Company NameUntangled Print Solutions Limited
Company StatusDissolved
Company Number06496847
CategoryPrivate Limited Company
Incorporation Date7 February 2008(16 years, 2 months ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)
Previous NamesIn The Attic Limited and Face Dm Limited

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Anthony Stephen Gill
Date of BirthJuly 1963 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed07 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House Wetherby Road
Long Marston
York
North Yorkshire
YO26 7NH
Director NameMrs Jane Gill
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAngel House
Church Street, Kirk Hammerton
York
North Yorkshire
YO26 8DD
Secretary NameMrs Jane Gill
NationalityBritish
StatusResigned
Appointed07 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAngel House
Church Street, Kirk Hammerton
York
North Yorkshire
YO26 8DD
Director NameMr Declan Michael Wadcock
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(1 year, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 18 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Pottery Long Gate
Rishworth
Sowerby Bridge
West Yorkshire
HX6 4SD
Director NameMr Stephen Kenneth Smith
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(2 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 13 November 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLeigh House 28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
Secretary NameSimone Wadcock
StatusResigned
Appointed30 September 2010(2 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 November 2016)
RoleCompany Director
Correspondence AddressLeigh House 28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT

Location

Registered AddressLeigh House
28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Mosaic Print Management LTD
50.00%
Ordinary A
15 at £1Declan Wadcock
15.00%
Ordinary B
15 at £1Simone Wadcock
15.00%
Ordinary C
10 at £1Mosaic Print Management LTD
10.00%
Ordinary B
10 at £1Mosaic Print Management LTD
10.00%
Ordinary C

Financials

Year2014
Net Worth£2,105,918
Cash£5,416
Current Liabilities£289,403

Accounts

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

Charges

18 November 2016Delivered on: 23 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
18 November 2016Delivered on: 23 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2021First Gazette notice for voluntary strike-off (1 page)
13 April 2021Application to strike the company off the register (1 page)
12 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
10 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
26 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
10 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
15 November 2019Termination of appointment of Stephen Kenneth Smith as a director on 13 November 2019 (1 page)
26 February 2019Micro company accounts made up to 31 July 2018 (2 pages)
10 February 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
21 February 2018Confirmation statement made on 7 February 2018 with updates (4 pages)
21 February 2018Change of details for Mosaic Print Management Ltd as a person with significant control on 20 November 2017 (2 pages)
20 February 2018Accounts for a small company made up to 31 July 2017 (6 pages)
15 March 2017Accounts for a small company made up to 31 July 2016 (6 pages)
15 March 2017Accounts for a small company made up to 31 July 2016 (6 pages)
20 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
18 December 2016Termination of appointment of Simone Wadcock as a secretary on 18 November 2016 (2 pages)
18 December 2016Termination of appointment of Declan Michael Wadcock as a director on 18 November 2016 (2 pages)
18 December 2016Termination of appointment of Declan Michael Wadcock as a director on 18 November 2016 (2 pages)
18 December 2016Termination of appointment of Simone Wadcock as a secretary on 18 November 2016 (2 pages)
23 November 2016Registration of charge 064968470001, created on 18 November 2016 (35 pages)
23 November 2016Registration of charge 064968470002, created on 18 November 2016 (35 pages)
23 November 2016Registration of charge 064968470002, created on 18 November 2016 (35 pages)
23 November 2016Registration of charge 064968470001, created on 18 November 2016 (35 pages)
15 April 2016Accounts for a small company made up to 31 July 2015 (6 pages)
15 April 2016Accounts for a small company made up to 31 July 2015 (6 pages)
15 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(6 pages)
15 February 2016Secretary's details changed for Simone Wadcock on 1 February 2016 (1 page)
15 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(6 pages)
15 February 2016Secretary's details changed for Simone Wadcock on 1 February 2016 (1 page)
28 April 2015Accounts for a small company made up to 31 July 2014 (6 pages)
28 April 2015Accounts for a small company made up to 31 July 2014 (6 pages)
4 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(7 pages)
4 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(7 pages)
4 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(7 pages)
15 October 2014Director's details changed for Mr Declan Michael Wadcock on 15 October 2014 (2 pages)
15 October 2014Director's details changed for Mr Declan Michael Wadcock on 15 October 2014 (2 pages)
20 March 2014Accounts for a small company made up to 31 July 2013 (6 pages)
20 March 2014Accounts for a small company made up to 31 July 2013 (6 pages)
21 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(7 pages)
21 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(7 pages)
21 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(7 pages)
27 February 2013Accounts for a small company made up to 31 July 2012 (6 pages)
27 February 2013Accounts for a small company made up to 31 July 2012 (6 pages)
22 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
22 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
22 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
30 April 2012Accounts for a small company made up to 31 July 2011 (5 pages)
30 April 2012Accounts for a small company made up to 31 July 2011 (5 pages)
13 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (7 pages)
13 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (7 pages)
13 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (7 pages)
4 May 2011Accounts for a small company made up to 31 July 2010 (5 pages)
4 May 2011Accounts for a small company made up to 31 July 2010 (5 pages)
20 April 2011Registered office address changed from C/O Brown Butler, Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 20 April 2011 (1 page)
20 April 2011Registered office address changed from C/O Brown Butler, Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 20 April 2011 (1 page)
3 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
3 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
3 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
7 January 2011Memorandum and Articles of Association (13 pages)
7 January 2011Memorandum and Articles of Association (13 pages)
28 October 2010Appointment of Simone Wadcock as a secretary (2 pages)
28 October 2010Termination of appointment of Jane Gill as a secretary (1 page)
28 October 2010Termination of appointment of Jane Gill as a secretary (1 page)
28 October 2010Appointment of Simone Wadcock as a secretary (2 pages)
21 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 100
(4 pages)
21 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 October 2010Statement of company's objects (2 pages)
21 October 2010Change of share class name or designation (2 pages)
21 October 2010Change of share class name or designation (2 pages)
21 October 2010Statement of company's objects (2 pages)
21 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 100
(4 pages)
21 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 July 2010Current accounting period extended from 28 February 2010 to 31 July 2010 (3 pages)
28 July 2010Current accounting period extended from 28 February 2010 to 31 July 2010 (3 pages)
21 April 2010Appointment of Mr Stephen Kenneth Smith as a director (2 pages)
21 April 2010Appointment of Mr Stephen Kenneth Smith as a director (2 pages)
26 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Mr Declan Michael Wadcock on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Anthony Stephen Gill on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Declan Michael Wadcock on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Anthony Stephen Gill on 25 March 2010 (2 pages)
26 November 2009Appointment of Mr Declan Michael Wadcock as a director (1 page)
26 November 2009Appointment of Mr Declan Michael Wadcock as a director (1 page)
20 November 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
20 November 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
25 October 2009Termination of appointment of Jane Gill as a director (2 pages)
25 October 2009Termination of appointment of Jane Gill as a director (2 pages)
24 October 2009Change of name notice (2 pages)
24 October 2009Change of name notice (2 pages)
24 October 2009Company name changed face dm LIMITED\certificate issued on 24/10/09
  • RES15 ‐ Change company name resolution on 2009-10-19
(2 pages)
24 October 2009Company name changed face dm LIMITED\certificate issued on 24/10/09
  • RES15 ‐ Change company name resolution on 2009-10-19
(2 pages)
4 July 2009Memorandum and Articles of Association (9 pages)
4 July 2009Memorandum and Articles of Association (9 pages)
12 June 2009Company name changed in the attic LIMITED\certificate issued on 16/06/09 (2 pages)
12 June 2009Company name changed in the attic LIMITED\certificate issued on 16/06/09 (2 pages)
2 March 2009Return made up to 07/02/09; full list of members (4 pages)
2 March 2009Return made up to 07/02/09; full list of members (4 pages)
7 February 2008Incorporation (16 pages)
7 February 2008Incorporation (16 pages)