BELLPHARM LIMITED

Register to unlock more data on OkredoRegister

BELLPHARM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02057076

Incorporation date

21/09/1986

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

1 Thane Road West, Nottingham NG2 3AACopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1986)
dot icon01/08/2017
Final Gazette dissolved via voluntary strike-off
dot icon24/01/2017
Appointment of Mr Andrew Richard Thompson as a director on 2016-12-21
dot icon24/01/2017
Appointment of Mr Andrew Richard Thompson as a secretary on 2016-12-21
dot icon23/01/2017
Termination of appointment of Christopher James Giles as a director on 2016-12-21
dot icon23/01/2017
Termination of appointment of David Charles Geoffrey Foster as a secretary on 2016-12-21
dot icon23/01/2017
Termination of appointment of David Charles Geoffrey Foster as a director on 2016-12-21
dot icon23/01/2017
Appointment of Mr Jonathan Paul Wass as a director on 2016-12-21
dot icon11/07/2015
Voluntary strike-off action has been suspended
dot icon07/07/2015
First Gazette notice for voluntary strike-off
dot icon04/11/2014
Voluntary strike-off action has been suspended
dot icon04/11/2014
First Gazette notice for voluntary strike-off
dot icon09/01/2014
Voluntary strike-off action has been suspended
dot icon24/12/2013
First Gazette notice for voluntary strike-off
dot icon27/01/2012
Voluntary strike-off action has been suspended
dot icon24/01/2012
First Gazette notice for voluntary strike-off
dot icon12/07/2011
Voluntary strike-off action has been suspended
dot icon05/07/2011
First Gazette notice for voluntary strike-off
dot icon24/06/2011
Application to strike the company off the register
dot icon18/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon02/12/2010
Accounts made up to 2010-03-31
dot icon27/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon23/04/2010
Appointment of David Charles Geoffrey Foster as a director
dot icon09/04/2010
Appointment of David Charles Geoffrey Foster as a secretary
dot icon08/04/2010
Appointment of Christopher James Giles as a director
dot icon08/04/2010
Termination of appointment of Mark Muller as a secretary
dot icon06/04/2010
Termination of appointment of Patricia Kennerley as a director
dot icon30/03/2010
Termination of appointment of Christopher Aylward as a director
dot icon12/03/2010
Termination of appointment of Mark Muller as a director
dot icon17/09/2009
Accounts made up to 2009-03-31
dot icon19/06/2009
Registered office changed on 19/06/2009 from fern house 53-55 high street feltham middlesex TW13 4HU uk
dot icon06/04/2009
Return made up to 01/04/09; full list of members
dot icon23/01/2009
Full accounts made up to 2008-03-31
dot icon25/07/2008
Total exemption small company accounts made up to 2007-07-01
dot icon14/04/2008
Return made up to 01/04/08; full list of members
dot icon11/04/2008
Location of debenture register
dot icon11/04/2008
Registered office changed on 11/04/2008 from fern house 53-55 high street feltham middlesex TW13 4HU
dot icon11/04/2008
Location of register of members
dot icon31/12/2007
Director's particulars changed
dot icon03/08/2007
Accounting reference date shortened from 01/07/08 to 31/03/08
dot icon20/07/2007
New director appointed
dot icon20/07/2007
New director appointed
dot icon20/07/2007
New secretary appointed;new director appointed
dot icon20/07/2007
Accounting reference date shortened from 31/10/07 to 01/07/07
dot icon20/07/2007
Director resigned
dot icon20/07/2007
Secretary resigned;director resigned
dot icon20/07/2007
Registered office changed on 20/07/07 from: 9A lealholme crescent ormesby middlesborough cleveland,TS3 0NA
dot icon20/07/2007
Resolutions
dot icon02/05/2007
Return made up to 04/04/07; no change of members
dot icon18/04/2007
Declaration of satisfaction of mortgage/charge
dot icon18/04/2007
Declaration of satisfaction of mortgage/charge
dot icon26/02/2007
Total exemption small company accounts made up to 2006-10-31
dot icon09/05/2006
Return made up to 04/04/06; full list of members
dot icon28/03/2006
Total exemption small company accounts made up to 2005-10-31
dot icon25/04/2005
Return made up to 04/04/05; full list of members
dot icon09/04/2005
Total exemption small company accounts made up to 2004-10-31
dot icon28/04/2004
Return made up to 04/04/04; full list of members
dot icon02/04/2004
-
dot icon01/05/2003
-
dot icon17/04/2003
Return made up to 04/04/03; full list of members
dot icon26/04/2002
Return made up to 04/04/02; full list of members
dot icon29/03/2002
Total exemption small company accounts made up to 2001-10-31
dot icon13/04/2001
Return made up to 04/04/01; full list of members
dot icon13/04/2001
-
dot icon22/05/2000
Return made up to 04/04/00; full list of members
dot icon04/04/2000
-
dot icon09/05/1999
Return made up to 04/04/99; no change of members
dot icon20/04/1999
-
dot icon09/04/1998
Return made up to 04/04/98; full list of members
dot icon26/03/1998
-
dot icon20/05/1997
Return made up to 04/04/97; no change of members
dot icon11/03/1997
-
dot icon09/05/1996
-
dot icon18/04/1996
Resolutions
dot icon18/04/1996
Resolutions
dot icon18/04/1996
Resolutions
dot icon18/04/1996
Return made up to 04/04/96; no change of members
dot icon30/04/1995
-
dot icon25/04/1995
Return made up to 04/04/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/05/1994
Director resigned;new director appointed
dot icon10/05/1994
Return made up to 04/04/94; no change of members
dot icon08/05/1994
-
dot icon06/04/1993
-
dot icon06/04/1993
Return made up to 04/04/93; no change of members
dot icon20/08/1992
Memorandum and Articles of Association
dot icon12/08/1992
-
dot icon09/04/1992
Return made up to 04/04/92; full list of members
dot icon27/03/1992
Resolutions
dot icon27/03/1992
Resolutions
dot icon27/03/1992
£ nc 50000/100000 19/02/92
dot icon27/03/1992
Ad 28/02/92--------- £ si 30000@1=30000 £ ic 20000/50000
dot icon27/03/1992
Secretary's particulars changed;director's particulars changed
dot icon23/08/1991
Particulars of mortgage/charge
dot icon23/08/1991
Particulars of mortgage/charge
dot icon13/06/1991
-
dot icon13/06/1991
Return made up to 04/04/91; full list of members
dot icon13/06/1991
Accounting reference date shortened from 31/05 to 31/10
dot icon29/06/1990
Return made up to 04/04/90; full list of members
dot icon13/06/1990
Ad 21/03/90--------- £ si 15000@1=15000 £ ic 5000/20000
dot icon13/06/1990
-
dot icon13/06/1990
Resolutions
dot icon13/06/1990
Resolutions
dot icon13/06/1990
£ nc 10000/50000 21/03/90
dot icon13/06/1990
Accounting reference date shortened from 31/10 to 31/05
dot icon11/06/1990
Particulars of mortgage/charge
dot icon12/09/1989
Registered office changed on 12/09/89 from: 110 whitchurch road cardiff south glamorgan CF4 3LY
dot icon12/09/1989
Return made up to 19/04/89; full list of members
dot icon09/08/1989
-
dot icon20/01/1989
First gazette
dot icon23/04/1987
Particulars of mortgage/charge
dot icon12/03/1987
Accounting reference date notified as 31/10
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/09/1986
Secretary resigned;new secretary appointed
dot icon22/09/1986
Incorporation
dot icon22/09/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELLPHARM LIMITED

BELLPHARM LIMITED is an(a) Dissolved company incorporated on 21/09/1986 with the registered office located at 1 Thane Road West, Nottingham NG2 3AA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BELLPHARM LIMITED?

toggle

BELLPHARM LIMITED is currently Dissolved. It was registered on 21/09/1986 and dissolved on 31/07/2017.

Where is BELLPHARM LIMITED located?

toggle

BELLPHARM LIMITED is registered at 1 Thane Road West, Nottingham NG2 3AA.

What is the latest filing for BELLPHARM LIMITED?

toggle

The latest filing was on 01/08/2017: Final Gazette dissolved via voluntary strike-off.