Company NameSmiths Industries Xgk Limited
Company StatusDissolved
Company Number00514352
CategoryPrivate Limited Company
Incorporation Date18 December 1952(71 years, 4 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Neil Robert Burdett
NationalityBritish
StatusClosed
Appointed11 December 2000(48 years after company formation)
Appointment Duration8 years, 8 months (closed 11 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Cardinal Place 80 Victoria Street
London
SW1E 5JL
Director NameMs Sarah Louise Cameron
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2008(55 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (closed 11 August 2009)
RoleSecretary
Correspondence Address2nd Floor
Cardinal Place 80 Victoria Street
London
SW1E 5JL
Director NameMr Peter John Haycock
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(38 years, 3 months after company formation)
Appointment Duration5 months (resigned 29 August 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Greenacres
Hemel Hempstead
Hertfordshire
HP2 4LX
Director NameMr Ian Severin Schutz
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(38 years, 3 months after company formation)
Appointment Duration5 months (resigned 29 August 1991)
RoleCompany Director
Correspondence Address20 River Bend Road
Union Ville
Ontario L3r 1ur
Foreign
Director NameRichard Edward Richardson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(38 years, 3 months after company formation)
Appointment Duration5 months (resigned 29 August 1991)
RoleCompany Director
Correspondence AddressAmpthill Grange Flitwick Road
Ampthill
Bedford
Bedfordshire
MK45 2NY
Director NameSir David Lancaster Nicolson
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(38 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 June 1991)
RoleCompany Chairman
Correspondence AddressChurch House Bale
Fakenham
Norfolk
NR21 0QR
Director NameMr Bryan Wilfred Lewis
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(38 years, 3 months after company formation)
Appointment Duration5 months (resigned 29 August 1991)
RoleCompany Director
Correspondence Address24 Hutchings Road
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2BB
Director NameDonald Thomas Hobbs
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(38 years, 3 months after company formation)
Appointment Duration5 months (resigned 29 August 1991)
RoleCompany Director
Correspondence Address23 Stoneleigh Close
Luton
Bedfordshire
LU3 3XE
Secretary NameStephen Christopher Waldron
NationalityBritish
StatusResigned
Appointed31 March 1991(38 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 October 1991)
RoleCompany Director
Correspondence Address2 Oak Bank
Guildford Road
Woking
Surrey
GU22 7QY
Director NameAnthony Graham Peters
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(38 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 1994)
RoleBusiness Development Director
Correspondence Address8 Haley Close
Hemingford Grey
Huntingdon
Cambridgeshire
PE18 9BU
Director NameJohn Peter Robert Brown
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(38 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 1995)
RoleFinancial Director
Correspondence AddressMerrowdown
The Warren
East Horsley
Surrey
KT24 5RH
Director NamePaul John Lester
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(38 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 1997)
RoleChief Executive
Correspondence AddressMonkspool Churchend
Twyning
Tewkesbury
Gloucestershire
GL20 6DA
Wales
Director NameDudley David Swan Comer
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(38 years, 9 months after company formation)
Appointment Duration1 year (resigned 25 September 1992)
RoleCompany Director
Correspondence AddressThe Oast House
Breakstones Langton Green
Tunbridge Wells
Kent
TN3 0JL
Director NameMr Michael Sheil
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(38 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 1995)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 St Davids Close
Leicester Forest East
Leicester
Leicestershire
LE3 3LU
Director NameMr Edward Alexander Mackenzie
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(38 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 August 1997)
RoleFinancial Director
Correspondence Address4 Lodge Gardens
Haddenham
Ely
Cambridgeshire
CB6 3TR
Secretary NameMr Donald Henry John Lester
NationalityBritish
StatusResigned
Appointed23 October 1991(38 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Meadow Road
Great Gransden
Sandy
Bedfordshire
SG19 3BD
Secretary NameSteven Marc Glick
NationalityBritish
StatusResigned
Appointed16 July 1992(39 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address15 Eton Villas
London
NW3 4SG
Director NameDr Timothy James Coombs
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(42 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 1998)
RoleManaging Director
Correspondence AddressSouthall 2 Albert Road
Caversham
Reading
Berkshire
RG4 7PE
Secretary NameLawrence Davidson Irving
NationalityBritish
StatusResigned
Appointed28 February 1997(44 years, 2 months after company formation)
Appointment Duration8 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address4 Augustus Gardens
Camberley
Surrey
GU15 1HL
Director NameMr John Eric Hawkins
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(44 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 October 1997)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCraven House
Hamstead Marshall
Newbury
Berkshire
RG20 0JG
Director NameAlice Margaret Dunn
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1997(44 years, 8 months after company formation)
Appointment Duration10 months (resigned 12 June 1998)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mill Close
Piccotts End
Hemel Hempstead
Hertfordshire
HP1 3AX
Director NameAlan Smith
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(44 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 August 2001)
RoleSolicitor
Correspondence Address37 Pattison Road
London
NW2 2HL
Secretary NameAlan Smith
NationalityBritish
StatusResigned
Appointed28 November 1997(44 years, 11 months after company formation)
Appointment Duration3 years (resigned 11 December 2000)
RoleCompany Director
Correspondence Address37 Pattison Road
London
NW2 2HL
Director NameJeffrey Michael Hawkes
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(45 years, 6 months after company formation)
Appointment Duration9 years, 1 month (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(48 years, 7 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(54 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 July 2008)
RoleChartered Accountant
Correspondence Address180 Longfield Lane
Cheshunt
Waltham Cross
Hertfordshire
EN7 6AQ

Contact

Websitesmiths.com
Telephone020 78085500
Telephone regionLondon

Location

Registered AddressC/O Smiths Group Plc 2nd Floor Cardinal Place
80 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£20,850,000

Accounts

Latest Accounts5 August 2006 (17 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

28 April 2009First Gazette notice for voluntary strike-off (1 page)
14 April 2009Application for striking-off (1 page)
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)
23 January 2009Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS (1 page)
22 January 2009Appointment terminated director david penn (1 page)
21 January 2009Director appointed ms sarah louise cameron (1 page)
31 October 2008Return made up to 31/03/08; full list of members (7 pages)
30 September 2008Appointment terminated director susan o'brien (1 page)
4 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
17 August 2007New director appointed (1 page)
17 August 2007Director resigned (1 page)
4 June 2007Accounts for a dormant company made up to 5 August 2006 (1 page)
24 April 2007Return made up to 31/03/07; full list of members (5 pages)
18 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
9 May 2006Return made up to 31/03/06; full list of members (7 pages)
3 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
15 April 2005Return made up to 31/03/05; full list of members (7 pages)
5 April 2005Secretary's particulars changed (1 page)
18 May 2004Full accounts made up to 31 July 2003 (8 pages)
8 May 2004Return made up to 31/03/04; full list of members (7 pages)
28 May 2003Full accounts made up to 31 July 2002 (8 pages)
30 April 2003Return made up to 31/03/03; full list of members (7 pages)
20 March 2003Auditor's resignation (1 page)
21 May 2002Full accounts made up to 31 July 2001 (7 pages)
17 April 2002Return made up to 31/03/02; full list of members (7 pages)
15 August 2001Director resigned (1 page)
15 August 2001New director appointed (2 pages)
17 April 2001Return made up to 31/03/01; full list of members (7 pages)
15 December 2000Secretary resigned (1 page)
15 December 2000Full accounts made up to 31 July 2000 (7 pages)
15 December 2000New secretary appointed (2 pages)
12 April 2000Return made up to 31/03/00; full list of members (12 pages)
9 February 2000Full accounts made up to 31 July 1999 (8 pages)
2 June 1999Full accounts made up to 31 July 1998 (10 pages)
14 May 1999Return made up to 31/03/99; full list of members (8 pages)
14 May 1999New director appointed (2 pages)
10 November 1998Accounting reference date shortened from 01/10/98 to 31/07/98 (1 page)
16 September 1998Auditor's resignation (4 pages)
25 August 1998Director resigned (1 page)
6 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 August 1998Application for reregistration from PLC to private (1 page)
6 August 1998Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
6 August 1998Re-registration of Memorandum and Articles (10 pages)
15 May 1998Director resigned (1 page)
28 April 1998Return made up to 31/03/98; full list of members (9 pages)
16 March 1998Full accounts made up to 1 October 1997 (15 pages)
20 January 1998New secretary appointed (4 pages)
20 January 1998New director appointed (5 pages)
13 January 1998Director resigned (1 page)
13 January 1998Secretary resigned (1 page)
7 January 1998Registered office changed on 07/01/98 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page)
30 December 1997New secretary appointed (4 pages)
1 December 1997Secretary resigned (1 page)
21 November 1997Accounting reference date shortened from 31/12/97 to 01/10/97 (1 page)
3 September 1997Director resigned (1 page)
7 July 1997New director appointed (2 pages)
7 July 1997Director resigned (1 page)
21 April 1997Registered office changed on 21/04/97 from: botanic house 100 hills road cambridge CB2 1LQ (1 page)
14 April 1997Return made up to 31/03/97; full list of members (10 pages)
21 March 1997Full accounts made up to 31 December 1996 (16 pages)
10 March 1997Secretary resigned (1 page)
10 March 1997New secretary appointed (2 pages)
30 April 1996Full accounts made up to 31 December 1995 (17 pages)
18 April 1996Return made up to 31/03/96; full list of members (10 pages)
13 November 1995Director's particulars changed (4 pages)
10 May 1995Director resigned (4 pages)
24 April 1995Director resigned;new director appointed (6 pages)
24 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
12 April 1995Return made up to 31/03/95; full list of members (22 pages)
22 March 1995Full accounts made up to 31 December 1994 (18 pages)
15 June 1992Full group accounts made up to 31 December 1991 (24 pages)
12 June 1990Full group accounts made up to 30 September 1989 (24 pages)