11-12 St James's Square
London
SW1Y 4LB
Director Name | Miss Fiona Margaret Gillespie |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2017(98 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 29 C/O Smiths Group Plc 29 Dunsinane Avenue Dundee DD2 3QF Scotland |
Director Name | Marc Furlonger |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2018(99 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Director Of Financial Control |
Country of Residence | England |
Correspondence Address | 29 C/O Smiths Group Plc 29 Dunsinane Avenue Dundee DD2 3QF Scotland |
Director Name | Alan Smith |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1987(69 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 August 2001) |
Role | Solicitor |
Correspondence Address | 37 Pattison Road London NW2 2HL |
Director Name | Martyn Wenzerul |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1987(69 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 November 1996) |
Role | Accountant |
Correspondence Address | 2 Angel Cottages Milespit Hill Mill Hill London NW7 1RD |
Secretary Name | Mr Neil Robert Burdett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1987(69 years, 1 month after company formation) |
Appointment Duration | 20 years, 11 months (resigned 28 November 2008) |
Role | Company Director |
Correspondence Address | 765 Finchley Road London NW11 8DS |
Director Name | Jeffrey Michael Hawkes |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1996(78 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 July 2007) |
Role | Chartered Accountant |
Correspondence Address | 8 St Faiths Close Newton Longville Milton Keynes Buckinghamshire MK17 0BA |
Director Name | Mr David Alfred Penn |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(82 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 November 2008) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
Director Name | Susan Lynn O'Brien |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(88 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2008) |
Role | Chartered Accountant |
Correspondence Address | 180 Longfield Lane Cheshunt Waltham Cross Hertfordshire EN7 6AQ |
Director Name | Mr Neil Robert Burdett |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(90 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 05 April 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4th Floor 11-12 St James's Square London SW1Y 4LB |
Director Name | Mr Martin James Fox |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 December 2008(90 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 March 2011) |
Role | Financial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10a St Catherines Road Ruislip Middlesex HA4 7RU |
Director Name | Mr Donald Andrew Robertson Broad |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(92 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Cardinal Place, 80 Victoria Street London SW1E 5JL |
Director Name | Ms Alexandra Ralph |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2013(95 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 21 November 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor 11-12 St James's Square London SW1Y 4LB |
Director Name | Matthew Robin McKeown |
---|---|
Date of Birth | January 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2017(99 years after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 19 April 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Smiths Group Plc 4th Floor, 11-12 St James's Square London SW1Y 4LB |
Telephone | 020 84583232 |
---|---|
Telephone region | London |
Registered Address | 29 C/O Smiths Group Plc 29 Dunsinane Avenue Dundee DD2 3QF Scotland |
---|---|
Constituency | Dundee West |
Ward | Lochee |
3.6m at £0.2 | Smiths Group PLC 82.03% Ordinary Deferred |
---|---|
4m at £0.05 | Smiths Group PLC 17.97% Ordinary |
1 at £0.05 | Smiths Nominees LTD 0.00% Ordinary |
1 at £0.2 | Smiths Nominees LTD 0.00% Ordinary Deferred |
Latest Accounts | 31 July 2017 (6 years, 4 months ago) |
---|---|
Next Accounts Due | 30 April 2019 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 18 December 2018 (4 years, 11 months ago) |
---|---|
Next Return Due | 1 January 2020 (overdue) |
24 August 2020 | Registered office address changed from 3 Melville Street Edinburgh EH3 7PE United Kingdom to 29 C/O Smiths Group Plc 29 Dunsinane Avenue Dundee DD2 3QF on 24 August 2020 (1 page) |
---|---|
10 March 2020 | Order of court - dissolution void (1 page) |
11 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2019 | Application to strike the company off the register (3 pages) |
1 March 2019 | Solvency Statement dated 27/02/19 (1 page) |
1 March 2019 | Statement by Directors (1 page) |
1 March 2019 | Resolutions
|
1 March 2019 | Statement of capital on 1 March 2019
|
18 December 2018 | Confirmation statement made on 18 December 2018 with updates (4 pages) |
24 April 2018 | Appointment of Marc Furlonger as a director on 19 April 2018 (2 pages) |
23 April 2018 | Termination of appointment of Matthew Robin Mckeown as a director on 19 April 2018 (1 page) |
19 February 2018 | Second filing of Confirmation Statement dated 14/12/2017 (6 pages) |
14 December 2017 | 14/12/17 Statement of Capital gbp 1082810.00
|
14 December 2017 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
30 November 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
30 November 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
23 November 2017 | Appointment of Matthew Robin Mckeown as a director on 21 November 2017 (2 pages) |
23 November 2017 | Termination of appointment of Alexandra Ralph as a director on 21 November 2017 (1 page) |
23 November 2017 | Appointment of Matthew Robin Mckeown as a director on 21 November 2017 (2 pages) |
23 November 2017 | Termination of appointment of Alexandra Ralph as a director on 21 November 2017 (1 page) |
8 May 2017 | Registered office address changed from 12 Hope Street Edinburgh EH3 4DB to 3 Melville Street Edinburgh EH3 7PE on 8 May 2017 (1 page) |
8 May 2017 | Registered office address changed from 12 Hope Street Edinburgh EH3 4DB to 3 Melville Street Edinburgh EH3 7PE on 8 May 2017 (1 page) |
6 May 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
6 May 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
24 April 2017 | Appointment of Miss Fiona Margaret Gillespie as a director on 21 April 2017 (2 pages) |
24 April 2017 | Appointment of Miss Fiona Margaret Gillespie as a director on 21 April 2017 (2 pages) |
20 April 2017 | Termination of appointment of Neil Robert Burdett as a director on 5 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Neil Robert Burdett as a director on 5 April 2017 (1 page) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
26 July 2016 | Secretary's details changed for Miss Fiona Margaret Gillespie on 25 July 2016 (1 page) |
26 July 2016 | Secretary's details changed for Miss Fiona Margaret Gillespie on 25 July 2016 (1 page) |
26 July 2016 | Director's details changed for Mr Neil Robert Burdett on 25 July 2016 (2 pages) |
26 July 2016 | Director's details changed for Mr Neil Robert Burdett on 25 July 2016 (2 pages) |
25 July 2016 | Director's details changed for Ms Alexandra Ralph on 25 July 2016 (2 pages) |
25 July 2016 | Director's details changed for Ms Alexandra Ralph on 25 July 2016 (2 pages) |
25 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
25 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
8 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
5 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
5 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
5 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
6 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
6 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
6 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
26 November 2013 | Appointment of Ms Alexandra Ralph as a director (2 pages) |
26 November 2013 | Appointment of Ms Alexandra Ralph as a director (2 pages) |
5 November 2013 | Termination of appointment of Donald Broad as a director (1 page) |
5 November 2013 | Termination of appointment of Donald Broad as a director (1 page) |
22 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
22 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
4 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
26 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
6 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
6 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
6 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Appointment of Mr Donald Andrew Robertson Broad as a director (2 pages) |
10 March 2011 | Appointment of Mr Donald Andrew Robertson Broad as a director (2 pages) |
8 March 2011 | Termination of appointment of Martin Fox as a director (1 page) |
8 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
8 March 2011 | Termination of appointment of Martin Fox as a director (1 page) |
8 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
13 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
13 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
13 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Secretary's details changed for Miss Fiona Margaret Gillespie on 16 June 2010 (1 page) |
16 June 2010 | Secretary's details changed for Miss Fiona Margaret Gillespie on 16 June 2010 (1 page) |
27 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
18 March 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (6 pages) |
18 March 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (6 pages) |
18 March 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (6 pages) |
15 March 2010 | Registered office address changed from Cloberfield Milngavie Glasgow G62 7LW on 15 March 2010 (1 page) |
15 March 2010 | Registered office address changed from Cloberfield Milngavie Glasgow G62 7LW on 15 March 2010 (1 page) |
15 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
15 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
27 January 2009 | Director's change of particulars / neil burdett / 26/01/2009 (1 page) |
27 January 2009 | Director's change of particulars / neil burdett / 26/01/2009 (1 page) |
23 January 2009 | Return made up to 04/12/08; full list of members (4 pages) |
23 January 2009 | Return made up to 04/12/08; full list of members (4 pages) |
22 January 2009 | Director appointed mr neil robert burdett (2 pages) |
22 January 2009 | Director appointed mr neil robert burdett (2 pages) |
22 January 2009 | Appointment terminated director david penn (1 page) |
22 January 2009 | Secretary appointed miss fiona margaret gillespie (1 page) |
22 January 2009 | Appointment terminated director david penn (1 page) |
22 January 2009 | Secretary appointed miss fiona margaret gillespie (1 page) |
21 January 2009 | Appointment terminated secretary neil burdett (1 page) |
21 January 2009 | Director appointed mr martin fox (1 page) |
21 January 2009 | Appointment terminated secretary neil burdett (1 page) |
21 January 2009 | Director appointed mr martin fox (1 page) |
1 October 2008 | Appointment terminated director susan o'brien (1 page) |
1 October 2008 | Appointment terminated director susan o'brien (1 page) |
3 June 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
3 June 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
13 December 2007 | Return made up to 04/12/07; full list of members (3 pages) |
13 December 2007 | Return made up to 04/12/07; full list of members (3 pages) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | New director appointed (1 page) |
17 August 2007 | New director appointed (1 page) |
17 August 2007 | Director resigned (1 page) |
7 June 2007 | Accounts for a dormant company made up to 5 August 2006 (1 page) |
7 June 2007 | Accounts for a dormant company made up to 5 August 2006 (1 page) |
7 June 2007 | Accounts for a dormant company made up to 5 August 2006 (1 page) |
13 February 2007 | Return made up to 04/12/06; full list of members (3 pages) |
13 February 2007 | Return made up to 04/12/06; full list of members (3 pages) |
12 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
12 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
30 January 2006 | Return made up to 04/12/05; full list of members (6 pages) |
30 January 2006 | Return made up to 04/12/05; full list of members (6 pages) |
27 May 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
27 May 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
7 April 2005 | Secretary's particulars changed (1 page) |
7 April 2005 | Secretary's particulars changed (1 page) |
7 February 2005 | Return made up to 04/12/04; full list of members (6 pages) |
7 February 2005 | Return made up to 04/12/04; full list of members (6 pages) |
28 May 2004 | Accounts for a dormant company made up to 31 July 2003 (3 pages) |
28 May 2004 | Accounts for a dormant company made up to 31 July 2003 (3 pages) |
15 December 2003 | Return made up to 04/12/03; full list of members (6 pages) |
15 December 2003 | Return made up to 04/12/03; full list of members (6 pages) |
27 May 2003 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
27 May 2003 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
20 December 2002 | Return made up to 04/12/02; full list of members (6 pages) |
20 December 2002 | Return made up to 04/12/02; full list of members (6 pages) |
14 May 2002 | Accounts for a dormant company made up to 31 July 2001 (3 pages) |
14 May 2002 | Accounts for a dormant company made up to 31 July 2001 (3 pages) |
23 December 2001 | Return made up to 04/12/01; full list of members (6 pages) |
23 December 2001 | Return made up to 04/12/01; full list of members (6 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | New director appointed (2 pages) |
15 December 2000 | Return made up to 04/12/00; full list of members (6 pages) |
15 December 2000 | Return made up to 04/12/00; full list of members (6 pages) |
1 November 2000 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
1 November 2000 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
7 February 2000 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
7 February 2000 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
21 December 1999 | Return made up to 04/12/99; full list of members (13 pages) |
21 December 1999 | Return made up to 04/12/99; full list of members (13 pages) |
2 March 1999 | Resolutions
|
2 March 1999 | Resolutions
|
26 February 1999 | Accounts for a dormant company made up to 1 August 1998 (3 pages) |
26 February 1999 | Accounts for a dormant company made up to 1 August 1998 (3 pages) |
26 February 1999 | Accounts for a dormant company made up to 1 August 1998 (3 pages) |
15 December 1998 | Return made up to 04/12/98; full list of members (7 pages) |
15 December 1998 | Return made up to 04/12/98; full list of members (7 pages) |
5 November 1998 | Resolutions
|
5 November 1998 | Resolutions
|
20 August 1998 | Auditor's resignation (1 page) |
20 August 1998 | Auditor's resignation (1 page) |
29 May 1998 | Full accounts made up to 2 August 1997 (5 pages) |
29 May 1998 | Full accounts made up to 2 August 1997 (5 pages) |
29 May 1998 | Full accounts made up to 2 August 1997 (5 pages) |
8 December 1997 | Return made up to 04/12/97; full list of members (10 pages) |
8 December 1997 | Return made up to 04/12/97; full list of members (10 pages) |
12 June 1997 | Auditor's resignation (1 page) |
12 June 1997 | Auditor's resignation (1 page) |
11 February 1997 | Full accounts made up to 3 August 1996 (5 pages) |
11 February 1997 | Full accounts made up to 3 August 1996 (5 pages) |
11 February 1997 | Full accounts made up to 3 August 1996 (5 pages) |
31 December 1996 | Return made up to 04/12/96; full list of members (5 pages) |
31 December 1996 | Return made up to 04/12/96; full list of members (5 pages) |
7 March 1996 | Full accounts made up to 5 August 1995 (5 pages) |
7 March 1996 | Full accounts made up to 5 August 1995 (5 pages) |
7 March 1996 | Full accounts made up to 5 August 1995 (5 pages) |
14 February 1995 | Resolutions
|
14 February 1995 | Resolutions
|
1 June 1990 | Restoration by order of the court (3 pages) |
1 June 1990 | Restoration by order of the court (3 pages) |
8 July 1988 | Dissolution (2 pages) |
8 July 1988 | Dissolution (2 pages) |
8 July 1988 | Dissolution (2 pages) |
25 March 1987 | Full accounts made up to 2 August 1986 (3 pages) |
25 March 1987 | Full accounts made up to 2 August 1986 (3 pages) |
25 March 1987 | Full accounts made up to 2 August 1986 (3 pages) |
29 June 1976 | Memorandum and Articles of Association (30 pages) |
29 June 1976 | Memorandum and Articles of Association (30 pages) |
2 December 1918 | Certificate of incorporation (1 page) |