Company NameAVRO Solutions Limited
Company StatusDissolved
Company Number04029720
CategoryPrivate Limited Company
Incorporation Date10 July 2000(23 years, 8 months ago)
Dissolution Date20 January 2004 (20 years, 2 months ago)

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
Appointed10 July 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
Appointed10 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressConifers
Tudor Close
Pulborough
West Sussex
RH20 2EF
Director NameMr David Anthony Youngs
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Middle Mead
Hook
Hampshire
RG27 9TE
Secretary NameMr Guy Wyndham Vincent
NationalityBritish
StatusClosed
Appointed10 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 July 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 July 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 CategoryTotal Exemption Small
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)
8 September 2002Secretary's particulars changed (1 page)
15 August 2002Total exemption small company accounts made up to 30 November 2001 (1 page)
26 July 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2001Director's particulars changed (1 page)
21 November 2000Accounting reference date shortened from 31/12/01 to 30/11/01 (1 page)
31 August 2000Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New secretary appointed (2 pages)
14 August 2000New director appointed (2 pages)
10 August 2000Director resigned (1 page)
10 August 2000Secretary resigned (1 page)
10 August 2000Particulars of mortgage/charge (4 pages)
10 July 2000Incorporation (13 pages)