Morpeth
Northumberland
NE61 2EN
Director Name | Mrs Priscilla Kilday |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(19 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 02 June 1992) |
Role | Secretary |
Correspondence Address | Greengables Washingwell Lane Whickham Newcastle Upon Tyne Tyne & Wear NE16 4RT |
Director Name | Richard John Kilday |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(19 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 02 June 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Gables Washingwell Lane Whickham Newcastle Upon Tyne NE16 4RT |
Director Name | Mr Barry Virgo |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(19 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 02 June 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Whickham Lodge Rise Whickham Newcastle Upon Tyne Tyne & Wear NE16 4RY |
Director Name | Eva Virgo |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(19 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 02 June 1992) |
Role | Secretary |
Correspondence Address | 1 Whickham Lodge Rise Whickham Newcastle Upon Tyne Tyne And Wear NE16 4RY |
Secretary Name | Mr Barry Virgo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(19 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 02 June 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Whickham Lodge Rise Whickham Newcastle Upon Tyne Tyne & Wear NE16 4RY |
Director Name | Mr John Winston Dodd |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 1993) |
Role | Financial Director |
Correspondence Address | 30 Barnard Close Durham County Durham DH1 5XN |
Secretary Name | Mr John Winston Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | 30 Barnard Close Durham County Durham DH1 5XN |
Secretary Name | Kevin Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 June 1997) |
Role | Secretary |
Correspondence Address | 74 Moorfield Gardens Cleadon Sunderland SR6 7TP |
Director Name | Kevin Campbell |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 June 1997) |
Role | Financial Director |
Correspondence Address | 74 Moorfield Gardens Cleadon Sunderland SR6 7TP |
Registered Address | C/O Kpmg Quayside House 110 Quayside Newcastle Upon Tyne NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Latest Accounts | 30 April 1995 (29 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
22 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
6 April 2000 | Receiver ceasing to act (1 page) |
6 April 2000 | Receiver's abstract of receipts and payments (3 pages) |
16 August 1999 | Receiver's abstract of receipts and payments (3 pages) |
20 August 1998 | Receiver's abstract of receipts and payments (3 pages) |
12 September 1997 | Administrative Receiver's report (16 pages) |
6 July 1997 | Registered office changed on 06/07/97 from: baltic road felling industrial estate gateshead tyne and wear NE10 0QF (1 page) |
4 July 1997 | Appointment of receiver/manager (1 page) |
29 June 1997 | Secretary resigned;director resigned (1 page) |
5 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
16 July 1996 | Full accounts made up to 30 April 1995 (17 pages) |
26 February 1996 | Company name changed baric pumps LIMITED\certificate issued on 23/02/96 (2 pages) |
8 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |