Company NameDaniel Martin Plant Limited
Company StatusDissolved
Company Number01254273
CategoryPrivate Limited Company
Incorporation Date9 April 1976(48 years ago)
Dissolution Date12 October 2004 (19 years, 6 months ago)

Business Activity

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

Directors

Director NameBryan Alan Billinghurst
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1991(15 years, 3 months after company formation)
Appointment Duration13 years, 3 months (closed 12 October 2004)
RoleCompany Director
Correspondence AddressBrymar Cottage 12 Court Meadow
Wrotham
Sevenoaks
Kent
TN15 7DP
Director NameWilliam Frank Milford
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1991(15 years, 3 months after company formation)
Appointment Duration13 years, 3 months (closed 12 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTroon House
Sutton Road Langley
Maidstone
Kent
ME17 3LZ
Director NameJohn Francis Riordan
Date of BirthJune 1942 (Born 81 years ago)
NationalityIrish
StatusClosed
Appointed18 July 1991(15 years, 3 months after company formation)
Appointment Duration13 years, 3 months (closed 12 October 2004)
RoleCompany Director
Correspondence Address4643 South Ulster Street
Denver
Colorado
United States
Director NameGuy Cecil Smart
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1991(15 years, 3 months after company formation)
Appointment Duration13 years, 3 months (closed 12 October 2004)
RoleCompany Director
Correspondence Address14 Coppice Road
Woodley
Reading
Berkshire
RG5 3QX
Director NameMr Peter George Whiteland
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1991(15 years, 3 months after company formation)
Appointment Duration13 years, 3 months (closed 12 October 2004)
RoleCompany Director
Correspondence AddressLansdowne Pinesfield Lane
Trottiscliffe
West Malling
Kent
ME19 5EN
Secretary NamePeter Mark Cumins
NationalityBritish
StatusClosed
Appointed07 January 1992(15 years, 9 months after company formation)
Appointment Duration12 years, 9 months (closed 12 October 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLittle Birchfield
Greystone Park
Sundridge
Kent
TN14 6EB
Director NamePeter Mark Cumins
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1992(16 years, 1 month after company formation)
Appointment Duration12 years, 5 months (closed 12 October 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLittle Birchfield
Greystone Park
Sundridge
Kent
TN14 6EB
Secretary NameAlan Robert Farley
NationalityBritish
StatusResigned
Appointed18 July 1991(15 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 January 1992)
RoleCompany Director
Correspondence AddressSettlers Foundry Lane
Loosley Row
Aylesbury
Bucks
HP27 0PA

Location

Registered AddressSidcup House
12-18 Station Road
Sidcup
Kent
DA15 7EX
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Financials

Year2014
Turnover£1,602,690
Gross Profit£438,801
Net Worth£495,588
Current Liabilities£640,045

Accounts

Latest Accounts31 March 1991 (33 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

12 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2004First Gazette notice for compulsory strike-off (1 page)
26 March 2003Receiver's abstract of receipts and payments (3 pages)
21 February 2003Receiver ceasing to act (1 page)
14 January 2003Receiver's abstract of receipts and payments (3 pages)
3 December 2001Receiver's abstract of receipts and payments (2 pages)
1 February 2001Receiver's abstract of receipts and payments (2 pages)
1 February 2000Receiver's abstract of receipts and payments (2 pages)
11 January 1999Receiver's abstract of receipts and payments (2 pages)
10 December 1998Receiver ceasing to act (1 page)
27 January 1998Receiver's abstract of receipts and payments (4 pages)
13 January 1997Receiver's abstract of receipts and payments (2 pages)
15 November 1996Registered office changed on 15/11/96 from: kingshill house spurlands end road great kingshill high wycombe bucks HP15 6PE (1 page)
7 December 1995Receiver's abstract of receipts and payments (2 pages)