SMITH & NEPHEW SURGICAL LIMITED
Status | DISSOLVED |
Company No. | 01806387 |
Category | Private Limited Company |
Incorporated | 05 Apr 1984 |
Age | 40 years, 1 month, 16 days |
Jurisdiction | England Wales |
Dissolution | 10 Jun 2014 |
Years | 9 years, 11 months, 11 days |
SUMMARY
SMITH & NEPHEW SURGICAL LIMITED is an dissolved private limited company with number 01806387. It was incorporated 40 years, 1 month, 16 days ago, on 05 April 1984 and it was dissolved 9 years, 11 months, 11 days ago, on 10 June 2014. The company address is 101 Hessle Road 101 Hessle Road, HU3 2BN.
Company Fillings
Gazette dissolved voluntary
Date: 10 Jun 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Feb 2014
Category: Dissolution
Type: DS01
Documents
Termination director company with name
Date: 11 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Antonie Van Tiggelen
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2013
Action Date: 20 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-20
Documents
Accounts with accounts type dormant
Date: 18 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Resolution
Date: 04 Jan 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2012
Action Date: 20 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-20
Documents
Accounts with accounts type dormant
Date: 11 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 06 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Trollope
Documents
Accounts with accounts type dormant
Date: 26 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2011
Action Date: 20 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-20
Documents
Change person director company with change date
Date: 05 Aug 2011
Action Date: 04 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Alastair Trollope
Change date: 2011-08-04
Documents
Change corporate secretary company with change date
Date: 04 Aug 2011
Action Date: 04 Aug 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-08-04
Officer name: Smith & Nephew Nominee Services Limited
Documents
Accounts with accounts type dormant
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 14 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Antonie Pieter Van Tiggelen
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2010
Action Date: 20 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-20
Documents
Legacy
Date: 20 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/09; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 26 May 2009
Category: Officers
Type: 288a
Description: Director appointed roger peter teasdale
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director joseph woody
Documents
Legacy
Date: 24 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/07/08; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type dormant
Date: 31 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 15 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/07/07; full list of members
Documents
Legacy
Date: 11 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 02 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 18 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/07/06; full list of members
Documents
Legacy
Date: 18 Aug 2006
Category: Capital
Type: 123
Description: £ nc 433002/600000 14/03/06
Documents
Legacy
Date: 02 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 07 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 31 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 21/07/05; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 19 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/04; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 01 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/03; full list of members
Documents
Resolution
Date: 02 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 28 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 12 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/02; full list of members
Documents
Legacy
Date: 28 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/01; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 22 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Jan 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Sep 2000
Category: Annual-return
Type: 363a
Description: Return made up to 21/07/00; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Jun 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Resolution
Date: 03 Nov 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Nov 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Nov 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 02 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 12 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/99; no change of members
Documents
Accounts with accounts type dormant
Date: 12 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 01 Sep 1998
Category: Annual-return
Type: 363a
Description: Return made up to 21/07/98; no change of members
Documents
Legacy
Date: 05 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Nov 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 02 Sep 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 02 Sep 1997
Category: Annual-return
Type: 363a
Description: Return made up to 21/07/97; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Sep 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 18 Sep 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 18 Sep 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 18 Aug 1996
Category: Annual-return
Type: 363a
Description: Return made up to 21/07/96; full list of members
Documents
Accounts with accounts type full
Date: 01 Nov 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Resolution
Date: 31 Oct 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Aug 1995
Category: Annual-return
Type: 363x
Description: Return made up to 21/07/95; change of members
Documents
Legacy
Date: 23 Dec 1994
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Legacy
Date: 23 Dec 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 21 Dec 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 20 Oct 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 10 Aug 1994
Category: Annual-return
Type: 363x
Description: Return made up to 21/07/94; no change of members
Documents
Certificate change of name company
Date: 29 Oct 1993
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed smith & nephew richards LIMITED\certificate issued on 01/11/93
Documents
Accounts with accounts type full
Date: 21 Sep 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 13 Sep 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 28 Jul 1993
Category: Annual-return
Type: 363x
Description: Return made up to 21/07/93; full list of members
Documents
Legacy
Date: 15 Apr 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 10 Mar 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 10 Mar 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 10 Mar 1993
Category: Address
Type: 287
Description: Registered office changed on 10/03/93 from: 2 temple place london WC2R 3BP
Documents
Legacy
Date: 17 Feb 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 09 Sep 1992
Category: Annual-return
Type: 363x
Description: Return made up to 31/07/92; full list of members
Documents
Accounts with accounts type full
Date: 01 Sep 1992
Action Date: 28 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-28
Documents
Legacy
Date: 18 Sep 1991
Category: Annual-return
Type: 363x
Description: Return made up to 21/08/91; no change of members
Documents
Accounts with accounts type full
Date: 29 Aug 1991
Action Date: 29 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-29
Documents
Legacy
Date: 05 Aug 1991
Category: Annual-return
Type: 363x
Description: Return made up to 22/05/91; no change of members
Documents
Legacy
Date: 08 Jan 1991
Category: Annual-return
Type: 363
Description: Return made up to 17/08/90; full list of members
Documents
Accounts with accounts type full
Date: 27 Jul 1990
Action Date: 30 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-30
Documents
Certificate change of name company
Date: 31 May 1990
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed richards medical company (U.K.) LTD\certificate issued on 01/06/90
Documents
Legacy
Date: 18 Aug 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 12 Jul 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 12 Jul 1989
Category: Annual-return
Type: 363
Description: Return made up to 22/05/89; full list of members
Documents
Legacy
Date: 04 Mar 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 28 Nov 1988
Category: Annual-return
Type: 363
Description: Return made up to 23/05/88; full list of members
Documents
Accounts with accounts type full
Date: 21 Nov 1988
Action Date: 02 Jan 1988
Category: Accounts
Type: AA
Made up date: 1988-01-02
Documents
Some Companies
DRUSLYN HOUSE,SWANSEA,SA1 3HJ
Number: | 09320589 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEAUFORT HOUSE,CHEPSTOW,NP16 6PE
Number: | 03762431 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 29 WEBB ELLIS BUSINESS PARK,RUGBY,CV21 2NP
Number: | 10228806 |
Status: | ACTIVE |
Category: | Private Limited Company |
34A ROSEBERY ROAD,LONDON,N10 2LH
Number: | 07301527 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 REDBROOK WAY,BRADFORD,BD9 6SF
Number: | 08691287 |
Status: | ACTIVE |
Category: | Private Limited Company |
39, MOORS WALK,HERTFORDSHIRE,AL7 2AX
Number: | 05180863 |
Status: | ACTIVE |
Category: | Private Limited Company |