Company NameSmiths Detection-Crawley Limited
Company StatusDissolved
Company Number02841785
CategoryPrivate Limited Company
Incorporation Date3 August 1993(30 years, 8 months ago)
Dissolution Date11 November 2008 (15 years, 4 months ago)
Previous NameBarringer Instruments U.K. Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Neil Robert Burdett
NationalityBritish
StatusClosed
Appointed01 August 2002(9 years after company formation)
Appointment Duration6 years, 3 months (closed 11 November 2008)
RoleCompany Director
Correspondence Address765 Finchley Road
London
NW11 8DS
Director NameSusan Lynn O'Brien
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2007(14 years 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 NameMr David Alfred Penn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2007(14 years after company formation)
Appointment Duration1 year, 3 months (closed 11 November 2008)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameJohn Henry Davies
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityCanadian
StatusResigned
Appointed05 August 1993(2 days after company formation)
Appointment Duration7 years, 9 months (resigned 11 May 2001)
RolePresident Of Instrument Co.
Correspondence Address42 Cumberland Drive
Mississauga
Ontario
L5g 3m8
Director NameAdrian Lord
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1993(2 days after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 1995)
RoleEngineer
Correspondence Address9 Broxbourne Close
Cambridge
CB1 4XP
Director NameMartin Henry Olwyn
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1993(2 days after company formation)
Appointment Duration4 years, 2 months (resigned 26 October 1997)
RoleFinancial Manager
Correspondence Address37 Parklawn Crescent
Thornhill
Ontario
L3t 6a7
Secretary NameMartin Henry Olwyn
NationalityBritish
StatusResigned
Appointed05 August 1993(2 days after company formation)
Appointment Duration4 years, 2 months (resigned 26 October 1997)
RoleFinancial Manager
Correspondence Address37 Parklawn Crescent
Thornhill
Ontario
L3t 6a7
Director NameMr Frank Sansom
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(1 year, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2002)
RoleDirector & General Manager
Correspondence Address14 Cowdray Close
Pound Hill
Crawley
West Sussex
RH10 7BW
Secretary NameRichard S Rosenfeld
NationalityBritish
StatusResigned
Appointed10 August 1998(5 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 August 2002)
RoleUsa
Correspondence Address30 Technology Drive
Warren
New Jersey
07059
Director NameMr Douglas Laurence Barson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(9 years after company formation)
Appointment Duration5 years (resigned 31 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Attimore Road
Welwyn Garden City
Hertfordshire
AL8 6LQ
Director NameMr John Shepherd
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(9 years after company formation)
Appointment Duration7 months (resigned 28 February 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Farm
St Margarets Road
Alderton Tewkesbury
Gloucestershire
GL20 8NN
Wales
Director NameMr William Richard Mawer
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(9 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Whitehill
Welwyn
Hertfordshire
AL6 9AF
Director NameIMC Corporate Nominees (UK) Limited (Corporation)
StatusResigned
Appointed03 August 1993(same day as company formation)
Correspondence Address25a Priestgate
Peterborough
Cambridgeshire
PE1 1JL
Secretary NameIMC Company Secretarial Services (UK) Limited (Corporation)
StatusResigned
Appointed03 August 1993(same day as company formation)
Correspondence Address25a Priestgate
Peterborough
Cambridgeshire
PE1 1JL

Location

Registered Address765 Finchley Road
London
NW11 8DS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£2

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)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
4 June 2008Application for striking-off (1 page)
4 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 September 2007Director resigned (1 page)
4 September 2007New director appointed (3 pages)
4 September 2007Director resigned (1 page)
28 August 2007New director appointed (1 page)
9 August 2007Return made up to 03/08/07; full list of members (2 pages)
8 June 2007Accounts for a dormant company made up to 5 August 2006 (1 page)
21 August 2006Return made up to 03/08/06; full list of members (2 pages)
18 May 2006Full accounts made up to 31 July 2005 (13 pages)
15 September 2005Return made up to 03/08/05; full list of members (5 pages)
3 June 2005Full accounts made up to 31 July 2004 (14 pages)
5 April 2005Secretary's particulars changed (1 page)
26 October 2004Return made up to 03/08/04; full list of members (5 pages)
1 June 2004Full accounts made up to 31 July 2003 (15 pages)
21 October 2003Auditor's resignation (1 page)
4 September 2003Return made up to 03/08/03; full list of members (5 pages)
3 September 2003Full accounts made up to 31 July 2002 (15 pages)
5 June 2003Delivery ext'd 3 mth 31/07/02 (2 pages)
14 April 2003New director appointed (2 pages)
31 March 2003Director resigned (1 page)
4 November 2002Full accounts made up to 31 December 2001 (14 pages)
20 August 2002Accounting reference date shortened from 31/12/02 to 31/07/02 (1 page)
18 August 2002Registered office changed on 18/08/02 from: unit 3 lloyds court manor royal crawley west sussex RH10 2QU (1 page)
18 August 2002New secretary appointed (2 pages)
18 August 2002Secretary resigned (1 page)
18 August 2002New director appointed (2 pages)
18 August 2002New director appointed (2 pages)
28 March 2002Director resigned (1 page)
9 August 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 March 2001Full accounts made up to 31 December 2000 (13 pages)
9 August 2000Return made up to 03/08/00; full list of members (6 pages)
5 March 2000Full accounts made up to 31 December 1999 (12 pages)
2 August 1999Return made up to 03/08/99; no change of members (6 pages)
12 April 1999Full accounts made up to 31 December 1998 (12 pages)
12 August 1998New secretary appointed (2 pages)
12 August 1998Return made up to 03/08/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
7 May 1998Full accounts made up to 31 December 1997 (12 pages)
11 August 1997Return made up to 03/08/97; full list of members
  • 363(287) ‐ Registered office changed on 11/08/97
(6 pages)
30 May 1997Full accounts made up to 31 December 1996 (14 pages)
21 August 1996Full accounts made up to 31 December 1995 (16 pages)
21 August 1996Return made up to 03/08/96; no change of members (4 pages)
31 August 1995Full accounts made up to 31 August 1994 (13 pages)
10 August 1995Return made up to 03/08/95; no change of members (4 pages)
4 July 1995Registered office changed on 04/07/95 from: 9 broxbourne close cambridge CB1 4XP (1 page)
4 July 1995Director resigned;new director appointed (2 pages)
3 August 1993Incorporation (13 pages)