Company NameHeaton Beauty Clinic Limited
Company StatusDissolved
Company Number04059537
CategoryPrivate Limited Company
Incorporation Date24 August 2000(23 years, 7 months ago)
Dissolution Date29 April 2003 (20 years, 11 months ago)

Business Activity

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

Directors

Director NameDavidson James
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2001(6 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (closed 29 April 2003)
RoleBeauty Therapy
Correspondence Address43 Stephenson Road
High Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7SA
Director NameShewan Pauline
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2001(6 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (closed 29 April 2003)
RoleBeauty Therapy
Correspondence Address22 Jennifer Grove
High Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7QT
Secretary NameShewan Pauline
NationalityBritish
StatusClosed
Appointed19 March 2001(6 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (closed 29 April 2003)
RoleBeauty Therapy
Correspondence Address22 Jennifer Grove
High Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7QT
Director NameVictoria Claire Chapman
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(same day as company formation)
RoleBeauty Therapist
Correspondence Address29 Wordsworth Avenue
Blyth
Northumberland
NE24 5RG
Director NameLorraine Lesley Welsh
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(1 month, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 March 2001)
RoleCompany Director
Correspondence Address43 Stephenson Road
High Heaton
Newcastle Upon Tyne
NE7 7SA
Secretary NameLorraine Lesley Welsh
NationalityBritish
StatusResigned
Appointed01 October 2000(1 month, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 March 2001)
RoleCompany Director
Correspondence Address43 Stephenson Road
High Heaton
Newcastle Upon Tyne
NE7 7SA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed24 August 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed24 August 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address43 Stephenson Road
High Heaton
Newcastle Upon Tyne
NE7 7SA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Heaton
Built Up AreaTyneside

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
21 November 2002Application for striking-off (1 page)
28 February 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
21 November 2001Return made up to 24/08/01; full list of members (7 pages)
21 November 2001Director resigned (1 page)
21 November 2001Secretary resigned;director resigned (1 page)
21 November 2001Secretary resigned (1 page)
5 June 2001New secretary appointed;new director appointed (2 pages)
5 June 2001Secretary resigned;director resigned (1 page)
5 June 2001New director appointed (2 pages)
31 October 2000New secretary appointed;new director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000Director resigned (1 page)
31 October 2000Registered office changed on 31/10/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)