Company NameWGST 2 Limited
Company StatusDissolved
Company Number06675509
CategoryPrivate Limited Company
Incorporation Date18 August 2008(15 years, 8 months ago)
Dissolution Date2 May 2017 (6 years, 11 months ago)
Previous NameNupharm Clinical Management Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Michael Gould
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 August 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
Appointed18 August 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
Appointed18 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
Merseyside
CH60 0EE
Wales
Director NameMrs Annette Catherine Fearnley
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
Merseyside
CH60 0EE
Wales

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

Financials

Year2012
Net Worth-£33,585
Cash£1,219
Current Liabilities£50,395

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)
4 October 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 15 September 2016 with updates (6 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 2016Termination of appointment of Annette Catherine Fearnley as a director on 5 April 2016 (1 page)
18 July 2016Termination of appointment of Annette Catherine Fearnley as a director on 5 April 2016 (1 page)
12 January 2016Director's details changed for Mr Stephen Tickle on 11 January 2016 (2 pages)
12 January 2016Director's details changed for Annette Catherine Fearnley on 11 January 2016 (2 pages)
12 January 2016Director's details changed for Mr Stephen Tickle on 11 January 2016 (2 pages)
12 January 2016Director's details changed for Annette Catherine Fearnley on 11 January 2016 (2 pages)
20 November 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000
(7 pages)
20 November 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000
(7 pages)
25 July 2015Company name changed nupharm clinical management services LIMITED\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)
25 July 2015Company name changed nupharm clinical management services LIMITED\certificate issued on 25/07/15
  • RES15 ‐ Change company name resolution on 2015-07-13
(3 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 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000
(6 pages)
6 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000
(6 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)
24 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,000
(7 pages)
24 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,000
(7 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 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)
24 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
24 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
10 August 2012Registered 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 2012Registered 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 2011Director's details changed for Mr Stephen Tickle on 16 September 2010 (2 pages)
30 September 2011Secretary's details changed for Mr William Michael Gould on 16 September 2010 (1 page)
30 September 2011Secretary's details changed for Mr William Michael Gould on 16 September 2010 (1 page)
30 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
30 September 2011Director's details changed for Mr William Michael Gould on 16 September 2010 (2 pages)
30 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
30 September 2011Director's details changed for Mr Stephen Tickle on 16 September 2010 (2 pages)
30 September 2011Director's details changed for Mr William Michael Gould on 16 September 2010 (2 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 May 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
19 May 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
24 September 2010Director's details changed for Annette Catherine Fearnley on 15 September 2010 (2 pages)
24 September 2010Director's details changed for Annette Catherine Fearnley on 15 September 2010 (2 pages)
24 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
12 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
12 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
13 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (6 pages)
13 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (6 pages)
18 August 2008Incorporation (15 pages)
18 August 2008Incorporation (15 pages)