Company NameFirst Line Pharmaceuticals Limited
Company StatusDissolved
Company Number04839283
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 4 months ago)
Dissolution Date5 July 2016 (7 years, 5 months ago)
Previous NameFirst Line Pharmacueticals Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameHon Stephen Jeremy Bellow
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2004(1 year after company formation)
Appointment Duration11 years, 11 months (closed 05 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 New Mill Salts Mill Road
Shipley
West Yorkshire
BD17 7EJ
Secretary NameHon Asha Bellow
StatusClosed
Appointed01 February 2011(7 years, 6 months after company formation)
Appointment Duration5 years, 5 months (closed 05 July 2016)
RoleCompany Director
Correspondence Address43 New Mill Salts Mill Road
Shipley
West Yorkshire
BD17 7EJ
Secretary NameMrs Marilyn Bellow
NationalityBritish
StatusResigned
Appointed11 August 2004(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressThe Oval 25 Bracken Park
Scarcroft
Leeds
West Yorkshire
LS14 3HZ
Secretary NameNigel John Lacey
NationalityBritish
StatusResigned
Appointed01 July 2006(2 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 2011)
RoleCompany Director
Correspondence Address4 Glen Rise
Baildon
Shipley
West Yorkshire
BD17 5DD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressWine & Co, 20 - 22 Bridge End
Leeds
West Yorkshire
LS1 4DJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Stephen Jeremy Bellow
100.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
10 April 2016Application to strike the company off the register (3 pages)
1 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
23 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(4 pages)
21 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
23 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(4 pages)
23 July 2014Secretary's details changed for The Honourable Asha Bellow on 15 July 2014 (1 page)
23 July 2014Director's details changed for The Honourable Stephen Jeremy Bellow on 15 July 2014 (2 pages)
24 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
24 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
20 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
30 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
26 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
14 February 2011Appointment of The Honourable Asha Bellow as a secretary (2 pages)
10 February 2011Termination of appointment of Nigel Lacey as a secretary (1 page)
13 September 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
4 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
6 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
24 July 2009Return made up to 21/07/09; full list of members (3 pages)
23 July 2009Director's change of particulars / stephen bellow / 11/12/2008 (1 page)
1 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
25 November 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
27 August 2008Return made up to 21/07/08; full list of members (3 pages)
13 December 2007Registered office changed on 13/12/07 from: pannell house 6 queen street leeds west yorkshire LS1 2TW (1 page)
6 August 2007Return made up to 21/07/07; full list of members (2 pages)
25 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
13 September 2006Return made up to 21/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 2006Secretary resigned (1 page)
13 September 2006New secretary appointed (2 pages)
17 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
16 August 2005Return made up to 21/07/05; full list of members (6 pages)
7 October 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
28 September 2004Return made up to 21/07/04; full list of members (6 pages)
28 September 2004Secretary resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Ad 11/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 September 2004Registered office changed on 13/09/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 September 2004New secretary appointed (1 page)
13 September 2004New director appointed (2 pages)
11 August 2004Company name changed first line pharmacueticals limit ed\certificate issued on 11/08/04 (2 pages)
16 June 2004Secretary resigned (1 page)
16 June 2004Director resigned (1 page)
21 July 2003Incorporation (16 pages)