Company NameAVRO Plug And Jack Limited
Company StatusDissolved
Company Number04021300
CategoryPrivate Limited Company
Incorporation Date26 June 2000(23 years, 9 months ago)
Dissolution Date20 January 2004 (20 years, 2 months ago)
Previous NameAvrotek Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Norman Gray
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address194 Guisborough Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0JG
Director NameRichard William Wells
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2000(same day as company formation)
RoleCo Director
Correspondence AddressConifers
Tudor Close
Pulborough
West Sussex
RH20 2EF
Secretary NameMr Guy Wyndham Vincent
NationalityBritish
StatusClosed
Appointed07 December 2000(5 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 20 January 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameGary Flynn
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Nightingale Crescent
Bracknell
Berkshire
RG12 9PU
Secretary NameGary Flynn
NationalityBritish
StatusResigned
Appointed26 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Nightingale Crescent
Bracknell
Berkshire
RG12 9PU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 June 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressStainton Grange
Stainton Way, Stainton
Middlesbrough
Cleveland
TS8 9DF
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishStainton and Thornton
WardStainton & Thornton

Accounts

Latest Accounts30 November 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

20 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2003First Gazette notice for voluntary strike-off (1 page)
27 August 2003Application for striking-off (1 page)
15 March 2002Accounts for a dormant company made up to 30 November 2001 (2 pages)
3 August 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2001Director's particulars changed (1 page)
20 February 2001Secretary resigned;director resigned (2 pages)
20 February 2001New secretary appointed (2 pages)
15 February 2001Company name changed avrotek LIMITED\certificate issued on 15/02/01 (3 pages)
21 November 2000Accounting reference date extended from 30/06/01 to 30/11/01 (1 page)
10 August 2000Particulars of mortgage/charge (4 pages)
10 July 2000New director appointed (2 pages)
10 July 2000Registered office changed on 10/07/00 from: 1 dean farrar street london SW1H 0DY (1 page)
10 July 2000New secretary appointed;new director appointed (2 pages)
10 July 2000New director appointed (2 pages)
4 July 2000Secretary resigned (1 page)
4 July 2000Director resigned (1 page)