Company NameKudos Global Limited
Company StatusDissolved
Company Number04846333
CategoryPrivate Limited Company
Incorporation Date25 July 2003(20 years, 9 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 NameAnthony Brian Poole
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Kingswood Avenue
Wychwood Park
Weston
Cheshire
CW2 5QY
Secretary NamePeter Wild
NationalityBritish
StatusCurrent
Appointed25 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Ryburn Close
Wychwood Park
Weston
Cheshire
CW2 5RN
Director NameMr Nicholas George Davis
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2004(5 months, 2 weeks after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Lyndhurst Close
Wilmslow
Cheshire
SK9 6DE
Director NameNigel Royle
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2004(5 months, 2 weeks after company formation)
Appointment Duration20 years, 3 months
RoleDirector Technical
Correspondence Address18 Vincent Street
Macclesfield
Cheshire
SK11 6UJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBdo Stoy Hayward
Commercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

4 October 2007Dissolved (1 page)
4 July 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
4 July 2007Liquidators statement of receipts and payments (5 pages)
11 January 2007Liquidators statement of receipts and payments (5 pages)
18 July 2006Liquidators statement of receipts and payments (5 pages)
12 July 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 July 2005Appointment of a voluntary liquidator (1 page)
12 July 2005Statement of affairs (5 pages)
5 July 2005Registered office changed on 05/07/05 from: carrington business park manchester road carrington, manchester lancashire M31 4DD (1 page)
20 August 2004Return made up to 25/07/04; full list of members (7 pages)
17 February 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
13 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 January 2004Ad 01/12/03-06/01/04 £ si 999@1=999 £ ic 1/1000 (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
16 September 2003New secretary appointed (2 pages)
25 July 2003Incorporation (17 pages)
25 July 2003Secretary resigned (1 page)