SMITH & NEPHEW COLLAGENASE LIMITED

SMITH & NEPHEW COLLAGENASE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSMITH & NEPHEW COLLAGENASE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00543761
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SMITH & NEPHEW COLLAGENASE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SMITH & NEPHEW COLLAGENASE LIMITED located?

    Registered Office Address
    P O Box 81
    101 Hessle Road
    HU3 2BN Hull
    Undeliverable Registered Office AddressNo

    What were the previous names of SMITH & NEPHEW COLLAGENASE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONTACT LENS SPECIALISTS (MANCHESTER) LIMITEDJan 26, 1955Jan 26, 1955

    What are the latest accounts for SMITH & NEPHEW COLLAGENASE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for SMITH & NEPHEW COLLAGENASE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jul 20, 2016 with updates

    5 pagesCS01

    Termination of appointment of Smith & Nephew Nominee Services Limited as a secretary on Nov 01, 2015

    1 pagesTM02

    Annual return made up to Jul 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2015

    Statement of capital on Jul 29, 2015

    • Capital: GBP 1,591
    SH01

    Director's details changed for Mrs Susan Margaret Swabey on Jun 30, 2015

    2 pagesCH01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2014

    15 pagesAA

    Full accounts made up to Dec 31, 2013

    17 pagesAA

    Statement of capital on Sep 02, 2014

    • Capital: GBP 1,591
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Jul 20, 2014 with full list of shareholders

    5 pagesAR01

    Appointment of Mrs Susan Margaret Swabey as a director

    2 pagesAP01

    Termination of appointment of Roger Teasdale as a director

    1 pagesTM01

    Appointment of Mr Neil Taylor as a director

    2 pagesAP01

    Termination of appointment of Antonie Tiggelen as a director

    1 pagesTM01

    Accounts made up to Dec 31, 2012

    16 pagesAA

    Annual return made up to Jul 20, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 02, 2013

    Statement of capital following an allotment of shares on Aug 02, 2013

    SH01

    Resolutions

    Resolutions
    28 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Accounts made up to Dec 31, 2011

    19 pagesAA

    Annual return made up to Jul 20, 2012 with full list of shareholders

    6 pagesAR01

    Accounts made up to Dec 31, 2010

    19 pagesAA

    Who are the officers of SMITH & NEPHEW COLLAGENASE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SWABEY, Susan Margaret
    P O Box 81
    101 Hessle Road
    HU3 2BN Hull
    Director
    P O Box 81
    101 Hessle Road
    HU3 2BN Hull
    EnglandBritishCompany Secretary152622090002
    TAYLOR, Neil
    P O Box 81
    101 Hessle Road
    HU3 2BN Hull
    Director
    P O Box 81
    101 Hessle Road
    HU3 2BN Hull
    EnglandBritishCompany Director185377140001
    DALE, Julia Melanie
    6 Bromwich House
    Richmond Hill
    TW10 6RU Richmond
    Surrey
    Secretary
    6 Bromwich House
    Richmond Hill
    TW10 6RU Richmond
    Surrey
    BritishCompany Secretary29784860002
    MARSHALL, James William
    2b Lonsdale Drive
    Oakwood
    EN2 7LH Enfield
    Middlesex
    Secretary
    2b Lonsdale Drive
    Oakwood
    EN2 7LH Enfield
    Middlesex
    British645530002
    OLLIS, David
    43 Lowbrook Road
    Tidbury Green
    B90 1QR Solihull
    Secretary
    43 Lowbrook Road
    Tidbury Green
    B90 1QR Solihull
    British113470820001
    SMITH & NEPHEW NOMINEE SERVICES LIMITED
    Adam Street
    WC2N 6LA London
    15
    Secretary
    Adam Street
    WC2N 6LA London
    15
    Identification TypeEuropean Economic Area
    Registration Number258735
    67416460002
    SMITH & NEPHEW NOMINEE SERVICES LIMITED
    15 Adam Street
    WC2N 6LA London
    Secretary
    15 Adam Street
    WC2N 6LA London
    67416460002
    CHAMBERS, Paul Richard
    15 Adam Street
    WC2N 6LA London
    Director
    15 Adam Street
    WC2N 6LA London
    BritishCompany Secretary40205020002
    DALE, Julia Melanie
    6 Bromwich House
    Richmond Hill
    TW10 6RU Richmond
    Surrey
    Director
    6 Bromwich House
    Richmond Hill
    TW10 6RU Richmond
    Surrey
    United KingdomBritishCompany Secretary29784860002
    DICK, James Lawrence
    Broomhill
    16a Humber Road
    HU14 3DW North Ferriby
    North Humberside
    Director
    Broomhill
    16a Humber Road
    HU14 3DW North Ferriby
    North Humberside
    EnglandBritishCompany Director37270820001
    LOMAX, Clifford Kenneth
    185 Worlds End Lane
    Chelsfield
    BR6 6AT Orpington
    Kent
    Director
    185 Worlds End Lane
    Chelsfield
    BR6 6AT Orpington
    Kent
    BritishChartered Accountant645540002
    MARSHALL, James William
    2b Lonsdale Drive
    Oakwood
    EN2 7LH Enfield
    Middlesex
    Director
    2b Lonsdale Drive
    Oakwood
    EN2 7LH Enfield
    Middlesex
    BritishChartered Accountant645530002
    OLLIS, David
    43 Lowbrook Road
    Tidbury Green
    B90 1QR Solihull
    Director
    43 Lowbrook Road
    Tidbury Green
    B90 1QR Solihull
    BritishCompany Director113470820001
    PARSON, Michael George
    150 Kew Road
    TW9 2AU Richmond
    Surrey
    Director
    150 Kew Road
    TW9 2AU Richmond
    Surrey
    BritishCompany Director28745890001
    TEASDALE, Roger Peter
    101 Hessle Road
    HU3 2BN Hull
    Director
    101 Hessle Road
    HU3 2BN Hull
    United KingdomBritishDirector59171430002
    TIGGELEN, Antonie Pieter Van
    Greenacres
    Greenstiles Lane
    HU14 3NH Swanland
    Cedar Cottage
    Director
    Greenacres
    Greenstiles Lane
    HU14 3NH Swanland
    Cedar Cottage
    United KingdomDutchDirector153709530001
    TROLLOPE, David Alastair
    Hessle Road
    HU3 2BN Hull
    101
    North Humberside
    Director
    Hessle Road
    HU3 2BN Hull
    101
    North Humberside
    United KingdomBritishDirector146235370001
    TROLLOPE, David Alastair
    Hessle Road
    HU3 2BN Hull
    101
    North Humberside
    Director
    Hessle Road
    HU3 2BN Hull
    101
    North Humberside
    United KingdomBritishDirector146235370001
    WEBSTER, David Fitzgerald, Dr
    The Old School House
    Kilnwick Percy
    YO42 1UF York
    East Riding Of Yorkshire
    Director
    The Old School House
    Kilnwick Percy
    YO42 1UF York
    East Riding Of Yorkshire
    United KingdomBritishBiochemist/General Manager117076320001
    WOODY, Joseph
    101 Hessle Road
    HU3 2BN Hull
    Director
    101 Hessle Road
    HU3 2BN Hull
    AmericanDirector111118510002

    Who are the persons with significant control of SMITH & NEPHEW COLLAGENASE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Smith & Nephew Usd Limited
    Adam Street
    WC2N 6LA London
    15
    England
    Apr 06, 2016
    Adam Street
    WC2N 6LA London
    15
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies (England And Wales)
    Registration Number01146741
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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