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(28 years, 7 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(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 17 November 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor Cardinal Place, 80 Victoria Street London SW1E 5JL |
Director Name | Ronald Macpherson Stewart |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(11 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 02 November 1998) |
Role | Chairman |
Correspondence Address | 28 Guildford Drive Eastleigh Hampshire SO53 3PT |
Director Name | Mr Kenneth Pipe |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(11 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 02 November 1998) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 11a Monks Orchard Petersfield Hampshire GU32 2JJ |
Director Name | Anthony Douglas Hughes |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(11 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 02 November 1998) |
Role | Operations Director |
Correspondence Address | Vine Cottage High Street Twyford Hampshire SO21 1NU |
Director Name | Mr Ronald Lupton Higgin |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(11 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 September 1994) |
Role | Management Consultant |
Correspondence Address | Cymba Lee Common Great Missenden Bucks HP16 9JP |
Director Name | Mr Derek George Bonfield |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(11 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 March 1995) |
Role | Engineering Director |
Country of Residence | England |
Correspondence Address | 49 Linden Grove Chandlers Ford Eastleigh Hampshire SO53 1LE |
Secretary Name | Dr Anthony Douglas Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(11 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 02 November 1998) |
Role | Company Director |
Correspondence Address | School Lane Chandlers Ford Eastleigh Hampshire SO53 4YG |
Director Name | Dr Jan Erik Berglund |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 18 July 1994(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 November 1998) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ben More Oak End Way Gerrards Cross Buckinghamshire SL9 8DX |
Director Name | Peter Charles Higgs |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 November 1998) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Gossamer Lane Bognor Regis West Sussex PO21 3AT |
Director Name | Mr Norman Victor Barber |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greylands 17 Merrow Croft Merrow Guildford Surrey GU1 2XH |
Director Name | Ronald Charles Albrecht |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 November 1998(18 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 05 April 2007) |
Role | Company Director |
Correspondence Address | 205 Hidden Acres Lane Media Pennsylvania 19063 United States |
Secretary Name | Mr Neil Robert Burdett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(18 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | 765 Finchley Road London NW11 8DS |
Director Name | Brian Roy William Knight |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(20 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 May 2007) |
Role | Accountant |
Correspondence Address | The Gables 23 Chestnut Grove Great Stukeley Huntingdon Cambridgeshire PE28 4AT |
Director Name | Guy Mervyn Norris |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(26 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 July 2007) |
Role | Solicitor |
Correspondence Address | The Dower House Church Road Snitterfield Stratford Upon Avon CV37 0LF |
Director Name | Mr David Alfred Penn |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 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(27 years, 3 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 Donald Andrew Robertson Broad |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(28 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Cardinal Place 80 Victoria Street London SW1E 5JL |
Website | www.ge.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 |
5.8m at £0.01 | Smiths Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 July 2014 (9 years, 9 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 | Statement of capital on 16 July 2015
|
16 July 2015 | Statement by Directors (1 page) |
16 July 2015 | Resolutions
|
16 July 2015 | Statement by Directors (1 page) |
16 July 2015 | Solvency Statement dated 16/07/15 (1 page) |
16 July 2015 | Statement of capital on 16 July 2015
|
16 July 2015 | Resolutions
|
16 July 2015 | Solvency Statement dated 16/07/15 (1 page) |
5 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
6 May 2015 | Accounts for a dormant company made up to 31 July 2014 (7 pages) |
6 May 2015 | Accounts for a dormant company made up to 31 July 2014 (7 pages) |
10 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
1 May 2014 | Accounts for a dormant company made up to 31 July 2013 (7 pages) |
1 May 2014 | Accounts for a dormant company made up to 31 July 2013 (7 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) |
6 November 2013 | Termination of appointment of Donald Broad as a director (1 page) |
6 November 2013 | Termination of appointment of Donald Broad as a director (1 page) |
30 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Accounts for a dormant company made up to 31 July 2012 (7 pages) |
26 April 2013 | Accounts for a dormant company made up to 31 July 2012 (7 pages) |
10 August 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Full accounts made up to 31 July 2011 (9 pages) |
19 April 2012 | Full accounts made up to 31 July 2011 (9 pages) |
27 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Accounts for a dormant company made up to 31 July 2010 (8 pages) |
4 March 2011 | Accounts for a dormant company made up to 31 July 2010 (8 pages) |
22 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Secretary's details changed for Miss Fiona Margaret Gillespie on 16 June 2010 (1 page) |
16 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 (8 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 July 2009 (8 pages) |
2 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
27 January 2009 | Director's change of particulars / donald broad / 26/01/2009 (1 page) |
27 January 2009 | Director's change of particulars / donald broad / 26/01/2009 (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 donald andrew, robertson broad (1 page) |
22 January 2009 | Director appointed mr neil robert burdett (2 pages) |
22 January 2009 | Appointment terminated director david penn (1 page) |
22 January 2009 | Director appointed mr neil robert burdett (2 pages) |
22 January 2009 | Appointment terminated director david penn (1 page) |
22 January 2009 | Director appointed mr donald andrew, robertson broad (1 page) |
20 January 2009 | Full accounts made up to 31 July 2008 (10 pages) |
20 January 2009 | Full accounts made up to 31 July 2008 (10 pages) |
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 25/05/08; full list of members (3 pages) |
25 June 2008 | Return made up to 25/05/08; full list of members (3 pages) |
14 April 2008 | Full accounts made up to 31 July 2007 (10 pages) |
14 April 2008 | Full accounts made up to 31 July 2007 (10 pages) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | New secretary appointed (1 page) |
25 September 2007 | New secretary appointed (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | New director appointed (1 page) |
28 August 2007 | New director appointed (1 page) |
28 August 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Return made up to 25/05/07; full list of members (2 pages) |
17 July 2007 | Return made up to 25/05/07; full list of members (2 pages) |
17 July 2007 | Director resigned (1 page) |
6 June 2007 | New director appointed (8 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | New director appointed (3 pages) |
6 June 2007 | New director appointed (8 pages) |
6 June 2007 | New director appointed (3 pages) |
6 June 2007 | Director resigned (1 page) |
4 June 2007 | Full accounts made up to 5 August 2006 (13 pages) |
4 June 2007 | Full accounts made up to 5 August 2006 (13 pages) |
4 June 2007 | Full accounts made up to 5 August 2006 (13 pages) |
26 June 2006 | Return made up to 25/05/06; full list of members (5 pages) |
26 June 2006 | Return made up to 25/05/06; full list of members (5 pages) |
18 May 2006 | Full accounts made up to 31 July 2005 (12 pages) |
18 May 2006 | Full accounts made up to 31 July 2005 (12 pages) |
23 June 2005 | Return made up to 25/05/05; full list of members (5 pages) |
23 June 2005 | Return made up to 25/05/05; full list of members (5 pages) |
3 June 2005 | Full accounts made up to 31 July 2004 (10 pages) |
3 June 2005 | Full accounts made up to 31 July 2004 (10 pages) |
5 April 2005 | Secretary's particulars changed (1 page) |
5 April 2005 | Secretary's particulars changed (1 page) |
23 June 2004 | Return made up to 25/05/04; full list of members (5 pages) |
23 June 2004 | Return made up to 25/05/04; 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) |
12 June 2003 | Return made up to 25/05/03; full list of members (5 pages) |
12 June 2003 | Return made up to 25/05/03; 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) |
10 June 2002 | Return made up to 25/05/02; full list of members (5 pages) |
10 June 2002 | Return made up to 25/05/02; full list of members (5 pages) |
6 June 2002 | Full accounts made up to 31 July 2001 (8 pages) |
6 June 2002 | Full accounts made up to 31 July 2001 (8 pages) |
7 June 2001 | Return made up to 25/05/01; full list of members (5 pages) |
7 June 2001 | Return made up to 25/05/01; full list of members (5 pages) |
25 January 2001 | Full accounts made up to 31 July 2000 (8 pages) |
25 January 2001 | Full accounts made up to 31 July 2000 (8 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
5 October 2000 | Director's particulars changed (1 page) |
5 October 2000 | Director's particulars changed (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
19 June 2000 | Full accounts made up to 31 July 1999 (16 pages) |
19 June 2000 | Full accounts made up to 31 July 1999 (16 pages) |
8 June 2000 | Return made up to 25/05/00; full list of members (5 pages) |
8 June 2000 | Return made up to 25/05/00; full list of members (5 pages) |
4 May 2000 | Memorandum and Articles of Association (4 pages) |
4 May 2000 | Memorandum and Articles of Association (4 pages) |
4 May 2000 | Resolutions
|
4 May 2000 | Resolutions
|
16 June 1999 | Full accounts made up to 30 October 1998 (21 pages) |
16 June 1999 | Full accounts made up to 30 October 1998 (21 pages) |
7 June 1999 | Return made up to 25/05/99; full list of members (11 pages) |
7 June 1999 | Return made up to 25/05/99; full list of members (11 pages) |
21 May 1999 | Secretary resigned (1 page) |
21 May 1999 | Secretary resigned (1 page) |
10 February 1999 | Resolutions
|
10 February 1999 | Resolutions
|
10 February 1999 | Conso conve 29/01/99 (1 page) |
10 February 1999 | Conso conve 29/01/99 (1 page) |
10 February 1999 | Resolutions
|
10 February 1999 | Resolutions
|
1 December 1998 | Director resigned (1 page) |
1 December 1998 | Registered office changed on 01/12/98 from: stewart hughes chandlers ford eastleigh, hampshire SO53 4YG (1 page) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | Auditor's resignation (1 page) |
1 December 1998 | Registered office changed on 01/12/98 from: stewart hughes chandlers ford eastleigh, hampshire SO53 4YG (1 page) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | Accounting reference date shortened from 31/10/99 to 31/07/99 (1 page) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | Section 390 (1 page) |
1 December 1998 | New secretary appointed (2 pages) |
1 December 1998 | New secretary appointed (2 pages) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | Accounting reference date shortened from 31/10/99 to 31/07/99 (1 page) |
1 December 1998 | Ad 01/11/97--------- £ si [email protected] (2 pages) |
1 December 1998 | Ad 02/11/98--------- £ si [email protected]= 2509 £ ic 29051/31560 (2 pages) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | Ad 02/11/98-02/11/98 £ si [email protected]=3877 £ ic 31560/35437 (2 pages) |
1 December 1998 | Section 390 (1 page) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | Ad 01/11/97--------- £ si [email protected] (2 pages) |
1 December 1998 | Auditor's resignation (1 page) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | Ad 02/11/98--------- £ si [email protected]= 2509 £ ic 29051/31560 (2 pages) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | Ad 02/11/98-02/11/98 £ si [email protected]=3877 £ ic 31560/35437 (2 pages) |
1 December 1998 | Director resigned (1 page) |
12 October 1998 | Resolutions
|
12 October 1998 | Resolutions
|
12 October 1998 | Resolutions
|
12 October 1998 | Resolutions
|
12 October 1998 | Nc inc already adjusted 24/09/98 (1 page) |
12 October 1998 | Nc inc already adjusted 24/09/98 (1 page) |
7 September 1998 | Particulars of mortgage/charge (3 pages) |
7 September 1998 | Particulars of mortgage/charge (3 pages) |
8 June 1998 | Full accounts made up to 31 October 1997 (21 pages) |
8 June 1998 | Full accounts made up to 31 October 1997 (21 pages) |
3 October 1997 | Particulars of mortgage/charge (4 pages) |
3 October 1997 | Particulars of mortgage/charge (4 pages) |
26 June 1997 | Return made up to 25/05/97; no change of members
|
26 June 1997 | Return made up to 25/05/97; no change of members
|
26 January 1997 | Full accounts made up to 1 November 1996 (20 pages) |
26 January 1997 | Full accounts made up to 1 November 1996 (20 pages) |
26 January 1997 | Full accounts made up to 1 November 1996 (20 pages) |
30 December 1996 | Full accounts made up to 27 October 1995 (20 pages) |
30 December 1996 | Full accounts made up to 27 October 1995 (20 pages) |
4 August 1996 | Return made up to 25/05/96; full list of members
|
4 August 1996 | Return made up to 25/05/96; full list of members
|
5 January 1996 | Resolutions
|
5 January 1996 | Resolutions
|
5 January 1996 | Ad 02/11/95--------- £ si [email protected]=150 £ ic 28900/29050 (2 pages) |
5 January 1996 | Ad 02/11/95--------- £ si [email protected]=150 £ ic 28900/29050 (2 pages) |
6 June 1995 | Return made up to 25/05/95; full list of members (8 pages) |
6 June 1995 | Return made up to 25/05/95; full list of members (8 pages) |
5 May 1995 | New director appointed (2 pages) |
5 May 1995 | New director appointed (2 pages) |
22 March 1995 | Director resigned (2 pages) |
22 March 1995 | Director resigned (2 pages) |
14 March 1995 | Full accounts made up to 28 October 1994 (22 pages) |
14 March 1995 | Full accounts made up to 28 October 1994 (22 pages) |
25 January 1989 | Particulars of mortgage/charge (3 pages) |
25 January 1989 | Particulars of mortgage/charge (3 pages) |
11 August 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1988 | Particulars of mortgage/charge (3 pages) |
15 July 1988 | Particulars of mortgage/charge (3 pages) |