Company NameKudos Staffing Agency Limited
Company StatusDissolved
Company Number04764387
CategoryPrivate Limited Company
Incorporation Date14 May 2003(20 years, 11 months ago)
Dissolution Date23 March 2009 (15 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameKarl Ross Schon Sims
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2003(same day as company formation)
RoleStaffing Acency
Correspondence Address43 Westmoreland Road
Moulton
Spalding
Lincs
PE12 6PU
Director NameMr Andrew John Kempster
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2003(1 month, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 23 March 2009)
RoleTraining
Correspondence Address10 Knipe Avenue
Spalding
Lincolnshire
PE11 2YE
Secretary NameSusan Ann Sims
NationalityBritish
StatusClosed
Appointed06 July 2005(2 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 23 March 2009)
RoleCompany Director
Correspondence Address43 Westmoreland Road
Moulton
Spalding
Lincs
PE12 6PU
Director NameMr John William Phoenix
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(same day as company formation)
RoleStaffing Agency
Country of ResidenceEngland
Correspondence Address6 Ravens Bank
Whaplode St. Catherines
Spalding
Lincolnshire
PE12 6SH
Secretary NamePhyllis Marie Phoenix
NationalityBritish
StatusResigned
Appointed14 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Ravens Bank
Whaplode St. Catherines
Spalding
Lincolnshire
PE12 6SH

Location

Registered AddressC/O Baker Tilly
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£24,149
Cash£25,983
Current Liabilities£173,737

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008Return of final meeting in a creditors' voluntary winding up (6 pages)
23 December 2008Liquidators statement of receipts and payments to 11 December 2008 (6 pages)
24 November 2008Liquidators statement of receipts and payments to 11 November 2008 (7 pages)
11 June 2008Liquidators statement of receipts and payments to 11 November 2008 (7 pages)
30 November 2007Liquidators statement of receipts and payments (6 pages)
11 June 2007Liquidators statement of receipts and payments (6 pages)
31 May 2006Appointment of a voluntary liquidator (1 page)
31 May 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 May 2006Statement of affairs (6 pages)
10 May 2006Registered office changed on 10/05/06 from: unit 1 low road holbeach hurn spalding lincolnshire PE12 8JN (1 page)
28 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
21 July 2005Secretary resigned (1 page)
21 July 2005New secretary appointed (2 pages)
21 July 2005Return made up to 14/05/05; full list of members (8 pages)
11 April 2005Director resigned (1 page)
4 April 2005Registered office changed on 04/04/05 from: 6 ravens bank whaplode st. Catherines spalding lincolnshire PE12 6SH (1 page)
4 April 2005Director resigned (1 page)
4 April 2005Director's particulars changed (1 page)
22 October 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
17 June 2004Return made up to 14/05/04; full list of members (8 pages)
25 February 2004Particulars of mortgage/charge (7 pages)
17 February 2004Ad 06/02/04--------- £ si 1@1=1 £ ic 4/5 (2 pages)
17 February 2004Nc inc already adjusted 06/02/04 (1 page)
28 June 2003New director appointed (2 pages)
14 May 2003Incorporation (19 pages)