Company NameCarlton Plant Services Limited
Company StatusDissolved
Company Number03053161
CategoryPrivate Limited Company
Incorporation Date4 May 1995(28 years, 12 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameJust Dial Rentals Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Jones
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2001(5 years, 11 months after company formation)
Appointment Duration8 years (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTynewood
Ovingham
Northumberland
NE42 6HJ
Secretary NameMr Andrew Jonathan Raine
NationalityBritish
StatusClosed
Appointed26 November 2004(9 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 12 May 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Hermitage Gardens
Chester Le Street
Co Durham
DH2 3UD
Director NameGraham Hall
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressWalls Farm Stoughton Road
Stoughton
Wedmore
Somerset
BS28 4PP
Secretary NameSteven Roy Hanney
NationalityBritish
StatusResigned
Appointed04 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressHill House
20 Tabernacle Road
Wotton Under Edge
Gloucestershire
GL12 7DR
Wales
Director NameMr Peter Stephen Hall
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 11 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFair View Upper-Bourne
Brimscombe
Stroud
Gloucestershire
GL5 2RH
Wales
Director NameMr David Alan Trunks
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(1 year, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 March 2000)
RoleCompany Director
Correspondence AddressThe Borie Middle Road
Cossington
Bridgwater
Somerset
TA7 8LH
Director NameSteven Roy Hanney
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(4 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 13 September 2005)
RoleCompany Director
Correspondence AddressHill House
20 Tabernacle Road
Wotton Under Edge
Gloucestershire
GL12 7DR
Wales
Secretary NameMr David Alan Trunks
NationalityBritish
StatusResigned
Appointed06 March 2000(4 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 November 2004)
RoleCompany Director
Correspondence AddressThe Borie Middle Road
Cossington
Bridgwater
Somerset
TA7 8LH

Location

Registered AddressUnit 5
Monkton Business Park North
Hebburn
Tyne & Wear
NE31 2JZ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardHebburn South

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
24 November 2008Application for striking-off (1 page)
24 July 2007Return made up to 12/05/07; no change of members (6 pages)
15 May 2007Total exemption full accounts made up to 31 December 2005 (6 pages)
15 May 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
15 December 2006Secretary's particulars changed (1 page)
25 May 2006Return made up to 12/05/06; full list of members (6 pages)
21 October 2005Director resigned (1 page)
19 September 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
19 September 2005Total exemption full accounts made up to 31 December 2003 (6 pages)
24 May 2005New secretary appointed (2 pages)
24 May 2005Return made up to 12/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
24 May 2005Registered office changed on 24/05/05 from: 38 castlefields ind estate wylds road bridgwater somerset TA6 4ZE (2 pages)
24 May 2004Return made up to 04/05/04; full list of members (7 pages)
15 May 2003Return made up to 04/05/03; full list of members (7 pages)
24 April 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
17 February 2003Particulars of mortgage/charge (5 pages)
13 February 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2002Total exemption full accounts made up to 30 June 2002 (6 pages)
30 May 2002Return made up to 04/05/02; full list of members
  • 363(287) ‐ Registered office changed on 30/05/02
(7 pages)
13 November 2001Total exemption full accounts made up to 30 June 2001 (6 pages)
4 June 2001Return made up to 04/05/01; full list of members (6 pages)
8 May 2001Declaration of assistance for shares acquisition (13 pages)
2 May 2001Declaration of satisfaction of mortgage/charge (1 page)
28 April 2001Particulars of mortgage/charge (8 pages)
27 April 2001New director appointed (2 pages)
10 April 2001Full accounts made up to 30 June 2000 (6 pages)
23 May 2000Full accounts made up to 30 June 1999 (6 pages)
16 May 2000Return made up to 04/05/00; full list of members (6 pages)
16 March 2000Return made up to 04/05/99; full list of members
  • 363(287) ‐ Registered office changed on 16/03/00
(6 pages)
9 March 2000Secretary resigned (1 page)
9 March 2000New director appointed (2 pages)
9 March 2000New secretary appointed (2 pages)
9 March 2000Director resigned (1 page)
8 July 1999Accounts for a dormant company made up to 30 June 1998 (8 pages)
23 July 1998Return made up to 04/05/98; no change of members (4 pages)
26 February 1998Company name changed just dial rentals LIMITED\certificate issued on 27/02/98 (2 pages)
9 February 1998Full accounts made up to 30 June 1997 (10 pages)
10 June 1997Accounting reference date shortened from 30/04/98 to 30/06/97 (1 page)
13 May 1997Return made up to 04/05/97; full list of members (6 pages)
18 November 1996Director resigned (1 page)
18 November 1996New director appointed (2 pages)
24 October 1996Accounts for a small company made up to 30 April 1996 (5 pages)
7 May 1996Return made up to 04/05/96; full list of members (6 pages)
23 November 1995Registered office changed on 23/11/95 from: walls farm west stoughton wedmore,somerset BS28 4PP (1 page)
20 September 1995Director resigned;new director appointed (2 pages)
21 July 1995Particulars of mortgage/charge (4 pages)
4 May 1995Incorporation (18 pages)