About

Registered Number: 01361365
Date of Incorporation: 04/04/1978 (47 years ago)
Company Status: Dissolved
Date of Dissolution: 01/09/2015 (9 years and 7 months ago)
Registered Address: Severn Trent Centre, 2 St John’S Street, Coventry, CV1 2LZ

 

Founded in 1978, Aztec Environmental Control Ltd are based in Coventry. We do not know the number of employees at this company. This organisation has 3 directors listed as Campbell, Aline Anne, Armitage, Matthew, Brierley, Richard Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CAMPBELL, Aline Anne 04 September 2014 - 1
ARMITAGE, Matthew 18 February 2011 03 September 2014 1
BRIERLEY, Richard Paul 01 October 2009 18 February 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 September 2015 View (1 Pages)
GAZ1(A) - First notification of strike-off in London Gazette) 19 May 2015 View (1 Pages)
DS01 - Striking off application by a company 05 May 2015 View (3 Pages)
SH01 - Return of Allotment of shares 15 April 2015 View (4 Pages)
AR01 - Annual Return 08 January 2015 View (4 Pages)
AA - Annual Accounts 19 November 2014 View (4 Pages)
AP03 - Appointment of secretary 14 October 2014 View (2 Pages)
TM02 - Termination of appointment of secretary 19 September 2014 View (1 Pages)
AP01 - Appointment of director 28 March 2014 View (2 Pages)
TM01 - Termination of appointment of director 28 March 2014 View (1 Pages)
AR01 - Annual Return 07 January 2014 View (4 Pages)
AA - Annual Accounts 23 December 2013 View (4 Pages)
AR01 - Annual Return 08 January 2013 View (4 Pages)
AA - Annual Accounts 06 November 2012 View (4 Pages)
TM01 - Termination of appointment of director 06 January 2012 View (1 Pages)
AP01 - Appointment of director 06 January 2012 View (2 Pages)
AR01 - Annual Return 06 January 2012 View (3 Pages)
TM01 - Termination of appointment of director 01 November 2011 View (1 Pages)
AA - Annual Accounts 16 August 2011 View (4 Pages)
TM02 - Termination of appointment of secretary 21 February 2011 View (1 Pages)
AP03 - Appointment of secretary 21 February 2011 View (1 Pages)
AR01 - Annual Return 16 December 2010 View (4 Pages)
AD01 - Change of registered office address 21 September 2010 View (1 Pages)
AA - Annual Accounts 16 July 2010 View (4 Pages)
RESOLUTIONS - N/A 20 May 2010 View (26 Pages)
CH01 - Change of particulars for director 02 February 2010 View (2 Pages)
CH01 - Change of particulars for director 02 February 2010 View (2 Pages)
CH03 - Change of particulars for secretary 02 February 2010 View (1 Pages)
CH01 - Change of particulars for director 02 February 2010 View (2 Pages)
AR01 - Annual Return 07 January 2010 View (5 Pages)
TM02 - Termination of appointment of secretary 10 November 2009 View (1 Pages)
CH01 - Change of particulars for director 19 October 2009 View (1 Pages)
AP03 - Appointment of secretary 06 October 2009 View (1 Pages)
AA - Annual Accounts 08 August 2009 View (4 Pages)
363a - Annual Return 18 December 2008 View (4 Pages)
AA - Annual Accounts 16 October 2008 View (6 Pages)
RESOLUTIONS - N/A 14 October 2008 View (1 Pages)
363a - Annual Return 11 January 2008 View (2 Pages)
AA - Annual Accounts 10 September 2007 View (5 Pages)
288a - Notice of appointment of directors or secretaries 01 May 2007 View (1 Pages)
288a - Notice of appointment of directors or secretaries 01 May 2007 View (1 Pages)
288a - Notice of appointment of directors or secretaries 30 April 2007 View (1 Pages)
288b - Notice of resignation of directors or secretaries 30 April 2007 View (1 Pages)
288b - Notice of resignation of directors or secretaries 30 April 2007 View (1 Pages)
363a - Annual Return 22 December 2006 View (2 Pages)
AA - Annual Accounts 17 August 2006 View (9 Pages)
288b - Notice of resignation of directors or secretaries 06 February 2006 View (1 Pages)
AA - Annual Accounts 06 February 2006 View (11 Pages)
363a - Annual Return 20 December 2005 View (2 Pages)
288a - Notice of appointment of directors or secretaries 08 April 2005 View (1 Pages)
288b - Notice of resignation of directors or secretaries 05 April 2005 View (1 Pages)
363a - Annual Return 05 January 2005 View (2 Pages)
288c - Notice of change of directors or secretaries or in their particulars 07 October 2004 View (1 Pages)
AA - Annual Accounts 17 August 2004 View (11 Pages)
288c - Notice of change of directors or secretaries or in their particulars 29 March 2004 View (1 Pages)
AA - Annual Accounts 04 February 2004 View (11 Pages)
363s - Annual Return 30 December 2003 View (7 Pages)
288c - Notice of change of directors or secretaries or in their particulars 01 October 2003 View (1 Pages)
AA - Annual Accounts 26 January 2003 View (10 Pages)
363s - Annual Return 16 January 2003 View (7 Pages)
288b - Notice of resignation of directors or secretaries 15 June 2002 View (1 Pages)
288a - Notice of appointment of directors or secretaries 15 June 2002 View (2 Pages)
363s - Annual Return 10 June 2002 View (7 Pages)
RESOLUTIONS - N/A 30 January 2002 View (1 Pages)
AA - Annual Accounts 30 January 2002 View (10 Pages)
363a - Annual Return 25 May 2001 View (5 Pages)
288c - Notice of change of directors or secretaries or in their particulars 10 May 2001 View (1 Pages)
RESOLUTIONS - N/A 15 March 2001 View (1 Pages)
363s - Annual Return 07 February 2001 View (6 Pages)
AA - Annual Accounts 24 January 2001 View (11 Pages)
288c - Notice of change of directors or secretaries or in their particulars 22 November 2000 View (1 Pages)
288c - Notice of change of directors or secretaries or in their particulars 05 September 2000 View (1 Pages)
288c - Notice of change of directors or secretaries or in their particulars 24 July 2000 View (1 Pages)
363a - Annual Return 05 July 2000 View (7 Pages)
288b - Notice of resignation of directors or secretaries 30 May 2000 View (1 Pages)
RESOLUTIONS - N/A 18 May 2000
RESOLUTIONS - N/A 18 May 2000
RESOLUTIONS - N/A 18 May 2000 View (1 Pages)
AA - Annual Accounts 04 February 2000 View (9 Pages)
288a - Notice of appointment of directors or secretaries 10 November 1999 View (2 Pages)
288a - Notice of appointment of directors or secretaries 10 November 1999 View (2 Pages)
288b - Notice of resignation of directors or secretaries 08 November 1999 View (1 Pages)
363a - Annual Return 29 June 1999 View (7 Pages)
288c - Notice of change of directors or secretaries or in their particulars 10 March 1999 View (1 Pages)
AA - Annual Accounts 27 January 1999 View (14 Pages)
AUD - Auditor's letter of resignation 14 October 1998 View (1 Pages)
363a - Annual Return 30 June 1998 View (7 Pages)
AA - Annual Accounts 22 January 1998 View (13 Pages)
288a - Notice of appointment of directors or secretaries 05 January 1998 View (2 Pages)
288b - Notice of resignation of directors or secretaries 05 January 1998 View (1 Pages)
363a - Annual Return 04 July 1997 View (6 Pages)
AA - Annual Accounts 03 February 1997 View (13 Pages)
363a - Annual Return 04 July 1996 View (7 Pages)
288 - N/A 05 June 1996 View (1 Pages)
287 - Change in situation or address of Registered Office 26 February 1996 View (1 Pages)
AA - Annual Accounts 01 February 1996 View (14 Pages)
353a - Register of members in non-legible form 04 January 1996 View (1 Pages)
325 - Location of register of directors' interests in shares etc 04 January 1996 View (1 Pages)
288 - N/A 04 August 1995 View (6 Pages)
288 - N/A 18 July 1995
363x - Annual Return 28 June 1995 View (7 Pages)
AA - Annual Accounts 08 January 1995
288 - N/A 22 September 1994
363x - Annual Return 23 June 1994
288 - N/A 22 August 1993
AA - Annual Accounts 21 August 1993
363x - Annual Return 16 July 1993
288 - N/A 15 July 1993
288 - N/A 24 June 1993
288 - N/A 22 June 1993
RESOLUTIONS - N/A 07 May 1993
RESOLUTIONS - N/A 07 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 1993
123 - Notice of increase in nominal capital 07 May 1993
287 - Change in situation or address of Registered Office 25 February 1993
353 - Register of members 11 December 1992
AA - Annual Accounts 30 September 1992
363x - Annual Return 02 June 1992
288 - N/A 20 November 1991
288 - N/A 08 September 1991
288 - N/A 27 August 1991
288 - N/A 27 August 1991
288 - N/A 27 August 1991
RESOLUTIONS - N/A 15 August 1991
AUD - Auditor's letter of resignation 15 August 1991
287 - Change in situation or address of Registered Office 15 August 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 August 1991
AA - Annual Accounts 19 July 1991
363b - Annual Return 05 July 1991
363(287) - N/A 05 July 1991
363 - Annual Return 01 November 1990
AA - Annual Accounts 14 June 1990
AA - Annual Accounts 22 January 1990
363 - Annual Return 01 December 1989
363 - Annual Return 08 August 1988
AA - Annual Accounts 08 August 1988
363 - Annual Return 29 January 1988
AA - Annual Accounts 22 January 1988
363 - Annual Return 22 January 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 1986
AA - Annual Accounts 20 October 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 01 August 1985 Outstanding

N/A

Charge 20 August 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.