About

Registered Number: 02057076
Date of Incorporation: 22/09/1986 (38 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 01/08/2017 (7 years and 8 months ago)
Registered Address: 1 Thane Road West, Nottingham, NG2 3AA

 

Bellpharm Ltd was founded on 22 September 1986 and has its registered office in Nottingham, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Bellpharm Ltd. There are 3 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Katherine 28 April 1994 02 July 2007 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Andrew Richard 21 December 2016 - 1
FOSTER, David Charles Geoffrey 17 February 2010 21 December 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 August 2017
AP01 - Appointment of director 24 January 2017
AP03 - Appointment of secretary 24 January 2017
TM01 - Termination of appointment of director 23 January 2017
TM02 - Termination of appointment of secretary 23 January 2017
TM01 - Termination of appointment of director 23 January 2017
AP01 - Appointment of director 23 January 2017
SOAS(A) - Striking-off action suspended (Section 652A) 11 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 July 2015
SOAS(A) - Striking-off action suspended (Section 652A) 04 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 04 November 2014
SOAS(A) - Striking-off action suspended (Section 652A) 09 January 2014
GAZ1(A) - First notification of strike-off in London Gazette) 24 December 2013
SOAS(A) - Striking-off action suspended (Section 652A) 27 January 2012
GAZ1(A) - First notification of strike-off in London Gazette) 24 January 2012
SOAS(A) - Striking-off action suspended (Section 652A) 12 July 2011
GAZ1(A) - First notification of strike-off in London Gazette) 05 July 2011
DS01 - Striking off application by a company 24 June 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 27 April 2010
AP01 - Appointment of director 23 April 2010
AP03 - Appointment of secretary 09 April 2010
AP01 - Appointment of director 08 April 2010
TM02 - Termination of appointment of secretary 08 April 2010
TM01 - Termination of appointment of director 06 April 2010
TM01 - Termination of appointment of director 30 March 2010
TM01 - Termination of appointment of director 12 March 2010
AA - Annual Accounts 17 September 2009
287 - Change in situation or address of Registered Office 19 June 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 23 January 2009
AA - Annual Accounts 25 July 2008
363a - Annual Return 14 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 April 2008
287 - Change in situation or address of Registered Office 11 April 2008
353 - Register of members 11 April 2008
288c - Notice of change of directors or secretaries or in their particulars 31 December 2007
225 - Change of Accounting Reference Date 03 August 2007
RESOLUTIONS - N/A 20 July 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
225 - Change of Accounting Reference Date 20 July 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
287 - Change in situation or address of Registered Office 20 July 2007
363s - Annual Return 02 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2007
AA - Annual Accounts 26 February 2007
363s - Annual Return 09 May 2006
AA - Annual Accounts 28 March 2006
363s - Annual Return 25 April 2005
AA - Annual Accounts 09 April 2005
363s - Annual Return 28 April 2004
AA - Annual Accounts 02 April 2004
AA - Annual Accounts 01 May 2003
363s - Annual Return 17 April 2003
363s - Annual Return 26 April 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 13 April 2001
AA - Annual Accounts 13 April 2001
363s - Annual Return 22 May 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 09 May 1999
AA - Annual Accounts 20 April 1999
363s - Annual Return 09 April 1998
AA - Annual Accounts 26 March 1998
363s - Annual Return 20 May 1997
AA - Annual Accounts 11 March 1997
AA - Annual Accounts 09 May 1996
RESOLUTIONS - N/A 18 April 1996
RESOLUTIONS - N/A 18 April 1996
RESOLUTIONS - N/A 18 April 1996
363s - Annual Return 18 April 1996
AA - Annual Accounts 30 April 1995
363s - Annual Return 25 April 1995
288 - N/A 31 May 1994
363s - Annual Return 10 May 1994
AA - Annual Accounts 08 May 1994
AA - Annual Accounts 06 April 1993
363s - Annual Return 06 April 1993
MEM/ARTS - N/A 20 August 1992
AA - Annual Accounts 12 August 1992
363s - Annual Return 09 April 1992
RESOLUTIONS - N/A 27 March 1992
RESOLUTIONS - N/A 27 March 1992
123 - Notice of increase in nominal capital 27 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 1992
288 - N/A 27 March 1992
395 - Particulars of a mortgage or charge 23 August 1991
395 - Particulars of a mortgage or charge 23 August 1991
AA - Annual Accounts 13 June 1991
363a - Annual Return 13 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 June 1991
363 - Annual Return 29 June 1990
RESOLUTIONS - N/A 13 June 1990
RESOLUTIONS - N/A 13 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 1990
AA - Annual Accounts 13 June 1990
123 - Notice of increase in nominal capital 13 June 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 June 1990
395 - Particulars of a mortgage or charge 11 June 1990
287 - Change in situation or address of Registered Office 12 September 1989
363 - Annual Return 12 September 1989
AA - Annual Accounts 09 August 1989
AC05 - N/A 20 January 1989
395 - Particulars of a mortgage or charge 23 April 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 March 1987
288 - N/A 29 September 1986
288 - N/A 24 September 1986
NEWINC - New incorporation documents 22 September 1986
CERTINC - N/A 22 September 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 May 1990 Fully Satisfied

N/A

Legal charge 10 April 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.