2nd Floor, Cardinal Place, 80 Victoria Street
London
SW1E 5JL
Director Name | Mr Neil Robert Burdett |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2008(46 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 17 November 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2nd Floor Cardinal Place 80 Victoria Street London SW1E 5JL |
Director Name | Ms Alexandra Ralph |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2013(51 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 17 November 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor 80 Victoria Street Cardinal Place London SW1E 5JL |
Director Name | Alan Rutherford |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(29 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 May 1999) |
Role | Company Director |
Correspondence Address | 67 High Road Stapleford Hertford Hertfordshire SG14 3NA |
Director Name | Mr Graham Cornwall |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 December 1992) |
Role | Company Director |
Correspondence Address | 10 Byron Close Yateley Hampshire GU46 6YW |
Director Name | Simon Dominey |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 March 1994) |
Role | Company Director |
Correspondence Address | 55 High Street Great Linford Milton Keynes Buckinghamshire MK14 5AX |
Director Name | Mr John Anthony Rogers |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(29 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Sargeants Lane Collingtree Northampton Northamptonshire NN4 0NT |
Director Name | Raymond Pickard |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(29 years, 2 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 30 June 1991) |
Role | Company Director |
Correspondence Address | Lane House Wood Lane Aspley Guise Milton Keynes Bucks MK17 8EJ |
Secretary Name | Mr John Anthony Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(29 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Sargeants Lane Collingtree Northampton Northamptonshire NN4 0NT |
Director Name | Mr Steven Michael Lloyd Brown |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1993) |
Role | Sales Director |
Correspondence Address | 19 Sherwoods Rise Harpenden Hertfordshire AL5 1LX |
Director Name | Mark Brenner |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 1994) |
Role | Company Director |
Correspondence Address | 83 Green Street Milton Malsor Northampton Northamptonshire NN7 3AT |
Director Name | Mr Peter Joseph Kinder Haslehurst |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(30 years, 12 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Crowholt Farm Cowbrook Lane Gawsworth Macclesfield Cheshire SK11 0JH |
Director Name | John Arthur Colbert |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(31 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 May 1999) |
Role | Company Director |
Correspondence Address | 14 Main Road Wybunbury Nantwich Cheshire CW5 7NA |
Director Name | Rhymer Rigby |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(32 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 February 1997) |
Role | Company Director |
Correspondence Address | 133 Wilbury Road Letchworth Hertfordshire SG6 4JG |
Director Name | Mark Robert Woodgate |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(32 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 May 1999) |
Role | Company Director |
Correspondence Address | 4 Grasmere Close Bedfont Feltham Middlesex TW14 9QW |
Director Name | John Ralph Edwards |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(37 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 10 May 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Green Hedges 25 Saint Johns Street Crowthorne Berkshire RG45 7NJ |
Director Name | Guy Mervyn Norris |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(37 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 July 2007) |
Role | Solicitor |
Correspondence Address | The Dower House Church Road Snitterfield Stratford Upon Avon CV37 0LF |
Secretary Name | Mr David Alfred Penn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(37 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
Director Name | Mr David Alfred Penn |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(45 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 November 2008) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
Director Name | Susan Lynn O'Brien |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(45 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2008) |
Role | Chartered Accountant |
Correspondence Address | 180 Longfield Lane Cheshunt Waltham Cross Hertfordshire EN7 6AQ |
Director Name | Mr Martin James Fox |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 December 2008(46 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 March 2011) |
Role | Financial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10a St Catherines Road Ruislip Middlesex HA4 7RU |
Director Name | Mr Donald Andrew Robertson Broad |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(48 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor Cardinal Place, 80 Victoria Street London SW1E 5JL |
Website | smiths-group.com/ |
---|
Registered Address | C/O Smiths Group Plc 2nd Floor, Cardinal Place 80 Victoria Street London SW1E 5JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
51k at £1 | Eis Group PLC 99.50% Deferred |
---|---|
25.5k at £0.01 | Eis Group PLC 0.50% Ordinary |
1 at £0.01 | Francis Shaw PLC 0.00% Ordinary |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2015 | Application to strike the company off the register (3 pages) |
22 July 2015 | Application to strike the company off the register (3 pages) |
16 July 2015 | Solvency Statement dated 16/07/15 (1 page) |
16 July 2015 | Statement of capital on 16 July 2015
|
16 July 2015 | Statement by Directors (1 page) |
16 July 2015 | Resolutions
|
16 July 2015 | Resolutions
|
16 July 2015 | Statement by Directors (1 page) |
16 July 2015 | Statement of capital on 16 July 2015
|
16 July 2015 | Solvency Statement dated 16/07/15 (1 page) |
6 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
6 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
9 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
1 May 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
1 May 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
27 November 2013 | Appointment of Ms Alexandra Ralph as a director (2 pages) |
27 November 2013 | Appointment of Ms Alexandra Ralph as a director (2 pages) |
5 November 2013 | Termination of appointment of Donald Broad as a director (1 page) |
5 November 2013 | Termination of appointment of Donald Broad as a director (1 page) |
5 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
5 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
26 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
10 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
21 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Appointment of Mr Donald Andrew Robertson Broad as a director (2 pages) |
10 March 2011 | Appointment of Mr Donald Andrew Robertson Broad as a director (2 pages) |
7 March 2011 | Termination of appointment of Martin Fox as a director (1 page) |
7 March 2011 | Termination of appointment of Martin Fox as a director (1 page) |
4 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
4 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Secretary's details changed for Miss Fiona Margaret Gillespie on 16 June 2010 (1 page) |
17 June 2010 | Secretary's details changed for Miss Fiona Margaret Gillespie on 16 June 2010 (1 page) |
21 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
22 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
15 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
15 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
27 January 2009 | Director's change of particulars / neil burdett / 26/01/2009 (1 page) |
27 January 2009 | Director's change of particulars / neil burdett / 26/01/2009 (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS (1 page) |
22 January 2009 | Director appointed mr neil robert burdett (2 pages) |
22 January 2009 | Director appointed mr neil robert burdett (2 pages) |
22 January 2009 | Appointment terminated director david penn (1 page) |
22 January 2009 | Appointment terminated director david penn (1 page) |
21 January 2009 | Director appointed mr martin fox (1 page) |
21 January 2009 | Director appointed mr martin fox (1 page) |
30 September 2008 | Appointment terminated director susan o'brien (1 page) |
30 September 2008 | Appointment terminated director susan o'brien (1 page) |
25 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
29 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
29 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
4 September 2007 | New director appointed (3 pages) |
4 September 2007 | New director appointed (3 pages) |
28 August 2007 | New secretary appointed (1 page) |
28 August 2007 | New director appointed (1 page) |
28 August 2007 | New secretary appointed (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | New director appointed (1 page) |
28 August 2007 | Director resigned (1 page) |
9 August 2007 | Return made up to 20/06/07; full list of members (3 pages) |
9 August 2007 | Return made up to 20/06/07; full list of members (3 pages) |
4 June 2007 | Accounts for a dormant company made up to 5 August 2006 (1 page) |
4 June 2007 | Accounts for a dormant company made up to 5 August 2006 (1 page) |
4 June 2007 | Accounts for a dormant company made up to 5 August 2006 (1 page) |
13 July 2006 | Return made up to 20/06/06; full list of members (3 pages) |
13 July 2006 | Return made up to 20/06/06; full list of members (3 pages) |
18 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
18 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
25 July 2005 | Return made up to 20/06/05; full list of members (5 pages) |
25 July 2005 | Return made up to 20/06/05; full list of members (5 pages) |
3 June 2005 | Full accounts made up to 31 July 2004 (8 pages) |
3 June 2005 | Full accounts made up to 31 July 2004 (8 pages) |
19 August 2004 | Return made up to 20/06/04; full list of members (5 pages) |
19 August 2004 | Return made up to 20/06/04; full list of members (5 pages) |
18 May 2004 | Full accounts made up to 31 July 2003 (9 pages) |
18 May 2004 | Full accounts made up to 31 July 2003 (9 pages) |
5 July 2003 | Return made up to 20/06/03; full list of members (5 pages) |
5 July 2003 | Return made up to 20/06/03; full list of members (5 pages) |
28 May 2003 | Full accounts made up to 31 July 2002 (9 pages) |
28 May 2003 | Full accounts made up to 31 July 2002 (9 pages) |
20 March 2003 | Auditor's resignation (1 page) |
20 March 2003 | Auditor's resignation (1 page) |
5 September 2002 | Registered office changed on 05/09/02 from: t I group PLC lambourn court, wyndyke furlong abingdon oxfordshire OX14 1UH (1 page) |
5 September 2002 | Return made up to 20/06/02; full list of members (7 pages) |
5 September 2002 | Return made up to 20/06/02; full list of members (7 pages) |
5 September 2002 | Registered office changed on 05/09/02 from: t I group PLC lambourn court, wyndyke furlong abingdon oxfordshire OX14 1UH (1 page) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
6 June 2002 | Full accounts made up to 31 July 2001 (9 pages) |
6 June 2002 | Full accounts made up to 31 July 2001 (9 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
27 June 2001 | Return made up to 20/06/01; full list of members (6 pages) |
27 June 2001 | Return made up to 20/06/01; full list of members (6 pages) |
24 May 2001 | Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page) |
24 May 2001 | Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page) |
1 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
3 July 2000 | Return made up to 20/06/00; full list of members (6 pages) |
3 July 2000 | Return made up to 20/06/00; full list of members (6 pages) |
20 January 2000 | Return made up to 20/06/98; full list of members; amend (7 pages) |
20 January 2000 | Return made up to 20/06/98; full list of members; amend (7 pages) |
18 January 2000 | Full accounts made up to 31 December 1998 (15 pages) |
18 January 2000 | Full accounts made up to 31 December 1998 (15 pages) |
7 October 1999 | Auditor's resignation (2 pages) |
7 October 1999 | Auditor's resignation (2 pages) |
28 July 1999 | Return made up to 20/06/99; no change of members (8 pages) |
28 July 1999 | Return made up to 20/06/99; no change of members (8 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | Director resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | New director appointed (4 pages) |
17 May 1999 | New secretary appointed (2 pages) |
17 May 1999 | Secretary resigned (1 page) |
17 May 1999 | Return made up to 20/06/98; full list of members (8 pages) |
17 May 1999 | Secretary resigned (1 page) |
17 May 1999 | Return made up to 20/06/98; full list of members (8 pages) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | New director appointed (4 pages) |
17 May 1999 | Registered office changed on 17/05/99 from: lambourn court wyndyke furlong abingdon oxfordshire OX14 1UH (1 page) |
17 May 1999 | New secretary appointed (2 pages) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Registered office changed on 17/05/99 from: lambourn court wyndyke furlong abingdon oxfordshire OX14 1UH (1 page) |
25 January 1999 | Registered office changed on 25/01/99 from: 6 sloane square london SW1W 8EE (1 page) |
25 January 1999 | Registered office changed on 25/01/99 from: 6 sloane square london SW1W 8EE (1 page) |
16 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
3 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
16 June 1998 | Company name changed betol machinery LIMITED\certificate issued on 17/06/98 (2 pages) |
16 June 1998 | Company name changed betol machinery LIMITED\certificate issued on 17/06/98 (2 pages) |
15 August 1997 | Full accounts made up to 31 December 1996 (15 pages) |
15 August 1997 | Return made up to 20/06/97; no change of members (6 pages) |
15 August 1997 | Return made up to 20/06/97; no change of members (6 pages) |
15 August 1997 | Full accounts made up to 31 December 1996 (15 pages) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | Director resigned (1 page) |
25 July 1996 | Return made up to 20/06/96; no change of members (6 pages) |
25 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
25 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
25 July 1996 | Return made up to 20/06/96; no change of members (6 pages) |
15 September 1995 | Particulars of mortgage/charge (4 pages) |
15 September 1995 | Particulars of mortgage/charge (4 pages) |
15 August 1995 | New director appointed (2 pages) |
15 August 1995 | New director appointed (2 pages) |
15 August 1995 | New director appointed (2 pages) |
15 August 1995 | New director appointed (2 pages) |
15 August 1995 | New director appointed (2 pages) |
15 August 1995 | New director appointed (2 pages) |
26 July 1995 | Return made up to 20/06/95; full list of members
|
26 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
26 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
26 July 1995 | Return made up to 20/06/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |
14 September 1993 | Resolutions
|
14 September 1993 | Memorandum and Articles of Association (2 pages) |
14 September 1993 | Resolutions
|
14 September 1993 | Memorandum and Articles of Association (2 pages) |