Company NameKudos Print Limited
Company StatusDissolved
Company Number06677894
CategoryPrivate Limited Company
Incorporation Date20 August 2008(15 years, 8 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Peter Donnelly
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Henderson Road
Newton Aycliffe
Co Durham
DL5 5PE
Secretary NameMr David Thomas Scott
NationalityBritish
StatusClosed
Appointed20 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Colburn Avenue
Newton Aycliffe
County Durham
DL5 7HX
Director NameMr Darren Bernard McCormick
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Runswick Drive
Seaham
Co Durham
SR7 7WR
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed20 August 2008(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 2008(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address15 Colburn Avenue
Newton Aycliffe
County Durham
DL5 7HX
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe North and Middridge
Built Up AreaNewton Aycliffe

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2010Voluntary strike-off action has been suspended (1 page)
14 July 2010Voluntary strike-off action has been suspended (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
11 May 2010Application to strike the company off the register (3 pages)
11 May 2010Application to strike the company off the register (3 pages)
30 April 2010Director's details changed for Mr Peter Donnelly on 31 December 2009 (2 pages)
30 April 2010Director's details changed for Mr Peter Donnelly on 31 December 2009 (2 pages)
30 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-03-30
  • GBP 300
(5 pages)
30 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-03-30
  • GBP 300
(5 pages)
29 March 2010Director's details changed for Peter Donnelly on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Peter Donnelly on 1 October 2009 (2 pages)
29 March 2010Termination of appointment of Darren Mccormick as a director (1 page)
29 March 2010Director's details changed for Peter Donnelly on 1 October 2009 (2 pages)
29 March 2010Termination of appointment of Darren Mccormick as a director (1 page)
9 October 2009Annual return made up to 20 August 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 20 August 2009 with a full list of shareholders (4 pages)
7 April 2009Location of register of members (1 page)
7 April 2009Location of debenture register (1 page)
7 April 2009Location of register of members (1 page)
7 April 2009Location of debenture register (1 page)
24 September 2008Director appointed peter donnelly (2 pages)
24 September 2008Director appointed darren mccormick (3 pages)
24 September 2008Director appointed peter donnelly (2 pages)
24 September 2008Director appointed darren mccormick (3 pages)
27 August 2008Secretary appointed david thomas scott (2 pages)
27 August 2008Secretary appointed david thomas scott (2 pages)
21 August 2008Appointment Terminated Secretary ocs corporate secretaries LIMITED (1 page)
21 August 2008Ad 20/08/08\gbp si 50@1=50\gbp ic 250/300\ (2 pages)
21 August 2008Ad 20/08/08\gbp si 49@1=49\gbp ic 201/250\ (2 pages)
21 August 2008Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
21 August 2008Ad 20/08/08 gbp si 100@1=100 gbp ic 101/201 (2 pages)
21 August 2008Appointment Terminated Director ocs directors LIMITED (1 page)
21 August 2008Ad 20/08/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
21 August 2008Ad 20/08/08 gbp si 49@1=49 gbp ic 201/250 (2 pages)
21 August 2008Appointment terminated director ocs directors LIMITED (1 page)
21 August 2008Registered office changed on 21/08/2008 from minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page)
21 August 2008Ad 20/08/08\gbp si 100@1=100\gbp ic 101/201\ (2 pages)
21 August 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
21 August 2008Registered office changed on 21/08/2008 from minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page)
21 August 2008Ad 20/08/08 gbp si 100@1=100 gbp ic 1/101 (2 pages)
21 August 2008Ad 20/08/08 gbp si 50@1=50 gbp ic 250/300 (2 pages)
20 August 2008Incorporation (18 pages)
20 August 2008Incorporation (18 pages)