Nunthorpe
Middlesbrough
Cleveland
TS7 0JG
Director Name | Richard William Wells |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2000(same day as company formation) |
Role | Co Director |
Correspondence Address | Conifers Tudor Close Pulborough West Sussex RH20 2EF |
Secretary Name | Mr Guy Wyndham Vincent |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 20 January 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 50 Broadway London SW1H 0BL |
Director Name | Gary Flynn |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Nightingale Crescent Bracknell Berkshire RG12 9PU |
Secretary Name | Gary Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Nightingale Crescent Bracknell Berkshire RG12 9PU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Stainton Grange Stainton Way, Stainton Middlesbrough Cleveland TS8 9DF |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Stainton and Thornton |
Ward | Stainton & Thornton |
Latest Accounts | 30 November 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
20 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2003 | Application for striking-off (1 page) |
15 March 2002 | Accounts for a dormant company made up to 30 November 2001 (2 pages) |
3 August 2001 | Return made up to 26/06/01; full list of members
|
26 July 2001 | Director's particulars changed (1 page) |
20 February 2001 | Secretary resigned;director resigned (2 pages) |
20 February 2001 | New secretary appointed (2 pages) |
15 February 2001 | Company name changed avrotek LIMITED\certificate issued on 15/02/01 (3 pages) |
21 November 2000 | Accounting reference date extended from 30/06/01 to 30/11/01 (1 page) |
10 August 2000 | Particulars of mortgage/charge (4 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | Registered office changed on 10/07/00 from: 1 dean farrar street london SW1H 0DY (1 page) |
10 July 2000 | New secretary appointed;new director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
4 July 2000 | Secretary resigned (1 page) |
4 July 2000 | Director resigned (1 page) |