Company NameKilmartin Plymouth (72) Limited
DirectorsNeil Stephen McGuinness and Robert John Wotherspoon
Company StatusDissolved
Company Number04393365
CategoryPrivate Limited Company
Incorporation Date13 March 2002(22 years ago)
Previous NameEver 1747 Limited

Business Activity

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

Directors

Director NameMr Neil Stephen McGuinness
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2002(2 months, 2 weeks after company formation)
Appointment Duration21 years, 10 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 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2002(2 months, 2 weeks after company formation)
Appointment Duration21 years, 10 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, 2 weeks after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Correspondence Address16 Heriot Row
Edinburgh
EH3 6HR
Scotland
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed13 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
Gross Profit£33,281
Net Worth£5,215
Current Liabilities£159,892

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

23 January 2007Return of final meeting in a members' voluntary winding up (3 pages)
23 January 2007Liquidators statement of receipts and payments (5 pages)
23 January 2007Liquidators statement of receipts and payments (5 pages)
5 January 2006Declaration of solvency (3 pages)
5 January 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 January 2006Appointment of a voluntary liquidator (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2005Return made up to 13/03/05; full list of members (7 pages)
14 October 2004Full accounts made up to 30 April 2004 (10 pages)
27 March 2004Return made up to 13/03/04; full list of members (7 pages)
18 October 2003Full accounts made up to 30 April 2003 (10 pages)
19 March 2003Return made up to 13/03/03; full list of members (7 pages)
25 June 2002Particulars of mortgage/charge (7 pages)
25 June 2002Particulars of mortgage/charge (3 pages)
19 June 2002New secretary appointed (2 pages)
19 June 2002Memorandum and Articles of Association (23 pages)
19 June 2002Secretary resigned (1 page)
19 June 2002Ad 27/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 June 2002Director resigned (1 page)
19 June 2002New director appointed (3 pages)
19 June 2002New director appointed (4 pages)
19 June 2002Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
13 March 2002Incorporation (30 pages)