SMITHS DETECTION (PREFERENCE)

Register to unlock more data on OkredoRegister

SMITHS DETECTION (PREFERENCE)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00761996

Incorporation date

24/05/1963

Size

Full

Classification

-

Contacts

Registered address

Registered address

KPMG LLP, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1971)
dot icon15/02/2012
Final Gazette dissolved following liquidation
dot icon15/11/2011
Return of final meeting in a members' voluntary winding up
dot icon06/09/2011
Liquidators' statement of receipts and payments to 2011-07-15
dot icon02/08/2010
Declaration of solvency
dot icon02/08/2010
Appointment of a voluntary liquidator
dot icon02/08/2010
Resolutions
dot icon02/08/2010
Registered office address changed from C/O Smiths Group Plc 2nd Floor Cardinal Place 80 Victoria Street London SW1E 5JL England on 2010-08-02
dot icon16/06/2010
Secretary's details changed for Miss Fiona Margaret Gillespie on 2010-06-16
dot icon01/12/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon08/06/2009
Full accounts made up to 2008-07-31
dot icon27/01/2009
Director's Change of Particulars / neil burdett / 26/01/2009 / HouseName/Number was: , now: 2ND; Street was: 765 finchley road, now: floor; Area was: , now: cardinal place 80 victoria street; Post Code was: NW11 8DS, now: SW1E 5JL
dot icon23/01/2009
Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS
dot icon22/01/2009
Director appointed mr neil robert burdett
dot icon22/01/2009
Appointment Terminated Director david penn
dot icon21/01/2009
Director appointed mr martin fox
dot icon16/12/2008
Return made up to 31/10/08; full list of members
dot icon30/09/2008
Appointment Terminated Director susan o'brien
dot icon08/05/2008
Full accounts made up to 2007-07-31
dot icon12/12/2007
Return made up to 31/10/07; full list of members
dot icon21/11/2007
Particulars of mortgage/charge
dot icon28/08/2007
New secretary appointed
dot icon28/08/2007
Secretary resigned
dot icon28/08/2007
Director resigned
dot icon28/08/2007
New director appointed
dot icon04/06/2007
Full accounts made up to 2006-08-05
dot icon23/05/2007
Resolutions
dot icon18/04/2007
Certificate of re-registration from Limited to Unlimited
dot icon18/04/2007
Re-registration of Memorandum and Articles
dot icon18/04/2007
Declaration of assent for reregistration to UNLTD
dot icon18/04/2007
Members' assent for rereg from LTD to UNLTD
dot icon18/04/2007
Application for reregistration from LTD to UNLTD
dot icon03/11/2006
Return made up to 31/10/06; full list of members
dot icon18/05/2006
Full accounts made up to 2005-07-31
dot icon10/01/2006
Return made up to 31/10/05; full list of members
dot icon26/10/2005
Ad 28/07/05--------- c$ si [email protected]= 109999984 c$ ic 0/109999984
dot icon28/09/2005
Accounts made up to 2004-12-31
dot icon05/09/2005
Ad 29/07/05--------- £ si 5000000@1=5000000 £ ic 100/5000100
dot icon01/09/2005
Resolutions
dot icon01/09/2005
Resolutions
dot icon01/09/2005
Resolutions
dot icon01/09/2005
£ nc 100/10000000 25/07/05
dot icon02/08/2005
Accounting reference date shortened from 31/12/05 to 31/07/05
dot icon26/07/2005
New director appointed
dot icon19/07/2005
Certificate of change of name
dot icon13/12/2004
Return made up to 31/10/04; full list of members
dot icon01/11/2004
Accounts made up to 2003-12-31
dot icon21/04/2004
Certificate of change of name
dot icon01/12/2003
Return made up to 31/10/03; full list of members
dot icon30/10/2003
Accounts made up to 2002-12-31
dot icon26/11/2002
Return made up to 31/10/02; full list of members
dot icon19/11/2002
Registered office changed on 19/11/02 from: lambourn court wyndyke furlong abingdon oxfordshire OX14 1UH
dot icon22/10/2002
Accounts made up to 2001-12-31
dot icon01/07/2002
Director resigned
dot icon22/11/2001
Return made up to 31/10/01; full list of members
dot icon26/06/2001
Accounts made up to 2000-12-31
dot icon06/11/2000
Return made up to 31/10/00; full list of members
dot icon31/05/2000
Accounts made up to 1999-12-31
dot icon11/11/1999
Return made up to 31/10/99; full list of members
dot icon28/10/1999
New director appointed
dot icon28/10/1999
Secretary resigned
dot icon28/10/1999
Director resigned
dot icon28/10/1999
Director resigned
dot icon28/10/1999
New secretary appointed
dot icon28/10/1999
New director appointed
dot icon20/01/1999
Accounts made up to 1998-12-31
dot icon23/12/1998
Return made up to 31/10/98; full list of members
dot icon07/10/1998
Registered office changed on 07/10/98 from: thermal house colliery lane exhall, coventry CV7 9NW
dot icon02/10/1998
Accounts made up to 1997-12-31
dot icon24/11/1997
Return made up to 31/10/97; no change of members
dot icon24/07/1997
Accounts made up to 1996-12-31
dot icon28/11/1996
Return made up to 31/10/96; full list of members
dot icon28/11/1996
Secretary's particulars changed;director's particulars changed
dot icon17/07/1996
Accounts made up to 1995-12-31
dot icon17/07/1996
Resolutions
dot icon28/11/1995
Return made up to 31/10/95; no change of members
dot icon28/11/1995
Secretary's particulars changed
dot icon09/10/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Return made up to 31/10/94; no change of members
dot icon27/10/1994
Full accounts made up to 1993-12-31
dot icon01/12/1993
Return made up to 31/10/93; full list of members
dot icon01/12/1993
Director's particulars changed
dot icon11/10/1993
Full accounts made up to 1992-12-31
dot icon23/11/1992
Return made up to 31/10/92; full list of members
dot icon23/11/1992
Registered office changed on 23/11/92
dot icon02/11/1992
Full accounts made up to 1991-12-31
dot icon27/11/1991
Return made up to 31/10/91; no change of members
dot icon30/10/1991
Full accounts made up to 1990-12-31
dot icon01/05/1991
New director appointed
dot icon01/05/1991
New director appointed
dot icon01/05/1991
Director resigned
dot icon01/05/1991
New director appointed
dot icon01/05/1991
Director resigned
dot icon27/02/1991
Secretary resigned;new secretary appointed
dot icon24/01/1991
Return made up to 30/11/90; no change of members
dot icon16/11/1990
Full accounts made up to 1989-12-31
dot icon01/02/1990
Full accounts made up to 1988-12-31
dot icon31/01/1990
Return made up to 31/10/89; full list of members
dot icon25/01/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon22/03/1989
Registered office changed on 22/03/89 from: 10 westgate skelmersdale lancashire WN8 8AZ
dot icon22/03/1989
Return made up to 30/09/88; full list of members
dot icon06/02/1989
Full accounts made up to 1988-03-31
dot icon18/07/1988
Return made up to 30/09/87; full list of members
dot icon17/09/1987
Declaration of satisfaction of mortgage/charge
dot icon06/04/1987
New secretary appointed;new director appointed
dot icon01/04/1987
Secretary resigned
dot icon01/04/1987
Director resigned
dot icon01/04/1987
Registered office changed on 01/04/87 from: unit 7 edison road industrial estate st ives huntingdon cambs
dot icon01/04/1987
Certificate of change of name
dot icon04/02/1987
Full accounts made up to 1986-03-31
dot icon08/01/1987
Registered office changed on 08/01/87 from: unit 5 edison rd st. Ives trading est st. Ives, cambs
dot icon11/12/1986
Return made up to 04/12/86; full list of members
dot icon11/12/1986
Declaration of satisfaction of mortgage/charge
dot icon14/10/1971
Memorandum and Articles of Association

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2008
dot iconLast change occurred
31/07/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2008
dot iconNext account date
31/07/2009
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hodgson, Peter
Secretary
31/01/1991 - 25/10/1999
-
Edwards, John Ralph
Director
25/10/1999 - 10/05/2002
65
Penn, David Alfred
Director
15/07/2005 - 28/11/2008
90
Norris, Guy Mervyn
Director
25/10/1999 - 31/07/2007
88
Fox, Martin James
Director
17/12/2008 - Present
21

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 SMITHS DETECTION (PREFERENCE)

SMITHS DETECTION (PREFERENCE) is an(a) Dissolved company incorporated on 24/05/1963 with the registered office located at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB. 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 SMITHS DETECTION (PREFERENCE)?

toggle

SMITHS DETECTION (PREFERENCE) is currently Dissolved. It was registered on 24/05/1963 and dissolved on 15/02/2012.

Where is SMITHS DETECTION (PREFERENCE) located?

toggle

SMITHS DETECTION (PREFERENCE) is registered at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB.

What is the latest filing for SMITHS DETECTION (PREFERENCE)?

toggle

The latest filing was on 15/02/2012: Final Gazette dissolved following liquidation.