Company NameKudos Development Services Limited
Company StatusDissolved
Company Number02496368
CategoryPrivate Limited Company
Incorporation Date26 April 1990(34 years ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)
Previous NameLeaseyear Property Management Limited

Business Activity

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

Directors

Director NameMr Stuart Barrie Wall
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1992(1 year, 9 months after company formation)
Appointment Duration24 years, 1 month (closed 22 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Acres
Well Bank Lane Over Peover
Knutsford
Cheshire
WA16 8UN
Secretary NameMr Craig Allan Mellor
NationalityBritish
StatusClosed
Appointed30 September 1998(8 years, 5 months after company formation)
Appointment Duration17 years, 5 months (closed 22 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Queenston Road
Didsbury
Manchester
M20 2NX
Director NameMr Craig Allan Mellor
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2010(20 years, 3 months after company formation)
Appointment Duration5 years, 7 months (closed 22 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Place
Ducie Street
Manchester
M1 2TP
Secretary NameRobert Richard Barratt
NationalityBritish
StatusResigned
Appointed13 February 1992(1 year, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2-22 Marlborough Mansions
Buxton
Derbyshire
SK17 6RD
Director NameGraham Hunter Martin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(11 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 December 2003)
RoleCompany Director
Correspondence AddressRosegarth
51 Adlington Road
Wilmslow
Cheshire
SK9 2BJ
Director NameMr Gavin Robert Duncan
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(20 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Place
Ducie Street
Manchester
M1 2TP

Location

Registered AddressThe Place
Ducie Street
Manchester
M1 2TP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2 at £1Opal Property Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,591,184
Current Liabilities£12,337,140

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End29 September

Filing History

22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2015Compulsory strike-off action has been suspended (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
3 December 2014Compulsory strike-off action has been discontinued (1 page)
2 December 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(4 pages)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
9 July 2014Compulsory strike-off action has been discontinued (1 page)
8 July 2014Accounts for a dormant company made up to 30 September 2013 (8 pages)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
13 June 2013Termination of appointment of Gavin Duncan as a director (1 page)
21 March 2013Annual return made up to 13 February 2013 with a full list of shareholders
Statement of capital on 2013-03-21
  • GBP 2
(5 pages)
17 January 2013Amended full accounts made up to 30 September 2011 (15 pages)
7 January 2013Full accounts made up to 30 September 2011 (15 pages)
9 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
15 March 2011Full accounts made up to 30 September 2010 (12 pages)
2 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
28 July 2010Appointment of Mr Gavin Robert Duncan as a director (2 pages)
28 July 2010Appointment of Mr Craig Allan Mellor as a director (2 pages)
23 June 2010Full accounts made up to 30 September 2009 (12 pages)
26 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
30 July 2009Full accounts made up to 30 September 2008 (14 pages)
24 February 2009Full accounts made up to 30 September 2007 (16 pages)
20 February 2009Return made up to 13/02/09; full list of members (3 pages)
18 February 2009Company name changed leaseyear property management LIMITED\certificate issued on 19/02/09 (2 pages)
31 July 2008Accounting reference date shortened from 30/09/2007 to 29/09/2007 (1 page)
29 February 2008Return made up to 13/02/08; full list of members (3 pages)
24 July 2007Full accounts made up to 30 September 2006 (15 pages)
22 June 2007Return made up to 13/02/07; full list of members (2 pages)
3 August 2006Full accounts made up to 30 September 2005 (13 pages)
17 February 2006Return made up to 13/02/06; full list of members (6 pages)
20 October 2005Auditor's resignation (1 page)
1 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
6 April 2005Return made up to 13/02/05; full list of members
  • 363(287) ‐ Registered office changed on 06/04/05
(6 pages)
5 April 2005Registered office changed on 05/04/05 from: opal court moseley road, fallowfield manchester lancashire M14 6ZT (1 page)
5 April 2004Accounts for a small company made up to 30 September 2003 (7 pages)
16 March 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 February 2004Director resigned (1 page)
19 November 2003Particulars of mortgage/charge (3 pages)
4 November 2003Declaration of satisfaction of mortgage/charge (1 page)
14 May 2003Director's particulars changed (1 page)
14 April 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
11 February 2003Return made up to 13/02/03; full list of members (7 pages)
3 December 2002Return made up to 13/02/02; full list of members (6 pages)
26 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
13 May 2002New director appointed (2 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
23 August 2001Particulars of mortgage/charge (7 pages)
23 February 2001Return made up to 13/02/01; full list of members (6 pages)
3 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
3 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 March 2000Return made up to 13/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 November 1999Secretary resigned;director resigned (1 page)
11 October 1999Return made up to 13/02/99; no change of members
  • 363(287) ‐ Registered office changed on 11/10/99
(4 pages)
16 June 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
16 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 April 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
22 October 1998New secretary appointed (2 pages)
22 October 1998Secretary resigned (1 page)
10 March 1998Return made up to 13/02/98; full list of members (4 pages)
10 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 March 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
4 March 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
4 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 February 1997Return made up to 13/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 September 1996Registered office changed on 12/09/96 from: 436 wilmslow road, withington, manchester. M20 9BW (1 page)
18 February 1996Return made up to 13/02/96; no change of members (4 pages)
13 November 1995Accounts for a dormant company made up to 30 April 1995 (2 pages)
13 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 March 1995Accounts for a dormant company made up to 30 April 1994 (2 pages)
10 March 1995Return made up to 13/02/95; full list of members (6 pages)
26 April 1990Incorporation (10 pages)