Company NameSmith & Nephew Nominees Limited
Company StatusDissolved
Company Number00361583
CategoryPrivate Limited Company
Incorporation Date1 June 1940(83 years, 11 months ago)
Dissolution Date9 September 2003 (20 years, 7 months ago)

Business Activity

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

Directors

Director NamePaul Richard Chambers
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1997(56 years, 9 months after company formation)
Appointment Duration6 years, 6 months (closed 09 September 2003)
RoleSecretary
Correspondence Address15 Adam Street
London
WC2N 6LA
Director NameMr Clifford Kenneth Lomax
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2003(63 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (closed 09 September 2003)
RoleCharterted Accountant
Correspondence Address185 Worlds End Lane
Chelsfield
Orpington
Kent
BR6 6AT
Secretary NameSmith & Nephew Nominee Services Limited (Corporation)
StatusClosed
Appointed31 January 1997(56 years, 8 months after company formation)
Appointment Duration6 years, 7 months (closed 09 September 2003)
Correspondence Address15 Adam Street
London
WC2N 6LA
Director NameEric Kinder
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(52 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 March 1993)
RoleCompany Director
Correspondence AddressRevishaw Simonstone Lane
Burnley
Lancashire
BB12 7PN
Director NameJames William Marshall
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(52 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 1997)
RoleChartered Accountant
Correspondence Address2b Lonsdale Drive
Oakwood
Enfield
Middlesex
EN2 7LH
Director NameMr Brian John Willats
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(52 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 March 1997)
RolePension Consultant
Correspondence AddressThe Wells Bilden End
Chrishall
Royston
Hertfordshire
SG8 8RE
Secretary NameJames William Marshall
NationalityBritish
StatusResigned
Appointed21 July 1992(52 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address2b Lonsdale Drive
Oakwood
Enfield
Middlesex
EN2 7LH
Director NameDavid Collin Hawkins
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1995(55 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 1997)
RoleCompany Director
Correspondence AddressThe Laceys 30 Old Village Road
Little Weighton
Cottingham
East Yorkshire
HU20 3US
Director NameMichael George Parson
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(56 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 July 2002)
RoleSecretary
Correspondence AddressGrey Flags
Upavon
Wiltshire
SN9 6DT
Director NameJoanna Victoria Sutton
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(62 years, 2 months after company formation)
Appointment Duration11 months (resigned 20 June 2003)
RoleSecretary
Correspondence Address58 Macmillan Way
London
SW17 6AS

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

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2003New director appointed (2 pages)
27 June 2003Director resigned (1 page)
1 April 2003First Gazette notice for voluntary strike-off (1 page)
17 February 2003Application for striking-off (1 page)
8 October 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)
26 July 2002New director appointed (2 pages)
26 July 2002Director resigned (1 page)
24 August 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 July 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
11 July 2001Registered office changed on 11/07/01 from: heron house 15 adam street london WC2N 6AH (1 page)
31 May 2001Director's particulars changed (1 page)
10 August 2000Return made up to 21/07/00; full list of members (6 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 embarkment london WC2R 3BP (1 page)
24 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
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)
1 October 1998Accounts for a dormant company made up to 31 December 1997 (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 (9 pages)
4 April 1997New director appointed (2 pages)
4 April 1997New director appointed (2 pages)
4 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
4 April 1997Director resigned (1 page)
4 April 1997Director resigned (1 page)
4 April 1997New secretary appointed (2 pages)
7 February 1997Secretary resigned (1 page)
7 February 1997Director resigned (1 page)
6 January 1997Director's particulars changed (1 page)
10 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
4 August 1996Return made up to 21/07/96; full list of members (7 pages)
11 October 1995New director appointed (4 pages)
9 August 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)