Company NameE.Z.I.T. Limited
Company StatusDissolved
Company Number02596593
CategoryPrivate Limited Company
Incorporation Date28 March 1991(33 years, 1 month ago)
Dissolution Date4 February 1997 (27 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Paul John Ashton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1992(1 year, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 04 February 1997)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address11 Lilac Road
Hale
Altrincham
Cheshire
WA15 8BJ
Director NameJonathan Paul Simon Rashid
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1992(1 year, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 04 February 1997)
RoleCAD Consultant
Correspondence Address57 Manley Road
Whalley Range
Manchester
Lancashire
M16 8WF
Director NamePauline Frances Rashid
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1992(1 year, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 04 February 1997)
RoleUniversity Administrator
Correspondence Address32 Lapwing Lane
West Didsbury
Manchester
Lancashire
M20 2NS
Secretary NamePauline Frances Rashid
NationalityBritish
StatusClosed
Appointed07 August 1992(1 year, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 04 February 1997)
RoleCompany Director
Correspondence Address32 Lapwing Lane
West Didsbury
Manchester
Lancashire
M20 2NS
Director NameDaniel Irvin Louis Blackstone
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(1 year, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 1995)
RoleComputer Operations Manager
Correspondence Address2b Rawlinson Road
Southport
Merseyside
PR9 9JR
Director NameStephen Alan Hughes
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(1 year, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 1995)
RoleFacilities Manager
Correspondence Address148 Aintree Road
Bootle
Merseyside
L20 9DT

Location

Registered Address2 A/B First Floor
Parsonage Chambers
3 The Parsonage
Manchester
M3 2HB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

4 February 1997Final Gazette dissolved via compulsory strike-off (1 page)
8 November 1996Director resigned (1 page)
30 July 1996First Gazette notice for compulsory strike-off (1 page)
21 March 1995Director resigned (2 pages)