Company NameSmith & Nephew Farnham Limited
Company StatusDissolved
Company Number00473439
CategoryPrivate Limited Company
Incorporation Date30 September 1949(74 years, 7 months ago)
Dissolution Date21 February 2012 (12 years, 2 months ago)
Previous Names3

Business Activity

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

Directors

Director NameLucille Fuller
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2002(52 years, 6 months after company formation)
Appointment Duration9 years, 11 months (closed 21 February 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Adam Street
London
WC2N 6LA
Director NameGemma Elizabeth Mary Parsons
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(58 years, 6 months after company formation)
Appointment Duration3 years, 11 months (closed 21 February 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Adam Street
London
WC2N 6LA
Director NameMs Susan Maragret Henderson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2009(59 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 21 February 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Adam Street
London
WC2N 6LA
Secretary NameSmith & Nephew Nominee Services Limited (Corporation)
StatusClosed
Appointed14 August 2000(50 years, 11 months after company formation)
Appointment Duration11 years, 6 months (closed 21 February 2012)
Correspondence Address15 Adam Street
London
WC2N 6LA
Director NameDr David Lionel Glyndwr Rowlands
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(41 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 1995)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDunster Madeley Court
Hemingford Grey
Huntingdon
PE28 3DF
Director NameMr Michael Robert Paget Knight
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(42 years, 5 months after company formation)
Appointment Duration-1 years (resigned 15 March 1991)
RoleManager
Correspondence AddressKiln Lodge
Blacknest
Alton
Hampshire
GU34 4QB
Director NameDavid George Hall
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(42 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 June 1994)
RoleManager
Correspondence Address6 York Mews
Alton
Hampshire
GU34 1JD
Director NameDr Alan Alastair Aikman
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(42 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 1995)
RoleManager
Correspondence Address3 Kestrel Close
Ewshot
Farnham
Surrey
GU10 5TW
Director NameMr Terence England
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(42 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 1995)
RoleManager
Correspondence Address41 Upper Tilehouse Street
Hitchin
Hertfordshire
SG5 2EE
Secretary NameDr Alan Alastair Aikman
NationalityBritish
StatusResigned
Appointed19 February 1992(42 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 April 1992)
RoleCompany Director
Correspondence Address3 Kestrel Close
Ewshot
Farnham
Surrey
GU10 5TW
Director NameMr David John Miller
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(42 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Savoy Grove
Blackwater
Camberley
Surrey
GU17 9JW
Director NameMr David John Miller
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(42 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Savoy Grove
Blackwater
Camberley
Surrey
GU17 9JW
Secretary NameMr David John Miller
NationalityBritish
StatusResigned
Appointed01 April 1992(42 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 November 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Savoy Grove
Blackwater
Camberley
Surrey
GU17 9JW
Director NameMr James Lawrence Dick
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(45 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroomhill
16a Humber Road
North Ferriby
North Humberside
HU14 3DW
Director NameStewart William Bell
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(45 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 September 1997)
RoleCompany Director
Correspondence Address8 Beech Cliffe
Coventry Road
Warwick
Warwickshire
CV34 5HY
Director NameSir Christopher John O'Donnell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(45 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLambs Acre
Ingmanthorpe Hall Farm York Road
Wetherby
West Yorkshire
LS22 5EQ
Director NameJames Michael McHargue
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed28 October 1997(48 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 21 March 2002)
RolePresident
Correspondence Address339 West White Oak Way
Mequon
Wisconsin
53092
Director NameAndrew Michael Warren Jackson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(48 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 February 2000)
RoleGeneral Manager
Correspondence Address51 Telegraph Lane
Four Marks
Alton
Hampshire
GU34 5AX
Secretary NameAndrew Michael Warren Jackson
NationalityBritish
StatusResigned
Appointed11 November 1998(49 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 15 September 1999)
RoleCompany Director
Correspondence Address51 Telegraph Lane
Four Marks
Alton
Hampshire
GU34 5AX
Secretary NameJohn Mark Curtis
NationalityBritish
StatusResigned
Appointed15 September 1999(49 years, 12 months after company formation)
Appointment Duration11 months (resigned 14 August 2000)
RoleCompany Director
Correspondence Address15 Reads Field
Four Marks
Hampshire
GU34 5XA
Director NameMichael George Parson
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(50 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 July 2002)
RoleSecretary
Correspondence AddressGrey Flags
Upavon
Wiltshire
SN9 6DT
Director NameLucille Fuller
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(51 years, 3 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 09 January 2001)
RoleAccountant
Correspondence Address55 Grove Way
Esher
Surrey
KT10 8HQ
Director NameMr Clifford Kenneth Lomax
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(51 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 March 2002)
RoleChartered Accountant
Correspondence Address185 Worlds End Lane
Chelsfield
Orpington
Kent
BR6 6AT
Director NamePaul Richard Chambers
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(52 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 22 June 2009)
RoleSecretary
Correspondence Address15 Adam Street
London
WC2N 6LA
Director NameJoanna Victoria Sutton
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(52 years, 10 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(56 years, 11 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

3m at £1Smith & Nephew Trading Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
1 November 2011Application to strike the company off the register (3 pages)
1 November 2011Application to strike the company off the register (3 pages)
20 October 2011Statement of capital on 20 October 2011
  • GBP 1
(4 pages)
20 October 2011Statement of capital on 20 October 2011
  • GBP 1
(4 pages)
20 October 2011Solvency statement dated 11/10/11 (1 page)
20 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 October 2011Statement by directors (1 page)
20 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 October 2011Solvency Statement dated 11/10/11 (1 page)
20 October 2011Statement by Directors (1 page)
28 July 2011Secretary's details changed for Smith & Nephew Nominee Services Limited on 28 July 2011 (2 pages)
28 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
28 July 2011Secretary's details changed for Smith & Nephew Nominee Services Limited on 28 July 2011 (2 pages)
28 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
23 March 2011Full accounts made up to 31 December 2010 (10 pages)
23 March 2011Full accounts made up to 31 December 2010 (10 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)
23 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
23 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 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 2009Return made up to 20/07/09; full list of members (4 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 (4 pages)
20 July 2009Director's Change of Particulars / susan henderson / 20/07/2009 / Middle Name/s was: maragret, now: margaret; Honours was: ma acis, now: (1 page)
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 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)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
2 November 2008Accounts made up to 31 December 2007 (2 pages)
23 July 2008Return made up to 21/07/08; full list of members (4 pages)
23 July 2008Return made up to 21/07/08; full list of members (4 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)
26 October 2007Full accounts made up to 31 December 2006 (11 pages)
26 October 2007Full accounts made up to 31 December 2006 (11 pages)
25 July 2007Return made up to 21/07/07; full list of members (2 pages)
25 July 2007Return made up to 21/07/07; full list of members (2 pages)
30 October 2006Full accounts made up to 31 December 2005 (11 pages)
30 October 2006Full accounts made up to 31 December 2005 (11 pages)
20 September 2006New director appointed (2 pages)
20 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 2005Full accounts made up to 31 December 2004 (10 pages)
7 November 2005Full accounts made up to 31 December 2004 (10 pages)
14 September 2005Director's particulars changed (1 page)
14 September 2005Director's particulars changed (1 page)
31 August 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)
31 August 2005Return made up to 21/07/05; full list of members (2 pages)
31 October 2004Full accounts made up to 31 December 2003 (10 pages)
31 October 2004Full accounts made up to 31 December 2003 (10 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)
4 November 2003Full accounts made up to 31 December 2002 (10 pages)
4 November 2003Full accounts made up to 31 December 2002 (10 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)
27 June 2003Director resigned (1 page)
27 June 2003Director resigned (1 page)
13 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 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)
10 April 2002Registered office changed on 10/04/02 from: shelley close lowmoor business park kirkby in ashfield nottinghamshire NG17 7ET (1 page)
10 April 2002Registered office changed on 10/04/02 from: shelley close lowmoor business park kirkby in ashfield nottinghamshire NG17 7ET (1 page)
5 April 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
5 April 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
5 April 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
5 April 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
4 April 2002Company name changed homecraft manufacturing LIMITED\certificate issued on 04/04/02 (2 pages)
4 April 2002Company name changed homecraft manufacturing LIMITED\certificate issued on 04/04/02 (2 pages)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
29 March 2002Full accounts made up to 31 December 2001 (10 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
29 March 2002Director resigned (1 page)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
29 March 2002Director resigned (1 page)
29 March 2002New director appointed (2 pages)
29 March 2002Full accounts made up to 31 December 2001 (10 pages)
30 October 2001Full accounts made up to 31 December 2000 (10 pages)
30 October 2001Full accounts made up to 31 December 2000 (10 pages)
24 August 2001Return made up to 21/07/01; full list of members (7 pages)
24 August 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 June 2001Registered office changed on 12/06/01 from: farnham trading estate farnham surrey GU9 9NQ (1 page)
12 June 2001Registered office changed on 12/06/01 from: farnham trading estate farnham surrey GU9 9NQ (1 page)
31 May 2001Director's particulars changed (1 page)
31 May 2001Director's particulars changed (1 page)
17 April 2001Memorandum and Articles of Association (6 pages)
17 April 2001Memorandum and Articles of Association (6 pages)
19 January 2001Director resigned (1 page)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
19 January 2001Director resigned (1 page)
3 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
3 January 2001New director appointed (3 pages)
3 January 2001Ad 20/12/00--------- £ si 3000000@1=3000000 £ ic 3908/3003908 (2 pages)
3 January 2001New director appointed (3 pages)
3 January 2001Ad 20/12/00--------- £ si 3000000@1=3000000 £ ic 3908/3003908 (2 pages)
3 January 2001£ nc 4000/3004000 20/12/00 (1 page)
3 January 2001£ nc 4000/3004000 20/12/00 (1 page)
3 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
22 September 2000New secretary appointed (2 pages)
22 September 2000Return made up to 21/07/00; full list of members (6 pages)
22 September 2000Return made up to 21/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 September 2000New secretary appointed (2 pages)
22 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 2000Secretary resigned (1 page)
17 August 2000New secretary appointed (2 pages)
17 August 2000New secretary appointed (2 pages)
17 August 2000Secretary resigned (1 page)
24 May 2000New director appointed (2 pages)
24 May 2000Director resigned (1 page)
24 May 2000New director appointed (2 pages)
24 May 2000Director resigned (1 page)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
16 August 1999Return made up to 21/07/99; full list of members (6 pages)
16 August 1999Return made up to 21/07/99; full list of members (6 pages)
11 January 1999Secretary resigned;director resigned (1 page)
11 January 1999Secretary resigned;director resigned (1 page)
11 January 1999New secretary appointed (2 pages)
11 January 1999New secretary appointed (2 pages)
9 October 1998Full accounts made up to 31 December 1997 (10 pages)
9 October 1998Full accounts made up to 31 December 1997 (10 pages)
7 September 1998Director's particulars changed (1 page)
7 September 1998Director's particulars changed (1 page)
7 September 1998New director appointed (2 pages)
7 September 1998New director appointed (2 pages)
7 September 1998Return made up to 21/07/98; full list of members (7 pages)
7 September 1998Return made up to 21/07/98; full list of members (7 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998Director resigned (1 page)
9 March 1998New director appointed (2 pages)
9 March 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
25 September 1997Director resigned (1 page)
25 September 1997Director resigned (1 page)
5 September 1997Return made up to 21/07/97; full list of members (9 pages)
5 September 1997Return made up to 21/07/97; full list of members (9 pages)
29 July 1997Full accounts made up to 31 December 1996 (10 pages)
29 July 1997Full accounts made up to 31 December 1996 (10 pages)
5 June 1997Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
5 June 1997Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
8 August 1996Return made up to 21/07/96; change of members (7 pages)
8 August 1996Return made up to 21/07/96; change of members (7 pages)
29 July 1996Full accounts made up to 25 September 1995 (9 pages)
29 July 1996Full accounts made up to 25 September 1995 (9 pages)
21 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 September 1995Declaration of satisfaction of mortgage/charge (1 page)
21 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 August 1995Return made up to 21/07/95; no change of members (10 pages)
15 August 1995Return made up to 21/07/95; no change of members (5 pages)
14 March 1995Director resigned;new director appointed (2 pages)
14 March 1995Director resigned;new director appointed (2 pages)
14 March 1995Director resigned;new director appointed (2 pages)
14 March 1995Director resigned;new director appointed (2 pages)
14 March 1995Director resigned (2 pages)
14 March 1995Director resigned (2 pages)
14 March 1995Director resigned;new director appointed (2 pages)
14 March 1995Director resigned;new director appointed (2 pages)
10 March 1995Return made up to 19/02/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
10 March 1995Return made up to 19/02/95; full list of members (6 pages)
28 February 1992Full accounts made up to 29 September 1991 (20 pages)
28 February 1992Full accounts made up to 29 September 1991 (20 pages)
28 March 1991Memorandum and Articles of Association (15 pages)
28 March 1991Memorandum and Articles of Association (15 pages)
31 July 1990Full accounts made up to 30 September 1989 (14 pages)
31 July 1990Full accounts made up to 30 September 1989 (14 pages)
19 April 1988Full accounts made up to 30 September 1987 (13 pages)
19 April 1988Full accounts made up to 30 September 1987 (13 pages)
19 February 1987Full accounts made up to 30 September 1986 (16 pages)
19 February 1987Full accounts made up to 30 September 1986 (16 pages)
9 October 1986Accounts for a small company made up to 30 September 1985 (8 pages)
9 October 1986Accounts for a small company made up to 30 September 1985 (8 pages)