Company NameSmiths Industries Medical Systems Limited
Company StatusDissolved
Company Number01098216
CategoryPrivate Limited Company
Incorporation Date23 February 1973(51 years, 2 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

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

Directors

Secretary NameMr Neil Robert Burdett
NationalityBritish
StatusClosed
Appointed11 December 2000(27 years, 9 months after company formation)
Appointment Duration7 years, 11 months (closed 11 November 2008)
RoleCompany Director
Correspondence Address765 Finchley Road
London
NW11 8DS
Director NameMr David Alfred Penn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2006(33 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 11 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
StatusClosed
Appointed30 July 2007(34 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 11 November 2008)
RoleChartered Accountant
Correspondence Address180 Longfield Lane
Cheshunt
Waltham Cross
Hertfordshire
EN7 6AQ
Director NameMartyn Wenzerul
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(19 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 May 1994)
RoleAccountant
Correspondence Address2 Angel Cottages Milespit Hill
Mill Hill
London
NW7 1RD
Director NameAlan Smith
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(19 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 May 1994)
RoleSolicitor
Correspondence Address37 Pattison Road
London
NW2 2HL
Secretary NameNeil Robert Burdett
NationalityBritish
StatusResigned
Appointed04 December 1992(19 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 May 1994)
RoleCompany Director
Correspondence Address5 Oak House Parson Street
Hendon
London
NW4 1QJ
Director NameDr Edward John Yoxen
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(21 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 27 July 2006)
RoleCompany Director
Correspondence Address149 George Street
Keene
New Hampshire
03431
Foreign
Director NameMichael Watson Walls
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(21 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 October 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCarrington Bernards Close
Great Missenden
Buckinghamshire
HP16 0BV
Director NameMr Bryan Douglas Muddell
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(21 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPond House
The Street Bethersden
Ashford
Kent
TN26 3AD
Director NameMr George MacDonald Kennedy
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(21 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeepwell House
Maidstone Road, Chilham
Canterbury
Kent
CT4 8DB
Director NameMr Anthony Thomas Duncan Cooper
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(21 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address59 Potters Road
Barnet
Hertfordshire
EN5 5HS
Director NameMr Malcolm John Calder Glen Carlisle
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(21 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2002)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address1 Jessica Road
London
SW18 2QL
Secretary NameAlan Smith
NationalityBritish
StatusResigned
Appointed16 May 1994(21 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 December 2000)
RoleCompany Director
Correspondence Address37 Pattison Road
London
NW2 2HL
Director NameThomas Curry
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(25 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 April 2002)
RoleAccountant
Correspondence AddressDunsley House
London Road
Tring
Hertfordshire
HP23 6HA
Director NameDr Alec James Eatwell
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(25 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 May 2000)
RoleCompany Director
Correspondence Address99 Blackborough Road
Reigate
Surrey
RH2 7BY
Director NameGreig Jarvis Markham
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(25 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2001)
RoleDirector Of Marketing
Correspondence Address17 Castle Avenue
Hythe
Kent
CT21 5HD
Director NameMr Donald Andrew Robertson Broad
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(25 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 March 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Cardinal Place 80 Victoria Street
London
SW1E 5JL
Director NameArchibald Fraser Campbell
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(25 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 July 2006)
RoleAccountant
Correspondence Address3 Lyndon Mead
Sandridge
St. Albans
Herts
AL4 9EX
Director NamePhilip Michael John Schick
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(27 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 27 July 2006)
RoleCompany Director
Correspondence Address58 Stamford Brook Road
London
W6 0XL
Director NameDavid Miles Barrow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(27 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 27 July 2006)
RoleCompany Director
Correspondence AddressChurston House
Blenheim Road Littlestone
New Romney
Kent
TN28 8RD
Director NameMr Michael James Speakman
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(30 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 February 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummerley
18 Lucas Road
High Wycombe
Buckinghamshire
HP13 6QG
Director NameChristopher Surch
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(31 years after company formation)
Appointment Duration2 years, 4 months (resigned 27 July 2006)
RoleFinance Director
Correspondence Address765 Finchley Road
London
NW11 8DS
Director NameJeffrey Michael Hawkes
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(33 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 July 2007)
RoleChartered Accountant
Correspondence Address8 St Faiths Close
Newton Longville
Milton Keynes
Buckinghamshire
MK17 0BA

Location

Registered Address765 Finchley Road
London
NW11 8DN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,502

Accounts

Latest Accounts5 August 2006 (17 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2008First Gazette notice for voluntary strike-off (1 page)
11 June 2008Application for striking-off (1 page)
9 June 2008Appointment terminated director edward yoxen (1 page)
9 June 2008Appointment terminated director archibald campbell (1 page)
9 June 2008Appointment terminated director philip schick (1 page)
9 June 2008Appointment terminated director david barrow (1 page)
9 June 2008Appointment terminated director christopher surch (1 page)
4 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 December 2007Return made up to 04/12/07; full list of members (3 pages)
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 (2 pages)
8 February 2007Return made up to 04/12/06; full list of members (3 pages)
28 December 2006New director appointed (4 pages)
28 December 2006New director appointed (3 pages)
18 May 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
8 February 2006Return made up to 04/12/05; full list of members (7 pages)
3 June 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
5 April 2005Director's particulars changed (1 page)
5 April 2005Secretary's particulars changed (1 page)
11 February 2005Return made up to 04/12/04; full list of members (7 pages)
27 May 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
11 May 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
19 December 2003Return made up to 04/12/03; full list of members (7 pages)
28 May 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
31 March 2003New director appointed (2 pages)
31 March 2003Director resigned (1 page)
19 February 2003Director's particulars changed (1 page)
23 December 2002Return made up to 04/12/02; full list of members (7 pages)
16 May 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
30 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
20 December 2001Return made up to 04/12/01; full list of members (8 pages)
20 December 2001Director resigned (1 page)
18 December 2000Return made up to 04/12/00; full list of members (8 pages)
15 December 2000New secretary appointed (2 pages)
15 December 2000Secretary resigned (1 page)
13 November 2000Accounts for a dormant company made up to 31 July 2000 (3 pages)
16 August 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
4 May 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
16 February 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
16 December 1999Return made up to 04/12/99; full list of members (13 pages)
30 June 1999Director's particulars changed (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999Accounts for a dormant company made up to 1 August 1998 (3 pages)
29 December 1998Director's particulars changed (1 page)
29 December 1998Return made up to 04/12/98; full list of members (9 pages)
17 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
10 November 1998Director resigned (1 page)
16 September 1998Auditor's resignation (4 pages)
31 May 1998Full accounts made up to 2 August 1997 (5 pages)
10 December 1997Return made up to 04/12/97; full list of members (8 pages)
19 June 1997Auditor's resignation (1 page)
29 January 1997Director resigned (1 page)
2 January 1997Return made up to 04/12/96; full list of members (8 pages)
27 August 1996Director's particulars changed (1 page)
6 March 1996Full accounts made up to 5 August 1995 (5 pages)
3 January 1996Return made up to 04/12/95; full list of members (8 pages)
30 November 1995Director's particulars changed (4 pages)
18 September 1995Director's particulars changed (6 pages)
5 April 1995Full accounts made up to 30 July 1994 (5 pages)
15 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
23 October 1990Full accounts made up to 4 August 1990 (3 pages)
23 March 1973Incorporation (13 pages)