About

Registered Number: 03567999
Date of Incorporation: 21/05/1998 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2019 (5 years and 6 months ago)
Registered Address: The Old Foundry PO BOX 248, 1 Dawes Lane, Scunthorpe, North Lincolnshire, DN16 1DW

 

Having been setup in 1998, Avert Fire (Tectonics) Ltd are based in Scunthorpe, North Lincolnshire. We don't know the number of employees at this business. The company has 2 directors listed as Bailey, Raymond Lee, Duncan, Brian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNCAN, Brian 01 October 2008 19 June 2015 1
Secretary Name Appointed Resigned Total Appointments
BAILEY, Raymond Lee 03 May 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 October 2019
GAZ1 - First notification of strike-off action in London Gazette 23 July 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 26 June 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 18 May 2016
TM01 - Termination of appointment of director 11 August 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 14 May 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 08 May 2012
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 05 May 2010
CH03 - Change of particulars for secretary 04 May 2010
CH01 - Change of particulars for director 04 May 2010
363a - Annual Return 26 May 2009
AA - Annual Accounts 18 March 2009
288a - Notice of appointment of directors or secretaries 01 October 2008
363a - Annual Return 28 May 2008
288c - Notice of change of directors or secretaries or in their particulars 28 May 2008
AA - Annual Accounts 09 May 2008
363a - Annual Return 18 June 2007
AA - Annual Accounts 24 March 2007
363s - Annual Return 16 June 2006
AA - Annual Accounts 24 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2005
363s - Annual Return 01 June 2005
AA - Annual Accounts 22 April 2005
363s - Annual Return 16 August 2004
AA - Annual Accounts 13 January 2004
AA - Annual Accounts 23 June 2003
363s - Annual Return 29 May 2003
395 - Particulars of a mortgage or charge 10 October 2002
395 - Particulars of a mortgage or charge 12 August 2002
AA - Annual Accounts 01 July 2002
288b - Notice of resignation of directors or secretaries 06 June 2002
363s - Annual Return 28 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
AA - Annual Accounts 04 June 2001
363s - Annual Return 10 May 2001
225 - Change of Accounting Reference Date 04 August 2000
225 - Change of Accounting Reference Date 23 June 2000
363s - Annual Return 14 June 2000
AA - Annual Accounts 21 March 2000
363s - Annual Return 28 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 1998
288b - Notice of resignation of directors or secretaries 27 May 1998
NEWINC - New incorporation documents 21 May 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 08 October 2002 Outstanding

N/A

Debenture 05 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.