Whitwood
Castleford
WF10 5PX
Secretary Name | Mr Stuart Murray |
---|---|
Status | Closed |
Appointed | 30 April 2015(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 17 November 2020) |
Role | Company Director |
Correspondence Address | Unit A7 Whitwood Enterprise Park, Whitwood Lane Whitwood Castleford WF10 5PX |
Director Name | Mr Tom Seastron |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2015(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 17 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A7 Whitwood Enterprise Park, Whitwood Lane Whitwood Castleford WF10 5PX |
Secretary Name | Jacqueline Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Riverside Lodge, Water Lane Kirk Smeaton Nr Pontefract WF8 3LD |
Website | smudgeagency.com |
---|---|
Telephone | 01977 513095 |
Telephone region | Pontefract |
Registered Address | Unit A7 Whitwood Enterprise Park, Whitwood Lane Whitwood Castleford WF10 5PX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Altofts and Whitwood |
Built Up Area | Castleford |
70 at £1 | Stuart Murray 70.00% Ordinary |
---|---|
30 at £1 | Jacqueline Murray 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,407 |
Cash | £48,940 |
Current Liabilities | £36,167 |
Latest Accounts | 30 April 2018 (6 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2020 | Compulsory strike-off action has been suspended (1 page) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2019 | Unaudited abridged accounts made up to 30 April 2018 (7 pages) |
23 May 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
25 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (7 pages) |
31 January 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
24 October 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
22 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
23 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
9 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
9 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
1 May 2015 | Appointment of Mr Tom Seastron as a director on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Mr Tom Seastron as a director on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Mr Tom Seastron as a director on 1 May 2015 (2 pages) |
30 April 2015 | Termination of appointment of Jacqueline Murray as a secretary on 30 April 2015 (1 page) |
30 April 2015 | Appointment of Mr Stuart Murray as a secretary on 30 April 2015 (2 pages) |
30 April 2015 | Termination of appointment of Jacqueline Murray as a secretary on 30 April 2015 (1 page) |
30 April 2015 | Appointment of Mr Stuart Murray as a secretary on 30 April 2015 (2 pages) |
27 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
22 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
22 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
27 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Secretary's details changed for Jacqueline Murray on 27 January 2014 (1 page) |
27 January 2014 | Director's details changed for Stuart Murray on 27 January 2014 (2 pages) |
27 January 2014 | Secretary's details changed for Jacqueline Murray on 27 January 2014 (1 page) |
27 January 2014 | Director's details changed for Stuart Murray on 27 January 2014 (2 pages) |
27 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
6 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
6 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
25 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
16 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
17 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
3 February 2010 | Director's details changed for Stuart Murray on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Stuart Murray on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Stuart Murray on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Stuart Murray on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Stuart Murray on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Stuart Murray on 1 October 2009 (2 pages) |
27 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
27 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 March 2009 | Return made up to 22/01/09; full list of members (3 pages) |
4 March 2009 | Return made up to 22/01/09; full list of members (3 pages) |
9 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
9 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
7 March 2008 | Prev ext from 31/01/2008 to 30/04/2008 (1 page) |
7 March 2008 | Prev ext from 31/01/2008 to 30/04/2008 (1 page) |
30 January 2008 | Return made up to 22/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 22/01/08; full list of members (2 pages) |
22 January 2007 | Incorporation (17 pages) |
22 January 2007 | Incorporation (17 pages) |