Company NameSmith & Nephew European Distribution Limited
Company StatusDissolved
Company Number00556995
CategoryPrivate Limited Company
Incorporation Date7 November 1955(68 years, 6 months ago)
Dissolution Date21 February 2012 (12 years, 2 months ago)
Previous NameContact Lens Centres(Hampshire)Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRoger Peter Teasdale
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2009(53 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 21 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Hessle Road
Hull
HU3 2BN
Director NameAntonie Pieter Van Tiggelen
Date of BirthJuly 1970 (Born 53 years ago)
NationalityDutch
StatusClosed
Appointed19 August 2010(54 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 21 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar Cottage Greenacres
Greenstiles Lane
Swanland
HU14 3NH
Secretary NameSmith & Nephew Nominee Services Limited (Corporation)
StatusClosed
Appointed11 May 2001(45 years, 6 months after company formation)
Appointment Duration10 years, 9 months (closed 21 February 2012)
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(36 years, 8 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(36 years, 8 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(36 years, 8 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(36 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 February 1998)
RoleCompany Director
Correspondence Address150 Kew Road
Richmond
Surrey
TW9 2AU
Director NameMiss Julia Melanie Dale
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(36 years, 10 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(36 years, 10 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(38 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 February 1998)
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(40 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Hessle Road
Hull
North Humberside
HU3 2BN
Director NameStewart William Bell
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(42 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 May 2001)
RoleCompany Director
Correspondence Address8 Beech Cliffe
Coventry Road
Warwick
Warwickshire
CV34 5HY
Director NameMichael John O`Connor
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(42 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 May 2001)
RoleCompany Director
Correspondence Address148 Penns Lane
Sutton Coldfield
West Midlands
B72 1BP
Director NameIan Mervyn MacDonald
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(42 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 May 2001)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Arbour Close
Kenilworth
Warwickshire
CV8 2BA
Secretary NameMr Michael Francis Swinburne
NationalityBritish
StatusResigned
Appointed06 February 1998(42 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1999)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address24 Littleton Close
Kenilworth
Warwickshire
CV8 2WA
Secretary NameGraeme John Brown
NationalityBritish
StatusResigned
Appointed30 June 1999(43 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 May 2001)
RoleAccountant
Correspondence Address34 The Meadows
Cherry Burton
Beverley
North Humberside
HU17 7SD
Director NameMr James Lawrence Dick
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(45 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroomhill
16a Humber Road
North Ferriby
North Humberside
HU14 3DW
Director NameDavid Alastair Trollope
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(45 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 19 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Hessle Road
Hull
North Humberside
HU3 2BN
Director NameChristopher Charles Bolingbroke Waights
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(45 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 March 2007)
RoleTechnical Operations Director
Correspondence Address101 Hessle Road
Hull
HU3 2BN
Director NameJoseph Woody
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2006(50 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 May 2009)
RoleCompany Director
Correspondence Address101 Hessle Road
Hull
HU3 2BN
Secretary NameSmith & Nephew Nominee Services Limited (Corporation)
StatusResigned
Appointed16 June 1994(38 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 February 1998)
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

61.5k at £0.05Smith & Nephew Trading Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 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)
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 September 2011Full accounts made up to 31 December 2010 (12 pages)
19 September 2011Full accounts made up to 31 December 2010 (12 pages)
28 July 2011Annual return made up to 21 July 2011 with a full list of shareholders
Statement of capital on 2011-07-28
  • GBP 3,075
(5 pages)
28 July 2011Secretary's details changed for Smith & Nephew Nominee Services Limited on 28 July 2011 (2 pages)
28 July 2011Registered office address changed from 15 Adam Street London Wcqn 6La on 28 July 2011 (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 21 July 2011 with a full list of shareholders
Statement of capital on 2011-07-28
  • GBP 3,075
(5 pages)
28 July 2011Registered office address changed from 15 Adam Street London Wcqn 6La on 28 July 2011 (1 page)
29 September 2010Full accounts made up to 31 December 2009 (15 pages)
29 September 2010Full accounts made up to 31 December 2009 (15 pages)
9 September 2010Termination of appointment of a director (1 page)
9 September 2010Termination of appointment of a director (1 page)
26 August 2010Termination of appointment of David Trollope as a director (2 pages)
26 August 2010Appointment of Antonie Pieter Van Tiggelen as a director (3 pages)
26 August 2010Appointment of Antonie Pieter Van Tiggelen as a director (3 pages)
26 August 2010Termination of appointment of David Trollope as a director (2 pages)
23 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
19 October 2009Full accounts made up to 31 December 2008 (15 pages)
19 October 2009Full accounts made up to 31 December 2008 (15 pages)
22 July 2009Return made up to 21/07/09; full list of members (3 pages)
22 July 2009Return made up to 21/07/09; full list of members (3 pages)
26 May 2009Director appointed roger peter teasdale (2 pages)
26 May 2009Director appointed roger peter teasdale (2 pages)
16 May 2009Appointment Terminated Director joseph woody (1 page)
16 May 2009Appointment terminated director joseph woody (1 page)
5 February 2009Full accounts made up to 31 December 2007 (18 pages)
5 February 2009Full accounts made up to 31 December 2007 (18 pages)
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)
4 July 2008Full accounts made up to 31 December 2006 (18 pages)
4 July 2008Full accounts made up to 31 December 2006 (18 pages)
27 February 2008Registered office changed on 27/02/2008 from 15 adam street london wcqn 6LA (1 page)
27 February 2008Return made up to 21/07/07; full list of members
  • 363(287) ‐ Registered office changed on 27/02/08
(7 pages)
27 February 2008Registered office changed on 27/02/2008 from 15 adam street london wcqn 6LA (1 page)
27 February 2008Return made up to 21/07/07; full list of members
  • 363(287) ‐ Registered office changed on 27/02/08
(7 pages)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
4 November 2006Full accounts made up to 31 December 2005 (16 pages)
4 November 2006Full accounts made up to 31 December 2005 (16 pages)
24 August 2006Return made up to 21/07/06; full list of members (7 pages)
24 August 2006Return made up to 21/07/06; full list of members (7 pages)
2 March 2006New director appointed (2 pages)
2 March 2006Director resigned (1 page)
2 March 2006New director appointed (2 pages)
2 March 2006Director resigned (1 page)
29 December 2005Full accounts made up to 31 December 2004 (15 pages)
29 December 2005Full accounts made up to 31 December 2004 (15 pages)
21 September 2005Return made up to 21/07/05; full list of members (8 pages)
21 September 2005Return made up to 21/07/05; full list of members (8 pages)
3 November 2004Full accounts made up to 31 December 2003 (17 pages)
3 November 2004Full accounts made up to 31 December 2003 (17 pages)
19 August 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2004Return made up to 21/07/04; full list of members (7 pages)
3 November 2003Full accounts made up to 31 December 2002 (17 pages)
3 November 2003Full accounts made up to 31 December 2002 (17 pages)
1 October 2003Return made up to 21/07/03; full list of members (7 pages)
1 October 2003Return made up to 21/07/03; full list of members (7 pages)
14 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
2 November 2002Full accounts made up to 31 December 2001 (15 pages)
2 November 2002Full accounts made up to 31 December 2001 (15 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)
28 May 2002Director resigned (1 page)
28 May 2002Director resigned (1 page)
23 October 2001Full accounts made up to 31 December 2000 (15 pages)
23 October 2001Full accounts made up to 31 December 2000 (15 pages)
24 August 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 August 2001Return made up to 21/07/01; full list of members (8 pages)
15 June 2001New director appointed (3 pages)
15 June 2001New director appointed (3 pages)
31 May 2001New director appointed (3 pages)
31 May 2001New secretary appointed (2 pages)
31 May 2001New secretary appointed (2 pages)
31 May 2001New director appointed (3 pages)
31 May 2001New director appointed (3 pages)
31 May 2001New director appointed (3 pages)
26 September 2000Registered office changed on 26/09/00 from: alum rock road saltley birmingham B8 3DZ (1 page)
26 September 2000Registered office changed on 26/09/00 from: alum rock road saltley birmingham B8 3DZ (1 page)
17 August 2000Return made up to 21/07/00; full list of members (7 pages)
17 August 2000Return made up to 21/07/00; full list of members (7 pages)
28 July 2000Full accounts made up to 31 December 1999 (15 pages)
28 July 2000Full accounts made up to 31 December 1999 (15 pages)
28 September 1999Full accounts made up to 31 December 1998 (15 pages)
28 September 1999Full accounts made up to 31 December 1998 (15 pages)
20 August 1999Return made up to 21/07/99; full list of members (5 pages)
20 August 1999Return made up to 21/07/99; full list of members (5 pages)
18 August 1999New secretary appointed (2 pages)
18 August 1999New secretary appointed (2 pages)
20 July 1999Secretary resigned (1 page)
20 July 1999Secretary resigned (1 page)
21 January 1999Director's particulars changed (1 page)
21 January 1999Director's particulars changed (1 page)
1 October 1998Accounts made up to 31 December 1997 (2 pages)
1 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
25 August 1998Return made up to 21/07/98; no change of members (6 pages)
25 August 1998Return made up to 21/07/98; no change of members (6 pages)
18 March 1998Registered office changed on 18/03/98 from: 2 temple place victoria embankment london WC2R 3BP (1 page)
18 March 1998Registered office changed on 18/03/98 from: 2 temple place victoria embankment london WC2R 3BP (1 page)
26 February 1998Director resigned (1 page)
26 February 1998New secretary appointed (2 pages)
26 February 1998Secretary resigned (1 page)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
26 February 1998Director resigned (1 page)
26 February 1998New director appointed (2 pages)
26 February 1998Secretary resigned (1 page)
26 February 1998New director appointed (2 pages)
26 February 1998Director resigned (1 page)
26 February 1998Director resigned (1 page)
26 February 1998Director resigned (1 page)
26 February 1998Director resigned (1 page)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
26 February 1998New secretary appointed (2 pages)
18 February 1998Memorandum and Articles of Association (12 pages)
18 February 1998Memorandum and Articles of Association (12 pages)
22 December 1997Company name changed contact lens centres(hampshire)l imited\certificate issued on 22/12/97 (2 pages)
22 December 1997Company name changed contact lens centres(hampshire)l imited\certificate issued on 22/12/97 (2 pages)
9 September 1997Accounts made up to 31 December 1996 (2 pages)
9 September 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
2 September 1997Return made up to 21/07/97; full list of members (12 pages)
2 September 1997Return made up to 21/07/97; full list of members
  • 363(287) ‐ Registered office changed on 02/09/97
(12 pages)
29 August 1996Accounts 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 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 (6 pages)
4 August 1996Return made up to 21/07/96; full list of members (6 pages)
28 July 1995Return made up to 21/07/95; no change of members (5 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 made up to 31 December 1994 (2 pages)
7 November 1955Certificate of incorporation (1 page)
7 November 1955Certificate of incorporation (1 page)