Company NameDISS Plant & Trading Co.Limited
Company StatusDissolved
Company Number00864107
CategoryPrivate Limited Company
Incorporation Date16 November 1965(58 years, 5 months ago)
Dissolution Date2 September 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Director NameSusan Clarke
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2004(38 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 02 September 2008)
RoleCompany Director
Correspondence AddressAshwhistle
Kemnay
Kintore
Aberdeenshire
AB51 0YZ
Scotland
Director NameChristopher Wyatt
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2004(38 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 02 September 2008)
RoleCompany Director
Correspondence Address22 Walcot Road
Diss
Suffolk
IP22 4DB
Secretary NameChristopher Wyatt
NationalityBritish
StatusClosed
Appointed14 September 2005(39 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 02 September 2008)
RoleCompany Director
Correspondence Address22 Walcot Road
Diss
Suffolk
IP22 4DB
Director NameMr Bruce Owen Bailey
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(26 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 04 April 2003)
RoleCompany Director
Correspondence AddressTwo Oaks Long Street
Great Ellingham
Attleborough
Norfolk
NR17 1LW
Director NameMr Rodney Clifton Jones
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(26 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 24 March 2006)
RoleCompany Director
Correspondence Address3 The Paddocks
Palgrave
Diss
Norfolk
IP22 1AG
Director NameBen Wyatt
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(26 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 14 September 2005)
RoleCompany Director
Correspondence Address22 Walcot Road
Diss
Suffolk
IP22 4DD
Secretary NameBen Wyatt
NationalityBritish
StatusResigned
Appointed31 May 1992(26 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 14 September 2005)
RoleCompany Director
Correspondence Address22 Walcot Road
Diss
Suffolk
IP22 4DD

Location

Registered AddressEmerald House
East Street
Epsom
Surrey
KT17 1HS
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£542,312
Cash£296,479
Current Liabilities£5,770

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

2 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2008Return of final meeting in a members' voluntary winding up (3 pages)
2 June 2008Liquidators statement of receipts and payments to 22 June 2008 (5 pages)
21 May 2008Registered office changed on 21/05/2008 from connaught house alexandra terrace guildford surrey GU1 3DA (1 page)
11 April 2008Notice of ceasing to act as a voluntary liquidator (1 page)
21 February 2008Sec of state's release of liq (1 page)
24 January 2008Appointment of a voluntary liquidator (1 page)
24 January 2008O/C - replacement of liquidator (33 pages)
23 January 2008Liquidators statement of receipts and payments (5 pages)
17 July 2007Liquidators statement of receipts and payments (5 pages)
4 July 2006Declaration of solvency (3 pages)
4 July 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 July 2006Appointment of a voluntary liquidator (1 page)
29 June 2006Return made up to 31/05/06; full list of members (2 pages)
5 April 2006Director resigned (1 page)
8 March 2006Secretary resigned;director resigned (1 page)
8 March 2006New secretary appointed (2 pages)
6 March 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
14 June 2005Return made up to 31/05/05; full list of members (6 pages)
23 February 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
23 February 2005Secretary's particulars changed;director's particulars changed (1 page)
8 July 2004New director appointed (2 pages)
16 June 2004Return made up to 31/05/04; full list of members (5 pages)
15 June 2004New director appointed (2 pages)
24 May 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
23 September 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
18 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 September 2003Return made up to 31/05/03; full list of members (5 pages)
23 April 2003Return made up to 31/05/02; full list of members (6 pages)
14 April 2003Director resigned (1 page)
1 August 2002Accounts made up to 31 July 2001 (15 pages)
30 July 2001Return made up to 31/05/01; full list of members (6 pages)
25 May 2001Accounts made up to 31 July 2000 (14 pages)
28 September 2000Accounts made up to 31 July 1999 (13 pages)
15 June 2000Return made up to 31/05/00; full list of members (7 pages)
14 June 1999Accounts made up to 31 July 1998 (12 pages)
8 June 1999Return made up to 31/05/99; full list of members (7 pages)
25 June 1998Return made up to 31/05/98; full list of members (7 pages)
28 May 1998Accounts made up to 31 July 1997 (13 pages)
30 June 1997Accounts made up to 31 July 1996 (12 pages)
10 June 1997Return made up to 31/05/97; full list of members (7 pages)
17 July 1996Return made up to 31/05/96; full list of members (7 pages)
5 June 1996Accounts made up to 31 July 1995 (12 pages)
25 July 1995Return made up to 31/05/95; full list of members (16 pages)
1 June 1995Accounts for a small company made up to 31 July 1994 (11 pages)
16 November 1965Incorporation (17 pages)