Company NameBelasis Hair, Health & Beauty Limited
Company StatusDissolved
Company Number03271949
CategoryPrivate Limited Company
Incorporation Date31 October 1996(27 years, 5 months ago)
Dissolution Date12 May 1998 (25 years, 10 months ago)
Previous NameJewelmate Limited

Directors

Director NameBrenda Pauline Davis Jones
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1996(3 weeks, 6 days after company formation)
Appointment Duration1 year, 5 months (closed 12 May 1998)
RoleConsultant
Correspondence Address3 South Avenue
Billingham
Cleveland
TS23 1DD
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed31 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameStewart Vine
NationalityBritish
StatusResigned
Appointed27 November 1996(3 weeks, 6 days after company formation)
Appointment Duration1 month, 1 week (resigned 04 January 1997)
RoleCompany Director
Correspondence Address35 Yarm Lane
Stockton On Tees
Cleveland
TS18 3DT
Secretary NameGlyn Jones
NationalityBritish
StatusResigned
Appointed04 January 1997(2 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 February 1997)
RoleCompany Director
Correspondence Address3 South Avenue
Billingham
Cleveland
TS23 1DD

Location

Registered AddressBelasis Business Centre
Belasis Technology Park
Billingham
Cleveland
TS23 4EA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

12 May 1998Final Gazette dissolved via voluntary strike-off (1 page)
20 January 1998First Gazette notice for voluntary strike-off (1 page)
4 December 1997Application for striking-off (1 page)
19 September 1997Secretary resigned (1 page)
23 January 1997New secretary appointed (2 pages)
23 January 1997Secretary resigned (1 page)
4 December 1996New director appointed (2 pages)
4 December 1996Registered office changed on 04/12/96 from: 16 st john street london EC1M 4AY (1 page)
4 December 1996Director resigned (1 page)
4 December 1996New secretary appointed (2 pages)
4 December 1996Secretary resigned (1 page)
3 December 1996Company name changed jewelmate LIMITED\certificate issued on 04/12/96 (2 pages)
31 October 1996Incorporation (16 pages)