Tingley
Wakefield
West Yorkshire
WF3 1HB
Director Name | Li Li |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 28 July 2006(same day as company formation) |
Role | Engineer |
Correspondence Address | 20 Shuang Chuan Street Ben Chen Tian Jin 300400 |
Secretary Name | Kenneth Farnsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Avondale Drive Stanley Wakefield West Yorkshire WF3 4QY |
Director Name | Mr Kevin O'Rourke |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 August 2006(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 August 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 56 Batley Road West Ardsley Wakefield W Yorkshire WF3 1HB |
Secretary Name | Mrs Lynda O'Rourke |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 23 April 2007(8 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 August 2011) |
Role | Office Clerk |
Country of Residence | England |
Correspondence Address | 56 Batley Road West Ardsley Wakefield W Yorkshire WF3 1HB |
Director Name | Tien Sheng Liu |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Taiwanese |
Status | Resigned |
Appointed | 01 April 2008(1 year, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 February 2009) |
Role | Company Director |
Correspondence Address | No. 10 Alley 17 Lane 88 Ching Sang Rd Shin Dien City Taipei Hsieh Taiwab Taipai 231 Taiwan |
Director Name | Mr Tsung Fu Chen |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Taiwanese |
Status | Resigned |
Appointed | 19 July 2011(4 years, 11 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 01 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Brentlea Avenue Wakefield West Yorkshire WF2 7SE |
Director Name | Mr Tsung Fu Chen |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Taiwanese |
Status | Resigned |
Appointed | 01 August 2011(5 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 2012) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit 5b Fox Way Wakefield West Yorks WF2 8EE |
Director Name | Miss Yifan Wang |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2012(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 November 2020) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 3a Clarke Hall Road Clarke Hall Road Stanley Wakefield WF3 4ND |
Director Name | Miss Yifan Wang |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2021(14 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 02 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3a Clarke Hall Road Stanley Wakefield WF3 4ND |
Website | www.masterworkgraphics.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01924 339995 |
Telephone region | Wakefield |
Registered Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
1 at £1 | Kevin O'rourke 50.00% Ordinary |
---|---|
1 at £1 | Tien Sheng Liu 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£75,440 |
Cash | £114,535 |
Current Liabilities | £717,692 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
26 October 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 July 2022 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
1 November 2021 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
14 October 2021 | Registered office address changed from 6a Turner Way Wakefield WF2 8EF England to Coopers House Intake Lane Ossett WF5 0RG on 14 October 2021 (2 pages) |
6 October 2021 | Resolutions
|
6 October 2021 | Appointment of a voluntary liquidator (3 pages) |
6 October 2021 | Statement of affairs (8 pages) |
17 August 2021 | Confirmation statement made on 17 August 2021 with updates (5 pages) |
4 August 2021 | Notification of Kevin O'rourke as a person with significant control on 3 August 2021 (2 pages) |
3 August 2021 | Termination of appointment of Yifan Wang as a director on 2 August 2021 (1 page) |
5 May 2021 | Cessation of Kevin O'rourke as a person with significant control on 1 May 2021 (1 page) |
5 May 2021 | Notification of Yifan Wang as a person with significant control on 1 May 2021 (2 pages) |
5 May 2021 | Appointment of Miss Yifan Wang as a director on 1 May 2021 (2 pages) |
5 May 2021 | Registered office address changed from Unit 5B Fox Way Trinity Business Park Wakefield WF2 8EE England to 6a Turner Way Wakefield WF2 8EF on 5 May 2021 (1 page) |
21 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
23 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
4 December 2020 | Termination of appointment of Yifan Wang as a director on 30 November 2020 (1 page) |
25 March 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
27 November 2018 | Unaudited abridged accounts made up to 31 July 2018 (6 pages) |
26 March 2018 | Unaudited abridged accounts made up to 31 July 2017 (6 pages) |
23 January 2018 | Director's details changed for Miss Yifan Wang on 23 January 2018 (2 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
15 May 2017 | Registered office address changed from 56 Batley Road Tingley Wakefield West Yorkshire WF3 1HB England to Unit 5B Fox Way Trinity Business Park Wakefield WF2 8EE on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from 56 Batley Road Tingley Wakefield West Yorkshire WF3 1HB England to Unit 5B Fox Way Trinity Business Park Wakefield WF2 8EE on 15 May 2017 (1 page) |
21 December 2016 | Confirmation statement made on 20 December 2016 with updates (4 pages) |
21 December 2016 | Confirmation statement made on 20 December 2016 with updates (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
17 November 2016 | Confirmation statement made on 16 November 2016 with updates (4 pages) |
17 November 2016 | Confirmation statement made on 16 November 2016 with updates (4 pages) |
16 November 2016 | Registered office address changed from Unit 5B Fox Way Wakefield West Yorks WF2 8EE to 56 Batley Road Tingley Wakefield West Yorkshire WF3 1HB on 16 November 2016 (1 page) |
16 November 2016 | Registered office address changed from Unit 5B Fox Way Wakefield West Yorks WF2 8EE to 56 Batley Road Tingley Wakefield West Yorkshire WF3 1HB on 16 November 2016 (1 page) |
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
17 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
3 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
4 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 June 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
12 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
9 August 2013 | Termination of appointment of Tsung Chen as a director (1 page) |
9 August 2013 | Termination of appointment of a director (1 page) |
9 August 2013 | Termination of appointment of Tsung Chen as a director (1 page) |
9 August 2013 | Termination of appointment of a director (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
16 October 2012 | Appointment of Miss Yifan Wang as a director (2 pages) |
16 October 2012 | Appointment of Miss Yifan Wang as a director (2 pages) |
18 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Director's details changed for Mr Tsung Fu Chen on 1 October 2011 (2 pages) |
18 September 2012 | Director's details changed for Mr Tsung Fu Chen on 1 October 2011 (2 pages) |
18 September 2012 | Director's details changed for Mr Tsung Fu Chen on 1 October 2011 (2 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 March 2012 | Appointment of Mr Kevin O'rourke as a director (2 pages) |
30 March 2012 | Appointment of Mr Kevin O'rourke as a director (2 pages) |
10 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Termination of appointment of Tsung Chen as a director (1 page) |
4 August 2011 | Termination of appointment of Kevin O'rourke as a director (1 page) |
4 August 2011 | Termination of appointment of Lynda O'rourke as a secretary (1 page) |
4 August 2011 | Termination of appointment of Tsung Chen as a director (1 page) |
4 August 2011 | Appointment of Mr Tsung Fu Chen as a director (2 pages) |
4 August 2011 | Termination of appointment of Lynda O'rourke as a secretary (1 page) |
4 August 2011 | Appointment of Mr Tsung Fu Chen as a director (2 pages) |
4 August 2011 | Termination of appointment of Kevin O'rourke as a director (1 page) |
26 July 2011 | Appointment of Mr Tsung Fu Chen as a director (2 pages) |
26 July 2011 | Appointment of Mr Tsung Fu Chen as a director (2 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
8 October 2010 | Director's details changed for Kevin O'rourke on 1 November 2009 (2 pages) |
8 October 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Director's details changed for Kevin O'rourke on 1 November 2009 (2 pages) |
8 October 2010 | Director's details changed for Kevin O'rourke on 1 November 2009 (2 pages) |
8 October 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
14 October 2009 | Annual return made up to 28 July 2009 with a full list of shareholders (3 pages) |
14 October 2009 | Annual return made up to 28 July 2009 with a full list of shareholders (3 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
17 February 2009 | Appointment terminated director tien liu (1 page) |
17 February 2009 | Appointment terminated director tien liu (1 page) |
24 October 2008 | Return made up to 28/07/08; full list of members (3 pages) |
24 October 2008 | Return made up to 28/07/08; full list of members (3 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
1 April 2008 | Director appointed tien sheng liu (1 page) |
1 April 2008 | Director appointed tien sheng liu (1 page) |
28 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
28 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
8 May 2007 | New secretary appointed (2 pages) |
8 May 2007 | Secretary resigned (1 page) |
8 May 2007 | Secretary resigned (1 page) |
8 May 2007 | New secretary appointed (2 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: 22 avondale drive, stanley wakefield west yorkshire WF3 4QY (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: 22 avondale drive, stanley wakefield west yorkshire WF3 4QY (1 page) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | New director appointed (2 pages) |
28 July 2006 | Incorporation (12 pages) |
28 July 2006 | Incorporation (12 pages) |