Blackford
Carlisle
Cumbria
CA6 4DZ
Director Name | Howard Thomas |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Peter Andrew Hartas |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Tall Trees Naburn York North Yorkshire YO1 4RR |
Director Name | Mr Ian Sadler |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Shipton Road York North Yorkshire YO3 6RN |
Secretary Name | Peter Andrew Hartas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Tall Trees Naburn York North Yorkshire YO1 4RR |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Christopher Kelly |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(4 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 24 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Woodhill Drive Prestwich Manchester M25 0BF |
Secretary Name | David Clive Potts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(7 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 July 1996) |
Role | Company Director |
Correspondence Address | Yew House Lancaster New Road, Cabus Preston Lancashire PR3 1WL |
Secretary Name | Ms Janet Barbara Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 June 1999) |
Role | Company Director |
Correspondence Address | 11 Woodhill Drive Prestwich Manchester M25 0BF |
Director Name | Ms Janet Barbara Kelly |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 June 1999) |
Role | Secretary |
Correspondence Address | 11 Woodhill Drive Prestwich Manchester M25 0BF |
Director Name | Robert James Ward |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 23 June 1999(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 March 2001) |
Role | Company Director |
Correspondence Address | The Knoll Linden Avenue Darlington County Durham DL3 8PN |
Director Name | Robert William Jefferson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(4 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 24 June 2001) |
Role | Finance Director |
Correspondence Address | 6 The Paddocks Werrington Peterborough Cambridgeshire PE4 5BQ |
Secretary Name | Philip James Walker Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 2001) |
Role | Accountant |
Correspondence Address | 30 Windsor Terrace South Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1YL |
Secretary Name | Mr Paul Jan Herman Grootendorst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Weymouth Drive Biddick Woods Houghton Le Spring County Durham DH4 7TQ |
Director Name | Mr Ian Michael Morl |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(9 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 12 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rowland Crescent Castle Eden Hartlepool Cleveland TS27 4FE |
Secretary Name | John O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 2008) |
Role | Company Director |
Correspondence Address | Hawthorne Farmhouse, Ince Lane Wimbolds Trafford Chester Cheshire CH2 4JP Wales |
Registered Address | Properties House Easter Park Teesside Industrial Park Thornaby Stockton On Tees Cleveland TS17 9NT |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Stainsby Hill |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2008 | Return made up to 09/02/08; full list of members (3 pages) |
7 March 2008 | Appointment terminated secretary john o'brien (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: senate suite palatine house belmont business park durham DH1 1TW (1 page) |
19 April 2007 | Return made up to 09/02/07; full list of members (6 pages) |
14 September 2006 | Particulars of mortgage/charge (3 pages) |
7 June 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
30 May 2006 | Section 394 (1 page) |
27 April 2006 | Return made up to 09/02/06; full list of members (6 pages) |
20 February 2006 | New secretary appointed (2 pages) |
17 February 2006 | Secretary resigned (1 page) |
4 October 2005 | Particulars of mortgage/charge (4 pages) |
29 July 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
4 March 2005 | Return made up to 09/02/05; full list of members (6 pages) |
14 January 2005 | Director resigned (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: morton house fencehouses houghton le spring tyne & wear DH4 6QA (1 page) |
29 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
26 October 2004 | Particulars of mortgage/charge (3 pages) |
7 October 2004 | Particulars of mortgage/charge (3 pages) |
21 September 2004 | New director appointed (1 page) |
20 February 2004 | Return made up to 09/02/04; full list of members (6 pages) |
25 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
8 April 2003 | Particulars of mortgage/charge (5 pages) |
25 February 2003 | Return made up to 09/02/03; full list of members (6 pages) |
15 January 2003 | Full accounts made up to 31 December 2001 (11 pages) |
26 March 2002 | Secretary's particulars changed (1 page) |
21 February 2002 | Return made up to 09/02/02; full list of members
|
5 September 2001 | Director resigned (1 page) |
27 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
11 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | Secretary resigned (1 page) |
5 March 2001 | Full accounts made up to 31 December 1999 (12 pages) |
1 March 2001 | Return made up to 09/02/01; full list of members (7 pages) |
13 September 2000 | Return made up to 09/02/00; full list of members
|
13 September 2000 | New director appointed (2 pages) |
13 June 2000 | Auditor's resignation (1 page) |
2 March 2000 | New director appointed (2 pages) |
25 February 2000 | Particulars of mortgage/charge (7 pages) |
22 February 2000 | Registered office changed on 22/02/00 from: concept house 256 bury new road whitefield manchester M45 8QN (1 page) |
22 February 2000 | New secretary appointed (2 pages) |
18 January 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
20 October 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
14 July 1999 | Secretary resigned;director resigned (1 page) |
12 March 1999 | Return made up to 09/02/99; no change of members (4 pages) |
23 December 1998 | Memorandum and Articles of Association (9 pages) |
21 December 1998 | Company name changed kudos (uk) LIMITED\certificate issued on 22/12/98 (2 pages) |
28 September 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
11 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
11 March 1998 | Return made up to 09/02/98; full list of members (5 pages) |
11 March 1998 | Director's particulars changed (1 page) |
4 March 1998 | New director appointed (2 pages) |
3 March 1998 | Full group accounts made up to 30 April 1997 (12 pages) |
16 February 1998 | Director resigned (1 page) |
20 March 1997 | New secretary appointed (2 pages) |
20 March 1997 | Return made up to 09/02/97; no change of members (4 pages) |
20 March 1997 | Secretary resigned (1 page) |
27 January 1997 | Registered office changed on 27/01/97 from: 128 park road prestwich manchester lancs M25 0AX (1 page) |
17 January 1997 | Resolutions
|
17 January 1997 | Application for reregistration from PLC to private (1 page) |
17 January 1997 | Re-registration of Memorandum and Articles (9 pages) |
17 January 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 November 1996 | Full group accounts made up to 30 April 1996 (14 pages) |
10 November 1996 | Registered office changed on 10/11/96 from: heron house 35/43 newport road cardiff CF2 1YP (1 page) |
24 March 1996 | Return made up to 09/02/96; full list of members
|
3 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 November 1995 | Accounting reference date notified as 30/04 (1 page) |
29 June 1995 | Application to commence business (2 pages) |
29 June 1995 | Certificate of authorisation to commence business and borrow (1 page) |
29 June 1995 | Ad 23/06/95--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |