Company NamePlinston Services Limited
Company StatusDissolved
Company Number03109120
CategoryPrivate Limited Company
Incorporation Date2 October 1995(28 years, 7 months ago)
Dissolution Date5 August 1997 (26 years, 9 months ago)
Previous NameJemard Services Limited

Directors

Director NameTrevor Cartner
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1995(1 week, 4 days after company formation)
Appointment Duration1 year, 9 months (closed 05 August 1997)
RoleChartered Surveyor
Correspondence AddressKirkstone The Forge
Brancepeth
Durham
DH7 8EW
Secretary NameMr Philip John Moorin
NationalityBritish
StatusResigned
Appointed13 October 1995(1 week, 4 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 December 1995)
RoleSecretary
Country of ResidenceEngland
Correspondence Address26 Montagu Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JJ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed02 October 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 October 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 October 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address26a Old Elvet
Durham City
DH1 3HN
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

5 August 1997Final Gazette dissolved via compulsory strike-off (1 page)
15 April 1997First Gazette notice for compulsory strike-off (1 page)
20 December 1996Secretary resigned (1 page)
27 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
27 October 1995Director resigned;new director appointed (2 pages)
27 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 October 1995Memorandum and Articles of Association (16 pages)
24 October 1995Company name changed jemard services LIMITED\certificate issued on 25/10/95 (4 pages)
2 October 1995Incorporation (28 pages)