Company NamePembury Services Limited
Company StatusDissolved
Company Number03693788
CategoryPrivate Limited Company
Incorporation Date11 January 1999(25 years, 3 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NamePaul Armitage
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1999(1 month, 2 weeks after company formation)
Appointment Duration9 years, 5 months (closed 13 August 2008)
RoleProject Manager
Correspondence Address15 Compton Grove
Darlington
County Durham
DL3 9AZ
Secretary NameSheila Armitage
NationalityBritish
StatusClosed
Appointed25 February 1999(1 month, 2 weeks after company formation)
Appointment Duration9 years, 5 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address15 Compton Grove
Darlington
County Durham
DL3 9AZ
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed11 January 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address15 Compton Grove
Darlington
County Durham
DL3 9AZ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardMowden
Built Up AreaDarlington

Financials

Year2014
Net Worth£460
Cash£30
Current Liabilities£553

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
15 February 2008Application for striking-off (1 page)
17 January 2007Secretary's particulars changed (1 page)
17 January 2007Return made up to 11/01/07; full list of members (2 pages)
11 September 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
16 January 2006Return made up to 11/01/06; full list of members (2 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 February 2005Return made up to 11/01/05; full list of members (2 pages)
2 August 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
23 January 2004Return made up to 11/01/04; full list of members (6 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 January 2002Return made up to 11/01/02; full list of members (6 pages)
22 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 January 2001Return made up to 11/01/01; full list of members (6 pages)
5 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
13 January 2000Return made up to 11/01/00; full list of members (6 pages)
7 April 1999Ad 25/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 April 1999New secretary appointed (2 pages)
7 April 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
7 April 1999New director appointed (2 pages)
26 March 1999Secretary resigned (1 page)
26 March 1999Director resigned (1 page)
2 March 1999Registered office changed on 02/03/99 from: room 5 7 leonard street london EC2A 4AQ (1 page)
11 January 1999Incorporation (14 pages)