About

Registered Number: 04286515
Date of Incorporation: 12/09/2001 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2019 (4 years and 8 months ago)
Registered Address: New Farm, Chelford Road, Twemlow Green, Holmes Chapel, Cheshire, CW4 8BS

 

Nupharm Enterprises Ltd was registered on 12 September 2001 and has its registered office in Holmes Chapel in Cheshire, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at Nupharm Enterprises Ltd. This company has 2 directors listed as Smith, Gillian Victoria, Orr, Claire Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Gillian Victoria 13 September 2002 - 1
ORR, Claire Louise 02 January 2002 08 January 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 21 May 2019
DS01 - Striking off application by a company 13 May 2019
AA - Annual Accounts 30 May 2018
CS01 - N/A 30 May 2018
CS01 - N/A 19 May 2017
AA - Annual Accounts 19 May 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 27 February 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
363a - Annual Return 19 September 2008
288c - Notice of change of directors or secretaries or in their particulars 16 September 2008
AA - Annual Accounts 07 May 2008
363a - Annual Return 12 September 2007
AA - Annual Accounts 20 March 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 03 April 2006
363a - Annual Return 13 September 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 September 2005
353 - Register of members 13 September 2005
287 - Change in situation or address of Registered Office 13 September 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 11 June 2004
363s - Annual Return 19 September 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
AA - Annual Accounts 29 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2003
363s - Annual Return 18 September 2002
288a - Notice of appointment of directors or secretaries 04 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
288b - Notice of resignation of directors or secretaries 18 September 2001
288b - Notice of resignation of directors or secretaries 18 September 2001
NEWINC - New incorporation documents 12 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.