Company NameSmudge Agency Limited
Company StatusDissolved
Company Number06059642
CategoryPrivate Limited Company
Incorporation Date22 January 2007(17 years, 3 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stuart Murray
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2007(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit A7 Whitwood Enterprise Park, Whitwood Lane
Whitwood
Castleford
WF10 5PX
Secretary NameMr Stuart Murray
StatusClosed
Appointed30 April 2015(8 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 17 November 2020)
RoleCompany Director
Correspondence AddressUnit A7 Whitwood Enterprise Park, Whitwood Lane
Whitwood
Castleford
WF10 5PX
Director NameMr Tom Seastron
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2015(8 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 17 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A7 Whitwood Enterprise Park, Whitwood Lane
Whitwood
Castleford
WF10 5PX
Secretary NameJacqueline Murray
NationalityBritish
StatusResigned
Appointed22 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressRiverside Lodge, Water Lane
Kirk Smeaton
Nr Pontefract
WF8 3LD

Contact

Websitesmudgeagency.com
Telephone01977 513095
Telephone regionPontefract

Location

Registered AddressUnit A7 Whitwood Enterprise Park, Whitwood Lane
Whitwood
Castleford
WF10 5PX
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardAltofts and Whitwood
Built Up AreaCastleford

Shareholders

70 at £1Stuart Murray
70.00%
Ordinary
30 at £1Jacqueline Murray
30.00%
Ordinary

Financials

Year2014
Net Worth£29,407
Cash£48,940
Current Liabilities£36,167

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2020Compulsory strike-off action has been suspended (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
25 May 2019Compulsory strike-off action has been discontinued (1 page)
23 May 2019Unaudited abridged accounts made up to 30 April 2018 (7 pages)
23 May 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
5 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
25 January 2018Unaudited abridged accounts made up to 30 April 2017 (7 pages)
31 January 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
24 October 2016Registered office address changed from Riverside Lodge, Water Lane Kirk Smeaton Nr Pontefract WF8 3LD to Unit a7 Whitwood Enterprise Park, Whitwood Lane Whitwood Castleford WF10 5PX on 24 October 2016 (1 page)
24 October 2016Registered office address changed from Riverside Lodge, Water Lane Kirk Smeaton Nr Pontefract WF8 3LD to Unit a7 Whitwood Enterprise Park, Whitwood Lane Whitwood Castleford WF10 5PX on 24 October 2016 (1 page)
13 July 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
13 July 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
22 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
22 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
23 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
23 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
9 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
1 May 2015Appointment of Mr Tom Seastron as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Mr Tom Seastron as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Mr Tom Seastron as a director on 1 May 2015 (2 pages)
30 April 2015Termination of appointment of Jacqueline Murray as a secretary on 30 April 2015 (1 page)
30 April 2015Appointment of Mr Stuart Murray as a secretary on 30 April 2015 (2 pages)
30 April 2015Termination of appointment of Jacqueline Murray as a secretary on 30 April 2015 (1 page)
30 April 2015Appointment of Mr Stuart Murray as a secretary on 30 April 2015 (2 pages)
27 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(3 pages)
27 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(3 pages)
22 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
22 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(3 pages)
27 January 2014Secretary's details changed for Jacqueline Murray on 27 January 2014 (1 page)
27 January 2014Director's details changed for Stuart Murray on 27 January 2014 (2 pages)
27 January 2014Secretary's details changed for Jacqueline Murray on 27 January 2014 (1 page)
27 January 2014Director's details changed for Stuart Murray on 27 January 2014 (2 pages)
27 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(3 pages)
6 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
6 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
25 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
9 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
9 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
3 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
3 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
3 February 2010Director's details changed for Stuart Murray on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Stuart Murray on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Stuart Murray on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Stuart Murray on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Stuart Murray on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Stuart Murray on 1 October 2009 (2 pages)
27 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 March 2009Return made up to 22/01/09; full list of members (3 pages)
4 March 2009Return made up to 22/01/09; full list of members (3 pages)
9 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
9 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
7 March 2008Prev ext from 31/01/2008 to 30/04/2008 (1 page)
7 March 2008Prev ext from 31/01/2008 to 30/04/2008 (1 page)
30 January 2008Return made up to 22/01/08; full list of members (2 pages)
30 January 2008Return made up to 22/01/08; full list of members (2 pages)
22 January 2007Incorporation (17 pages)
22 January 2007Incorporation (17 pages)