Company NameD.C. Martin & Associates Limited
Company StatusDissolved
Company Number02363875
CategoryPrivate Limited Company
Incorporation Date21 March 1989(35 years, 1 month ago)
Dissolution Date31 July 2007 (16 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDavid Capell Martin
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1991(2 years, 3 months after company formation)
Appointment Duration16 years, 1 month (closed 31 July 2007)
RoleCompany Director
Correspondence AddressJemcroft
94 Spencer Road
Caterham
Surrey
CR3 5LB
Director NameMichael Anthony Walter
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1991(2 years, 3 months after company formation)
Appointment Duration16 years, 1 month (closed 31 July 2007)
RoleChartered Surveyor
Correspondence Address19 Queen Alexandras Way
Epsom
Surrey
KT19 7DW
Secretary NameDavid Capell Martin
NationalityBritish
StatusClosed
Appointed25 June 1991(2 years, 3 months after company formation)
Appointment Duration16 years, 1 month (closed 31 July 2007)
RoleCompany Director
Correspondence AddressJemcroft
94 Spencer Road
Caterham
Surrey
CR3 5LB
Director NamePeter James Edward Fraser
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(2 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1993)
RoleChartered Surveyor
Correspondence AddressSpinningdale 9 Manor Road
Reigate
Surrey
RH2 9LA

Location

Registered Address3rd Floor Bank House
1-7 Sutton Court Road
Sutton Surrey
SM1 4SP
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Financials

Year2014
Turnover£1,320
Net Worth£1,901
Cash£3,142
Current Liabilities£1,242

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

31 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2007First Gazette notice for voluntary strike-off (1 page)
8 March 2007Application for striking-off (1 page)
3 July 2006Return made up to 17/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
6 July 2005Return made up to 17/06/05; full list of members (7 pages)
2 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
21 July 2004Return made up to 17/06/04; full list of members (7 pages)
15 September 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
11 July 2003Return made up to 17/06/03; full list of members (7 pages)
29 October 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
26 June 2002Return made up to 17/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
23 July 2001Return made up to 17/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 2000Full accounts made up to 31 March 2000 (9 pages)
25 January 2000Full accounts made up to 31 March 1999 (9 pages)
12 July 1999Return made up to 17/06/99; full list of members (6 pages)
29 January 1999Full accounts made up to 31 March 1998 (8 pages)
20 July 1998Return made up to 17/06/98; no change of members (10 pages)
13 January 1998Full accounts made up to 31 March 1997 (8 pages)
17 July 1997Return made up to 17/06/97; no change of members (4 pages)
3 February 1997Full accounts made up to 31 March 1996 (8 pages)
23 July 1996Return made up to 17/06/96; full list of members (6 pages)
31 October 1995Full accounts made up to 31 March 1995 (8 pages)