Company NameNEZ Process Limited
Company StatusDissolved
Company Number02789076
CategoryPrivate Limited Company
Incorporation Date11 February 1993(31 years, 2 months ago)
Dissolution Date5 August 1997 (26 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameZen Michael Diduik
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1993(1 month, 2 weeks after company formation)
Appointment Duration4 years, 4 months (closed 05 August 1997)
RoleProcess Engineer
Correspondence Address185 Charles Street
Leigh
Lancashire
WN7 1PT
Secretary NameLarysa Didiuk
NationalityBritish
StatusClosed
Appointed29 March 1993(1 month, 2 weeks after company formation)
Appointment Duration4 years, 4 months (closed 05 August 1997)
RoleCompany Director
Correspondence Address185 Charles Street
Leigh
Manchester
Lancashire
WN7 1PT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 February 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 February 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressPeter House
Oxford Street
Manchester
M1 5AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1995 (28 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

5 August 1997Final Gazette dissolved via voluntary strike-off (1 page)
15 April 1997First Gazette notice for voluntary strike-off (1 page)
4 March 1997Application for striking-off (1 page)
25 February 1996Return made up to 11/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 February 1996Secretary's particulars changed (1 page)
25 February 1996Director's particulars changed (1 page)
15 December 1995Accounts for a small company made up to 31 October 1995 (4 pages)
2 November 1995Accounting reference date shortened from 28/02 to 31/10 (1 page)
19 May 1995Accounts for a small company made up to 28 February 1995 (4 pages)