Company NamePr Security Management Limited
Company StatusDissolved
Company Number04321110
CategoryPrivate Limited Company
Incorporation Date12 November 2001(22 years, 4 months ago)
Dissolution Date16 August 2005 (18 years, 7 months ago)
Previous NameHartley Construction Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlec Lindsay Grassby
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2003(1 year, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 16 August 2005)
RoleConsultant
Correspondence AddressTudor Lodge
19 The Slack
Crowle
North Lincolnshire
DN17 4LZ
Director NamePaul John Reeve
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2003(1 year, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 16 August 2005)
RoleWelder
Correspondence Address51 Guildford Avenue
Holderess Road
Hull
East Yorkshire
HU8 0LA
Secretary NameAlec Lindsay Grassby
NationalityBritish
StatusClosed
Appointed25 February 2003(1 year, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 16 August 2005)
RoleConsultant
Correspondence AddressTudor Lodge
19 The Slack
Crowle
North Lincolnshire
DN17 4LZ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed12 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed12 November 2001(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address15-17 Springfield Way
Annaby
Hull
East Yorkshire
HU10 6RJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull

Accounts

Latest Accounts30 November 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

16 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2005First Gazette notice for compulsory strike-off (1 page)
24 December 2003Return made up to 12/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2003Director resigned (1 page)
21 March 2003Registered office changed on 21/03/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
21 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 March 2003New secretary appointed;new director appointed (2 pages)
21 March 2003New director appointed (2 pages)
21 March 2003Secretary resigned (1 page)
3 March 2003Accounts for a dormant company made up to 30 November 2002 (2 pages)
3 March 2003Return made up to 12/11/02; full list of members (6 pages)
27 February 2003Company name changed hartley construction LIMITED\certificate issued on 27/02/03 (2 pages)