Tingley
Wakefield
West Yorkshire
WF3 1NZ
Director Name | Miss Aimee Stephanie Rhodes |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | English |
Status | Closed |
Appointed | 21 April 2015(22 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 22 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Meadows 3 Lindsay Acre Tingley Wakefield West Yorkshire WF3 1NZ |
Director Name | Mr Joshua Paul Rhodes |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | English |
Status | Closed |
Appointed | 21 April 2015(22 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 22 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Meadows 3 Lindsay Acre Tingley Wakefield West Yorkshire WF3 1NZ |
Director Name | Adrienne Rhodes |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(3 weeks after company formation) |
Appointment Duration | 22 years, 7 months (resigned 21 May 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Meadows Lindsay Acre Tingley Wakefield West Yorkshire WF3 1NZ |
Secretary Name | Mr Andrew Richard North |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 August 1995) |
Role | Accountant |
Correspondence Address | Stonemeade, 25 The Fairway Fixby Huddersfield West Yorkshire HD2 2HU |
Secretary Name | Adrienne Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(2 years, 10 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 21 May 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Meadows Lindsay Acre Tingley Wakefield West Yorkshire WF3 1NZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | uptopress.com |
---|---|
Telephone | 07 831421824 |
Telephone region | Mobile |
Registered Address | C/O Poppleton & Appleby The Media Centre 7 Northumberland Street Huddersfield West Yorkshire HD1 1RL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
1 at £1 | Aimee Rhodes 33.33% Ordinary |
---|---|
1 at £1 | John Rhodes 33.33% Ordinary |
1 at £1 | Joshua Rhodes 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £933,832 |
Cash | £706,046 |
Current Liabilities | £77,137 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
22 March 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 December 2021 | Return of final meeting in a members' voluntary winding up (16 pages) |
2 July 2021 | Liquidators' statement of receipts and payments to 14 May 2021 (15 pages) |
1 June 2020 | Liquidators' statement of receipts and payments to 14 May 2020 (16 pages) |
27 October 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
27 September 2019 | Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
27 September 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
7 June 2019 | Registered 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 2019 | Appointment of a voluntary liquidator (3 pages) |
6 June 2019 | Declaration of solvency (5 pages) |
6 June 2019 | Resolutions
|
7 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
11 April 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
13 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
13 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
12 June 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
12 June 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
20 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
20 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2015 | Statement of capital following an allotment of shares on 29 September 2015
|
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Statement of capital following an allotment of shares on 29 September 2015
|
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
19 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
11 June 2015 | Termination of appointment of Adrienne Rhodes as a secretary on 21 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Adrienne Rhodes as a director on 21 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Adrienne Rhodes as a director on 21 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Adrienne Rhodes as a secretary on 21 May 2015 (1 page) |
22 April 2015 | Appointment of Mr Joshua Paul Rhodes as a director on 21 April 2015 (2 pages) |
22 April 2015 | Appointment of Mr Joshua Paul Rhodes as a director on 21 April 2015 (2 pages) |
22 April 2015 | Appointment of Miss Aimee Stephanie Rhodes as a director on 21 April 2015 (2 pages) |
22 April 2015 | Appointment of Miss Aimee Stephanie Rhodes as a director on 21 April 2015 (2 pages) |
16 October 2014 | Registered 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 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Registered 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 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
30 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
28 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
6 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
6 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 October 2010 | Director's details changed for John Rhodes on 30 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Adrienne Rhodes on 30 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Adrienne Rhodes on 30 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Director's details changed for John Rhodes on 30 September 2010 (2 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
13 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
13 October 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
13 October 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
1 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
1 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
24 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
24 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
9 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
9 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
10 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
10 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
5 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
5 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
15 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
15 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
15 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
15 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
9 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
9 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
2 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
2 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
27 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
27 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
14 June 2001 | Registered 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 2001 | Registered 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 2000 | Return made up to 30/09/00; full list of members (6 pages) |
19 October 2000 | Registered office changed on 19/10/00 from: 16 batley business & technology centr, technology drive batley west yorkshire WF17 6ER (1 page) |
19 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
19 October 2000 | Registered office changed on 19/10/00 from: 16 batley business & technology centr, technology drive batley west yorkshire WF17 6ER (1 page) |
19 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
5 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
5 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
17 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
17 September 1999 | Registered 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 1999 | Registered 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 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
30 September 1998 | Return made up to 30/09/98; no change of members (4 pages) |
30 September 1998 | Return made up to 30/09/98; no change of members (4 pages) |
31 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
31 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
5 November 1997 | Return made up to 30/09/97; no change of members (4 pages) |
5 November 1997 | Return made up to 30/09/97; no change of members (4 pages) |
24 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
24 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
6 November 1996 | Return made up to 30/09/96; full list of members
|
6 November 1996 | Return made up to 30/09/96; full list of members
|
5 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
5 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
9 October 1995 | Return made up to 30/09/95; no change of members
|
9 October 1995 | Return made up to 30/09/95; no change of members
|
22 June 1995 | Registered office changed on 22/06/95 from: 16 westway hanging heaton batley west yorks WF17 6DF (1 page) |
22 June 1995 | Registered office changed on 22/06/95 from: 16 westway hanging heaton batley west yorks WF17 6DF (1 page) |
15 September 1993 | Company name changed\certificate issued on 15/09/93 (2 pages) |
15 September 1993 | Company name changed\certificate issued on 15/09/93 (2 pages) |
30 September 1992 | Incorporation (9 pages) |
30 September 1992 | Incorporation (9 pages) |