Company NameSIME Health (UK) Limited
Company StatusDissolved
Company Number02654580
CategoryPrivate Limited Company
Incorporation Date16 October 1991(32 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeter Ernest Cooper
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1997(6 years after company formation)
Appointment Duration26 years, 6 months
RoleAccountant
Correspondence Address2 Nightingale Rise
Eastbourne Road Ridgewood
Uckfield
East Sussex
TN22 5ST
Secretary NamePeter Ernest Cooper
NationalityBritish
StatusCurrent
Appointed01 November 1997(6 years after company formation)
Appointment Duration26 years, 6 months
RoleAccountant
Correspondence Address2 Nightingale Rise
Eastbourne Road Ridgewood
Uckfield
East Sussex
TN22 5ST
Director NameKevin Trevor Marks
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2000(8 years, 7 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Correspondence Address8 Parsons Walk
Walberton
Arundel
West Sussex
BN18 0PA
Director NameFrancis Anthony
Date of BirthDecember 1946 (Born 77 years ago)
NationalityMalaysian
StatusCurrent
Appointed25 August 2000(8 years, 10 months after company formation)
Appointment Duration23 years, 8 months
RoleFinance Director
Correspondence Address8b-1-7 Prima Damansara
8 Jalan Chempenal
Damasara Heights Kuala Lumpur
50490
Foreign
Director NameTamin Mohammed Syed
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityMalaysian
StatusCurrent
Appointed25 October 2000(9 years after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence Address5 Lorong Bruaskiri
Damansara Heights
Kuala Lumpur
50490
Foreign
Director NameBarry Clark
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(1 year after company formation)
Appointment Duration5 years (resigned 31 October 1997)
RoleCompany Director
Correspondence Address33 Dundonald Drive
Leigh On Sea
Essex
SS9 1NA
Director NameMrs Caroline Yoong Chuang Lee
Date of BirthMay 1935 (Born 89 years ago)
NationalityMalaysian
StatusResigned
Appointed16 October 1992(1 year after company formation)
Appointment Duration1 month (resigned 15 November 1992)
RoleFinance Director
Correspondence Address14 Lorong 5/10b
4600 Petaling Jaya
Selangor
Foreign
Director NameRalph John Patmore
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(1 year after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 1998)
RoleManager
Country of ResidenceEngland
Correspondence AddressChota Challacombe Close
Hutton
Shenfield
Essex
CM13 2LU
Director NameDato Mohamed Bin Sulaiman
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityMalaysian
StatusResigned
Appointed16 October 1992(1 year after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 September 1993)
RoleCompany Director
Correspondence Address25 Jalan Dungun
Damansara Heights 50490 Kuala Lumpur
Foreign
Director NameKai Hin Tan
Date of BirthApril 1945 (Born 79 years ago)
NationalityMalaysian
StatusResigned
Appointed16 October 1992(1 year after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 February 1993)
RoleManaging Director
Correspondence Address2 Lorong 5/6a
Petaling Jaya
Selangor
Foreign
Director NameTee Yong Tan
Date of BirthOctober 1942 (Born 81 years ago)
NationalityMalaysian
StatusResigned
Appointed16 October 1992(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1994)
RoleProduction Director
Correspondence Address1292 Jalan 17/31
46400 Petaling Jaya
Selangor
Foreign
Director NamePeter Charles Trafford Williams
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressMillers Green Cottage
Willingale
Ongar
Essex
Cm5
Secretary NameBarry Clark
NationalityBritish
StatusResigned
Appointed16 October 1992(1 year after company formation)
Appointment Duration5 years (resigned 31 October 1997)
RoleCompany Director
Correspondence Address33 Dundonald Drive
Leigh On Sea
Essex
SS9 1NA
Director NameZahar Bin Mohd Shariff
Date of BirthMay 1944 (Born 80 years ago)
NationalityMalaysian
StatusResigned
Appointed10 February 1993(1 year, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 25 August 2000)
RoleCompany Director
Correspondence Address33 Persiaran Burhanuddin
Helmi Taman Tun Drive Ismail
60000 Kuala Lumpur
Malaysia
Director NameAbdul Shukor Nagor
Date of BirthOctober 1943 (Born 80 years ago)
NationalityMalaysian
StatusResigned
Appointed27 September 1993(1 year, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 25 October 2000)
RoleCompany Director
Correspondence Address54 Jalan Ss1/38
47300 Petaling Jaya
Selangor Malaysia
Foreign
Director NameMr Ian David Truin
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(6 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 May 2000)
RoleCompany Director
Correspondence AddressWilton Barnham Road
Barnham
Bognor Regis
West Sussex
PO22 0EB

Location

Registered AddressPricewaterhousecoopers
12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Cash£1,499
Current Liabilities£1,794,819

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

30 September 2004Dissolved (1 page)
30 June 2004Return of final meeting in a members' voluntary winding up (3 pages)
26 March 2004Liquidators statement of receipts and payments (5 pages)
1 October 2003Liquidators statement of receipts and payments (5 pages)
27 March 2003Liquidators statement of receipts and payments (5 pages)
21 March 2002Registered office changed on 21/03/02 from: shripney road bognor regis west sussex PO22 9NQ (1 page)
20 March 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 March 2002Appointment of a voluntary liquidator (1 page)
20 March 2002Declaration of solvency (3 pages)
23 October 2001Return made up to 16/10/01; full list of members (7 pages)
6 November 2000Director resigned (1 page)
6 November 2000New director appointed (2 pages)
30 October 2000Full accounts made up to 30 June 2000 (16 pages)
20 October 2000Return made up to 16/10/00; full list of members (7 pages)
13 September 2000New director appointed (2 pages)
4 September 2000Director resigned (1 page)
14 June 2000New director appointed (2 pages)
25 May 2000Director resigned (1 page)
18 April 2000Full accounts made up to 30 June 1999 (14 pages)
12 November 1999Return made up to 16/10/99; full list of members (7 pages)
13 January 1999Full accounts made up to 30 June 1998 (16 pages)
2 November 1998Registered office changed on 02/11/98 from: 15-17 essex street london WC2R 3AU (1 page)
26 October 1998Return made up to 16/10/98; full list of members (6 pages)
30 July 1998Director resigned (1 page)
26 July 1998Auditor's resignation (1 page)
6 May 1998Full accounts made up to 30 June 1997 (14 pages)
16 February 1998New director appointed (2 pages)
10 November 1997Return made up to 16/10/97; full list of members (6 pages)
7 November 1997Secretary resigned;director resigned (1 page)
7 November 1997New secretary appointed;new director appointed (3 pages)
10 June 1997Director's particulars changed (1 page)
27 November 1996Registered office changed on 27/11/96 from: hibernia chambers no.2 London bridge london SE1 9QX (1 page)
14 November 1996Return made up to 16/10/96; full list of members (6 pages)
19 October 1996Full accounts made up to 30 June 1996 (14 pages)
3 November 1995Return made up to 16/10/95; no change of members (4 pages)
3 November 1995Full accounts made up to 30 June 1995 (14 pages)