Company NameSMIS Limited
Company StatusDissolved
Company Number01875407
CategoryPrivate Limited Company
Incorporation Date4 January 1985(39 years, 3 months ago)
Dissolution Date28 June 2005 (18 years, 9 months ago)
Previous NameSurrey Medical Imaging Systems Limited

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameCharles Jonathon Breese
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1991(6 years, 4 months after company formation)
Appointment Duration14 years, 1 month (closed 28 June 2005)
RoleCorporate Finance
Correspondence AddressHethe House
Hethe
Bicester
Oxfordshire
OX6 9ES
Director NameDavid Swallow
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1991(6 years, 4 months after company formation)
Appointment Duration14 years, 1 month (closed 28 June 2005)
RoleConsultant
Correspondence AddressSa Tanca Woodhurst Park
Oxted
Surrey
RH8 9HA
Director NameDr David Graham Taylor
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1991(6 years, 4 months after company formation)
Appointment Duration14 years, 1 month (closed 28 June 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWindyridge
One Tree Hill Road
Guildford
Surrey
GU4 8PJ
Director NameDr Mary Clare Bushell
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1994(9 years, 9 months after company formation)
Appointment Duration10 years, 8 months (closed 28 June 2005)
RoleCorporate Operations Director
Correspondence Address67 Cranley Manor
Cranley Road
Guildford
Surrey
GU1 2JW
Director NameMichael Zeigler
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed17 July 1995(10 years, 6 months after company formation)
Appointment Duration9 years, 11 months (closed 28 June 2005)
RoleChief Financial Officer
Correspondence Address58 Waters Road
East Greenbush
New York
12061
Director NameAnthony John Knapp
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1996(11 years, 6 months after company formation)
Appointment Duration8 years, 11 months (closed 28 June 2005)
RoleAccountant
Correspondence AddressHeathfield
13 Park Chase
Godalming
Surrey
GU7 1TL
Director NameBrian Lynch
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1998(13 years after company formation)
Appointment Duration7 years, 5 months (closed 28 June 2005)
RoleCompany Director
Correspondence AddressGlendalough Ridgeway Road
Dorking
Surrey
RH4 3EY
Director NameDr Alan Godfrey Crocker
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(6 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 July 1994)
RoleProfessor Of Physics
Country of ResidenceUnited Kingdom
Correspondence Address6 Burwood Close
Merrow
Guildford
Surrey
GU1 2SB
Director NameProf Daphane Frances Jackson
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(6 years, 4 months after company formation)
Appointment Duration-1 years, 8 months (resigned 09 February 1991)
RoleProfessor Of Physics
Correspondence Address5 St Omer Road
Guildford
Surrey
GU1 2DA
Director NameLeonard John Kail
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(6 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 July 1992)
RoleUniversity Secretary
Correspondence Address33 Pulens Lane
Sheet
Petersfield
Hampshire
GU31 4BZ
Secretary NameMr Colin John Lester Lapage
NationalityBritish
StatusResigned
Appointed01 June 1991(6 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 11 September 1998)
RoleCompany Director
Correspondence Address3 Abbotswood Close
Guildford
Surrey
GU1 1XA
Director NameProf Alastair Walker
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(7 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 March 1996)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence AddressGayfere House
Lacey Green, Tollers Lane
Coulsdon
Surrey
CR5 1BL
Director NameCarl Heinz Rosner
Date of BirthApril 1929 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed27 May 1994(9 years, 4 months after company formation)
Appointment Duration5 years (resigned 01 June 1999)
RoleCompany Director
Correspondence Address1190 Ruffner Road
Schenectady
New York 12309
United States
Director NameRoy Clifford George Cotterill
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(10 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 20 March 1998)
RoleCompany Director
Correspondence Address102 Evesham Road
Cheltenham
Gloucestershire
GL52 2AL
Wales
Secretary NameMr Michael Andrew Bilton
NationalityBritish
StatusResigned
Appointed11 September 1998(13 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Lime Grove
New Malden
Surrey
KT3 3TP

Location

Registered AddressGrant Thornton House
22 Melton Street
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£3,760,000
Gross Profit£1,260,000
Net Worth-£1,881,000
Cash£6,000
Current Liabilities£3,810,000

Accounts

Latest Accounts31 October 1997 (26 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

28 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
26 October 2004Receiver's abstract of receipts and payments (2 pages)
26 October 2004Receiver's abstract of receipts and payments (2 pages)
26 October 2004Receiver ceasing to act (1 page)
20 October 2004Receiver's abstract of receipts and payments (2 pages)
29 June 2004Secretary resigned (1 page)
30 September 2003Receiver's abstract of receipts and payments (2 pages)
2 October 2002Receiver's abstract of receipts and payments (2 pages)
6 June 2002Receiver's abstract of receipts and payments (3 pages)
6 June 2002Receiver's abstract of receipts and payments (2 pages)
5 May 2000Receiver ceasing to act (1 page)
21 December 1999Form 3.2 - statetment of affairs (38 pages)
21 December 1999Administrative Receiver's report (11 pages)
22 November 1999Registered office changed on 22/11/99 from: 1O alan turing road surrey research park guildford GU2 5YF (1 page)
13 October 1999Declaration of satisfaction of mortgage/charge (1 page)
6 October 1999Director's particulars changed (1 page)
1 October 1999Appointment of receiver/manager (2 pages)
26 July 1999Delivery ext'd 3 mth 31/10/98 (2 pages)
19 July 1999Director resigned (1 page)
11 June 1999Return made up to 01/06/99; full list of members (15 pages)
11 March 1999Particulars of mortgage/charge (8 pages)
18 January 1999Particulars of mortgage/charge (3 pages)
18 January 1999Particulars of mortgage/charge (3 pages)
18 January 1999Particulars of mortgage/charge (3 pages)
20 October 1998Full group accounts made up to 31 October 1997 (25 pages)
28 September 1998New secretary appointed (2 pages)
28 September 1998Secretary resigned (1 page)
10 September 1998Delivery ext'd 3 mth 31/10/97 (2 pages)
20 August 1998Particulars of mortgage/charge (3 pages)
20 August 1998Particulars of mortgage/charge (3 pages)
13 August 1998Company name changed surrey medical imaging systems l imited\certificate issued on 14/08/98 (4 pages)
2 July 1998Particulars of mortgage/charge (3 pages)
8 June 1998Particulars of mortgage/charge (7 pages)
8 June 1998Particulars of mortgage/charge (9 pages)
5 June 1998Particulars of mortgage/charge (3 pages)
5 June 1998Particulars of mortgage/charge (7 pages)
4 June 1998Return made up to 01/06/98; full list of members (15 pages)
31 May 1998Director resigned (1 page)
12 February 1998New director appointed (2 pages)
4 December 1997Full group accounts made up to 31 October 1996 (29 pages)
1 September 1997Delivery ext'd 3 mth 31/10/96 (2 pages)
11 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
11 March 1997Memorandum and Articles of Association (33 pages)
11 March 1997£ nc 3318200/4734825 26/02/97 (1 page)
16 January 1997Ad 29/01/96--------- £ si [email protected] (2 pages)
10 October 1996Full group accounts made up to 31 October 1995 (25 pages)
29 August 1996New director appointed (3 pages)
13 June 1996Return made up to 01/06/96; change of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
29 April 1996Memorandum and Articles of Association (30 pages)
29 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 April 1996Director resigned (1 page)
15 January 1996Memorandum and Articles of Association (30 pages)
15 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
15 January 1996Ad 22/12/95--------- £ si 2000000@1=2000000 £ ic 1304632/3304632 (2 pages)
15 January 1996£ nc 1318200/3318200 11/12/95 (1 page)
7 December 1995New director appointed (2 pages)
25 August 1995Full group accounts made up to 31 October 1994 (25 pages)
3 March 1995New director appointed (3 pages)
10 February 1988Registered office changed on 10/02/88 from: chancellor court 20 priestley road surrey research park guildford,surrey GU2 5YL (1 page)
27 August 1987Registered office changed on 27/08/87 from: senate house university of surrey guildford surrey GU2 5XH (1 page)
9 March 1987Return made up to 03/03/87; full list of members (7 pages)
4 January 1985Certificate of incorporation (1 page)