Company NameEzi-Fix (UK) Limited
DirectorsSteven John Ingle and Ralph Norman Pelosi
Company StatusDissolved
Company Number03412602
CategoryPrivate Limited Company
Incorporation Date31 July 1997(26 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameSteven John Ingle
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1999(1 year, 10 months after company formation)
Appointment Duration24 years, 10 months
RoleSalesman
Correspondence AddressTop Right
2 Veir Terrace
Dumbarton
Dunbartonshire
G82 4AZ
Scotland
Secretary NameLaureen Martin
NationalityBritish
StatusCurrent
Appointed01 June 1999(1 year, 10 months after company formation)
Appointment Duration24 years, 10 months
RoleAir Hostess
Correspondence AddressTop Right
2 Veir Terrace
Dumbarton
Dunbartonshire
G82 4AZ
Scotland
Director NameMr Ralph Norman Pelosi
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1999(2 years after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9a East Abercromby Street
Helensburgh
Argyll & Bute
G84 7SP
Scotland
Director NameDavid Ross Merrin
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address2a Hargrave Place
London
N7 0BP
Director NameMr Duncan Samuel Rothwell Merrin
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address42 Pasir Panjang Hill
Suite 04-01 Le Hill
Singapore
118894
Secretary NameMr Duncan Samuel Rothwell Merrin
NationalityBritish
StatusResigned
Appointed31 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address42 Pasir Panjang Hill
Suite 04-01 Le Hill
Singapore
118894
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4th Floor Century House
11 St Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£10,000
Cash£10,000

Accounts

Latest Accounts31 July 1999 (24 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

21 June 2003Dissolved (1 page)
21 March 2003Completion of winding up (1 page)
5 December 2001Order of court to wind up (2 pages)
4 December 2001First Gazette notice for compulsory strike-off (1 page)
10 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 April 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
31 August 1999Secretary resigned;director resigned (1 page)
31 August 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
31 August 1999Director resigned (1 page)
9 August 1999New director appointed (2 pages)
29 July 1999Particulars of mortgage/charge (7 pages)
22 June 1999New secretary appointed (2 pages)
22 June 1999New director appointed (2 pages)
29 April 1999Accounts made up to 31 July 1998 (7 pages)
18 September 1998Return made up to 31/07/98; full list of members (6 pages)
31 July 1997Incorporation (16 pages)