Company NameKudos Repair Limited
Company StatusDissolved
Company Number03073864
CategoryPrivate Limited Company
Incorporation Date23 June 1995(28 years, 10 months ago)
Dissolution Date16 June 2009 (14 years, 10 months ago)

Business Activity

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

Directors

Director NameBrooks George Mileson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1999(4 years after company formation)
Appointment Duration9 years, 12 months (closed 16 June 2009)
RoleManaging Director
Correspondence AddressThe Hill
Blackford
Carlisle
Cumbria
CA6 4DZ
Director NameMr Colin Paul Mileson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2008(12 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 16 June 2009)
RoleCompany Director
Correspondence Address14 Magdalene Place
Millfield
Sunderland
Tyne & Wear
SR4 6LW
Secretary NameMr Colin Paul Mileson
NationalityBritish
StatusClosed
Appointed10 March 2008(12 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 16 June 2009)
RoleCompany Director
Correspondence Address14 Magdalene Place
Millfield
Sunderland
Tyne & Wear
SR4 6LW
Director NamePeter Andrew Hartas
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(same day as company formation)
RoleClaims Negotiator
Correspondence AddressTall Trees
Naburn
York
North Yorkshire
YO1 4RR
Director NameMr Ian Sadler
Date of BirthOctober 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed23 June 1995(same day as company formation)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence Address92 Shipton Road
York
North Yorkshire
YO3 6RN
Secretary NameLiliana Esther Gray
NationalityBritish
StatusResigned
Appointed23 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address9 Manor Garth
Keyingham
Hull
HU12 9SQ
Director NameMr Christopher Kelly
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(8 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 24 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Woodhill Drive
Prestwich
Manchester
M25 0BF
Secretary NameMs Janet Barbara Kelly
NationalityBritish
StatusResigned
Appointed01 January 1997(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 June 1999)
RoleCompany Director
Correspondence Address11 Woodhill Drive
Prestwich
Manchester
M25 0BF
Director NameMs Janet Barbara Kelly
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1998(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 June 1999)
RoleSecretary
Correspondence Address11 Woodhill Drive
Prestwich
Manchester
M25 0BF
Director NameRobert William Jefferson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(4 years after company formation)
Appointment Duration4 years, 9 months (resigned 08 April 2004)
RoleFinance Director
Correspondence Address6 The Paddocks
Werrington
Peterborough
Cambridgeshire
PE4 5BQ
Director NameRobert James Ward
Date of BirthJune 1960 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed23 June 1999(4 years after company formation)
Appointment Duration1 year, 9 months (resigned 29 March 2001)
RoleGroup Managing Director
Correspondence AddressThe Knoll Linden Avenue
Darlington
County Durham
DL3 8PN
Secretary NamePhilip James Walker Smith
NationalityBritish
StatusResigned
Appointed23 June 1999(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2001)
RoleAccountant
Correspondence Address30 Windsor Terrace
South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1YL
Secretary NameMr Paul Jan Herman Grootendorst
NationalityBritish
StatusResigned
Appointed01 June 2001(5 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Weymouth Drive
Biddick Woods
Houghton Le Spring
County Durham
DH4 7TQ
Director NameMr Ian Michael Morl
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(9 years, 1 month after company formation)
Appointment Duration2 months (resigned 12 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Rowland Crescent
Castle Eden
Hartlepool
Cleveland
TS27 4FE
Secretary NameJohn O'Brien
NationalityBritish
StatusResigned
Appointed02 December 2005(10 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2008)
RoleCompany Director
Correspondence AddressHawthorne Farmhouse, Ince Lane
Wimbolds Trafford
Chester
Cheshire
CH2 4JP
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 June 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressProperties House Easter Park
Teesside Industrial Park
Thornaby Stockton On Tees
Cleveland
TS17 9NT
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardStainsby Hill

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
24 July 2008Secretary appointed mr colin paul mileson (1 page)
24 July 2008Director appointed mr colin paul mileson (1 page)
24 July 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
21 July 2008Return made up to 23/06/08; full list of members (3 pages)
10 March 2008Appointment terminated secretary john o'brien (1 page)
30 August 2007Return made up to 23/06/07; no change of members (6 pages)
14 August 2007Registered office changed on 14/08/07 from: palatine house senate suite belmont business park durham DH1 1TW (1 page)
20 October 2006Return made up to 23/06/06; full list of members (6 pages)
14 September 2006Particulars of mortgage/charge (3 pages)
7 June 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
30 May 2006Section 394 (1 page)
20 February 2006New secretary appointed (2 pages)
17 February 2006Secretary resigned (1 page)
4 October 2005Particulars of mortgage/charge (4 pages)
22 September 2005Return made up to 23/06/05; full list of members
  • 363(287) ‐ Registered office changed on 22/09/05
(6 pages)
29 July 2005Accounts for a dormant company made up to 31 December 2004 (9 pages)
14 January 2005Director resigned (1 page)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2004Full accounts made up to 31 December 2003 (12 pages)
26 October 2004Particulars of mortgage/charge (3 pages)
7 October 2004Particulars of mortgage/charge (3 pages)
21 September 2004New director appointed (1 page)
28 June 2004Return made up to 23/06/04; full list of members (6 pages)
19 April 2004Director resigned (1 page)
5 July 2003Return made up to 23/06/03; full list of members (6 pages)
25 June 2003Full accounts made up to 31 December 2002 (11 pages)
8 April 2003Particulars of mortgage/charge (5 pages)
3 January 2003Full accounts made up to 31 December 2001 (11 pages)
18 July 2002Registered office changed on 18/07/02 from: park gates bury new road, prestwich manchester lancashire M25 0JW (2 pages)
26 March 2002Secretary's particulars changed (1 page)
5 September 2001Director resigned (1 page)
16 August 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 July 2001Full accounts made up to 31 December 2000 (11 pages)
26 July 2001Secretary resigned (1 page)
26 July 2001New secretary appointed (2 pages)
5 March 2001Full accounts made up to 31 December 1999 (12 pages)
29 August 2000Return made up to 23/06/00; full list of members
  • 363(287) ‐ Registered office changed on 29/08/00
(7 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (3 pages)
20 March 2000New director appointed (3 pages)
9 March 2000Return made up to 23/06/99; full list of members (5 pages)
25 February 2000Particulars of mortgage/charge (7 pages)
22 February 2000New secretary appointed (2 pages)
24 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
20 October 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
14 July 1999Secretary resigned;director resigned (1 page)
28 September 1998Accounts for a small company made up to 30 April 1998 (7 pages)
9 July 1998Return made up to 23/06/98; full list of members (5 pages)
3 March 1998Full accounts made up to 30 April 1997 (11 pages)
16 February 1998New director appointed (2 pages)
16 February 1998Director resigned (1 page)
15 August 1997Director's particulars changed (1 page)
15 August 1997New secretary appointed (2 pages)
15 August 1997Return made up to 23/06/97; no change of members (4 pages)
6 April 1997Secretary resigned (1 page)
27 January 1997Registered office changed on 27/01/97 from: 128 park road prestwich manchester M25 0AX (1 page)
26 November 1996Registered office changed on 26/11/96 from: coruna house ousegate selby north yorkshire,YO8 0NH (1 page)
26 November 1996Full accounts made up to 30 April 1996 (12 pages)
23 August 1996Return made up to 23/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 1996New director appointed (2 pages)
4 March 1996Director resigned (1 page)
4 March 1996Accounting reference date notified as 30/04 (1 page)
28 June 1995Secretary resigned (2 pages)
23 June 1995Incorporation (15 pages)