SMITHS TECHNOLOGIES LIMITED
Overview
| Company Name | SMITHS TECHNOLOGIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00429714 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SMITHS TECHNOLOGIES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SMITHS TECHNOLOGIES LIMITED located?
| Registered Office Address | C/O Smiths Group Plc 4th Floor, 11-12 St James's Square SW1Y 4LB London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SMITHS TECHNOLOGIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| KONTAK MANUFACTURING COMPANY LIMITED | Feb 15, 1947 | Feb 15, 1947 |
What are the latest accounts for SMITHS TECHNOLOGIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2019 |
What is the status of the latest confirmation statement for SMITHS TECHNOLOGIES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 29, 2020 |
What are the latest filings for SMITHS TECHNOLOGIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Previous accounting period shortened from Jul 31, 2020 to Jul 30, 2020 | 1 pages | AA01 | ||||||||||
Director's details changed for Miss Fiona Margaret Gillespie on Sep 19, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 29, 2020 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2019 | 8 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Feb 04, 2020
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Marc Furlonger as a director on Apr 19, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew Robin Mckeown as a director on Apr 19, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2017 | 8 pages | AA | ||||||||||
Appointment of Matthew Robin Mckeown as a director on Nov 21, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alexandra Ralph as a director on Nov 21, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 20, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2016 | 8 pages | AA | ||||||||||
Who are the officers of SMITHS TECHNOLOGIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GILLESPIE, Fiona Margaret | Secretary | 11-12 St James's Square SW1Y 4LB London 4th Floor England | Other | 97576610003 | ||||||
| FURLONGER, Marc | Director | 4th Floor, 11-12 St James's Square SW1Y 4LB London C/O Smiths Group Plc England | England | British | 98322410002 | |||||
| GILLESPIE, Fiona Margaret | Director | 4th Floor, 11-12 St James's Square SW1Y 4LB London C/O Smiths Group Plc England | England | British | 229862900002 | |||||
| WHITTEMORE, Alec George | Secretary | 35 Hillside Drive NG31 7EZ Grantham Lincolnshire | British | 11984790001 | ||||||
| WILKINSON, Neil Geoffrey | Secretary | Woodfield,214 Herne Road Ramsey Street Marys, Ramsey PE26 2TB Huntingdon Cambridgeshire | British | 16193440001 | ||||||
| BROAD, Donald Andrew Robertson | Director | Cardinal Place, 80 Victoria Street SW1E 5JL London 2nd Floor England | United Kingdom | British | 46824520004 | |||||
| BURDETT, Neil Robert | Director | 11-12 St James's Square SW1Y 4LB London 4th Floor England | England | British | 188620005 | |||||
| EDWARDS, John Ralph | Director | Green Hedges 25 Saint Johns Street RG45 7NJ Crowthorne Berkshire | United Kingdom | British | 60448890001 | |||||
| FOX, Martin James | Director | St Catherines Road HA4 7RU Ruislip 10a Middlesex England | United Kingdom | English | 133878890001 | |||||
| GRACE, Paul Reginald | Director | 26 Melbourn Close Duffield DE56 4FX Belper Derbyshire | United Kingdom | English | 35082480001 | |||||
| HASLEHURST, Peter Joseph Kinder | Director | Old Crowholt Farm Cowbrook Lane Gawsworth SK11 0JH Macclesfield Cheshire | England | British | 39820040001 | |||||
| HOBBS, Jeffrey Jacques | Director | 1 Cedar Copse BR1 2NY Bromley Kent | British | 3252730001 | ||||||
| MCKEOWN, Matthew Robin | Director | 4th Floor, 11-12 St James's Square SW1Y 4LB London C/O Smiths Group Plc England | England | British | 240492390001 | |||||
| MORGAN, William Terence | Director | 14 Mountbatten Way PE10 9YA Bourne Lincolnshire | British | 11984800002 | ||||||
| NORRIS, Guy Mervyn | Director | The Dower House Church Road Snitterfield CV37 0LF Stratford Upon Avon | British | 813530001 | ||||||
| O'BRIEN, Susan Lynn | Director | 180 Longfield Lane Cheshunt EN7 6AQ Waltham Cross Hertfordshire | British | 123851410001 | ||||||
| PENN, David Alfred | Director | 2 Salmons Lane Middleton Cheney OX17 2NF Banbury Oxon | England | British | 64115230001 | |||||
| RALPH, Alexandra | Director | 11-12 St James's Square SW1Y 4LB London 4th Floor England | England | British | 183196610001 | |||||
| WHITTEMORE, Alec George | Director | 35 Hillside Drive NG31 7EZ Grantham Lincolnshire | British | 11984790001 | ||||||
| WIGGINS, Brian Scott | Director | 24 Pond Street Great Gonerby NG31 8LL Grantham Lincolnshire | British | 76211030001 | ||||||
| WOOD, Malcolm Kenneth | Director | Holmwood Horsell Vale GU21 4QU Woking Surrey | British | 1947070001 | ||||||
| WORMSLEY, Bertram Howard | Director | 69 Hervey Road Blackheath SE3 8BX London | British | 3252750001 |
Who are the persons with significant control of SMITHS TECHNOLOGIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Eis Group Plc | Apr 06, 2016 | 4th Floor, 11-12 St James's Square SW1Y 4LB London C/O Smiths Group Plc England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0