Company NameSmithkline Instrument Company Limited
DirectorMark Alexander Rowland Venables
Company StatusDissolved
Company Number00893939
CategoryPrivate Limited Company
Incorporation Date13 December 1966(57 years, 4 months ago)

Business Activity

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

Directors

Director NameMark Alexander Rowland Venables
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1997(30 years, 8 months after company formation)
Appointment Duration26 years, 7 months
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address7 Farrer Court
Cambridge Park
Twickenham
Middlesex
TW1 2LB
Secretary NameCaroline Daphne Coomber
NationalityBritish
StatusCurrent
Appointed18 May 1998(31 years, 5 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence Address146b Ashburnham Road
Luton
Bedfordshire
LU1 1JY
Director NameRichard Spencer Bushell
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(24 years after company formation)
Appointment Duration2 years, 11 months (resigned 07 December 1993)
RoleExecutive
Correspondence Address18 Letchmore Road
Radlett
Hertfordshire
WD7 8HT
Director NameMr Philip Glyn House
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(24 years after company formation)
Appointment Duration2 years, 11 months (resigned 07 December 1993)
RoleExecutive
Correspondence Address45 Letchworth Road
Baldock
Hertfordshire
SG7 6AA
Director NameMr Duncan Charles Reeves
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(24 years after company formation)
Appointment Duration2 years, 11 months (resigned 07 December 1993)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address51 Highfield
Letchworth
Hertfordshire
SG6 3PY
Secretary NameRichard Spencer Bushell
NationalityBritish
StatusResigned
Appointed31 December 1990(24 years after company formation)
Appointment Duration2 years, 11 months (resigned 07 December 1993)
RoleCompany Director
Correspondence Address18 Letchmore Road
Radlett
Hertfordshire
WD7 8HT
Director NameAlison Marie Dillon
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1993(27 years after company formation)
Appointment Duration4 years, 9 months (resigned 04 September 1998)
RoleAssistant Co Secretary
Correspondence AddressThe End House
Pishill
Henley On Thames
Oxfordshire
RG9 6HJ
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1993(27 years after company formation)
Appointment Duration1 year, 3 months (resigned 10 March 1995)
RoleAsscoiate General Counsel
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Secretary NameClare Alexandra McClintock
NationalityBritish
StatusResigned
Appointed07 December 1993(27 years after company formation)
Appointment Duration1 year, 3 months (resigned 10 March 1995)
RoleCompany Director
Correspondence AddressFlat 13 Barons Keep
Gliddon Road
London
W14 9AT
Director NameClare Alexandra McClintock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(28 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 August 1997)
RoleSecretary
Correspondence AddressFlat 13 Barons Keep
Gliddon Road
London
W14 9AT
Secretary NameDeborah Anne Adams
NationalityBritish
StatusResigned
Appointed10 March 1995(28 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 17 January 1996)
RoleCompany Director
Correspondence Address178 Garratt Lane
London
SW18 4ED
Secretary NameDeborah Anne Adams
NationalityBritish
StatusResigned
Appointed10 March 1995(28 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 17 January 1996)
RoleCompany Director
Correspondence Address178 Garratt Lane
London
SW18 4ED
Secretary NameValerie Banks
NationalityBritish
StatusResigned
Appointed17 January 1996(29 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 18 May 1998)
RoleCompany Director
Correspondence Address1 Homefield Close
Woodham
Addlestone
Surrey
KT15 3QH
Director NameSimon Nicholas Wilbraham
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(31 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 October 2002)
RoleSecretary
Correspondence Address14 Walton Street
St. Albans
Hertfordshire
AL1 4DQ

Location

Registered AddressFour New Horizons Court
Harlequin Avenue
Brentford
Middlesex
TW8 9EP
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,045,000
Current Liabilities£63,000

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 August 2003Dissolved (1 page)
14 May 2003Return of final meeting in a members' voluntary winding up (3 pages)
14 January 2003Liquidators statement of receipts and payments (5 pages)
30 October 2002Director resigned (1 page)
15 July 2002Liquidators statement of receipts and payments (5 pages)
14 January 2002Liquidators statement of receipts and payments (5 pages)
11 September 2001Appointment of a voluntary liquidator (1 page)
11 September 2001O/C replacement of liquidator (11 pages)
23 August 2001Liquidators statement of receipts and payments (5 pages)
25 January 2001Liquidators statement of receipts and payments (5 pages)
10 August 2000Liquidators statement of receipts and payments (5 pages)
8 February 2000Director's particulars changed (1 page)
17 January 2000Liquidators statement of receipts and payments (5 pages)
13 July 1999Liquidators statement of receipts and payments (5 pages)
28 September 1998Director resigned (1 page)
7 July 1998Appointment of a voluntary liquidator (1 page)
7 July 1998Declaration of solvency (3 pages)
7 July 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 July 1998Lresex power of liquidator (1 page)
22 June 1998Full accounts made up to 31 December 1997 (12 pages)
1 June 1998New director appointed (2 pages)
1 June 1998Secretary resigned (1 page)
1 June 1998New secretary appointed (2 pages)
23 January 1998Return made up to 31/12/97; full list of members (5 pages)
19 September 1997Director's particulars changed (1 page)
16 September 1997Full accounts made up to 31 December 1996 (12 pages)
3 September 1997Director resigned (1 page)
5 March 1997Return made up to 31/12/96; full list of members (5 pages)
19 September 1996Full accounts made up to 31 December 1995 (9 pages)
20 August 1996Director's particulars changed (1 page)
31 March 1996Secretary resigned (1 page)
17 February 1996Secretary resigned (2 pages)
17 February 1996New secretary appointed (2 pages)
2 February 1996Return made up to 31/12/95; full list of members (6 pages)
24 October 1995Full accounts made up to 31 December 1994 (9 pages)
19 April 1995New secretary appointed (4 pages)
19 April 1995Secretary resigned;new director appointed (4 pages)
19 April 1995Director resigned (4 pages)