Company NameSMIT International Group (U.K.) Limited
Company StatusDissolved
Company Number02216404
CategoryPrivate Limited Company
Incorporation Date2 February 1988(36 years, 3 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NamePeter Allen
NationalityBritish
StatusClosed
Appointed03 July 2001(13 years, 5 months after company formation)
Appointment Duration7 years, 6 months (closed 20 January 2009)
RoleCompany Director
Correspondence Address16 Ashlyn Grove
Hornchurch
Essex
RM11 2EG
Director NameGert Bruinsma
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityDutch
StatusClosed
Appointed01 May 2008(20 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (closed 20 January 2009)
RoleGroup Controller
Correspondence AddressToermalijn 41
Rhoon
3162 Tl
Netherlands
Director NameManfred Albert Busker
Date of BirthJuly 1936 (Born 87 years ago)
NationalityDutch
StatusResigned
Appointed18 September 1991(3 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 June 1997)
RoleCompany Director
Correspondence AddressBurgemeester Lepelaarssingle 28
2925 Es Krimpen An Den Ijssel
Holland
Director NameMr Antoon Willem Kienhuis
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed18 September 1991(3 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 07 January 2003)
RoleNon-Executive Director
Correspondence AddressRaadhuislaan 38
3271 Bt Mijsheerenland
Foreign
Director NameMr Richard David Thomas
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(3 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 15 June 2000)
RoleCompany Director
Correspondence Address64 Grove Hill Road
Tunbridge Wells
Kent
TN1 1SP
Secretary NameRonald Arthur Mullinger
NationalityBritish
StatusResigned
Appointed18 September 1991(3 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 March 1993)
RoleCompany Director
Correspondence Address19 Windermere Road
Barnehurst
Bexleyheath
Kent
DA7 6PN
Secretary NameMr Richard David Thomas
NationalityBritish
StatusResigned
Appointed17 March 1993(5 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 22 September 1993)
RoleCompany Director
Correspondence Address64 Grove Hill Road
Tunbridge Wells
Kent
TN1 1SP
Secretary NameLinda Dobson
NationalityBritish
StatusResigned
Appointed22 September 1993(5 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 03 July 2001)
RoleCompany Director
Correspondence Address49 Orchard Close
New Barn
Longfield
Kent
DA3 7JP
Director NameNico Wessel Gerrit Buis
Date of BirthNovember 1938 (Born 85 years ago)
NationalityDutch
StatusResigned
Appointed01 June 1997(9 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 January 2003)
RoleCompany Director
Correspondence AddressGooiergraacht 165
1251 Ve Laren Nl
Laren
North Holland
1251 Ve
Director NameCapt John Nixon
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(12 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 August 2004)
RoleCompany Director
Correspondence Address11 Priory Avenue
St Denys
Southampton
Hampshire
SO17 2LT
Director NameWilliam Henry Kanis
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed07 January 2003(14 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressVan Wassen Hovenstraat 28
Nieuw Beyerland
326y As
Holland
Director NameRene Verbruggen
Date of BirthOctober 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2007(18 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2008)
RoleChief Financial Officer
Correspondence AddressWaalhaven 0205
Sgosz
Rotterdam 3005pb
Foreign

Location

Registered AddressNew Baltic House
65 Fenchurch Street
London
EC3M 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,641,634
Current Liabilities£1,025,053

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2008First Gazette notice for voluntary strike-off (1 page)
6 August 2008Application for striking-off (1 page)
27 June 2008Appointment terminated director rene verbruggen (1 page)
27 June 2008Director appointed gert bruinsma (2 pages)
23 January 2008Full accounts made up to 31 December 2006 (13 pages)
4 October 2007Return made up to 18/09/07; no change of members (6 pages)
10 March 2007New director appointed (2 pages)
19 February 2007Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
10 October 2006Return made up to 18/09/06; full list of members (6 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
27 September 2005Return made up to 18/09/05; full list of members (6 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
5 October 2004Return made up to 18/09/04; full list of members (7 pages)
14 September 2004Director resigned (1 page)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
16 October 2003Return made up to 18/09/03; full list of members
  • 363(287) ‐ Registered office changed on 16/10/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
19 February 2003New director appointed (2 pages)
6 February 2003Full accounts made up to 31 December 2001 (12 pages)
31 October 2002Full accounts made up to 31 December 2000 (11 pages)
11 October 2002Return made up to 18/09/02; full list of members (7 pages)
8 October 2001Return made up to 18/09/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 October 2001New secretary appointed (2 pages)
2 February 2001Full accounts made up to 31 December 1999 (16 pages)
16 January 2001Return made up to 18/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2000New director appointed (2 pages)
30 June 2000Director resigned (1 page)
24 September 1999Return made up to 18/09/99; no change of members (4 pages)
21 July 1999Full accounts made up to 31 December 1998 (11 pages)
29 September 1998Return made up to 18/09/98; no change of members (4 pages)
14 May 1998Full accounts made up to 31 December 1997 (12 pages)
22 September 1997Return made up to 18/09/97; full list of members (6 pages)
3 August 1997Full accounts made up to 31 December 1996 (13 pages)
16 June 1997Director resigned (1 page)
16 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 December 1996£ nc 10100000/15800000 01/11/96 (1 page)
31 October 1996Full accounts made up to 31 December 1995 (13 pages)
20 September 1996Return made up to 18/09/96; no change of members (4 pages)
14 September 1995Return made up to 18/09/95; no change of members (4 pages)