Company NameBeauty Services Limited
Company StatusDissolved
Company Number03199569
CategoryPrivate Limited Company
Incorporation Date16 May 1996(27 years, 11 months ago)
Dissolution Date4 September 2001 (22 years, 7 months ago)

Business Activity

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

Directors

Director NameAnne Marie Gerrard
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1996(3 weeks, 1 day after company formation)
Appointment Duration5 years, 3 months (closed 04 September 2001)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Calcotts
Main Road
Margaretting Ingatestone
Essex
CM4 9HX
Secretary NameMrs Barbara Christina Lilian Gullen
NationalityBritish
StatusClosed
Appointed07 June 1996(3 weeks, 1 day after company formation)
Appointment Duration5 years, 3 months (closed 04 September 2001)
RoleCompany Director
Correspondence Address1 Poplar Grove
Burnham On Crouch
Essex
CM0 8RJ
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed16 May 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed16 May 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressSuites 17 & 18 Riverside House
Lower Southend Road
Wickford
Essex
SS11 8BB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

15 May 2001First Gazette notice for voluntary strike-off (1 page)
4 April 2001Application for striking-off (1 page)
18 October 2000Registered office changed on 18/10/00 from: 13 lower southend road wickford essex SS11 8AB (1 page)
6 June 2000Return made up to 16/05/00; full list of members (6 pages)
10 June 1999Return made up to 16/05/99; no change of members (4 pages)
3 February 1999Accounts for a small company made up to 31 May 1997 (5 pages)
29 July 1998Return made up to 16/05/98; no change of members (4 pages)
16 July 1997Return made up to 16/05/97; full list of members (6 pages)
10 July 1996Ad 26/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
27 June 1996Director resigned (2 pages)
27 June 1996Secretary resigned (2 pages)
27 June 1996Registered office changed on 27/06/96 from: international house 31 church road hendon london NW4 4EB (1 page)
27 June 1996New secretary appointed (1 page)
27 June 1996New director appointed (1 page)
16 May 1996Incorporation (15 pages)