Company NameBishops Generics Limited
Company StatusDissolved
Company Number04056450
CategoryPrivate Limited Company
Incorporation Date21 August 2000(23 years, 8 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 NameMrs Audrey Donneky
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrolhatta Lodge Sundeland Road
Cleadon
Sunderland
Tyne And Wear
SR6 7UW
Director NameMr David Jon Donneky
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Sunderland Road
Sunderland
Tyne & Wear
SR6 7UW
Director NameMrs Kim Louise Todd
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2000(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address34 Coptleigh
Houghton Le Spring
Tyne & Wear
DH5 8JD
Director NameMr Tom Todd
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Coptleigh
Houghton Le Spring
Tyne & Wear
DH5 8JD
Secretary NameMrs Kim Louise Todd
NationalityBritish
StatusCurrent
Appointed21 August 2000(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address34 Coptleigh
Houghton Le Spring
Tyne & Wear
DH5 8JD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBulman House
Regent Centre, Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

24 September 2004Dissolved (1 page)
24 June 2004Liquidators statement of receipts and payments (5 pages)
24 June 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
18 May 2004Liquidators statement of receipts and payments (5 pages)
11 November 2003Liquidators statement of receipts and payments (5 pages)
14 May 2002Notice of Constitution of Liquidation Committee (2 pages)
14 May 2002Appointment of a voluntary liquidator (1 page)
14 May 2002Statement of affairs (7 pages)
3 May 2002Registered office changed on 03/05/02 from: 22 whitworth terrace spennymoor county durham DL16 7LD (1 page)
29 April 2002Appointment of a voluntary liquidator (1 page)
29 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 January 2002Particulars of mortgage/charge (5 pages)
20 September 2001Return made up to 21/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2000Particulars of mortgage/charge (11 pages)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
19 September 2000Secretary resigned (1 page)
19 September 2000Director resigned (1 page)
19 September 2000New director appointed (2 pages)
19 September 2000New secretary appointed;new director appointed (2 pages)