About

Registered Number: 02904186
Date of Incorporation: 03/03/1994 (30 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 28/04/2015 (9 years ago)
Registered Address: Devonshire House, 32-34 North Parade, Bradford, West Yorkshire, BD1 3HZ

 

Established in 1994, Bell Frampton Ltd are based in West Yorkshire, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the company. There are 3 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Jill Rosalynd 03 March 1994 15 July 1994 1
BRAGG, Alan 06 April 2001 31 March 2004 1
HOLT, Billy 06 April 2001 31 March 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 April 2015
4.43 - Notice of final meeting of creditors 28 January 2015
AD01 - Change of registered office address 04 March 2011
405(2) - Notice of ceasing to act of Receiver 06 January 2008
3.6 - Abstract of receipt and payments in receivership 06 January 2008
3.6 - Abstract of receipt and payments in receivership 23 October 2007
3.6 - Abstract of receipt and payments in receivership 16 November 2006
3.6 - Abstract of receipt and payments in receivership 04 November 2005
287 - Change in situation or address of Registered Office 18 October 2005
4.31 - Notice of Appointment of Liquidator in winding up by the Court 12 October 2005
COCOMP - Order to wind up 21 June 2005
MISC - Miscellaneous document 16 December 2004
3.10 - N/A 16 December 2004
287 - Change in situation or address of Registered Office 13 October 2004
405(1) - Notice of appointment of Receiver 12 October 2004
288b - Notice of resignation of directors or secretaries 25 June 2004
288b - Notice of resignation of directors or secretaries 25 June 2004
363s - Annual Return 11 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2004
AA - Annual Accounts 05 February 2004
RESOLUTIONS - N/A 03 February 2004
123 - Notice of increase in nominal capital 03 February 2004
363s - Annual Return 03 May 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 02 April 2002
AA - Annual Accounts 04 December 2001
RESOLUTIONS - N/A 03 May 2001
123 - Notice of increase in nominal capital 03 May 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
288a - Notice of appointment of directors or secretaries 20 April 2001
363s - Annual Return 07 March 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 14 March 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 04 June 1999
AA - Annual Accounts 10 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 1998
395 - Particulars of a mortgage or charge 06 April 1998
363s - Annual Return 12 March 1998
395 - Particulars of a mortgage or charge 03 October 1997
AA - Annual Accounts 16 September 1997
363s - Annual Return 11 March 1997
AA - Annual Accounts 01 November 1996
363s - Annual Return 19 June 1996
AA - Annual Accounts 09 January 1996
288 - N/A 04 October 1995
363b - Annual Return 04 October 1995
288 - N/A 21 June 1995
287 - Change in situation or address of Registered Office 12 June 1995
395 - Particulars of a mortgage or charge 06 September 1994
288 - N/A 21 July 1994
288 - N/A 21 July 1994
288 - N/A 22 March 1994
288 - N/A 22 March 1994
287 - Change in situation or address of Registered Office 22 March 1994
NEWINC - New incorporation documents 03 March 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 20 March 1998 Outstanding

N/A

Legal mortgage 30 September 1997 Fully Satisfied

N/A

Debenture 26 August 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.