Company NameFirst Medical Loans Limited
Company StatusDissolved
Company Number07081055
CategoryPrivate Limited Company
Incorporation Date19 November 2009(14 years, 5 months ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Grenville Fletcher
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2010(7 months, 1 week after company formation)
Appointment Duration11 years (closed 06 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3365 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameMr Peter Richardson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2013(3 years, 1 month after company formation)
Appointment Duration8 years, 6 months (closed 06 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3365 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameMr John Robert Dean
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceGBR
Correspondence AddressUnit 1 Heritage Business Centre
Derby Road
Belper
DE56 1SW
Director NameMr Robert John Easton
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2010(7 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 03 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentury House 29 Clarendon Road
Leeds
LS2 9PG
Director NameMichael Alan Woodall
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2010(7 months, 1 week after company formation)
Appointment Duration9 years, 2 months (resigned 17 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3365 Century Way
Thorpe Park
Leeds
LS15 8ZB

Location

Registered Address3365 Century Way
Thorpe Park
Leeds
LS15 8ZB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishAusthorpe
WardGarforth and Swillington
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Zebra Finance LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 November 2019Notification of Zebra Finance Limited as a person with significant control on 26 November 2019 (2 pages)
26 November 2019Cessation of Michael Alan Woodall as a person with significant control on 26 November 2019 (1 page)
26 November 2019Cessation of Peter Grenville Fletcher as a person with significant control on 26 November 2019 (1 page)
26 November 2019Cessation of Peter Charles Richardson as a person with significant control on 26 November 2019 (1 page)
26 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
30 September 2019Termination of appointment of Michael Alan Woodall as a director on 17 September 2019 (1 page)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
22 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
10 April 2018Registered office address changed from Century House 29 Clarendon Road Leeds LS2 9PG to 3365 Century Way Thorpe Park Leeds LS15 8ZB on 10 April 2018 (1 page)
19 March 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
1 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
22 February 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
22 February 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
29 November 2016Confirmation statement made on 19 November 2016 with updates (7 pages)
29 November 2016Confirmation statement made on 19 November 2016 with updates (7 pages)
2 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
2 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
22 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(4 pages)
22 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(4 pages)
5 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
5 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
12 May 2015Termination of appointment of Robert John Easton as a director on 3 December 2014 (1 page)
12 May 2015Termination of appointment of Robert John Easton as a director on 3 December 2014 (1 page)
12 May 2015Termination of appointment of Robert John Easton as a director on 3 December 2014 (1 page)
28 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(4 pages)
28 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(4 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
16 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(4 pages)
16 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(4 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
3 January 2013Appointment of Mr Peter Richardson as a director (2 pages)
3 January 2013Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
3 January 2013Appointment of Mr Peter Richardson as a director (2 pages)
3 January 2013Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
2 January 2013Termination of appointment of John Dean as a director (1 page)
2 January 2013Termination of appointment of John Dean as a director (1 page)
24 September 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
24 September 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
17 September 2012Full accounts made up to 31 March 2012 (14 pages)
17 September 2012Full accounts made up to 31 March 2012 (14 pages)
30 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
27 July 2011Full accounts made up to 31 March 2011 (9 pages)
27 July 2011Full accounts made up to 31 March 2011 (9 pages)
9 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
25 August 2010Full accounts made up to 31 March 2010 (9 pages)
25 August 2010Full accounts made up to 31 March 2010 (9 pages)
1 July 2010Appointment of Michael Alan Woodall as a director (7 pages)
1 July 2010Appointment of Peter Grenville Fletcher as a director (3 pages)
1 July 2010Appointment of Peter Grenville Fletcher as a director (3 pages)
1 July 2010Appointment of Michael Alan Woodall as a director (7 pages)
1 July 2010Appointment of Robert John Easton as a director (3 pages)
1 July 2010Appointment of Robert John Easton as a director (3 pages)
25 November 2009Current accounting period shortened from 30 November 2010 to 31 March 2010 (3 pages)
25 November 2009Current accounting period shortened from 30 November 2010 to 31 March 2010 (3 pages)
19 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
19 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
19 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)