Company NameAverti Two Limited
DirectorSouth Coast Investments Limited
Company StatusDissolved
Company Number02789893
CategoryPrivate Limited Company
Incorporation Date15 February 1993(31 years, 1 month ago)
Previous NameFire Tech Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSouth Coast Investments Limited (Corporation)
StatusCurrent
Appointed01 December 1999(6 years, 9 months after company formation)
Appointment Duration24 years, 4 months
Correspondence AddressPO Box 567
12-14 Avenue Reverdil
Ch-1260
Nyon
Switzerland
Director NameMr Colin Charles Stacey
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(4 days after company formation)
Appointment Duration6 years, 8 months (resigned 01 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Clayton Avenue
Upminster
Essex
RM14 2EY
Director NameMr Paul Richard Abbott
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(4 days after company formation)
Appointment Duration6 years, 8 months (resigned 01 November 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRushstead House 66 Woodland Way
Kingswood
Surrey
KT20 6NW
Secretary NameMr Paul Richard Abbott
NationalityBritish
StatusResigned
Appointed19 February 1993(4 days after company formation)
Appointment Duration2 years (resigned 01 March 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRushstead House 66 Woodland Way
Kingswood
Surrey
KT20 6NW
Director NameMr John Howard Barfoot
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(2 months after company formation)
Appointment Duration2 years (resigned 16 May 1995)
RoleCompany Director
Correspondence Address20 St Edwards Road
Gosport
Hampshire
PO12 1PP
Director NameStuart James Le Gassick
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 April 1996)
RoleCompany Director
Correspondence AddressBrookfield
Brooklands Farm Brooklands Lane
Weybridge
Surrey
KT13 8UY
Director NameGerald Desler
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1996)
RoleChartered Accountant
Correspondence AddressHighlands Pedlars End
Moreton
Ongar
Essex
CM5 0LW
Director NameIvan Lawrence Morgan Carr
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(1 year, 9 months after company formation)
Appointment Duration7 months (resigned 03 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFurzeleigh
Golf Links Road
Yelverton
Devon
PL20 6BN
Secretary NameGerald Desler
NationalityBritish
StatusResigned
Appointed01 March 1995(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressHighlands Pedlars End
Moreton
Ongar
Essex
CM5 0LW
Secretary NameLisa Jane Knight
NationalityBritish
StatusResigned
Appointed24 June 1996(3 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 April 1999)
RoleCompany Director
Correspondence Address50 Chaplaincy Gardens
Hornchurch
Essex
RM11 3SH
Director NameMr Leigh Starr
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(3 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address203 Tomswood Hill
Hainault
Essex
IG6 2GD
Director NameMr Clifford Frederick Franklin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 12 June 1998)
RoleGeneral Manager
Correspondence Address1 Viking Way
Pilgrims Hatch
Brentwood
Essex
CM15 9HX
Director NameMark George Fafalios
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1997(4 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 November 1999)
RoleChartered Accountant
Correspondence Address8 Oxshott Rise
Cobham
Surrey
KT11 2RN
Director NameStephen James Hicks
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(4 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 1999)
RoleCompany Director
Correspondence Address181 Lyndhurst Avenue
Whitton
Twickenham
Middlesex
TW2 6BJ
Secretary NameMichael Robert Slater
NationalityBritish
StatusResigned
Appointed27 April 1999(6 years, 2 months after company formation)
Appointment Duration1 year (resigned 02 May 2000)
RoleCompany Director
Correspondence Address32 Elmfield Avenue
London
N8 8QG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed15 February 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressBeaumont House 47 Mount Pleasant
London
WC1X 0AE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£2,464,175
Gross Profit£906,362
Current Liabilities£1,197,043

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 January 2002Dissolved (1 page)
24 October 2001Completion of winding up (1 page)
8 May 2001Order of court to wind up (3 pages)
14 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2000Return made up to 03/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 January 2000Full accounts made up to 31 March 1999 (14 pages)
17 December 1999New director appointed (2 pages)
13 December 1999Registered office changed on 13/12/99 from: unit 16, river road business pk. 33 river road barking essex IG11 0DA (1 page)
5 December 1999Director resigned (1 page)
5 December 1999Director resigned (1 page)
5 December 1999Director resigned (1 page)
5 December 1999Director resigned (1 page)
5 December 1999Director resigned (1 page)
19 November 1999Company name changed fire tech LIMITED\certificate issued on 22/11/99 (2 pages)
22 July 1999Secretary resigned (1 page)
22 July 1999New secretary appointed (2 pages)
17 February 1999Return made up to 03/02/99; no change of members (11 pages)
22 July 1998Full accounts made up to 31 March 1998 (15 pages)
26 June 1998Director resigned (1 page)
12 February 1998Return made up to 03/02/98; no change of members (9 pages)
2 November 1997New director appointed (2 pages)
14 October 1997Full accounts made up to 31 March 1997 (15 pages)
17 June 1997Particulars of mortgage/charge (5 pages)
12 June 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
25 March 1997Full accounts made up to 31 March 1996 (14 pages)
18 February 1997Return made up to 03/02/97; full list of members (9 pages)
30 October 1996Company name changed grovefair fire technology limite d\certificate issued on 31/10/96 (2 pages)
14 October 1996Secretary resigned;director resigned (1 page)
10 July 1996New director appointed (3 pages)
3 July 1996New secretary appointed (2 pages)
3 July 1996Secretary resigned (1 page)
26 June 1996Declaration of satisfaction of mortgage/charge (4 pages)
17 June 1996Director resigned (1 page)
19 March 1996Full accounts made up to 31 March 1995 (13 pages)
22 February 1996Return made up to 03/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 May 1995Director resigned (2 pages)