Company NameSmiths Healthcare Limited
Company StatusDissolved
Company Number00075831
CategoryPrivate Limited Company
Incorporation Date22 December 1902(121 years, 5 months ago)
Dissolution Date23 April 2019 (4 years, 12 months ago)
Previous NamesDowns Surgical Limited and SIMS Surgical Equipment Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Fiona Margaret Gillespie
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2017(114 years, 4 months after company formation)
Appointment Duration2 years (closed 23 April 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressC/O Smiths Group Plc
4th Floor, 11-12 St James's Square
London
SW1Y 4LB
Secretary NameMiss Fiona Margaret Gillespie
StatusClosed
Appointed21 April 2017(114 years, 4 months after company formation)
Appointment Duration2 years (closed 23 April 2019)
RoleCompany Director
Correspondence AddressC/O Smiths Group Plc
4th Floor, 11-12 St James's Square
London
SW1Y 4LB
Director NameMarc Furlonger
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2018(115 years, 4 months after company formation)
Appointment Duration1 year (closed 23 April 2019)
RoleDirector Of Financial Control
Country of ResidenceEngland
Correspondence AddressC/O Smiths Group Plc
4th Floor, 11-12 St James's Square
London
SW1Y 4LB
Director NameAlan Smith
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(90 years after company formation)
Appointment Duration8 years, 8 months (resigned 01 August 2001)
RoleSolicitor
Correspondence Address37 Pattison Road
London
NW2 2HL
Director NameMartyn Wenzerul
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(90 years after company formation)
Appointment Duration3 years, 12 months (resigned 30 November 1996)
RoleAccountant
Correspondence Address2 Angel Cottages Milespit Hill
Mill Hill
London
NW7 1RD
Secretary NameMr Neil Robert Burdett
NationalityBritish
StatusResigned
Appointed04 December 1992(90 years after company formation)
Appointment Duration24 years, 4 months (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Cardinal Place 80 Victoria Street
London
SW1E 5JL
Director NameJeffrey Michael Hawkes
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1996(94 years after company formation)
Appointment Duration10 years, 8 months (resigned 30 July 2007)
RoleChartered Accountant
Correspondence Address8 St Faiths Close
Newton Longville
Milton Keynes
Buckinghamshire
MK17 0BA
Director NameMr David Alfred Penn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(98 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 November 2008)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameSusan Lynn O'Brien
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(104 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 July 2008)
RoleChartered Accountant
Correspondence Address180 Longfield Lane
Cheshunt
Waltham Cross
Hertfordshire
EN7 6AQ
Director NameMs Sarah Louise Cameron
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(106 years after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 2014)
RoleSecretary
Correspondence Address2nd Floor
Cardinal Place 80 Victoria Street
London
SW1E 5JL
Director NameMr Donald Andrew Robertson Broad
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(106 years after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Cardinal Place 80 Victoria Street
London
SW1E 5JL
Director NameMs Alexandra Ralph
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(111 years after company formation)
Appointment Duration3 years, 12 months (resigned 21 November 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor
11-12 St James's Square
London
SW1Y 4LB
Director NameMr Neil Robert Burdett
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2014(111 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 April 2017)
RoleDeputy Secretary
Country of ResidenceEngland
Correspondence Address4th Floor
11-12 St James's Square
London
SW1Y 4LB
Director NameMatthew Robin McKeown
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2017(114 years, 12 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 19 April 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Smiths Group Plc
4th Floor, 11-12 St James's Square
London
SW1Y 4LB

Contact

Websitesmiths-group.com/
Telephone020 78085500
Telephone regionLondon

Location

Registered AddressC/O Smiths Group Plc
4th Floor, 11-12 St James's Square
London
SW1Y 4LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Charges

26 October 1981Delivered on: 4 November 1981
Persons entitled: Count Bank Limited

Classification: Supplemental charge
Secured details: For further securing all monies due or to become due from the company to the chargee pursuant to a mortgage debenture dated 1.4.76.
Particulars: A specific charge over all book & other debts for the time being but so that the company shall pay into the companys account with the bank all mones about it may receive in respect of such debts (please see doc m 265).
Fully Satisfied
26 October 1981Delivered on: 2 November 1981
Persons entitled: County Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a chiron house, 32/34 new cavendish street london W1. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
24 January 2019Application to strike the company off the register (3 pages)
19 December 2018Solvency Statement dated 13/12/18 (1 page)
19 December 2018Statement of capital on 19 December 2018
  • GBP 0.01
(4 pages)
19 December 2018Statement by Directors (1 page)
19 December 2018Resolutions
  • RES13 ‐ Cancel share prem a/c 13/12/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 December 2018Confirmation statement made on 18 December 2018 with updates (4 pages)
24 April 2018Appointment of Marc Furlonger as a director on 19 April 2018 (2 pages)
23 April 2018Termination of appointment of Matthew Robin Mckeown as a director on 19 April 2018 (1 page)
12 February 2018Second filing of Confirmation Statement dated 14/12/2017 (6 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 12/02/18.
(4 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
30 November 2017Accounts for a dormant company made up to 31 July 2017 (8 pages)
30 November 2017Accounts for a dormant company made up to 31 July 2017 (8 pages)
23 November 2017Appointment of Matthew Robin Mckeown as a director on 21 November 2017 (2 pages)
23 November 2017Termination of appointment of Alexandra Ralph as a director on 21 November 2017 (1 page)
23 November 2017Appointment of Matthew Robin Mckeown as a director on 21 November 2017 (2 pages)
23 November 2017Termination of appointment of Alexandra Ralph as a director on 21 November 2017 (1 page)
2 May 2017Accounts for a dormant company made up to 31 July 2016 (8 pages)
2 May 2017Accounts for a dormant company made up to 31 July 2016 (8 pages)
25 April 2017Appointment of Miss Fiona Margaret Gillespie as a director on 21 April 2017 (2 pages)
25 April 2017Appointment of Miss Fiona Margaret Gillespie as a director on 21 April 2017 (2 pages)
24 April 2017Appointment of Miss Fiona Margaret Gillespie as a secretary on 21 April 2017 (2 pages)
24 April 2017Appointment of Miss Fiona Margaret Gillespie as a secretary on 21 April 2017 (2 pages)
20 April 2017Termination of appointment of Neil Robert Burdett as a secretary on 5 April 2017 (1 page)
20 April 2017Termination of appointment of Neil Robert Burdett as a secretary on 5 April 2017 (1 page)
20 April 2017Termination of appointment of Neil Robert Burdett as a director on 5 April 2017 (1 page)
20 April 2017Termination of appointment of Neil Robert Burdett as a director on 5 April 2017 (1 page)
15 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
15 December 201614/12/16 Statement of Capital gbp 1647916 (6 pages)
26 July 2016Director's details changed for Ms Alexandra Ralph on 25 July 2016 (2 pages)
26 July 2016Director's details changed for Mr Neil Robert Burdett on 25 July 2016 (2 pages)
26 July 2016Director's details changed for Ms Alexandra Ralph on 25 July 2016 (2 pages)
26 July 2016Director's details changed for Mr Neil Robert Burdett on 25 July 2016 (2 pages)
25 July 2016Registered office address changed from C/O Smiths Group Plc 2nd Floor Cardinal Place 80 Victoria Street London SW1E 5JL to C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB on 25 July 2016 (1 page)
25 July 2016Registered office address changed from C/O Smiths Group Plc 2nd Floor Cardinal Place 80 Victoria Street London SW1E 5JL to C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB on 25 July 2016 (1 page)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (8 pages)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (8 pages)
8 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 149,810.69
(6 pages)
8 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 149,810.69
(6 pages)
6 May 2015Accounts for a dormant company made up to 31 July 2014 (8 pages)
6 May 2015Accounts for a dormant company made up to 31 July 2014 (8 pages)
5 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 149,810.69
(6 pages)
5 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 149,810.69
(6 pages)
5 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 149,810.69
(6 pages)
16 October 2014Appointment of Mr Neil Robert Burdett as a director on 14 October 2014 (2 pages)
16 October 2014Appointment of Mr Neil Robert Burdett as a director on 14 October 2014 (2 pages)
14 October 2014Termination of appointment of Sarah Louise Cameron as a director on 30 September 2014 (1 page)
14 October 2014Termination of appointment of Sarah Louise Cameron as a director on 30 September 2014 (1 page)
7 March 2014Accounts for a dormant company made up to 31 July 2013 (8 pages)
7 March 2014Accounts for a dormant company made up to 31 July 2013 (8 pages)
6 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 149,810.69
(6 pages)
6 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 149,810.69
(6 pages)
6 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 149,810.69
(6 pages)
27 November 2013Appointment of Ms Alexandra Ralph as a director (2 pages)
27 November 2013Appointment of Ms Alexandra Ralph as a director (2 pages)
6 November 2013Termination of appointment of Donald Broad as a director (1 page)
6 November 2013Termination of appointment of Donald Broad as a director (1 page)
26 April 2013Accounts for a dormant company made up to 31 July 2012 (8 pages)
26 April 2013Accounts for a dormant company made up to 31 July 2012 (8 pages)
4 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
4 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
4 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
19 April 2012Full accounts made up to 31 July 2011 (9 pages)
19 April 2012Full accounts made up to 31 July 2011 (9 pages)
8 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
8 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
8 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
23 August 2011Compulsory strike-off action has been discontinued (1 page)
23 August 2011Compulsory strike-off action has been discontinued (1 page)
22 August 2011Full accounts made up to 31 July 2010 (10 pages)
22 August 2011Full accounts made up to 31 July 2010 (10 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
8 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
8 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
8 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
21 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
21 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
18 March 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
15 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
15 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
27 January 2009Secretary's change of particulars / neil burdett / 26/01/2009 (1 page)
27 January 2009Director's change of particulars / sarah cameron / 26/01/2009 (1 page)
27 January 2009Director's change of particulars / donald broad / 26/01/2009 (1 page)
27 January 2009Secretary's change of particulars / neil burdett / 26/01/2009 (1 page)
27 January 2009Director's change of particulars / donald broad / 26/01/2009 (1 page)
27 January 2009Director's change of particulars / sarah cameron / 26/01/2009 (1 page)
23 January 2009Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS (1 page)
23 January 2009Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS (1 page)
22 January 2009Director appointed mr donald andrew, robertson broad (1 page)
22 January 2009Appointment terminated director david penn (1 page)
22 January 2009Director appointed mr donald andrew, robertson broad (1 page)
22 January 2009Appointment terminated director david penn (1 page)
22 January 2009Director appointed ms sarah louise cameron (1 page)
22 January 2009Return made up to 04/12/08; full list of members (4 pages)
22 January 2009Director appointed ms sarah louise cameron (1 page)
22 January 2009Return made up to 04/12/08; full list of members (4 pages)
1 October 2008Appointment terminated director susan o'brien (1 page)
1 October 2008Appointment terminated director susan o'brien (1 page)
29 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
29 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
13 December 2007Return made up to 04/12/07; full list of members (3 pages)
13 December 2007Return made up to 04/12/07; full list of members (3 pages)
17 August 2007New director appointed (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007New director appointed (1 page)
4 June 2007Accounts for a dormant company made up to 5 August 2006 (2 pages)
4 June 2007Accounts for a dormant company made up to 5 August 2006 (2 pages)
4 June 2007Accounts for a dormant company made up to 5 August 2006 (2 pages)
15 December 2006Return made up to 04/12/06; full list of members (3 pages)
15 December 2006Return made up to 04/12/06; full list of members (3 pages)
18 May 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
18 May 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
8 February 2006Return made up to 04/12/05; full list of members (5 pages)
8 February 2006Return made up to 04/12/05; full list of members (5 pages)
3 June 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
3 June 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
5 April 2005Secretary's particulars changed (1 page)
5 April 2005Secretary's particulars changed (1 page)
11 February 2005Return made up to 04/12/04; full list of members (5 pages)
11 February 2005Return made up to 04/12/04; full list of members (5 pages)
11 June 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
11 June 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
19 December 2003Return made up to 04/12/03; full list of members (5 pages)
19 December 2003Return made up to 04/12/03; full list of members (5 pages)
28 May 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
28 May 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
23 December 2002Return made up to 04/12/02; full list of members (5 pages)
23 December 2002Return made up to 04/12/02; full list of members (5 pages)
16 May 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
16 May 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
20 December 2001Return made up to 04/12/01; full list of members (5 pages)
20 December 2001Return made up to 04/12/01; full list of members (5 pages)
15 August 2001Director resigned (1 page)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001Director resigned (1 page)
30 January 2001Return made up to 04/12/00; full list of members (5 pages)
30 January 2001Return made up to 04/12/00; full list of members (5 pages)
1 November 2000Accounts for a dormant company made up to 31 July 2000 (3 pages)
1 November 2000Accounts for a dormant company made up to 31 July 2000 (3 pages)
23 October 2000Company name changed sims surgical equipment LIMITED\certificate issued on 24/10/00 (2 pages)
23 October 2000Company name changed sims surgical equipment LIMITED\certificate issued on 24/10/00 (2 pages)
16 February 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
16 February 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
16 December 1999Return made up to 04/12/99; full list of members (13 pages)
16 December 1999Return made up to 04/12/99; full list of members (13 pages)
24 February 1999Accounts for a dormant company made up to 1 August 1998 (3 pages)
24 February 1999Accounts for a dormant company made up to 1 August 1998 (3 pages)
24 February 1999Accounts for a dormant company made up to 1 August 1998 (3 pages)
29 December 1998Return made up to 04/12/98; full list of members (7 pages)
29 December 1998Return made up to 04/12/98; full list of members (7 pages)
4 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 September 1998Auditor's resignation (4 pages)
16 September 1998Auditor's resignation (4 pages)
31 May 1998Full accounts made up to 2 August 1997 (5 pages)
31 May 1998Full accounts made up to 2 August 1997 (5 pages)
31 May 1998Full accounts made up to 2 August 1997 (5 pages)
10 December 1997Return made up to 04/12/97; full list of members (6 pages)
10 December 1997Return made up to 04/12/97; full list of members (6 pages)
19 June 1997Auditor's resignation (1 page)
19 June 1997Auditor's resignation (1 page)
13 February 1997Full accounts made up to 3 August 1996 (5 pages)
13 February 1997Full accounts made up to 3 August 1996 (5 pages)
13 February 1997Full accounts made up to 3 August 1996 (5 pages)
2 January 1997Return made up to 04/12/96; full list of members (5 pages)
2 January 1997Return made up to 04/12/96; full list of members (5 pages)
6 December 1996New director appointed (2 pages)
6 December 1996Director resigned (1 page)
6 December 1996New director appointed (2 pages)
6 December 1996Director resigned (1 page)
12 March 1996Full accounts made up to 5 August 1995 (5 pages)
12 March 1996Full accounts made up to 5 August 1995 (5 pages)
12 March 1996Full accounts made up to 5 August 1995 (5 pages)
2 January 1996Return made up to 04/12/95; full list of members (6 pages)
2 January 1996Return made up to 04/12/95; full list of members (6 pages)
16 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
16 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (230 pages)
24 April 1990Full accounts made up to 30 July 1988 (13 pages)
24 April 1990Full accounts made up to 30 July 1988 (13 pages)
30 January 1989Company name changed\certificate issued on 30/01/89 (2 pages)
30 January 1989Company name changed\certificate issued on 30/01/89 (2 pages)
18 February 1975Memorandum and Articles of Association (47 pages)
18 February 1975Memorandum and Articles of Association (47 pages)
22 December 1902Certificate of incorporation (1 page)
22 December 1902Certificate of incorporation (1 page)