Company NameWGST 1 Limited
Company StatusDissolved
Company Number06600610
CategoryPrivate Limited Company
Incorporation Date22 May 2008(15 years, 10 months ago)
Dissolution Date2 May 2017 (6 years, 11 months ago)
Previous NameWS Laboratories Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr William Michael Gould
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2008(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
Appointed22 May 2008(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
Appointed22 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
Merseyside
CH60 0EE
Wales

Contact

Websitenupharmlabs.com
Telephone0191 2557000
Telephone regionTyneside / Durham / Sunderland

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

Shareholders

2 at £1Nupharm Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£29,478
Cash£20,476
Current Liabilities£320,572

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryTotal Exemption Small
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)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
(6 pages)
18 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
(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 2015Change of name notice (2 pages)
25 July 2015Company name changed ws laboratories LIMITED\certificate issued on 25/07/15 (3 pages)
25 July 2015Company name changed ws laboratories LIMITED\certificate issued on 25/07/15 (3 pages)
25 July 2015Change of name notice (2 pages)
7 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(5 pages)
6 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(5 pages)
6 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(5 pages)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 October 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
4 October 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
11 June 2012Director's details changed for Mr Stephen Tickle on 22 May 2012 (2 pages)
11 June 2012Secretary's details changed for Mr William Michael Gould on 22 May 2012 (2 pages)
11 June 2012Director's details changed for Mr Stephen Tickle on 22 May 2012 (2 pages)
11 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
11 June 2012Registered 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 2012Secretary's details changed for Mr William Michael Gould on 22 May 2012 (2 pages)
11 June 2012Director's details changed for Mr William Michael Gould on 22 May 2012 (2 pages)
11 June 2012Director's details changed for Mr William Michael Gould on 22 May 2012 (2 pages)
11 June 2012Registered 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 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
22 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
16 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
2 June 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
14 August 2009Return made up to 01/06/09; full list of members (5 pages)
14 August 2009Return made up to 01/06/09; full list of members (5 pages)
22 May 2008Incorporation (13 pages)
22 May 2008Incorporation (13 pages)