Company NameBaric Limited
Company StatusDissolved
Company Number01039179
CategoryPrivate Limited Company
Incorporation Date20 January 1972(52 years, 3 months ago)
Dissolution Date12 December 2000 (23 years, 4 months ago)
Previous NameBaric Pumps Limited

Business Activity

Section CManufacturing
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps

Directors

Director NameMr Eric Dodd
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1992(20 years, 4 months after company formation)
Appointment Duration8 years, 6 months (closed 12 December 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Southgate Wood
Morpeth
Northumberland
NE61 2EN
Director NameMrs Priscilla Kilday
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(19 years, 10 months after company formation)
Appointment Duration6 months (resigned 02 June 1992)
RoleSecretary
Correspondence AddressGreengables Washingwell Lane
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4RT
Director NameRichard John Kilday
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(19 years, 10 months after company formation)
Appointment Duration6 months (resigned 02 June 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Gables Washingwell Lane
Whickham
Newcastle Upon Tyne
NE16 4RT
Director NameMr Barry Virgo
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(19 years, 10 months after company formation)
Appointment Duration6 months (resigned 02 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Whickham Lodge Rise
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4RY
Director NameEva Virgo
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(19 years, 10 months after company formation)
Appointment Duration6 months (resigned 02 June 1992)
RoleSecretary
Correspondence Address1 Whickham Lodge Rise
Whickham
Newcastle Upon Tyne
Tyne And Wear
NE16 4RY
Secretary NameMr Barry Virgo
NationalityBritish
StatusResigned
Appointed30 November 1991(19 years, 10 months after company formation)
Appointment Duration6 months (resigned 02 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Whickham Lodge Rise
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4RY
Director NameMr John Winston Dodd
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(20 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 1993)
RoleFinancial Director
Correspondence Address30 Barnard Close
Durham
County Durham
DH1 5XN
Secretary NameMr John Winston Dodd
NationalityBritish
StatusResigned
Appointed02 June 1992(20 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 1993)
RoleCompany Director
Correspondence Address30 Barnard Close
Durham
County Durham
DH1 5XN
Secretary NameKevin Campbell
NationalityBritish
StatusResigned
Appointed01 December 1993(21 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 June 1997)
RoleSecretary
Correspondence Address74 Moorfield Gardens
Cleadon
Sunderland
SR6 7TP
Director NameKevin Campbell
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(22 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 June 1997)
RoleFinancial Director
Correspondence Address74 Moorfield Gardens
Cleadon
Sunderland
SR6 7TP

Location

Registered AddressC/O Kpmg Quayside House
110 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

22 August 2000First Gazette notice for compulsory strike-off (1 page)
6 April 2000Receiver ceasing to act (1 page)
6 April 2000Receiver's abstract of receipts and payments (3 pages)
16 August 1999Receiver's abstract of receipts and payments (3 pages)
20 August 1998Receiver's abstract of receipts and payments (3 pages)
12 September 1997Administrative Receiver's report (16 pages)
6 July 1997Registered office changed on 06/07/97 from: baltic road felling industrial estate gateshead tyne and wear NE10 0QF (1 page)
4 July 1997Appointment of receiver/manager (1 page)
29 June 1997Secretary resigned;director resigned (1 page)
5 February 1997Return made up to 31/12/96; no change of members (4 pages)
16 July 1996Full accounts made up to 30 April 1995 (17 pages)
26 February 1996Company name changed baric pumps LIMITED\certificate issued on 23/02/96 (2 pages)
8 February 1996Return made up to 31/12/95; no change of members (4 pages)