | Company name changed ws laboratories LIMITED\certificate issued on 25/07/15 (3 pages) |
25 July 2015 | Company name changed ws laboratories LIMITED\certificate issued on 25/07/15 (3 pages) |
25 July 2015 | Change of name notice (2 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 July 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
4 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
5 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 October 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
4 October 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
11 June 2012 | Director's details changed for Mr Stephen Tickle on 22 May 2012 (2 pages) |
11 June 2012 | Secretary's details changed for Mr William Michael Gould on 22 May 2012 (2 pages) |
11 June 2012 | Director's details changed for Mr Stephen Tickle on 22 May 2012 (2 pages) |
11 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Registered office address changed from Nupharm Laboratories Ltd 2 Newtech Square Deeside Industrial Park Deeside Clwyd CH5 2NT on 11 June 2012 (1 page) |
11 June 2012 | Secretary's details changed for Mr William Michael Gould on 22 May 2012 (2 pages) |
11 June 2012 | Director's details changed for Mr William Michael Gould on 22 May 2012 (2 pages) |
11 June 2012 | Director's details changed for Mr William Michael Gould on 22 May 2012 (2 pages) |
11 June 2012 | Registered office address changed from Nupharm Laboratories Ltd 2 Newtech Square Deeside Industrial Park Deeside Clwyd CH5 2NT on 11 June 2012 (1 page) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
22 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
16 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2009 | Return made up to 01/06/09; full list of members (5 pages) |
14 August 2009 | Return made up to 01/06/09; full list of members (5 pages) |
22 May 2008 | Incorporation (13 pages) |
22 May 2008 | Incorporation (13 pages) |