Company NameAvero Publications Limited
Company StatusDissolved
Company Number01587417
CategoryPrivate Limited Company
Incorporation Date24 September 1981(42 years, 6 months ago)
Dissolution Date11 November 2003 (20 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameGwendoline Averley
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1991(9 years, 9 months after company formation)
Appointment Duration12 years, 4 months (closed 11 November 2003)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address12 Eskdale Mansions
Eskdale Terrace Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 4DL
Director NameMr Francis John Gibson Robinson
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1991(9 years, 9 months after company formation)
Appointment Duration12 years, 4 months (closed 11 November 2003)
RolePublisher
Correspondence Address3 Otterburn Villas South
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AQ
Director NameMrs Jennifer Margaret Robinson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1991(9 years, 9 months after company formation)
Appointment Duration12 years, 4 months (closed 11 November 2003)
RoleCompany Director
Correspondence Address3 Otterburn Villas
South Jesmond
Newcastle-Upon-Tyne
NE2 3AR
Secretary NameMr David Hardman
NationalityBritish
StatusClosed
Appointed10 January 1995(13 years, 3 months after company formation)
Appointment Duration8 years, 10 months (closed 11 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Donnington Court
Newcastle Upon Tyne
Tyne & Wear
NE3 1TP
Director NamePeter James Miller
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1998(16 years, 8 months after company formation)
Appointment Duration5 years, 5 months (closed 11 November 2003)
RoleAccountant
Correspondence Address8 The Quadrant
St Ives
Huntingdon
Cambridgeshire
PE27 5PE
Director NameCharles Edward Chadwyck Healey
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(9 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 May 1997)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm North End
Bassingbourn
Royston
Hertfordshire
SG8 5NX
Director NameDonald Murray McCrae
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(9 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 May 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Church Road
Hauxton
Cambridge
Cambridgeshire
CB2 5HS
Secretary NameDonald Murray McCrae
NationalityBritish
StatusResigned
Appointed19 June 1991(9 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Church Road
Hauxton
Cambridge
Cambridgeshire
CB2 5HS

Location

Registered AddressCentral Square South
Orchard Street
Newcastle Upon Tyne
NE1 3XX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth-£207,659
Cash£8,075
Current Liabilities£230,891

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

11 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2003First Gazette notice for voluntary strike-off (1 page)
19 June 2003Application for striking-off (1 page)
24 June 2002Return made up to 19/06/02; full list of members (8 pages)
9 January 2002Registered office changed on 09/01/02 from: sun alliance house 35 mosley street newcastle upon tyne tyne and wear NE1 1XX (1 page)
25 June 2001Return made up to 19/06/01; full list of members (8 pages)
15 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
14 July 2000Return made up to 19/06/00; full list of members (8 pages)
18 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
16 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
29 June 1999Return made up to 19/06/99; no change of members (4 pages)
25 June 1998Return made up to 19/06/98; full list of members (6 pages)
18 June 1998Full accounts made up to 30 September 1997 (18 pages)
5 June 1998New director appointed (2 pages)
16 July 1997Full accounts made up to 30 September 1996 (18 pages)
25 June 1997Return made up to 19/06/97; no change of members (6 pages)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
1 August 1996Accounts for a small company made up to 30 September 1995 (9 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
21 May 1996Declaration of satisfaction of mortgage/charge (1 page)
3 August 1995Registered office changed on 03/08/95 from: the quorum barnwell road cambridge CB5 9QG (1 page)
17 July 1995Return made up to 19/06/95; change of members (8 pages)
11 April 1995Accounts for a small company made up to 30 September 1994 (13 pages)