Company NameSTF Aztec Limited
DirectorsFrancis John Pocock and Timothy Stephen Shoosmith
Company StatusDissolved
Company Number03048826
CategoryPrivate Limited Company
Incorporation Date24 April 1995(29 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr Francis John Pocock
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1995(1 week after company formation)
Appointment Duration29 years
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address33 Downs Way
Tadworth
Surrey
KT20 5DH
Director NameTimothy Stephen Shoosmith
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1995(1 week after company formation)
Appointment Duration29 years
RoleSelf Employed Cd
Correspondence AddressOaktree Cottage
Coltstaple Lane
Horsham
West Sussex
RH13 7BB
Director NameJohn Stuart Clarkson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(1 week after company formation)
Appointment Duration1 year (resigned 14 May 1996)
RoleManaging Director
Correspondence Address11 Trout Lane
Barns Green
Horsham
West Sussex
RH13 7QD
Secretary NameJohn Stuart Clarkson
NationalityBritish
StatusResigned
Appointed01 May 1995(1 week after company formation)
Appointment Duration1 year (resigned 14 May 1996)
RoleManaging Director
Correspondence Address11 Trout Lane
Barns Green
Horsham
West Sussex
RH13 7QD
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed24 April 1995(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed24 April 1995(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressC/O Levy Gee
Wettern House
56 Dingwell Road
Croydon
CR0 0XH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

2 February 2002Dissolved (1 page)
2 November 2001Liquidators statement of receipts and payments (5 pages)
2 November 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
27 September 2001Liquidators statement of receipts and payments (5 pages)
4 April 2001Liquidators statement of receipts and payments (5 pages)
2 October 2000Liquidators statement of receipts and payments (5 pages)
11 April 2000Liquidators statement of receipts and payments (5 pages)
14 October 1999Liquidators statement of receipts and payments (5 pages)
8 April 1999Liquidators statement of receipts and payments (5 pages)
29 September 1998Liquidators statement of receipts and payments (5 pages)
3 October 1997Liquidators statement of receipts and payments (5 pages)
23 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 September 1996Appointment of a voluntary liquidator (1 page)
30 August 1996Registered office changed on 30/08/96 from: sanford house medwin walk horsham west sussex RH12 1AG (1 page)
8 July 1996Return made up to 24/04/96; full list of members (6 pages)
21 May 1996Secretary resigned;director resigned (1 page)
14 September 1995Particulars of mortgage/charge (4 pages)
24 April 1995Incorporation (30 pages)