Company NameAztec Computer Services Ltd
Company StatusDissolved
Company Number03421553
CategoryPrivate Limited Company
Incorporation Date19 August 1997(26 years, 8 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)
Previous NameWBM Associates Limited

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameNigel John Davenport
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Spinnaker Grange
Northney Lane
Hayling Island
Hampshire
PO11 0SJ
Director NameMr Ian Douglas Stride
Date of BirthJune 1940 (Born 83 years ago)
NationalityAustralian
StatusClosed
Appointed22 August 1997(3 days after company formation)
Appointment Duration4 years, 4 months (closed 15 January 2002)
RoleCompany Director
Correspondence Address67 The Fairway
Bognor Regis
West Sussex
PO21 4HE
Director NameMr Garth Vaughan-Brown
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1997(3 days after company formation)
Appointment Duration4 years, 4 months (closed 15 January 2002)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address18 Cathedral Views
Crane Bridge Road
Salisbury
Wiltshire
SP2 7TW
Secretary NameMr Ian Douglas Stride
NationalityAustralian
StatusClosed
Appointed22 August 1997(3 days after company formation)
Appointment Duration4 years, 4 months (closed 15 January 2002)
RoleCompany Director
Correspondence Address67 The Fairway
Bognor Regis
West Sussex
PO21 4HE
Director NameMr Colin Peter Green
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address7 Wren Gardens
Alderholt
Fordingbridge
Hampshire
SP6 3PJ
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed19 August 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address122 New Road Side
Horsforth
Leeds
West Yorkshire
LS8 4DP
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardRoundhay
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£6,174
Cash£2,233
Current Liabilities£155,303

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2001First Gazette notice for voluntary strike-off (1 page)
31 July 2001Application for striking-off (1 page)
27 June 2001Registered office changed on 27/06/01 from: 7-9 wayte street portsmouth hampshire PO6 3BS (1 page)
18 September 2000Return made up to 19/08/00; full list of members (7 pages)
26 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 March 2000Registered office changed on 28/03/00 from: 7TH floor queens house 2 holly road twickenham middlesex TW1 4EG (1 page)
12 October 1999Auditor's resignation (1 page)
26 August 1999Return made up to 19/08/99; full list of members (6 pages)
26 August 1999Director resigned (1 page)
21 June 1999Full accounts made up to 31 December 1998 (11 pages)
17 February 1999Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
12 November 1998Registered office changed on 12/11/98 from: 29A york street twickenham middlesex TW1 3LB (1 page)
9 October 1998Return made up to 19/08/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
28 August 1998Secretary resigned (1 page)
27 May 1998Interim accounts made up to 31 March 1998 (13 pages)
26 May 1998Company name changed wbm associates LIMITED\certificate issued on 27/05/98 (2 pages)
28 April 1998Particulars of mortgage/charge (3 pages)
7 October 1997Particulars of mortgage/charge (3 pages)
9 September 1997Ad 21/08/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New secretary appointed (2 pages)
28 August 1997Registered office changed on 28/08/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
28 August 1997New director appointed (2 pages)
19 August 1997Incorporation (12 pages)