Company NameD & M Transport (Croydon) Limited
Company StatusDissolved
Company Number04489467
CategoryPrivate Limited Company
Incorporation Date18 July 2002(21 years, 9 months ago)
Dissolution Date5 March 2024 (1 month, 3 weeks ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr David Albert William Green
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Oaklands Way
Wallington
Surrey
SM6 9RR
Secretary NameAnthony John Currow
NationalityBritish
StatusResigned
Appointed18 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Rydons Wood Close
Old Coulsdon
Surrey
CR5 1ST
Secretary NameRuth Maralene Ann McDonald
NationalityBritish
StatusResigned
Appointed31 March 2004(1 year, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 15 December 2017)
RoleCompany Director
Correspondence Address33 Rees Gardens
Croydon
Surrey
CR0 6HT
Secretary NameMs Sandra Adams
StatusResigned
Appointed01 December 2018(16 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 February 2022)
RoleCompany Director
Correspondence Address29 Oaklands Way
Wallington
Surrey
SM6 9RR
Director NameMr Dean Richard Clifton
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2021(18 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 February 2022)
RoleTransporter
Country of ResidenceEngland
Correspondence Address45 Bridgewood Road
Worcester Park
Surrey
KT4 8XR
Director NameMs Pamela Louisa Green
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2022(19 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address164 Lower Addiscombe Road
Croydon
Surrey
CR0 6AJ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed18 July 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed18 July 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitedandmtransport.com

Location

Registered Address29 Oaklands Way
Wallington
Surrey
SM6 9RR
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1David Albert Green
100.00%
Ordinary

Financials

Year2014
Net Worth£83,645
Current Liabilities£104,218

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

25 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
29 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
20 March 2020Secretary's details changed for Ms Sandra Adams on 20 March 2020 (1 page)
26 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 August 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 December 2018Appointment of Ms Sandra Adams as a secretary on 1 December 2018 (2 pages)
31 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 December 2017Termination of appointment of Ruth Maralene Ann Mcdonald as a secretary on 15 December 2017 (1 page)
18 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(3 pages)
12 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(3 pages)
13 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(3 pages)
13 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(3 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 June 2014Director's details changed for Mr David Albert William Green on 2 June 2014 (2 pages)
2 June 2014Director's details changed for Mr David Albert William Green on 2 June 2014 (2 pages)
2 June 2014Director's details changed for Mr David Albert William Green on 2 June 2014 (2 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
29 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 September 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for David Albert William Green on 18 July 2010 (2 pages)
3 August 2010Director's details changed for David Albert William Green on 18 July 2010 (2 pages)
3 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 August 2009Return made up to 18/07/09; full list of members (3 pages)
20 August 2009Return made up to 18/07/09; full list of members (3 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 November 2008Return made up to 18/07/08; full list of members (3 pages)
3 November 2008Return made up to 18/07/08; full list of members (3 pages)
4 September 2007Return made up to 18/07/07; full list of members (2 pages)
4 September 2007Return made up to 18/07/07; full list of members (2 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
8 September 2006Return made up to 18/07/06; full list of members (2 pages)
8 September 2006Return made up to 18/07/06; full list of members (2 pages)
7 September 2005Return made up to 18/07/05; full list of members (2 pages)
7 September 2005Return made up to 18/07/05; full list of members (2 pages)
1 September 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
1 September 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
6 September 2004Return made up to 18/07/04; full list of members (6 pages)
6 September 2004Return made up to 18/07/04; full list of members (6 pages)
27 April 2004New secretary appointed (2 pages)
27 April 2004New secretary appointed (2 pages)
17 April 2004Secretary resigned (1 page)
17 April 2004Secretary resigned (1 page)
5 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
14 August 2003Return made up to 18/07/03; full list of members (6 pages)
14 August 2003Return made up to 18/07/03; full list of members (6 pages)
27 October 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
27 October 2002New director appointed (2 pages)
27 October 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
27 October 2002New director appointed (2 pages)
22 October 2002Ad 18/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 October 2002Ad 18/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 October 2002New secretary appointed (2 pages)
22 October 2002New secretary appointed (2 pages)
22 October 2002Registered office changed on 22/10/02 from: pravin sodha and company 29 oaklands way wallington surrey SM6 9RR (1 page)
22 October 2002Registered office changed on 22/10/02 from: pravin sodha and company 29 oaklands way wallington surrey SM6 9RR (1 page)
24 July 2002Director resigned (1 page)
24 July 2002Registered office changed on 24/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
24 July 2002Registered office changed on 24/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
24 July 2002Secretary resigned (1 page)
24 July 2002Director resigned (1 page)
24 July 2002Secretary resigned (1 page)
18 July 2002Incorporation (6 pages)
18 July 2002Incorporation (6 pages)