Company NameKilmartin Baker Costello Limited
Company StatusDissolved
Company Number01485917
CategoryPrivate Limited Company
Incorporation Date18 March 1980(44 years, 1 month ago)
Dissolution Date27 July 1999 (24 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kevin Barrie Steeds
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1998(17 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 27 July 1999)
RoleChartered Accountant
Correspondence Address20 Fortismere Avenue
Muswell Hill
London
N10 3BL
Director NameDavid Ernest Wright
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1998(17 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 27 July 1999)
RoleCompany Director
Correspondence AddressThe Priory
23 Matham Road
East Molesey
Surrey
KT8 0SX
Secretary NameMr Kevin Barrie Steeds
NationalityBritish
StatusClosed
Appointed04 March 1998(17 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 27 July 1999)
RoleChartered Accountant
Correspondence Address20 Fortismere Avenue
Muswell Hill
London
N10 3BL
Director NameMr Jeremy Frederick Baker
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(11 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 04 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRusham House
14 Rusham Road
London
SW12 8TH
Director NameMr Finbar Patrick Costello
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(11 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 04 March 1998)
RoleCompany Director
Correspondence Address8 Trafalgar Terrace
Monkstown Co Dublin
Irish
Director NameThomas Keohane
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(11 years, 4 months after company formation)
Appointment Duration-48 years, 2 months (resigned 02 October 1943)
RoleCompany Director
Correspondence Address9 Ellenbrook Lane
Hatfield
Hertfordshire
AL10 9RW
Director NameMr John Richard Kilmartin
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(11 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 04 March 1998)
RoleCompany Director
Correspondence AddressRiverside 14 Talbot Road
Old Isleworth
Middlesex
TW7 7HH
Secretary NameThomas Keohane
NationalityBritish
StatusResigned
Appointed17 July 1991(11 years, 4 months after company formation)
Appointment Duration-48 years, 2 months (resigned 02 October 1943)
RoleCompany Director
Correspondence Address9 Ellenbrook Lane
Hatfield
Hertfordshire
AL10 9RW
Secretary NameMr John Richard Kilmartin
NationalityBritish
StatusResigned
Appointed25 November 1992(12 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 March 1998)
RoleCompany Director
Correspondence AddressRiverside 14 Talbot Road
Old Isleworth
Middlesex
TW7 7HH

Location

Registered Address26 Finsbury Square
London
EC2A 1DS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 July 1999Final Gazette dissolved via voluntary strike-off (1 page)
6 April 1999First Gazette notice for voluntary strike-off (1 page)
19 February 1999Application for striking-off (1 page)
1 October 1998Return made up to 17/07/98; full list of members (8 pages)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998New secretary appointed;new director appointed (3 pages)
11 March 1998New director appointed (3 pages)
11 March 1998Registered office changed on 11/03/98 from: 14 floral street london WC2E 9DS (1 page)
11 March 1998Auditor's resignation (1 page)
11 March 1998Secretary resigned;director resigned (1 page)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
29 September 1997Return made up to 17/07/97; no change of members (4 pages)
2 November 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
24 July 1996Return made up to 17/07/96; full list of members (6 pages)
17 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 November 1995Full accounts made up to 31 March 1995 (7 pages)
21 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
7 September 1995Return made up to 17/07/95; no change of members (4 pages)