Company NameBishops Pharmaceuticals Limited
DirectorStuart Arthur Ross
Company StatusDissolved
Company Number03786698
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameStuart Arthur Ross
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1999(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address6 Cleadon Lea Cleadon Manor
Boldon Lane
Sunderland
Tyne & Wear
SR6 7TQ
Secretary NameDenise Ross
NationalityBritish
StatusCurrent
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Cleadon Lea Cleadon Manor
Boldon Lane
Sunderland
Tyne & Wear
SR6 7TQ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressGainsborough House
34-40 Grey Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

20 March 2002Dissolved (1 page)
20 December 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
20 December 2001Liquidators statement of receipts and payments (6 pages)
14 August 2001Liquidators statement of receipts and payments (15 pages)
16 August 2000Statement of affairs (6 pages)
16 August 2000Notice of Constitution of Liquidation Committee (2 pages)
7 August 2000Registered office changed on 07/08/00 from: oaks house high chare chester le street county durham DH3 3PX (1 page)
4 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 August 2000Appointment of a voluntary liquidator (1 page)
29 November 1999Registered office changed on 29/11/99 from: 183 front street chester le street county durham DH3 3AX (1 page)
16 June 1999Registered office changed on 16/06/99 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
16 June 1999New secretary appointed (2 pages)
16 June 1999Secretary resigned (1 page)
16 June 1999New director appointed (2 pages)
16 June 1999Director resigned (1 page)
10 June 1999Incorporation (12 pages)