Company NameStay Beautiful Limited
Company StatusDissolved
Company Number04016583
CategoryPrivate Limited Company
Incorporation Date16 June 2000(23 years, 10 months ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameDr Charles Geoffrey Bale
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2000(same day as company formation)
RoleDoctor
Correspondence AddressThe Old Butchers
High Street, Bletchingley
Redhill
Surrey
RH1 4PA
Secretary NameChancery Business Communications Ltd (Corporation)
StatusClosed
Appointed04 September 2003(3 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 14 November 2006)
Correspondence Address135 Sandyford Road
Jesmond
Newcastle Upon Tyne
NE2 1QW
Secretary NameJudith Bale
NationalityBritish
StatusResigned
Appointed16 June 2000(same day as company formation)
RoleHousewife
Correspondence AddressJessamine Cottage
Limpsfield High Street
Oxted
Surrey
GH8 0DR
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed16 June 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressLansdowne House
3 Lansdowne Place
Gosforth
Tyne & Wear
NE3 1HR
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
31 January 2006Voluntary strike-off action has been suspended (1 page)
10 January 2006First Gazette notice for voluntary strike-off (1 page)
1 December 2005Application for striking-off (1 page)
14 September 2005Total exemption small company accounts made up to 30 June 2004 (2 pages)
26 July 2005Registered office changed on 26/07/05 from: 2ND floor 135 sandyford road newcastle upon tyne tyne and wear NE2 1RG (1 page)
25 June 2005Return made up to 16/06/05; full list of members (6 pages)
6 June 2005Total exemption small company accounts made up to 30 June 2003 (2 pages)
25 June 2004Return made up to 16/06/04; full list of members (6 pages)
17 November 2003Total exemption small company accounts made up to 30 June 2002 (2 pages)
24 October 2003Return made up to 16/06/03; full list of members (6 pages)
19 September 2003Secretary resigned (1 page)
19 September 2003Registered office changed on 19/09/03 from: the old butchers high street bletchingly surrey RH1 4PA (1 page)
19 September 2003New secretary appointed (2 pages)
18 June 2002Return made up to 16/06/02; full list of members (6 pages)
15 April 2002Secretary's particulars changed (2 pages)
15 April 2002Director's particulars changed (1 page)
15 April 2002Registered office changed on 15/04/02 from: the green house 83 high street godstone surrey RH9 8DT (1 page)
12 April 2002Total exemption small company accounts made up to 30 June 2001 (2 pages)
4 July 2001Registered office changed on 04/07/01 from: 33 high street caterham surrey CR3 5UE (1 page)
4 July 2001Ad 25/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 2001Return made up to 16/06/01; full list of members (6 pages)
11 July 2000New secretary appointed (2 pages)
30 June 2000Secretary resigned (1 page)
30 June 2000New director appointed (2 pages)
30 June 2000Director resigned (1 page)