Company NameKilmartin Swansea Limited
DirectorsNeil Stephen McGuinness and Robert John Wotherspoon
Company StatusDissolved
Company Number04387051
CategoryPrivate Limited Company
Incorporation Date5 March 2002(22 years, 1 month ago)
Previous NameEver 1735 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neil Stephen McGuinness
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2002(2 months, 3 weeks after company formation)
Appointment Duration21 years, 11 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Director NameMr Robert John Wotherspoon
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2002(2 months, 3 weeks after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Secretary NameRoderick MacDuff Urquhart
NationalityBritish
StatusCurrent
Appointed27 May 2002(2 months, 3 weeks after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Correspondence Address16 Heriot Row
Edinburgh
EH3 6HR
Scotland
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered AddressCentral Square South
Orchard Street
Newcastle Upon Tyne
NE1 3XX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£3,744,490
Gross Profit£50,386
Net Worth£14,864
Current Liabilities£71,450

Accounts

Latest Accounts30 April 2004 (19 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

23 January 2007Liquidators statement of receipts and payments (5 pages)
23 January 2007Return of final meeting in a members' voluntary winding up (3 pages)
23 January 2007Liquidators statement of receipts and payments (5 pages)
5 January 2006Declaration of solvency (3 pages)
5 January 2006Appointment of a voluntary liquidator (1 page)
5 January 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2005Return made up to 05/03/05; full list of members (7 pages)
14 October 2004Full accounts made up to 30 April 2004 (10 pages)
27 March 2004Return made up to 05/03/04; full list of members (7 pages)
18 October 2003Full accounts made up to 30 April 2003 (10 pages)
7 April 2003Return made up to 05/03/03; full list of members (7 pages)
25 June 2002Particulars of mortgage/charge (3 pages)
25 June 2002Particulars of mortgage/charge (7 pages)
19 June 2002New secretary appointed (2 pages)
19 June 2002Secretary resigned (1 page)
19 June 2002Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
19 June 2002New director appointed (3 pages)
19 June 2002Director resigned (1 page)
19 June 2002Ad 27/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 June 2002New director appointed (4 pages)
19 June 2002Memorandum and Articles of Association (24 pages)
5 March 2002Incorporation (30 pages)