Company NameSlayde Project Services Ltd
Company StatusDissolved
Company Number03022640
CategoryPrivate Limited Company
Incorporation Date16 February 1995(29 years, 3 months ago)
Dissolution Date12 August 1997 (26 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMaureen Colley
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1995(same day as company formation)
RoleSecretary
Correspondence Address4 The Slayde
Yarm
Cleveland
TS15 9HZ
Director NameSamuel Pearson Colley
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1995(same day as company formation)
RoleProject Management Consultant
Correspondence Address4 The Slayde
Yarm
Cleveland
TS15 9HZ
Secretary NameMaureen Colley
NationalityBritish
StatusClosed
Appointed16 February 1995(same day as company formation)
RoleSecretary
Correspondence Address4 The Slayde
Yarm
Cleveland
TS15 9HZ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed16 February 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed16 February 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address4 The Slayde
Yarm
Cleveland
TS15 9HZ
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Latest Accounts31 August 1995 (28 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

12 August 1997Final Gazette dissolved via voluntary strike-off (1 page)
22 April 1997First Gazette notice for voluntary strike-off (1 page)
10 March 1997Application for striking-off (1 page)
16 May 1996Accounts for a small company made up to 31 August 1995 (2 pages)
1 March 1996Return made up to 16/02/96; full list of members (6 pages)
1 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 1996Accounting reference date shortened from 31/08 to 31/07 (1 page)
27 September 1995Accounting reference date notified as 31/08 (1 page)
7 March 1995Registered office changed on 07/03/95 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle st london EC2A 4SD (1 page)
7 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
7 March 1995Director resigned;new director appointed (2 pages)