TOM SMITH AND CLARKE LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B74 4AB

Company number 00258059
Status Active - Proposal to Strike off
Incorporation Date 25 July 1931
Company Type Private Limited Company
Address ATLAS HOUSE, 4-6 BELWELL LANE FOUR OAKS, SUTTON COLDFIELD, WEST MIDLANDS, B74 4AB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are First Gazette notice for compulsory strike-off; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 68,200 . The most likely internet sites of TOM SMITH AND CLARKE LIMITED are www.tomsmithandclarke.co.uk, and www.tom-smith-and-clarke.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-four years and three months. Tom Smith and Clarke Limited is a Private Limited Company. The company registration number is 00258059. Tom Smith and Clarke Limited has been working since 25 July 1931. The present status of the company is Active - Proposal to Strike off. The registered address of Tom Smith and Clarke Limited is Atlas House 4 6 Belwell Lane Four Oaks Sutton Coldfield West Midlands B74 4ab. . WHITE, Ian Russell is a Secretary of the company. SMOUT, Gregory William is a Director of the company. WHITE, Ian Russell is a Director of the company. Secretary BEALE, Robert John has been resigned. Secretary CHESHIRE, Stephen Charles has been resigned. Director ATKINSON, John has been resigned. Director BEALE, Robert John has been resigned. Director COLEMAN, Michael has been resigned. Director DAVIS, Hayden Keith has been resigned. Director MAXWELL, William Roger has been resigned. Director NELSEN, John Francis has been resigned. Director OSMOND, Graham Peter has been resigned. Director PURDY, James Henry has been resigned. Director RABONE, Robert James has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WHITE, Ian Russell
Appointed Date: 01 April 2000

Director
SMOUT, Gregory William
Appointed Date: 01 August 2015
47 years old

Director
WHITE, Ian Russell
Appointed Date: 01 April 2000
63 years old

Resigned Directors

Secretary
BEALE, Robert John
Resigned: 01 April 2000
Appointed Date: 21 July 1994

Secretary
CHESHIRE, Stephen Charles
Resigned: 21 July 1994

Director
ATKINSON, John
Resigned: 31 December 1999
Appointed Date: 18 March 1996
79 years old

Director
BEALE, Robert John
Resigned: 01 April 2000
Appointed Date: 01 January 2000
67 years old

Director
COLEMAN, Michael
Resigned: 18 March 1996
84 years old

Director
DAVIS, Hayden Keith
Resigned: 01 July 2014
Appointed Date: 01 May 2002
73 years old

Director
MAXWELL, William Roger
Resigned: 01 April 2000
Appointed Date: 18 March 1996
75 years old

Director
NELSEN, John Francis
Resigned: 30 June 1992
90 years old

Director
OSMOND, Graham Peter
Resigned: 17 December 2002
Appointed Date: 01 April 2000
73 years old

Director
PURDY, James Henry
Resigned: 02 May 1996
92 years old

Director
RABONE, Robert James
Resigned: 01 August 2015
Appointed Date: 01 July 2014
57 years old

TOM SMITH AND CLARKE LIMITED Events

18 Apr 2017
First Gazette notice for compulsory strike-off
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Jan 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 68,200

10 Nov 2015
Accounts for a dormant company made up to 31 December 2014
18 Sep 2015
Appointment of Mr Gregory William Smout as a director on 1 August 2015
...
... and 97 more events
13 Aug 1987
Full accounts made up to 30 September 1986

13 Sep 1986
Declaration of satisfaction of mortgage/charge

13 Sep 1986
Declaration of satisfaction of mortgage/charge

17 May 1986
Full accounts made up to 30 September 1985

17 May 1986
Return made up to 14/02/86; full list of members

TOM SMITH AND CLARKE LIMITED Charges

30 November 1987
Guarantee & debenture
Delivered: 10 December 1987
Status: Satisfied on 19 November 1991
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 August 1983
Mortgage debenture
Delivered: 16 August 1983
Status: Satisfied on 4 April 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/hold and l/hold…