Company NameBeauty Bags Limited
DirectorAndreas Constantine Christofides
Company StatusDissolved
Company Number01744672
CategoryPrivate Limited Company
Incorporation Date8 August 1983(40 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Andreas Constantine Christofides
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1991(8 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressWoodside Sandy Bank
Riding Mill
Northumberland
NE44 6HS
Secretary NamePatricia Meek
NationalityBritish
StatusCurrent
Appointed22 March 1994(10 years, 7 months after company formation)
Appointment Duration30 years, 1 month
RoleSecretary
Correspondence Address27 Victoria Avenue
Grangetown
Sunderland
Tyne & Wear
SR2 9PZ
Secretary NameMrs Jane Vanessa Christofides
NationalityBritish
StatusResigned
Appointed25 August 1991(8 years after company formation)
Appointment Duration2 years, 7 months (resigned 22 March 1994)
RoleCompany Director
Correspondence AddressWoodside Sandy Bank
Riding Mill
Northumberland
NE44 6HS

Location

Registered Address5-9 Grey Street
Newcastle Upon Tyne
NE1 6AS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 December 1992 (31 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

24 February 1996Dissolved (1 page)
24 November 1995Return of final meeting in a creditors' voluntary winding up (6 pages)
24 November 1995Liquidators statement of receipts and payments (6 pages)
30 October 1995Liquidators statement of receipts and payments (6 pages)
3 August 1995O/C re. Removal of liquidator (8 pages)
3 August 1995Appointment of a voluntary liquidator (2 pages)
5 June 1995Liquidators statement of receipts and payments (6 pages)