Company NameBayscope Limited
Company StatusDissolved
Company Number00611038
CategoryPrivate Limited Company
Incorporation Date10 September 1958(65 years, 7 months ago)
Dissolution Date25 September 2001 (22 years, 6 months ago)
Previous NameBury Pharmacy Limited

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 NameGerald Montague Morris
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1991(32 years, 5 months after company formation)
Appointment Duration10 years, 7 months (closed 25 September 2001)
RolePharmacist
Correspondence Address15 Oakwell Drive
Salford
M7 4PY
Director NamePatricia Morris
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1991(32 years, 5 months after company formation)
Appointment Duration10 years, 7 months (closed 25 September 2001)
RoleSecretary
Correspondence Address15 Oakwell Drive
Salford
M7 4PY
Director NameGail Ruth Swerling
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1991(32 years, 5 months after company formation)
Appointment Duration10 years, 7 months (closed 25 September 2001)
RoleSecretary
Correspondence AddressBeech Bank
Vicarage Lane
Bowdon
WA14 3AR
Director NameLeslie Jonathan Swerling
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1991(32 years, 5 months after company formation)
Appointment Duration10 years, 7 months (closed 25 September 2001)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Bank
Vicarage Lane
Bowdon
Cheshire
WA14 3AR
Director NameZena Swerling
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1991(32 years, 5 months after company formation)
Appointment Duration10 years, 7 months (closed 25 September 2001)
RoleSecretary
Correspondence Address2 Wells Avenue
Prestwich
Manchester
Lancashire
M25 0GN
Secretary NameLeslie Jonathan Swerling
NationalityBritish
StatusClosed
Appointed08 February 1991(32 years, 5 months after company formation)
Appointment Duration10 years, 7 months (closed 25 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Bank
Vicarage Lane
Bowdon
Cheshire
WA14 3AR
Director NameDaniel Joseph Morris
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1991(32 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 March 1993)
RoleTrainee Pharmacist
Correspondence Address6 Singleton Lodge
Salford
Lancashire
M7 4NB

Location

Registered AddressC/O Charles Frieze & Co
12 Charlotte Street
Manchester
M1 4HP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£201,388

Accounts

Latest Accounts31 October 1999 (24 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

25 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2001First Gazette notice for voluntary strike-off (1 page)
25 April 2001Application for striking-off (2 pages)
21 February 2001Return made up to 08/02/01; full list of members
  • 363(287) ‐ Registered office changed on 21/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 April 2000Full accounts made up to 31 October 1999 (8 pages)
16 February 2000Return made up to 08/02/00; full list of members
  • 363(287) ‐ Registered office changed on 16/02/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 1999Full accounts made up to 31 October 1998 (11 pages)
5 March 1999Return made up to 08/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 July 1998Accounting reference date extended from 31/07/98 to 31/10/98 (1 page)
10 May 1998Full accounts made up to 31 July 1997 (12 pages)
11 February 1998Return made up to 08/02/98; no change of members (6 pages)
4 June 1997Registered office changed on 04/06/97 from: alberton house st marys parsonage manchester M3 2WJ (1 page)
24 February 1997Return made up to 08/02/97; no change of members (6 pages)
3 February 1997Full accounts made up to 31 July 1996 (9 pages)
22 February 1996Return made up to 08/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 February 1996Accounts for a small company made up to 31 July 1995 (6 pages)
12 December 1994Accounts for a medium company made up to 31 July 1994 (15 pages)
21 April 1988Accounts for a small company made up to 31 October 1987 (5 pages)
7 March 1987Return made up to 06/03/87; full list of members (5 pages)
3 March 1982Accounts made up to 31 October 1982 (10 pages)
13 February 1982Accounts made up to 31 October 1981 (9 pages)
18 February 1981Accounts made up to 31 October 1980 (9 pages)