SMITHS MEDICAL UK
Overview
| Company Name | SMITHS MEDICAL UK |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 06428583 |
| 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 MEDICAL UK?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SMITHS MEDICAL UK located?
| Registered Office Address | 1500 Eureka Park Lower Pemberton TN25 4BF Ashford Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SMITHS MEDICAL UK?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2017 |
What are the latest filings for SMITHS MEDICAL UK?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | 6 pages | DS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Kimberley Anne Jayne as a director on Apr 03, 2018 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Jul 31, 2017 | 18 pages | AA | ||||||||||
Confirmation statement made on Nov 15, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jul 31, 2016 | 22 pages | AA | ||||||||||
Termination of appointment of Suzanne Ruth Hardy as a director on Mar 14, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Kimberley Anne Jayne as a director on Mar 14, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 15, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Louis Philip Jones as a director on May 20, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nigel John Bark as a director on May 20, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven Andrew Eggleston as a director on May 20, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jul 31, 2015 | 14 pages | AA | ||||||||||
Termination of appointment of Roisin Bennett as a secretary on Oct 28, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Joanne Ede as a secretary on Oct 28, 2015 | 2 pages | AP03 | ||||||||||
Annual return made up to Nov 15, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jul 31, 2014 | 14 pages | AA | ||||||||||
Annual return made up to Nov 15, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jul 31, 2013 | 12 pages | AA | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Nov 15, 2012 | 18 pages | RP04 | ||||||||||
Secretary's details changed for Roisin Bennett on Dec 03, 2013 | 2 pages | CH03 | ||||||||||
Annual return made up to Nov 15, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of SMITHS MEDICAL UK?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EDE, Joanne | Secretary | 1500 Eureka Park Lower Pemberton TN25 4BF Ashford Smiths Medical International Limited Kent United Kingdom | 203677620001 | |||||||
| BARK, Nigel John | Director | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 United Kingdom | United Kingdom | British | 170963820001 | |||||
| HARPER, Ian John | Director | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 Kent United Kingdom | United Kingdom | British | 175484090001 | |||||
| JONES, Louis Philip | Director | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 United Kingdom | England | British | 209239660001 | |||||
| BENNETT, Roisin | Secretary | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 Kent United Kingdom | Other | 137268090001 | ||||||
| PENN, David Alfred | Secretary | 2 Salmons Lane Middleton Cheney OX17 2NF Banbury Oxon | British | 64115230001 | ||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
| BENNETT, Roisin | Director | WD24 4LG Watford Colonial Way Hertfordshire United Kingdom | United Kingdom | British | 150496280001 | |||||
| EGGLESTON, Steven Andrew | Director | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 Kent | United Kingdom | British | 150302530002 | |||||
| HARDY, Suzanne Ruth | Director | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 United Kingdom | England | British | 171577960001 | |||||
| JAMIESON, Martin Clive | Director | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 Kent Uk | British | 42951230008 | ||||||
| JAYNE, Kimberley Anne | Director | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 Kent | United Kingdom | British | 228156580001 | |||||
| PENN, David Alfred | Director | 2 Salmons Lane Middleton Cheney OX17 2NF Banbury Oxon | England | British | 64115230001 | |||||
| SASSONE, Matthew Giovanni | Director | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 Kent United Kingdom | United Kingdom | British | 156019710001 | |||||
| SIMPSON, Jeremy John Cobbett | Director | 765 Finchley Road NW11 8DS London | British | 83467360003 | ||||||
| TAFT, Christopher John | Director | 765 Finchley Road NW11 8DS London | British | 124784410001 | ||||||
| WHITE, Robert | Director | Zircon Lane North 55447 Plymouth 3105 Minnesota | British | 139191600001 | ||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
| ALNERY INCORPORATIONS NO 2 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002910001 |
Who are the persons with significant control of SMITHS MEDICAL UK?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Smiths Group Plc | Apr 06, 2016 | 11-12 St James's Square SW1Y 4LB London 4th Floor United Kingdom | 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