Company NameThos.Smith & Co.(Jute),Limited
DirectorsJoan Patricia Carmichael and Thomas Michael Carmichael
Company StatusDissolved
Company Number00336661
CategoryPrivate Limited Company
Incorporation Date8 February 1938(86 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Joan Patricia Carmichael
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1992(54 years, 2 months after company formation)
Appointment Duration32 years
RoleBusiness Occupation
Correspondence Address7 Fore Street
Hatfield
Hertfordshire
AL9 5AN
Director NameThomas Michael Carmichael
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1992(54 years, 2 months after company formation)
Appointment Duration32 years
RoleChartered Accountant (Retired)
Correspondence Address7 Fore Street
Old Hatfield
Hertfordshire
AL9 5AN
Secretary NameMr Richard Luke Carmichael
NationalityBritish
StatusCurrent
Appointed23 April 1992(54 years, 2 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressThe Barge Induce
The Hollows
Brentford
Middlesex
TW8 0DZ

Location

Registered AddressWilberforce Court
Alfred Gelder Street
Hull
East Yorkshire
HU1 1YH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Turnover£12,174
Net Worth-£7,989
Cash£460
Current Liabilities£4,997

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 July 2004Dissolved (1 page)
15 April 2004Return of final meeting in a members' voluntary winding up (3 pages)
12 January 2004Liquidators statement of receipts and payments (5 pages)
5 August 2003Liquidators statement of receipts and payments (5 pages)
5 February 2003Liquidators statement of receipts and payments (5 pages)
19 July 2002Liquidators statement of receipts and payments (5 pages)
16 July 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 July 2001Appointment of a voluntary liquidator (1 page)
10 July 2001Declaration of solvency (3 pages)
3 May 2001Return made up to 23/04/01; full list of members (11 pages)
13 February 2001Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
28 July 2000Full accounts made up to 30 September 1999 (8 pages)
2 May 2000Return made up to 23/04/00; full list of members (13 pages)
14 July 1999Registered office changed on 14/07/99 from: dunedin house 45 percy street hull HU2 8HL (1 page)
12 May 1999Return made up to 23/04/99; full list of members (5 pages)
7 May 1998Return made up to 23/04/98; no change of members (4 pages)
18 February 1998Full accounts made up to 30 September 1997 (9 pages)
19 May 1997Full accounts made up to 30 September 1996 (8 pages)
29 April 1996Return made up to 23/04/96; full list of members (5 pages)
22 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 February 1996Full accounts made up to 30 September 1995 (9 pages)
30 April 1995Return made up to 23/04/95; no change of members (4 pages)