Company NameKudos Design And Print Grp Ltd
Company StatusDissolved
Company Number07237137
CategoryPrivate Limited Company
Incorporation Date28 April 2010(13 years, 11 months ago)
Dissolution Date12 April 2023 (11 months, 3 weeks ago)
Previous NameKudos Design And Print Ltd

Business Activity

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

Directors

Director NameMr John Anthony Wilcock
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Festival Building Ashley Lane
Saltaire
BD17 7DQ
Director NameMs Patricia Mary Jepson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 113 St. George's Walk
Harrogate
HG2 9DX

Location

Registered Address7 Festival Building
Ashley Lane
Saltaire
BD17 7DQ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

50 at £1John Anthony Wilcock
50.00%
Ordinary
50 at £1Patricia Mary Jepson
50.00%
Ordinary

Financials

Year2014
Net Worth£1,903
Cash£7,387
Current Liabilities£17,568

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 April 2023Final Gazette dissolved following liquidation (1 page)
12 January 2023Return of final meeting in a creditors' voluntary winding up (23 pages)
10 August 2022Registered office address changed from 3 Merchants Quay Ashley Lane Shipley BD17 7DB to 7 Festival Building Ashley Lane Saltaire BD17 7DQ on 10 August 2022 (2 pages)
8 January 2022Statement of affairs (9 pages)
8 January 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-21
(1 page)
8 January 2022Appointment of a voluntary liquidator (3 pages)
8 January 2022Registered office address changed from 113 113 st. George's Walk Harrogate HG2 9DX England to 3 Merchants Quay Ashley Lane Shipley BD17 7DB on 8 January 2022 (2 pages)
29 August 2021Termination of appointment of Patricia Mary Jepson as a director on 29 August 2021 (1 page)
18 June 2021Registered office address changed from Heswall Cottage London Road Adlington Macclesfield Cheshire SK10 4NG to 113 113 st. George's Walk Harrogate HG2 9DX on 18 June 2021 (1 page)
15 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
17 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
16 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(3 pages)
27 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(3 pages)
14 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 November 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
16 November 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
17 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
17 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
21 May 2010Company name changed kudos design and print LTD\certificate issued on 21/05/10
  • CONNOT ‐
(3 pages)
21 May 2010Company name changed kudos design and print LTD\certificate issued on 21/05/10
  • CONNOT ‐
(3 pages)
11 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-05
(1 page)
11 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-05
(1 page)
28 April 2010Incorporation (22 pages)
28 April 2010Incorporation (22 pages)