SMITH & NEPHEW S LIMITED

Register to unlock more data on OkredoRegister

SMITH & NEPHEW S LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03321319

Incorporation date

19/02/1997

Size

Full

Contacts

Registered address

Registered address

15 Adam Street, London, WC2N 6LACopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1997)
dot icon20/02/2012
Final Gazette dissolved via voluntary strike-off
dot icon07/11/2011
First Gazette notice for voluntary strike-off
dot icon31/10/2011
Application to strike the company off the register
dot icon19/10/2011
Statement of capital on 2011-10-20
dot icon19/10/2011
Resolutions
dot icon19/10/2011
Solvency Statement dated 11/10/11
dot icon19/10/2011
Statement by Directors
dot icon03/08/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon03/08/2011
Secretary's details changed for Smith & Nephew Nominee Services Limited on 2011-08-04
dot icon22/03/2011
Full accounts made up to 2010-12-31
dot icon01/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon22/07/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon04/07/2010
Director's details changed for Ms Susan Maragret Henderson on 2010-06-18
dot icon19/07/2009
Return made up to 20/07/09; full list of members
dot icon19/07/2009
Director's Change of Particulars / susan henderson / 20/07/2009 / Middle Name/s was: maragret, now: margaret; Honours was: ma acis, now:
dot icon22/06/2009
Appointment Terminated Director paul chambers
dot icon17/06/2009
Accounts made up to 2008-12-31
dot icon31/05/2009
Director appointed ms susan margaret henderson
dot icon01/11/2008
Accounts made up to 2007-12-31
dot icon22/07/2008
Return made up to 21/07/08; full list of members
dot icon02/04/2008
Director appointed gemma elizabeth mary parsons
dot icon21/01/2008
Director resigned
dot icon21/01/2008
Director resigned
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon07/08/2007
Return made up to 21/07/07; full list of members
dot icon19/09/2006
New director appointed
dot icon17/08/2006
Return made up to 21/07/06; full list of members
dot icon18/07/2006
Full accounts made up to 2005-12-31
dot icon19/02/2006
Return made up to 20/02/06; full list of members
dot icon16/11/2005
Certificate of change of name
dot icon06/11/2005
Full accounts made up to 2004-12-31
dot icon13/09/2005
Director's particulars changed
dot icon13/04/2005
Return made up to 20/02/05; full list of members
dot icon13/04/2005
Director's particulars changed
dot icon17/02/2005
Full accounts made up to 2004-04-30
dot icon21/12/2004
Statement of affairs
dot icon21/12/2004
Ad 04/02/04--------- £ si 29900@1
dot icon13/12/2004
Nc inc already adjusted 04/02/04
dot icon13/12/2004
Resolutions
dot icon13/12/2004
Resolutions
dot icon20/10/2004
Accounting reference date shortened from 30/04/05 to 31/12/04
dot icon25/03/2004
Secretary resigned
dot icon25/03/2004
Director resigned
dot icon25/03/2004
Director resigned
dot icon25/03/2004
Registered office changed on 26/03/04 from: highcroft house 81-85 new road rubery rednal birmingham B45 9JR
dot icon25/03/2004
New secretary appointed
dot icon25/03/2004
New director appointed
dot icon25/03/2004
New director appointed
dot icon27/02/2004
Accounts made up to 2003-04-30
dot icon25/02/2004
Return made up to 20/02/04; full list of members
dot icon24/07/2003
New secretary appointed
dot icon24/07/2003
Secretary resigned
dot icon04/03/2003
Accounts made up to 2002-04-30
dot icon28/02/2003
Return made up to 20/02/03; full list of members
dot icon28/02/2003
Secretary's particulars changed;director's particulars changed
dot icon28/02/2003
Registered office changed on 01/03/03
dot icon04/03/2002
Return made up to 20/02/02; full list of members
dot icon29/01/2002
Accounts made up to 2001-04-30
dot icon20/03/2001
Return made up to 20/02/01; full list of members
dot icon01/03/2001
Accounts made up to 2000-04-30
dot icon17/01/2001
Director resigned
dot icon29/02/2000
Return made up to 20/02/00; full list of members
dot icon29/02/2000
Director's particulars changed
dot icon22/01/2000
Full accounts made up to 1999-04-30
dot icon19/12/1999
New director appointed
dot icon19/12/1999
New director appointed
dot icon19/12/1999
Resolutions
dot icon24/02/1999
Return made up to 20/02/99; no change of members
dot icon09/11/1998
Accounts made up to 1998-04-30
dot icon28/04/1998
Accounting reference date shortened from 31/07/98 to 30/04/98
dot icon17/03/1998
Registered office changed on 18/03/98 from: equity house 7 rowchester court whittall street birmingham B4 6DD
dot icon03/03/1998
New secretary appointed
dot icon03/03/1998
Secretary resigned
dot icon02/03/1998
Director's particulars changed
dot icon02/03/1998
Return made up to 20/02/98; full list of members
dot icon08/05/1997
Accounting reference date extended from 28/02/98 to 31/07/98
dot icon08/05/1997
Ad 02/04/97--------- £ si 98@1=98 £ ic 2/100
dot icon08/05/1997
New secretary appointed
dot icon08/05/1997
New director appointed
dot icon08/05/1997
Director resigned
dot icon08/05/1997
Secretary resigned;director resigned
dot icon08/05/1997
Memorandum and Articles of Association
dot icon08/05/1997
Resolutions
dot icon19/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gill, Simon Nicholas
Director
19/02/1997 - 01/04/1997
30
SMITH & NEPHEW NOMINEE SERVICES LIMITED
Corporate Secretary
15/03/2004 - Present
52
Hunt, Simon Anthony
Director
14/12/1999 - 15/03/2004
47
Silk, Graham Hampson
Director
14/12/1999 - 15/03/2004
30
Aspell, Jayne Louise
Director
19/02/1997 - 01/04/1997
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SMITH & NEPHEW S LIMITED

SMITH & NEPHEW S LIMITED is an(a) Dissolved company incorporated on 19/02/1997 with the registered office located at 15 Adam Street, London, WC2N 6LA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SMITH & NEPHEW S LIMITED?

toggle

SMITH & NEPHEW S LIMITED is currently Dissolved. It was registered on 19/02/1997 and dissolved on 20/02/2012.

Where is SMITH & NEPHEW S LIMITED located?

toggle

SMITH & NEPHEW S LIMITED is registered at 15 Adam Street, London, WC2N 6LA.

What does SMITH & NEPHEW S LIMITED do?

toggle

SMITH & NEPHEW S LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for SMITH & NEPHEW S LIMITED?

toggle

The latest filing was on 20/02/2012: Final Gazette dissolved via voluntary strike-off.