About

Registered Number: 03567999
Date of Incorporation: 21/05/1998 (25 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2019 (4 years and 6 months ago)
Registered Address: The Old Foundry PO BOX 248, 1 Dawes Lane, Scunthorpe, North Lincolnshire, DN16 1DW

 

Founded in 1998, Avert Fire (Tectonics) Ltd have registered office in Scunthorpe in North Lincolnshire, it has a status of "Dissolved". The current directors of this organisation are listed as Bailey, Raymond Lee, Duncan, Brian.

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.