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 | 18 August 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 | 18 August 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 |
Director Name | Mrs Annette Catherine Fearnley |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE Wales |
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 |
Year | 2012 |
---|---|
Net Worth | -£33,585 |
Cash | £1,219 |
Current Liabilities | £50,395 |
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) |
4 October 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 15 September 2016 with updates (6 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 | Termination of appointment of Annette Catherine Fearnley as a director on 5 April 2016 (1 page) |
18 July 2016 | Termination of appointment of Annette Catherine Fearnley as a director on 5 April 2016 (1 page) |
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 Annette Catherine Fearnley on 11 January 2016 (2 pages) |
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 Annette Catherine Fearnley on 11 January 2016 (2 pages) |
20 November 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
25 July 2015 | Company name changed nupharm clinical management services LIMITED\certificate issued on 25/07/15
|
25 July 2015 | Change of name notice (2 pages) |
25 July 2015 | Change of name notice (2 pages) |
25 July 2015 | Company name changed nupharm clinical management services LIMITED\certificate issued on 25/07/15
|
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 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
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) |
24 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
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 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) |
24 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (6 pages) |
24 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Registered office address changed from 2 Newtech Square First Avenue (Zone 2) Deeside Industrial Park Flintshire CH5 2NT on 10 August 2012 (1 page) |
10 August 2012 | Registered office address changed from 2 Newtech Square First Avenue (Zone 2) Deeside Industrial Park Flintshire CH5 2NT on 10 August 2012 (1 page) |
30 September 2011 | Director's details changed for Mr Stephen Tickle on 16 September 2010 (2 pages) |
30 September 2011 | Secretary's details changed for Mr William Michael Gould on 16 September 2010 (1 page) |
30 September 2011 | Secretary's details changed for Mr William Michael Gould on 16 September 2010 (1 page) |
30 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Director's details changed for Mr William Michael Gould on 16 September 2010 (2 pages) |
30 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Director's details changed for Mr Stephen Tickle on 16 September 2010 (2 pages) |
30 September 2011 | Director's details changed for Mr William Michael Gould on 16 September 2010 (2 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 May 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
19 May 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
24 September 2010 | Director's details changed for Annette Catherine Fearnley on 15 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Annette Catherine Fearnley on 15 September 2010 (2 pages) |
24 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
12 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
13 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (6 pages) |
18 August 2008 | Incorporation (15 pages) |
18 August 2008 | Incorporation (15 pages) |