Company NamePharmalicensing Limited
Company StatusDissolved
Company Number03649884
CategoryPrivate Limited Company
Incorporation Date14 October 1998(25 years, 6 months ago)
Dissolution Date4 August 2009 (14 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameDr Fiona Jane Paton
NationalityBritish
StatusClosed
Appointed11 June 2003(4 years, 8 months after company formation)
Appointment Duration6 years, 1 month (closed 04 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroughton Lane Farm Broughton Lane
Harmston Low Fields
Lincoln
LN5 9SY
Director NameMr Aelred Mark McBride
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2008(9 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 04 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Redcoat Way
York
North Yorkshire
YO24 3NG
Secretary NameDoug Schaedler
NationalityAmerican
StatusClosed
Appointed03 January 2008(9 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 04 August 2009)
RoleChief Operating Officer
Correspondence Address2517 West Jetton Avenue
Tampa
Florida 33629
United States
Director NameEdmund James Alexander Dumbill
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(2 days after company formation)
Appointment Duration3 years (resigned 01 November 2001)
RoleCompany Director
Correspondence Address87 Bad Bargain Lane
York
North Yorkshire
YO31 0PF
Director NameMr Steven Poile
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(2 days after company formation)
Appointment Duration8 years, 1 month (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hobgate
York
North Yorkshire
YO24 4HF
Secretary NameSteven Poile
NationalityBritish
StatusResigned
Appointed16 October 1998(2 days after company formation)
Appointment Duration3 years, 3 months (resigned 29 January 2002)
RoleCompany Director
Correspondence Address5 Tranby Avenue
York
YO10 3NB
Secretary NameBridget Ann Durcan
NationalityIrish
StatusResigned
Appointed29 January 2002(3 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 June 2003)
RoleCompany Director
Correspondence Address5 Tranby Avenue
York
North Yorkshire
YO10 3NB
Director NameMr Francis David Alcraft
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(4 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinacre House 13 Warwick Road
Melton Mowbray
Leicestershire
LE13 0RD
Director NameDr Fiona Jane Paton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(4 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroughton Lane Farm Broughton Lane
Harmston Low Fields
Lincoln
LN5 9SY
Director NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed14 October 1998(same day as company formation)
Correspondence Address16 Waterside Park
Livingstone Park
Hessle
North Humberside
HU13 0EJ
Secretary NameScale Lane Formations Limited (Corporation)
StatusResigned
Appointed14 October 1998(same day as company formation)
Correspondence Address16 Waterside Park
Livingstone Road
Hessle
North Humberside
HU13 0EJ

Location

Registered AddressMarlborough House 1st Floor
Westminster Place
York Business Park
York
YO26 6RW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork

Financials

Year2014
Net Worth-£156,131
Cash£3,222
Current Liabilities£59,669

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

4 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2009First Gazette notice for voluntary strike-off (1 page)
4 April 2009Application for striking-off (1 page)
8 December 2008Return made up to 14/10/08; full list of members (5 pages)
25 November 2008Director's change of particulars / aelred mcbride / 01/10/2008 (1 page)
21 October 2008Director's change of particulars / mark mcbride / 10/10/2008 (1 page)
11 January 2008New secretary appointed (2 pages)
11 January 2008New director appointed (2 pages)
11 January 2008Director resigned (1 page)
11 January 2008Registered office changed on 11/01/08 from: 12 tentercroft street lincoln lincolnshire LN5 7DB (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2007Return made up to 14/10/07; full list of members (7 pages)
27 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
10 January 2007Director resigned (1 page)
20 October 2006Return made up to 14/10/06; full list of members (2 pages)
11 October 2006Accounts for a small company made up to 31 December 2005 (4 pages)
20 December 2005Return made up to 14/10/05; full list of members (7 pages)
31 October 2005Accounts for a small company made up to 31 December 2004 (4 pages)
3 December 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (4 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 December 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
22 December 2003Registered office changed on 22/12/03 from: c/o saul fairholm & co 12 tentercroft street lincoln LN5 7DB (1 page)
14 November 2003Return made up to 14/10/03; full list of members
  • 363(287) ‐ Registered office changed on 14/11/03
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New secretary appointed;new director appointed (2 pages)
17 June 2003Secretary resigned (1 page)
11 March 2003Amended accounts made up to 31 March 2002 (5 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 November 2002S-div 24/10/02 (1 page)
22 November 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 November 2002Statement of rights variation attached to shares (1 page)
4 November 2002Return made up to 14/10/02; no change of members (6 pages)
20 February 2002New secretary appointed (2 pages)
20 February 2002Secretary resigned (1 page)
20 February 2002Director resigned (1 page)
24 January 2002Total exemption small company accounts made up to 13 April 2001 (6 pages)
24 October 2001Return made up to 14/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 July 2001Div 16/07/01 (1 page)
30 May 2001Registered office changed on 30/05/01 from: york science park LTD, innovation ce, university road, heslington, york north yorkshire YO10 5DG (1 page)
23 October 2000Return made up to 14/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 August 2000Accounts for a small company made up to 13 April 2000 (6 pages)
9 February 2000Registered office changed on 09/02/00 from: 24 boothgate drive howden goole north humberside DN14 7EW (1 page)
15 December 1999Return made up to 14/10/99; full list of members (6 pages)
22 December 1998Registered office changed on 22/12/98 from: habac 34-38 beverley road hull HU3 1YE (1 page)
24 November 1998Ad 12/11/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
20 October 1998New secretary appointed;new director appointed (2 pages)
20 October 1998Director resigned (1 page)
20 October 1998Secretary resigned (1 page)
20 October 1998New director appointed (2 pages)
14 October 1998Incorporation (16 pages)