Company NameUp To Press Limited
Company StatusDissolved
Company Number02751729
CategoryPrivate Limited Company
Incorporation Date30 September 1992(31 years, 7 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)
Previous NameSecondfast Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Rhodes
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1992(3 weeks after company formation)
Appointment Duration29 years, 5 months (closed 22 March 2022)
RoleDirector Proposed
Country of ResidenceEngland
Correspondence AddressThe Meadows Lindsay Acre
Tingley
Wakefield
West Yorkshire
WF3 1NZ
Director NameMiss Aimee Stephanie Rhodes
Date of BirthJuly 1994 (Born 29 years ago)
NationalityEnglish
StatusClosed
Appointed21 April 2015(22 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Meadows 3 Lindsay Acre
Tingley
Wakefield
West Yorkshire
WF3 1NZ
Director NameMr Joshua Paul Rhodes
Date of BirthAugust 1992 (Born 31 years ago)
NationalityEnglish
StatusClosed
Appointed21 April 2015(22 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Meadows 3 Lindsay Acre
Tingley
Wakefield
West Yorkshire
WF3 1NZ
Director NameAdrienne Rhodes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(3 weeks after company formation)
Appointment Duration22 years, 7 months (resigned 21 May 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Meadows Lindsay Acre
Tingley
Wakefield
West Yorkshire
WF3 1NZ
Secretary NameMr Andrew Richard North
NationalityBritish
StatusResigned
Appointed21 October 1992(3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 09 August 1995)
RoleAccountant
Correspondence AddressStonemeade, 25 The Fairway
Fixby
Huddersfield
West Yorkshire
HD2 2HU
Secretary NameAdrienne Rhodes
NationalityBritish
StatusResigned
Appointed09 August 1995(2 years, 10 months after company formation)
Appointment Duration19 years, 9 months (resigned 21 May 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Meadows Lindsay Acre
Tingley
Wakefield
West Yorkshire
WF3 1NZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 September 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 September 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteuptopress.com
Telephone07 831421824
Telephone regionMobile

Location

Registered AddressC/O Poppleton & Appleby The Media Centre
7 Northumberland Street
Huddersfield
West Yorkshire
HD1 1RL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Shareholders

1 at £1Aimee Rhodes
33.33%
Ordinary
1 at £1John Rhodes
33.33%
Ordinary
1 at £1Joshua Rhodes
33.33%
Ordinary

Financials

Year2014
Net Worth£933,832
Cash£706,046
Current Liabilities£77,137

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 March 2022Final Gazette dissolved following liquidation (1 page)
22 December 2021Return of final meeting in a members' voluntary winding up (16 pages)
2 July 2021Liquidators' statement of receipts and payments to 14 May 2021 (15 pages)
1 June 2020Liquidators' statement of receipts and payments to 14 May 2020 (16 pages)
27 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
27 September 2019Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
27 September 2019Micro company accounts made up to 31 March 2019 (6 pages)
7 June 2019Registered office address changed from The Meadows 3 Lindsay Acre Tingley Wakefield West Yorkshire WF3 1NZ to C/O Poppleton & Appleby the Media Centre 7 Northumberland Street Huddersfield West Yorkshire HD1 1RL on 7 June 2019 (2 pages)
6 June 2019Appointment of a voluntary liquidator (3 pages)
6 June 2019Declaration of solvency (5 pages)
6 June 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-15
(1 page)
7 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
11 April 2018Micro company accounts made up to 31 December 2017 (6 pages)
13 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
12 June 2017Micro company accounts made up to 31 December 2016 (7 pages)
12 June 2017Micro company accounts made up to 31 December 2016 (7 pages)
20 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
20 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2015Statement of capital following an allotment of shares on 29 September 2015
  • GBP 2
(3 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 3
(5 pages)
30 September 2015Statement of capital following an allotment of shares on 29 September 2015
  • GBP 2
(3 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 3
(5 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 June 2015Termination of appointment of Adrienne Rhodes as a secretary on 21 May 2015 (1 page)
11 June 2015Termination of appointment of Adrienne Rhodes as a director on 21 May 2015 (1 page)
11 June 2015Termination of appointment of Adrienne Rhodes as a director on 21 May 2015 (1 page)
11 June 2015Termination of appointment of Adrienne Rhodes as a secretary on 21 May 2015 (1 page)
22 April 2015Appointment of Mr Joshua Paul Rhodes as a director on 21 April 2015 (2 pages)
22 April 2015Appointment of Mr Joshua Paul Rhodes as a director on 21 April 2015 (2 pages)
22 April 2015Appointment of Miss Aimee Stephanie Rhodes as a director on 21 April 2015 (2 pages)
22 April 2015Appointment of Miss Aimee Stephanie Rhodes as a director on 21 April 2015 (2 pages)
16 October 2014Registered office address changed from The Meadows Lindsay Acre, Tingley Wakefield West Yorkshire WF3 1NZ to The Meadows 3 Lindsay Acre Tingley Wakefield West Yorkshire WF3 1NZ on 16 October 2014 (1 page)
16 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(5 pages)
16 October 2014Registered office address changed from The Meadows Lindsay Acre, Tingley Wakefield West Yorkshire WF3 1NZ to The Meadows 3 Lindsay Acre Tingley Wakefield West Yorkshire WF3 1NZ on 16 October 2014 (1 page)
16 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(5 pages)
30 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(5 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(5 pages)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
6 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
6 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
6 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 October 2010Director's details changed for John Rhodes on 30 September 2010 (2 pages)
13 October 2010Director's details changed for Adrienne Rhodes on 30 September 2010 (2 pages)
13 October 2010Director's details changed for Adrienne Rhodes on 30 September 2010 (2 pages)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
13 October 2010Director's details changed for John Rhodes on 30 September 2010 (2 pages)
1 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
1 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
13 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
19 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 October 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
13 October 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
1 October 2008Return made up to 30/09/08; full list of members (3 pages)
1 October 2008Return made up to 30/09/08; full list of members (3 pages)
24 October 2007Return made up to 30/09/07; full list of members (2 pages)
24 October 2007Return made up to 30/09/07; full list of members (2 pages)
3 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 October 2006Return made up to 30/09/06; full list of members (2 pages)
9 October 2006Return made up to 30/09/06; full list of members (2 pages)
10 October 2005Return made up to 30/09/05; full list of members (2 pages)
10 October 2005Return made up to 30/09/05; full list of members (2 pages)
17 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
17 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
5 October 2004Return made up to 30/09/04; full list of members (7 pages)
5 October 2004Return made up to 30/09/04; full list of members (7 pages)
19 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
19 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
15 October 2003Return made up to 30/09/03; full list of members (7 pages)
15 October 2003Return made up to 30/09/03; full list of members (7 pages)
15 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
15 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
9 October 2002Return made up to 30/09/02; full list of members (7 pages)
9 October 2002Return made up to 30/09/02; full list of members (7 pages)
24 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
24 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
2 October 2001Return made up to 30/09/01; full list of members (6 pages)
2 October 2001Return made up to 30/09/01; full list of members (6 pages)
27 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
14 June 2001Registered office changed on 14/06/01 from: unit 10 batley business & technology centre technology drive grange road batley west yorkshire WF17 6ER (1 page)
14 June 2001Registered office changed on 14/06/01 from: unit 10 batley business & technology centre technology drive grange road batley west yorkshire WF17 6ER (1 page)
19 October 2000Return made up to 30/09/00; full list of members (6 pages)
19 October 2000Registered office changed on 19/10/00 from: 16 batley business & technology centr, technology drive batley west yorkshire WF17 6ER (1 page)
19 October 2000Return made up to 30/09/00; full list of members (6 pages)
19 October 2000Registered office changed on 19/10/00 from: 16 batley business & technology centr, technology drive batley west yorkshire WF17 6ER (1 page)
19 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 October 1999Return made up to 30/09/99; full list of members (6 pages)
5 October 1999Return made up to 30/09/99; full list of members (6 pages)
17 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
17 September 1999Registered office changed on 17/09/99 from: the meadows,lindsay acre off bradford road,tingley nr wakefield,west yorks WF3 1NL (1 page)
17 September 1999Registered office changed on 17/09/99 from: the meadows,lindsay acre off bradford road,tingley nr wakefield,west yorks WF3 1NL (1 page)
17 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
30 September 1998Return made up to 30/09/98; no change of members (4 pages)
30 September 1998Return made up to 30/09/98; no change of members (4 pages)
31 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
31 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
5 November 1997Return made up to 30/09/97; no change of members (4 pages)
5 November 1997Return made up to 30/09/97; no change of members (4 pages)
24 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
6 November 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
9 October 1995Return made up to 30/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 October 1995Return made up to 30/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 June 1995Registered office changed on 22/06/95 from: 16 westway hanging heaton batley west yorks WF17 6DF (1 page)
22 June 1995Registered office changed on 22/06/95 from: 16 westway hanging heaton batley west yorks WF17 6DF (1 page)
15 September 1993Company name changed\certificate issued on 15/09/93 (2 pages)
15 September 1993Company name changed\certificate issued on 15/09/93 (2 pages)
30 September 1992Incorporation (9 pages)
30 September 1992Incorporation (9 pages)