Company NameS.M. Equipment Limited
Company StatusDissolved
Company Number03253790
CategoryPrivate Limited Company
Incorporation Date23 September 1996(27 years, 7 months ago)
Previous NameSurvival Medical Equipment Limited

Business Activity

Section CManufacturing
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery

Directors

Director NameMichael Castle
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(same day as company formation)
RoleSales Director
Correspondence Address29 Dawn Redwood Close
Horton
Slough
Berkshire
SL3 9QD
Director NameBrian Rayward
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(same day as company formation)
RoleCompany Director
Correspondence AddressAshwells Amersham Road
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0PB
Secretary NameSusan Rayward
NationalityBritish
StatusResigned
Appointed23 September 1996(same day as company formation)
RoleSecretary
Correspondence AddressEast House Hedgerley Lane
Beaconsfield
Buckinghamshire
HP9 2JS
Director NameMr Kevin Paul Tipper
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(1 year after company formation)
Appointment Duration1 year (resigned 11 November 1998)
RoleEngineer
Correspondence Address6 Volunteer Road
Theale
Reading
RG7 5DN
Director NameColin Gordon Lewis
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1998(1 year, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 October 1998)
RoleSales Person
Correspondence AddressFlat 2 17 The Avenue
Datchet
Slough
Berkshire
SL3 9DQ
Secretary NameChristine Mary Lewis
NationalityBritish
StatusResigned
Appointed06 August 1998(1 year, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 October 1998)
RoleCompany Director
Correspondence AddressFlat 2 17 The Avenue
Datchet
Slough
Berkshire
SL3 9DQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 September 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address8 Baltic St East
London
EC1Y 0UP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 April 2001Dissolved (1 page)
18 January 2001Completion of winding up (1 page)
22 October 1999Secretary resigned (1 page)
22 October 1999Director resigned (1 page)
1 July 1999Order of court to wind up (2 pages)
23 June 1999Court order notice of winding up (1 page)
30 March 1999Voluntary strike-off action has been suspended (1 page)
16 March 1999Voluntary strike-off action has been suspended (1 page)
1 March 1999Application for striking-off (1 page)
9 February 1999Director resigned (1 page)
1 February 1999Registered office changed on 01/02/99 from: unit 1 boyn valley trading estate boyn valley road maidenhead berkshire SL6 4EJ (1 page)
9 October 1998Full accounts made up to 31 December 1997 (14 pages)
11 August 1998New director appointed (2 pages)
11 August 1998Director resigned (1 page)
11 August 1998Secretary resigned (1 page)
11 August 1998New secretary appointed (2 pages)
27 April 1998Particulars of mortgage/charge (3 pages)
5 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 February 1998Ad 30/12/97--------- £ si 64000@1=64000 £ ic 24998/88998 (2 pages)
9 January 1998Ad 18/12/97--------- £ si 14998@1=14998 £ ic 10000/24998 (2 pages)
21 October 1997Return made up to 23/09/97; full list of members (6 pages)
21 October 1997New director appointed (2 pages)
15 July 1997Particulars of mortgage/charge (3 pages)
15 July 1997Director resigned (1 page)
15 July 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
15 July 1997Registered office changed on 15/07/97 from: c/o brian rayward east house hedeerley lane beaconsfield buckinghamshire HP9 2JS (1 page)
3 July 1997Company name changed survival medical equipment limit ed\certificate issued on 04/07/97 (2 pages)
26 September 1996New secretary appointed (2 pages)
26 September 1996Secretary resigned (1 page)
26 September 1996New director appointed (2 pages)
26 September 1996Director resigned (1 page)
26 September 1996New director appointed (2 pages)
23 September 1996Incorporation (20 pages)