About

Registered Number: 06058878
Date of Incorporation: 19/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2015 (8 years and 9 months ago)
Registered Address: 12 Cotham Road, Bristol, BS6 6DR

 

Tom Smart Plant Hire Ltd was founded on 19 January 2007, it has a status of "Dissolved". This organisation has 2 directors listed as Smart, Tom, Simpson, Heather Jane in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMART, Tom 19 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
SIMPSON, Heather Jane 19 January 2007 02 June 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 31 December 2014
SOAS(A) - Striking-off action suspended (Section 652A) 25 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 12 August 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 19 February 2014
SOAS(A) - Striking-off action suspended (Section 652A) 25 January 2014
GAZ1(A) - First notification of strike-off in London Gazette) 03 December 2013
DS01 - Striking off application by a company 22 November 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 05 March 2013
AD01 - Change of registered office address 04 March 2013
AA - Annual Accounts 03 April 2012
AD01 - Change of registered office address 12 March 2012
AR01 - Annual Return 29 February 2012
CH01 - Change of particulars for director 29 February 2012
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 24 January 2011
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 20 November 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
395 - Particulars of a mortgage or charge 09 May 2008
363a - Annual Return 06 February 2008
225 - Change of Accounting Reference Date 18 July 2007
RESOLUTIONS - N/A 25 January 2007
RESOLUTIONS - N/A 25 January 2007
RESOLUTIONS - N/A 25 January 2007
RESOLUTIONS - N/A 25 January 2007
RESOLUTIONS - N/A 25 January 2007
RESOLUTIONS - N/A 25 January 2007
NEWINC - New incorporation documents 19 January 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 25 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.