Company NameMasterwork Graphic Equipment (UK) Limited
Company StatusDissolved
Company Number05890721
CategoryPrivate Limited Company
Incorporation Date28 July 2006(17 years, 9 months ago)
Dissolution Date26 October 2022 (1 year, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Kevin O'Rourke
Date of BirthJune 1960 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed01 March 2012(5 years, 7 months after company formation)
Appointment Duration10 years, 8 months (closed 26 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Batley Road
Tingley
Wakefield
West Yorkshire
WF3 1HB
Director NameLi Li
Date of BirthJune 1971 (Born 52 years ago)
NationalityChinese
StatusResigned
Appointed28 July 2006(same day as company formation)
RoleEngineer
Correspondence Address20 Shuang Chuan Street
Ben Chen
Tian Jin
300400
Secretary NameKenneth Farnsworth
NationalityBritish
StatusResigned
Appointed28 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address22 Avondale Drive
Stanley
Wakefield
West Yorkshire
WF3 4QY
Director NameMr Kevin O'Rourke
Date of BirthJune 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed15 August 2006(2 weeks, 4 days after company formation)
Appointment Duration4 years, 11 months (resigned 01 August 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address56 Batley Road
West Ardsley
Wakefield
W Yorkshire
WF3 1HB
Secretary NameMrs Lynda O'Rourke
NationalityEnglish
StatusResigned
Appointed23 April 2007(8 months, 4 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 01 August 2011)
RoleOffice Clerk
Country of ResidenceEngland
Correspondence Address56 Batley Road
West Ardsley
Wakefield
W Yorkshire
WF3 1HB
Director NameTien Sheng Liu
Date of BirthDecember 1949 (Born 74 years ago)
NationalityTaiwanese
StatusResigned
Appointed01 April 2008(1 year, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 February 2009)
RoleCompany Director
Correspondence AddressNo. 10 Alley 17 Lane 88
Ching Sang Rd Shin Dien City
Taipei Hsieh
Taiwab Taipai 231
Taiwan
Director NameMr Tsung Fu Chen
Date of BirthApril 1972 (Born 52 years ago)
NationalityTaiwanese
StatusResigned
Appointed19 July 2011(4 years, 11 months after company formation)
Appointment Duration1 week, 6 days (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Brentlea Avenue
Wakefield
West Yorkshire
WF2 7SE
Director NameMr Tsung Fu Chen
Date of BirthApril 1972 (Born 52 years ago)
NationalityTaiwanese
StatusResigned
Appointed01 August 2011(5 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 5b
Fox Way
Wakefield
West Yorks
WF2 8EE
Director NameMiss Yifan Wang
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(6 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 November 2020)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address3a Clarke Hall Road Clarke Hall Road
Stanley
Wakefield
WF3 4ND
Director NameMiss Yifan Wang
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2021(14 years, 9 months after company formation)
Appointment Duration3 months (resigned 02 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3a Clarke Hall Road
Stanley
Wakefield
WF3 4ND

Contact

Websitewww.masterworkgraphics.co.uk/
Email address[email protected]
Telephone01924 339995
Telephone regionWakefield

Location

Registered AddressBooth & Co
Coopers House Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

1 at £1Kevin O'rourke
50.00%
Ordinary
1 at £1Tien Sheng Liu
50.00%
Ordinary

Financials

Year2014
Net Worth-£75,440
Cash£114,535
Current Liabilities£717,692

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

26 October 2022Final Gazette dissolved following liquidation (1 page)
26 July 2022Return of final meeting in a creditors' voluntary winding up (16 pages)
1 November 2021Notice to Registrar of Companies of Notice of disclaimer (5 pages)
14 October 2021Registered 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 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-28
(1 page)
6 October 2021Appointment of a voluntary liquidator (3 pages)
6 October 2021Statement of affairs (8 pages)
17 August 2021Confirmation statement made on 17 August 2021 with updates (5 pages)
4 August 2021Notification of Kevin O'rourke as a person with significant control on 3 August 2021 (2 pages)
3 August 2021Termination of appointment of Yifan Wang as a director on 2 August 2021 (1 page)
5 May 2021Cessation of Kevin O'rourke as a person with significant control on 1 May 2021 (1 page)
5 May 2021Notification of Yifan Wang as a person with significant control on 1 May 2021 (2 pages)
5 May 2021Appointment of Miss Yifan Wang as a director on 1 May 2021 (2 pages)
5 May 2021Registered 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 2021Micro company accounts made up to 31 July 2020 (3 pages)
23 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
4 December 2020Termination of appointment of Yifan Wang as a director on 30 November 2020 (1 page)
25 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
27 November 2018Unaudited abridged accounts made up to 31 July 2018 (6 pages)
26 March 2018Unaudited abridged accounts made up to 31 July 2017 (6 pages)
23 January 2018Director's details changed for Miss Yifan Wang on 23 January 2018 (2 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
15 May 2017Registered 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 2017Registered 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 2016Confirmation statement made on 20 December 2016 with updates (4 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates (4 pages)
30 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
17 November 2016Confirmation statement made on 16 November 2016 with updates (4 pages)
17 November 2016Confirmation statement made on 16 November 2016 with updates (4 pages)
16 November 2016Registered 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 2016Registered 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 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
8 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
8 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
17 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
17 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
17 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
3 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
3 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
4 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(4 pages)
4 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(4 pages)
4 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(4 pages)
4 June 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
4 June 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(4 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(4 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(4 pages)
9 August 2013Termination of appointment of Tsung Chen as a director (1 page)
9 August 2013Termination of appointment of a director (1 page)
9 August 2013Termination of appointment of Tsung Chen as a director (1 page)
9 August 2013Termination of appointment of a director (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
16 October 2012Appointment of Miss Yifan Wang as a director (2 pages)
16 October 2012Appointment of Miss Yifan Wang as a director (2 pages)
18 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
18 September 2012Director's details changed for Mr Tsung Fu Chen on 1 October 2011 (2 pages)
18 September 2012Director's details changed for Mr Tsung Fu Chen on 1 October 2011 (2 pages)
18 September 2012Director's details changed for Mr Tsung Fu Chen on 1 October 2011 (2 pages)
15 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
15 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 March 2012Appointment of Mr Kevin O'rourke as a director (2 pages)
30 March 2012Appointment of Mr Kevin O'rourke as a director (2 pages)
10 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
10 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
10 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
4 August 2011Termination of appointment of Tsung Chen as a director (1 page)
4 August 2011Termination of appointment of Kevin O'rourke as a director (1 page)
4 August 2011Termination of appointment of Lynda O'rourke as a secretary (1 page)
4 August 2011Termination of appointment of Tsung Chen as a director (1 page)
4 August 2011Appointment of Mr Tsung Fu Chen as a director (2 pages)
4 August 2011Termination of appointment of Lynda O'rourke as a secretary (1 page)
4 August 2011Appointment of Mr Tsung Fu Chen as a director (2 pages)
4 August 2011Termination of appointment of Kevin O'rourke as a director (1 page)
26 July 2011Appointment of Mr Tsung Fu Chen as a director (2 pages)
26 July 2011Appointment of Mr Tsung Fu Chen as a director (2 pages)
12 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
12 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
8 October 2010Director's details changed for Kevin O'rourke on 1 November 2009 (2 pages)
8 October 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
8 October 2010Director's details changed for Kevin O'rourke on 1 November 2009 (2 pages)
8 October 2010Director's details changed for Kevin O'rourke on 1 November 2009 (2 pages)
8 October 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
14 October 2009Annual return made up to 28 July 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 28 July 2009 with a full list of shareholders (3 pages)
4 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
4 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
17 February 2009Appointment terminated director tien liu (1 page)
17 February 2009Appointment terminated director tien liu (1 page)
24 October 2008Return made up to 28/07/08; full list of members (3 pages)
24 October 2008Return made up to 28/07/08; full list of members (3 pages)
5 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
5 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
1 April 2008Director appointed tien sheng liu (1 page)
1 April 2008Director appointed tien sheng liu (1 page)
28 August 2007Return made up to 28/07/07; full list of members (2 pages)
28 August 2007Return made up to 28/07/07; full list of members (2 pages)
8 May 2007New secretary appointed (2 pages)
8 May 2007Secretary resigned (1 page)
8 May 2007Secretary resigned (1 page)
8 May 2007New secretary appointed (2 pages)
26 September 2006Registered office changed on 26/09/06 from: 22 avondale drive, stanley wakefield west yorkshire WF3 4QY (1 page)
26 September 2006Registered office changed on 26/09/06 from: 22 avondale drive, stanley wakefield west yorkshire WF3 4QY (1 page)
23 August 2006Director resigned (1 page)
23 August 2006New director appointed (2 pages)
23 August 2006Director resigned (1 page)
23 August 2006New director appointed (2 pages)
28 July 2006Incorporation (12 pages)
28 July 2006Incorporation (12 pages)