Company NameBelasis Business Centre Limited
Company StatusDissolved
Company Number02267025
CategoryPrivate Limited Company
Incorporation Date13 June 1988(35 years, 10 months ago)
Dissolution Date13 February 2001 (23 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFrank Edward Horack Iii
Date of BirthMay 1942 (Born 82 years ago)
NationalityAmerican
StatusClosed
Appointed02 July 1991(3 years after company formation)
Appointment Duration9 years, 7 months (closed 13 February 2001)
RoleCompany Director
Correspondence Address7 Carlyle Square
London
SW3 6EX
Director NameMr William Blaise Pascall
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1991(3 years after company formation)
Appointment Duration9 years, 7 months (closed 13 February 2001)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address3 Earls Walk
London
W8 6EP
Director NameMr John Richard Shaw
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1991(3 years after company formation)
Appointment Duration9 years, 7 months (closed 13 February 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGarden Flat 4 Camden Terrace
London
NW1 9BP
Secretary NameSarah Jacqueline Trice
NationalityBritish
StatusClosed
Appointed02 July 1991(3 years after company formation)
Appointment Duration9 years, 7 months (closed 13 February 2001)
RoleCompany Director
Correspondence AddressGarden Flat 4 Camden Terrace
London
NW1 9BP

Location

Registered AddressHadrian House
Higham Place
Newcastle Upon Tyne
NE1 8BP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 February 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2000First Gazette notice for compulsory strike-off (1 page)
22 February 2000Receiver ceasing to act (1 page)
22 February 2000Receiver's abstract of receipts and payments (3 pages)
18 June 1999Receiver's abstract of receipts and payments (3 pages)
15 April 1998Receiver's abstract of receipts and payments (3 pages)
4 July 1997Receiver's abstract of receipts and payments (3 pages)
30 July 1996Receiver's abstract of receipts and payments (4 pages)
9 May 1995Registered office changed on 09/05/95 from: 35 great peter street london SW1P 3LR (1 page)
1 May 1995Appointment of receiver/manager (2 pages)