Company NameSmith & Nephew Everett Limited
Company StatusDissolved
Company Number00308928
CategoryPrivate Limited Company
Incorporation Date3 January 1936(88 years, 3 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)
Previous NameEverett Medical Products Limited

Business Activity

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

Directors

Director NameGemma Elizabeth Mary Parsons
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(72 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 06 May 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Adam Street
London
WC2N 6LA
Director NameMrs Susan Margaret Swabey
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2009(73 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 06 May 2014)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address15 Adam Street
London
WC2N 6LA
Secretary NameSmith & Nephew Nominee Services Limited (Corporation)
StatusClosed
Appointed16 June 1994(58 years, 5 months after company formation)
Appointment Duration19 years, 10 months (closed 06 May 2014)
Correspondence Address15 Adam Street
London
WC2N 6LA
Director NameMr Clifford Kenneth Lomax
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(56 years, 7 months after company formation)
Appointment Duration4 years (resigned 07 August 1996)
RoleChartered Accountant
Correspondence Address185 Worlds End Lane
Chelsfield
Orpington
Kent
BR6 6AT
Director NameJames William Marshall
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(56 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 September 1992)
RoleChartered Accountant
Correspondence Address2b Lonsdale Drive
Oakwood
Enfield
Middlesex
EN2 7LH
Secretary NameJames William Marshall
NationalityBritish
StatusResigned
Appointed21 July 1992(56 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 September 1992)
RoleCompany Director
Correspondence Address2b Lonsdale Drive
Oakwood
Enfield
Middlesex
EN2 7LH
Director NameMichael George Parson
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(56 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 22 July 2002)
RoleCompany Director
Correspondence AddressGrey Flags
Upavon
Wiltshire
SN9 6DT
Director NameMiss Julia Melanie Dale
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(56 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 June 1994)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Bromwich House
Richmond Hill
Richmond
Surrey
TW10 6RU
Secretary NameMiss Julia Melanie Dale
NationalityBritish
StatusResigned
Appointed11 September 1992(56 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 June 1994)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Bromwich House
Richmond Hill
Richmond
Surrey
TW10 6RU
Director NamePaul Richard Chambers
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(58 years, 8 months after company formation)
Appointment Duration14 years, 10 months (resigned 22 June 2009)
RoleSecretary
Correspondence Address15 Adam Street
London
WC2N 6LA
Director NameDavid Alastair Trollope
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1996(60 years, 7 months after company formation)
Appointment Duration4 years (resigned 01 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Hessle Road
Hull
North Humberside
HU3 2BN
Director NameClifford Kenneth Lomax
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(64 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2007)
RoleChartered Accountant
Correspondence Address15 Adam Street
London
WC2N 6LA
Director NameJoanna Victoria Sutton
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(66 years, 7 months after company formation)
Appointment Duration11 months (resigned 20 June 2003)
RoleSecretary
Correspondence Address58 Macmillan Way
London
SW17 6AS
Director NamePhilip Lyndon Higgins
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(70 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2007)
RoleChartered Secretary
Correspondence Address15 Adam Street
London
WC2N 6LA

Contact

Websitewww.smith-nephew.com/
Telephone020 74017646
Telephone regionLondon

Location

Registered Address15 Adam Street
London
WC2N 6LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

299.1k at £0.2Smith & Nephew Investment Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
9 January 2014Application to strike the company off the register (3 pages)
9 January 2014Application to strike the company off the register (3 pages)
2 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 74,765
(5 pages)
2 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 74,765
(5 pages)
16 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
16 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
11 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
11 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
11 October 2012Director's details changed for Gemma Elizabeth Mary Parsons on 1 October 2012 (2 pages)
11 October 2012Director's details changed for Gemma Elizabeth Mary Parsons on 1 October 2012 (2 pages)
11 October 2012Director's details changed for Gemma Elizabeth Mary Parsons on 1 October 2012 (2 pages)
9 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
24 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
24 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
19 July 2012Director's details changed for Ms Susan Maragret Henderson on 18 July 2012 (2 pages)
19 July 2012Director's details changed for Ms Susan Maragret Henderson on 18 July 2012 (2 pages)
11 August 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
11 August 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
28 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
28 July 2011Secretary's details changed for Smith & Nephew Nominee Services Limited on 28 July 2011 (2 pages)
28 July 2011Secretary's details changed for Smith & Nephew Nominee Services Limited on 28 July 2011 (2 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
20 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Ms Susan Maragret Henderson on 18 June 2010 (3 pages)
5 July 2010Director's details changed for Ms Susan Maragret Henderson on 18 June 2010 (3 pages)
20 July 2009Director's change of particulars / susan henderson / 20/07/2009 (1 page)
20 July 2009Return made up to 20/07/09; full list of members (3 pages)
20 July 2009Director's change of particulars / susan henderson / 20/07/2009 (1 page)
20 July 2009Return made up to 20/07/09; full list of members (3 pages)
23 June 2009Appointment terminated director paul chambers (1 page)
23 June 2009Appointment terminated director paul chambers (1 page)
18 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
18 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
1 June 2009Director appointed ms susan margaret henderson (1 page)
1 June 2009Director appointed ms susan margaret henderson (1 page)
23 July 2008Return made up to 21/07/08; full list of members (3 pages)
23 July 2008Return made up to 21/07/08; full list of members (3 pages)
26 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
26 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
3 April 2008Director appointed gemma elizabeth mary parsons (2 pages)
3 April 2008Director appointed gemma elizabeth mary parsons (2 pages)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
30 July 2007Return made up to 21/07/07; full list of members (2 pages)
30 July 2007Return made up to 21/07/07; full list of members (2 pages)
11 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
11 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
22 September 2006New director appointed (2 pages)
22 September 2006New director appointed (2 pages)
16 August 2006Return made up to 21/07/06; full list of members (2 pages)
16 August 2006Return made up to 21/07/06; full list of members (2 pages)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
21 September 2005Director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
1 September 2005Return made up to 21/07/05; full list of members (2 pages)
1 September 2005Return made up to 21/07/05; full list of members (2 pages)
31 August 2005Director's particulars changed (1 page)
31 August 2005Director's particulars changed (1 page)
21 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
21 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
19 August 2004Return made up to 21/07/04; full list of members (7 pages)
19 August 2004Return made up to 21/07/04; full list of members (7 pages)
1 September 2003Return made up to 21/07/03; full list of members (7 pages)
1 September 2003Return made up to 21/07/03; full list of members (7 pages)
12 August 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
12 August 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
27 June 2003Director resigned (1 page)
27 June 2003Director resigned (1 page)
7 January 2003Company name changed everett medical products LIMITED\certificate issued on 07/01/03 (2 pages)
7 January 2003Company name changed everett medical products LIMITED\certificate issued on 07/01/03 (2 pages)
18 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 August 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
22 August 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
12 August 2002Return made up to 21/07/02; full list of members (7 pages)
12 August 2002Return made up to 21/07/02; full list of members (7 pages)
26 July 2002Director resigned (1 page)
26 July 2002Director resigned (1 page)
26 July 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
24 August 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 August 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 July 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
16 July 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
11 July 2001Registered office changed on 11/07/01 from: heron house 15 adam street london WC2N 6LA (1 page)
11 July 2001Registered office changed on 11/07/01 from: heron house 15 adam street london WC2N 6LA (1 page)
31 May 2001Director's particulars changed (1 page)
31 May 2001Director's particulars changed (1 page)
28 November 2000Director's particulars changed (1 page)
28 November 2000Director's particulars changed (1 page)
13 October 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
15 September 2000New director appointed (5 pages)
15 September 2000New director appointed (5 pages)
31 August 2000Return made up to 21/07/00; full list of members (7 pages)
31 August 2000Return made up to 21/07/00; full list of members (7 pages)
26 May 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
26 May 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
4 October 1999Registered office changed on 04/10/99 from: 2 temple place victoria embankment london WC2R 3BP (1 page)
4 October 1999Registered office changed on 04/10/99 from: 2 temple place victoria embankment london WC2R 3BP (1 page)
22 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
22 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
19 August 1999Return made up to 21/07/99; no change of members (4 pages)
19 August 1999Return made up to 21/07/99; no change of members (4 pages)
1 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
1 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
24 August 1998Return made up to 21/07/98; full list of members (7 pages)
24 August 1998Return made up to 21/07/98; full list of members (7 pages)
9 September 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
9 September 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
20 August 1997Return made up to 21/07/97; full list of members (12 pages)
20 August 1997Return made up to 21/07/97; full list of members (12 pages)
29 August 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
29 August 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
11 August 1996New director appointed (1 page)
11 August 1996Director resigned (2 pages)
11 August 1996Director resigned (2 pages)
11 August 1996New director appointed (1 page)
4 August 1996Return made up to 21/07/96; full list of members (7 pages)
4 August 1996Return made up to 21/07/96; full list of members (7 pages)
28 July 1995Return made up to 21/07/95; no change of members (10 pages)
28 July 1995Return made up to 21/07/95; no change of members (10 pages)
20 July 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
20 July 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
5 July 1986Return made up to 04/04/86; full list of members (4 pages)
5 July 1986Return made up to 04/04/86; full list of members (4 pages)
22 June 1981Accounts made up to 29 December 1979 (9 pages)
22 June 1981Accounts made up to 29 December 1979 (9 pages)