Company NameSIMS Portex Limited
Company StatusDissolved
Company Number03181325
CategoryPrivate Limited Company
Incorporation Date2 April 1996(28 years, 1 month ago)
Dissolution Date31 March 2009 (15 years, 1 month ago)
Previous NamePortex Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Neil Robert Burdett
NationalityBritish
StatusClosed
Appointed24 July 1996(3 months, 3 weeks after company formation)
Appointment Duration12 years, 8 months (closed 31 March 2009)
RoleCompany Director
Correspondence Address765 Finchley Road
London
NW11 8DS
Director NameMr David Alfred Penn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(5 years, 4 months after company formation)
Appointment Duration7 years, 8 months (closed 31 March 2009)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameMr Martin Clive Jamieson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(3 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 21 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCornhill Farm Kennelling Road
Stalisfield
Faversham
Kent
ME13 0JQ
Director NameMr George MacDonald Kennedy
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(3 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 04 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeepwell House
Maidstone Road, Chilham
Canterbury
Kent
CT4 8DB
Director NameMr Donald Andrew Robertson Broad
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(2 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 August 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Cardinal Place 80 Victoria Street
London
SW1E 5JL
Director NameJeffrey Michael Hawkes
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(4 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 July 2007)
RoleChartered Accountant
Correspondence Address8 St Faiths Close
Newton Longville
Milton Keynes
Buckinghamshire
MK17 0BA
Director NameAlan Smith
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(4 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 August 2001)
RoleSolicitor
Correspondence Address37 Pattison Road
London
NW2 2HL
Director NameSusan Lynn O'Brien
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(11 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 July 2008)
RoleChartered Accountant
Correspondence Address180 Longfield Lane
Cheshunt
Waltham Cross
Hertfordshire
EN7 6AQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 April 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Smiths Industries Plc
765 Finchley Road
Finchley
London
NW11 8DS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Accounts

Latest Accounts5 August 2006 (17 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

31 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2008First Gazette notice for voluntary strike-off (1 page)
3 November 2008Application for striking-off (1 page)
1 October 2008Appointment terminated director susan o'brien (1 page)
4 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 August 2007New director appointed (1 page)
17 August 2007Director resigned (1 page)
4 June 2007Accounts for a dormant company made up to 5 August 2006 (1 page)
24 April 2007Return made up to 02/04/07; full list of members (2 pages)
18 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
9 May 2006Return made up to 02/04/06; full list of members (5 pages)
3 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
6 May 2005Return made up to 02/04/05; full list of members (5 pages)
5 April 2005Secretary's particulars changed (1 page)
27 May 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
8 May 2004Return made up to 02/04/04; full list of members (5 pages)
28 May 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
30 April 2003Return made up to 02/04/03; full list of members (5 pages)
16 May 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
17 April 2002Return made up to 02/04/02; full list of members (5 pages)
15 August 2001Director resigned (1 page)
15 August 2001New director appointed (2 pages)
17 April 2001Return made up to 02/04/01; full list of members (5 pages)
1 November 2000Accounts for a dormant company made up to 31 July 2000 (4 pages)
30 August 2000New director appointed (4 pages)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
30 August 2000New director appointed (4 pages)
16 August 2000Director resigned (1 page)
12 April 2000Return made up to 02/04/00; full list of members (10 pages)
16 February 2000Accounts for a dormant company made up to 31 July 1999 (4 pages)
7 May 1999Return made up to 02/04/99; full list of members (9 pages)
24 February 1999Accounts for a dormant company made up to 1 August 1998 (4 pages)
11 November 1998New director appointed (2 pages)
4 November 1998Director's particulars changed (1 page)
15 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
21 April 1998Return made up to 02/04/98; full list of members (8 pages)
10 February 1998Full accounts made up to 2 August 1997 (7 pages)
22 April 1997Return made up to 02/04/97; full list of members (8 pages)
30 October 1996Director's particulars changed (1 page)
22 August 1996New secretary appointed (2 pages)
12 August 1996Memorandum and Articles of Association (13 pages)
11 August 1996Director resigned (2 pages)
11 August 1996New director appointed (1 page)
11 August 1996New director appointed (1 page)
11 August 1996Secretary resigned (2 pages)
3 August 1996Registered office changed on 03/08/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
2 August 1996Company name changed speed 5552 LIMITED\certificate issued on 05/08/96 (2 pages)
2 April 1996Incorporation (17 pages)