19 The Slack
Crowle
North Lincolnshire
DN17 4LZ
Director Name | Paul John Reeve |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2003(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 16 August 2005) |
Role | Welder |
Correspondence Address | 51 Guildford Avenue Holderess Road Hull East Yorkshire HU8 0LA |
Secretary Name | Alec Lindsay Grassby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2003(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 16 August 2005) |
Role | Consultant |
Correspondence Address | Tudor Lodge 19 The Slack Crowle North Lincolnshire DN17 4LZ |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2001(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 15-17 Springfield Way Annaby Hull East Yorkshire HU10 6RJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Anlaby with Anlaby Common |
Ward | Tranby |
Built Up Area | Kingston upon Hull |
Latest Accounts | 30 November 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
16 August 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2003 | Return made up to 12/11/03; full list of members
|
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Registered office changed on 21/03/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
21 March 2003 | Resolutions
|
21 March 2003 | New secretary appointed;new director appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | Secretary resigned (1 page) |
3 March 2003 | Accounts for a dormant company made up to 30 November 2002 (2 pages) |
3 March 2003 | Return made up to 12/11/02; full list of members (6 pages) |
27 February 2003 | Company name changed hartley construction LIMITED\certificate issued on 27/02/03 (2 pages) |