DANIEL MARTIN LIMITED

Register to unlock more data on OkredoRegister

DANIEL MARTIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00715798

Incorporation date

19/02/1962

Size

Total Exemption Full

Contacts

Registered address

Registered address

150 Aldersgate Street, London EC1A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1962)
dot icon18/09/2012
Final Gazette dissolved via compulsory strike-off
dot icon05/06/2012
First Gazette notice for compulsory strike-off
dot icon28/03/2012
Termination of appointment of Ronald Graham Constantine as a director on 2012-01-13
dot icon02/02/2012
Receiver's abstract of receipts and payments to 2012-01-09
dot icon02/02/2012
Receiver's abstract of receipts and payments to 2011-11-24
dot icon13/01/2012
Notice of ceasing to act as receiver or manager
dot icon09/12/2010
Receiver's abstract of receipts and payments to 2010-11-24
dot icon14/07/2010
Registered office address changed from 1 Snow Hill London EC1A 2EN on 2010-07-14
dot icon14/01/2010
Receiver's abstract of receipts and payments to 2009-11-24
dot icon12/12/2008
Receiver's abstract of receipts and payments to 2007-11-24
dot icon07/12/2007
Receiver's abstract of receipts and payments
dot icon11/12/2006
Receiver's abstract of receipts and payments
dot icon12/06/2006
Receiver ceasing to act
dot icon15/12/2005
Receiver's abstract of receipts and payments
dot icon24/01/2005
Receiver's abstract of receipts and payments
dot icon04/12/2003
Receiver's abstract of receipts and payments
dot icon04/06/2003
Appointment of receiver/manager
dot icon23/05/2003
Receiver ceasing to act
dot icon08/01/2003
Receiver's abstract of receipts and payments
dot icon11/10/2002
Registered office changed on 11/10/02 from: 2/4 high street west malling kent ME19 6QZ
dot icon03/12/2001
Receiver's abstract of receipts and payments
dot icon19/02/2001
Receiver's abstract of receipts and payments
dot icon19/02/2001
Receiver's abstract of receipts and payments
dot icon03/02/1999
Receiver's abstract of receipts and payments
dot icon12/05/1998
Receiver ceasing to act
dot icon17/12/1997
Receiver's abstract of receipts and payments
dot icon17/01/1997
Receiver's abstract of receipts and payments
dot icon08/12/1995
Receiver's abstract of receipts and payments
dot icon15/06/1995
Certificate of specific penalty
dot icon15/06/1995
Certificate of specific penalty
dot icon10/01/1995
Receiver's abstract of receipts and payments
dot icon06/12/1993
Receiver's abstract of receipts and payments
dot icon05/05/1993
Administrative Receiver's report
dot icon25/01/1993
Certificate of specific penalty
dot icon25/01/1993
Certificate of specific penalty
dot icon10/12/1992
Appointment of receiver/manager
dot icon12/11/1992
New director appointed
dot icon28/10/1992
Director resigned
dot icon17/08/1992
Return made up to 18/07/92; full list of members
dot icon13/07/1992
New director appointed
dot icon19/02/1992
Accounting reference date extended from 31/03 to 30/04
dot icon14/02/1992
Full accounts made up to 1991-03-31
dot icon28/01/1992
Secretary resigned;new secretary appointed
dot icon24/09/1991
Return made up to 17/07/91; no change of members
dot icon20/03/1991
Registered office changed on 20/03/91 from: grenville court britwell road burnham bucks SL1 8DJ
dot icon04/03/1991
New director appointed
dot icon26/02/1991
Full accounts made up to 1990-03-31
dot icon30/01/1991
Return made up to 17/07/90; no change of members
dot icon26/10/1990
New secretary appointed
dot icon09/10/1990
Director resigned
dot icon09/10/1990
Secretary resigned
dot icon06/02/1990
Full accounts made up to 1989-03-31
dot icon06/02/1990
Return made up to 18/07/89; full list of members
dot icon12/05/1989
Director resigned
dot icon08/02/1989
Full accounts made up to 1988-03-31
dot icon08/02/1989
Return made up to 21/07/88; full list of members
dot icon02/11/1988
Particulars of mortgage/charge
dot icon02/11/1988
Declaration of satisfaction of mortgage/charge
dot icon02/11/1988
Declaration of satisfaction of mortgage/charge
dot icon02/11/1988
Declaration of satisfaction of mortgage/charge
dot icon02/11/1988
Declaration of satisfaction of mortgage/charge
dot icon26/04/1988
Full accounts made up to 1987-03-31
dot icon26/04/1988
Return made up to 07/09/87; full list of members
dot icon12/04/1988
Registered office changed on 12/04/88 from: riordan house 23/25 northolt road south harrow middx
dot icon29/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/07/1987
Director resigned
dot icon15/10/1986
New director appointed
dot icon24/09/1986
Full accounts made up to 1986-03-31
dot icon24/09/1986
Return made up to 17/06/86; full list of members
dot icon14/02/1986
Accounts made up to 1985-03-31
dot icon14/02/1986
Annual return made up to 29/05/85
dot icon01/03/1985
Accounts made up to 1984-03-31
dot icon19/02/1962
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cumins, Peter Mark
Director
11/05/1992 - Present
5
Collins, James Laurence
Director
12/10/1992 - Present
4
Cumins, Peter Mark
Secretary
07/01/1992 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DANIEL MARTIN LIMITED

DANIEL MARTIN LIMITED is an(a) Dissolved company incorporated on 19/02/1962 with the registered office located at 150 Aldersgate Street, London EC1A 4AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of DANIEL MARTIN LIMITED?

toggle

DANIEL MARTIN LIMITED is currently Dissolved. It was registered on 19/02/1962 and dissolved on 18/09/2012.

Where is DANIEL MARTIN LIMITED located?

toggle

DANIEL MARTIN LIMITED is registered at 150 Aldersgate Street, London EC1A 4AB.

What does DANIEL MARTIN LIMITED do?

toggle

DANIEL MARTIN LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for DANIEL MARTIN LIMITED?

toggle

The latest filing was on 18/09/2012: Final Gazette dissolved via compulsory strike-off.