Company NameJust Dial Rentals Limited
Company StatusDissolved
Company Number00888731
CategoryPrivate Limited Company
Incorporation Date30 September 1966(57 years, 7 months ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)
Previous NameCarlton Plant Services Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr John Jones
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1998(31 years, 4 months after company formation)
Appointment Duration11 years, 5 months (closed 07 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTynewood
Ovingham
Northumberland
NE42 6HJ
Director NameMr Andrew Jonathan Raine
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1998(31 years, 4 months after company formation)
Appointment Duration11 years, 5 months (closed 07 July 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Hermitage Gardens
Chester Le Street
Co Durham
DH2 3UD
Secretary NameMr Andrew Jonathan Raine
NationalityBritish
StatusClosed
Appointed16 March 1998(31 years, 5 months after company formation)
Appointment Duration11 years, 3 months (closed 07 July 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Hermitage Gardens
Chester Le Street
Co Durham
DH2 3UD
Director NameCarleton Adrian Young
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(25 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 07 September 1993)
RoleChartered Accountant
Correspondence AddressThe Old Rectory
Castle Combe
Chippenham
Wiltshire
SN14 7HU
Director NameMr John Alan Gibbs King
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(25 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 07 September 1993)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Ashvale Close
Nailsea
Bristol
BS48 1QH
Secretary NameMr John Alan Gibbs King
NationalityBritish
StatusResigned
Appointed15 November 1991(25 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 07 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ashvale Close
Nailsea
Bristol
BS48 1QH
Director NameMr David John Loftus
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(26 years, 9 months after company formation)
Appointment Duration2 months (resigned 07 September 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address48 Oakdale Road
Downend
Bristol
BS16 6EA
Director NameMr Howard Sutton
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(26 years, 9 months after company formation)
Appointment Duration2 months (resigned 07 September 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Hedges Elms Cross
Bradford On Avon
Wiltshire
BA15 2AD
Director NameMr John Jones
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(26 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTynewood
Ovingham
Northumberland
NE42 6HJ
Director NameMr David Alan Trunks
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(26 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 May 1997)
RoleAccountant
Correspondence AddressThe Borie Middle Road
Cossington
Bridgwater
Somerset
TA7 8LH
Secretary NameMr David Alan Trunks
NationalityBritish
StatusResigned
Appointed07 September 1993(26 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 May 1997)
RoleAccountant
Correspondence AddressThe Borie Middle Road
Cossington
Bridgwater
Somerset
TA7 8LH
Director NameGraham Hall
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(27 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressWalls Farm Stoughton Road
Stoughton
Wedmore
Somerset
BS28 4PP
Director NameSteven Roy Hanney
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(27 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 December 1995)
RoleCompany Director
Correspondence AddressHill House
20 Tabernacle Road
Wotton Under Edge
Gloucestershire
GL12 7DR
Wales
Director NameRichard Jay
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(27 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 December 1995)
RoleAccountant
Correspondence Address288 Canford Lane
Westbury-On-Trim
Bristol
BS9 3PL
Director NameRobert Stewart McQueen
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(30 years after company formation)
Appointment Duration1 year, 5 months (resigned 16 March 1998)
RoleCompany Director
Correspondence Address196 Stratton Heights
Cirencester
Gloucestershire
GL7 2RN
Wales
Director NamePauline Jane Manning
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(30 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 11 September 1997)
RoleAccountant
Correspondence Address7 Fullands Avenue
Taunton
Somerset
TA1 3DE
Secretary NamePauline Jane Manning
NationalityBritish
StatusResigned
Appointed28 May 1997(30 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 11 September 1997)
RoleAccountant
Correspondence Address7 Fullands Avenue
Taunton
Somerset
TA1 3DE
Secretary NameSteven Roy Hanney
NationalityBritish
StatusResigned
Appointed11 September 1997(30 years, 11 months after company formation)
Appointment Duration6 months (resigned 16 March 1998)
RoleCompany Director
Correspondence AddressHill House
20 Tabernacle Road
Wotton Under Edge
Gloucestershire
GL12 7DR
Wales

Location

Registered AddressKpmg Restructuring
1 The Embankment Neville Street
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2009Liquidators statement of receipts and payments to 27 March 2009 (5 pages)
7 April 2009Return of final meeting in a members' voluntary winding up (3 pages)
25 November 2008Registered office changed on 25/11/2008 from monkton business park north hebburn tyne & wear NE31 2JZ (1 page)
25 November 2008Declaration of solvency (3 pages)
25 November 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 November 2008Appointment of a voluntary liquidator (1 page)
2 October 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 alignment with parent or subsidiary (1 page)
25 September 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
20 September 2007Full accounts made up to 31 December 2006 (11 pages)
4 May 2007Return made up to 22/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
28 November 2005Return made up to 22/10/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 November 2005Full accounts made up to 31 December 2004 (9 pages)
25 January 2005Full accounts made up to 31 December 2003 (10 pages)
19 November 2004Registered office changed on 19/11/04 from: unit 5 monkton business park north hebburn tyne & wear NE31 2JZ (1 page)
18 November 2004Return made up to 22/10/04; full list of members
  • 363(287) ‐ Registered office changed on 18/11/04
(7 pages)
5 January 2004Return made up to 22/10/03; 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)
12 February 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 February 2003Declaration of assistance for shares acquisition (6 pages)
12 February 2003Declaration of assistance for shares acquisition (6 pages)
10 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
22 November 2002Return made up to 22/10/02; full list of members (8 pages)
21 August 2002Full accounts made up to 30 June 2002 (11 pages)
21 June 2002Auditor's resignation (2 pages)
14 November 2001Return made up to 22/10/01; full list of members (6 pages)
25 October 2001Full accounts made up to 30 June 2001 (15 pages)
9 May 2001Particulars of mortgage/charge (4 pages)
8 May 2001Declaration of assistance for shares acquisition (13 pages)
8 May 2001Declaration of assistance for shares acquisition (13 pages)
28 April 2001Particulars of mortgage/charge (9 pages)
22 November 2000Return made up to 22/10/00; full list of members (6 pages)
26 October 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
12 September 2000Full accounts made up to 30 June 2000 (16 pages)
26 January 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
26 January 2000Ad 22/12/99--------- £ si 90000@1=90000 £ ic 20000/110000 (2 pages)
26 January 2000Nc inc already adjusted 22/12/99 (1 page)
6 January 2000Declaration of assistance for shares acquisition (7 pages)
6 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
5 January 2000Declaration of satisfaction of mortgage/charge (1 page)
5 January 2000Declaration of satisfaction of mortgage/charge (1 page)
5 January 2000Declaration of satisfaction of mortgage/charge (1 page)
24 December 1999Particulars of mortgage/charge (4 pages)
24 December 1999Particulars of mortgage/charge (6 pages)
2 December 1999Return made up to 22/10/99; full list of members
  • 363(287) ‐ Registered office changed on 02/12/99
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 October 1999Full accounts made up to 30 June 1999 (16 pages)
25 February 1999Return made up to 22/10/98; full list of members (6 pages)
6 October 1998Full accounts made up to 30 June 1998 (16 pages)
26 March 1998Director resigned (1 page)
26 March 1998Secretary resigned;director resigned (1 page)
26 March 1998Director resigned (1 page)
26 March 1998New secretary appointed (2 pages)
26 February 1998Company name changed carlton plant services LIMITED\certificate issued on 27/02/98 (2 pages)
20 February 1998Particulars of mortgage/charge (3 pages)
9 February 1998Full accounts made up to 30 June 1997 (16 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
3 February 1998New director appointed (2 pages)
24 October 1997Return made up to 22/10/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
16 October 1997New secretary appointed (2 pages)
1 August 1997Particulars of mortgage/charge (3 pages)
30 June 1997Secretary resigned;director resigned (1 page)
30 June 1997New secretary appointed (2 pages)
10 June 1997New director appointed (2 pages)
8 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
28 February 1997Particulars of mortgage/charge (3 pages)
25 October 1996New director appointed (2 pages)
25 October 1996Director resigned (1 page)
25 October 1996New director appointed (2 pages)
25 October 1996Return made up to 22/10/96; full list of members (6 pages)
13 December 1995Director resigned (2 pages)
13 December 1995Director resigned (2 pages)
26 October 1995Return made up to 22/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 August 1995Full accounts made up to 30 June 1995 (16 pages)