Company NameE Z Limited
Company StatusDissolved
Company Number03047152
CategoryPrivate Limited Company
Incorporation Date19 April 1995(29 years ago)
Dissolution Date13 May 1997 (26 years, 11 months ago)
Previous NameQualitydate Limited

Directors

Director NameMr Paul John Ashton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1995(2 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (closed 13 May 1997)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address11 Lilac Road
Hale
Altrincham
Cheshire
WA15 8BJ
Director NameBernard O Brien
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1995(2 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (closed 13 May 1997)
RoleFinancial Adviser
Correspondence Address3 Westmorland Road
Sale
Cheshire
M33 3QX
Director NameJohnathan Rashid
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1995(2 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (closed 13 May 1997)
RoleGraphics Designer
Correspondence Address72 Ellen Wilkinson Crescent
Belle Vue
Manchester
M12 4JU
Secretary NameBernard O Brien
NationalityBritish
StatusClosed
Appointed13 July 1995(2 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (closed 13 May 1997)
RoleFinancial Adviser
Correspondence Address3 Westmorland Road
Sale
Cheshire
M33 3QX
Director NameIan Howard Mainman
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(2 months, 3 weeks after company formation)
Appointment Duration3 days (resigned 13 July 1995)
RoleSolicitor
Correspondence AddressCroxley House 14 Lloud Street
Manchester
M2 5NB
Secretary NameKay Louise Stoker
NationalityBritish
StatusResigned
Appointed10 July 1995(2 months, 3 weeks after company formation)
Appointment Duration3 days (resigned 13 July 1995)
RoleCompany Director
Correspondence AddressCroxley House
14 Lloyd Street
Manchester
M2 5ND
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address2a Parsonage Chambers
3 The Parsonage
Manchester
M3 2HB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

13 May 1997Final Gazette dissolved via compulsory strike-off (1 page)
21 January 1997First Gazette notice for compulsory strike-off (1 page)
8 August 1995Ad 13/07/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 July 1995Director resigned;new director appointed (2 pages)
19 July 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
19 July 1995Registered office changed on 19/07/95 from: croxley house 14 lloyd street manchester M2 5NB (1 page)
19 July 1995New director appointed (2 pages)
19 April 1995Incorporation (20 pages)