Company NameAztec Press Limited
DirectorsJohn Richard Brooks and Anthony Harold Morris
Company StatusDissolved
Company Number03158642
CategoryPrivate Limited Company
Incorporation Date14 February 1996(28 years, 2 months ago)
Previous NameMasterforce Enterprises Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr John Richard Brooks
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1996(1 month, 1 week after company formation)
Appointment Duration28 years, 1 month
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressHeatherbank Cottage
11 Church Hill
Camberley
Surrey
GU15 2HA
Director NameMr Anthony Harold Morris
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1996(1 month, 1 week after company formation)
Appointment Duration28 years, 1 month
RolePrinter
Country of ResidenceEngland
Correspondence Address13 Garrard Road
Banstead
Surrey
SM7 2ER
Secretary NameMr John Richard Brooks
NationalityBritish
StatusCurrent
Appointed26 March 1996(1 month, 1 week after company formation)
Appointment Duration28 years, 1 month
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressHeatherbank Cottage
11 Church Hill
Camberley
Surrey
GU15 2HA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 February 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressKroll Buchler Phillips
84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

18 July 2001Dissolved (1 page)
18 April 2001Liquidators statement of receipts and payments (5 pages)
18 April 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
26 May 2000Registered office changed on 26/05/00 from: 30 camp road farnborough hampshire GU14 6EW (1 page)
26 May 2000Appointment of a voluntary liquidator (1 page)
26 May 2000Statement of affairs (5 pages)
26 May 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 March 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 September 1999Accounts for a small company made up to 30 June 1999 (6 pages)
31 March 1999Memorandum and Articles of Association (20 pages)
2 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 March 1999£ nc 1000/100000 28/02/97 (1 page)
19 February 1999Registered office changed on 19/02/99 from: griffin house 89 island farm road west molesey surrey KT8 2LN (1 page)
19 February 1999Return made up to 14/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 February 1999Auditor's resignation (1 page)
13 November 1998Full accounts made up to 30 June 1998 (11 pages)
15 October 1997Full accounts made up to 30 June 1997 (12 pages)
14 March 1997Return made up to 14/02/97; full list of members (6 pages)
17 February 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
27 June 1996Particulars of mortgage/charge (3 pages)
30 April 1996Company name changed masterforce enterprises LIMITED\certificate issued on 01/05/96 (2 pages)
25 April 1996Director resigned (1 page)
25 April 1996New director appointed (2 pages)
25 April 1996New secretary appointed;new director appointed (2 pages)
25 April 1996Secretary resigned (1 page)
10 April 1996Accounting reference date notified as 31/03 (1 page)
10 April 1996Ad 01/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 March 1996Registered office changed on 29/03/96 from: 788-790 finchley road london NW11 7UR (1 page)
14 February 1996Incorporation (15 pages)