Company NameSmith & Nephew Collagenase Limited
Company StatusDissolved
Company Number00543761
CategoryPrivate Limited Company
Incorporation Date26 January 1955(69 years, 3 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous NameContact Lens Specialists (Manchester) Limited

Business Activity

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

Directors

Director NameMr Neil Taylor
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2013(58 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 81
101 Hessle Road
Hull
HU3 2BN
Director NameMrs Susan Margaret Swabey
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2014(59 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 17 January 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressPO Box 81
101 Hessle Road
Hull
HU3 2BN
Director NameJames William Marshall
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(37 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 September 1992)
RoleChartered Accountant
Correspondence Address2b Lonsdale Drive
Oakwood
Enfield
Middlesex
EN2 7LH
Director NameMr Clifford Kenneth Lomax
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(37 years, 6 months after company formation)
Appointment Duration4 years (resigned 07 August 1996)
RoleChartered Accountant
Correspondence Address185 Worlds End Lane
Chelsfield
Orpington
Kent
BR6 6AT
Secretary NameJames William Marshall
NationalityBritish
StatusResigned
Appointed21 July 1992(37 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 September 1992)
RoleCompany Director
Correspondence Address2b Lonsdale Drive
Oakwood
Enfield
Middlesex
EN2 7LH
Director NameMiss Julia Melanie Dale
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(37 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 June 1994)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Bromwich House
Richmond Hill
Richmond
Surrey
TW10 6RU
Director NameMichael George Parson
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(37 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 15 March 2000)
RoleCompany Director
Correspondence Address150 Kew Road
Richmond
Surrey
TW9 2AU
Secretary NameMiss Julia Melanie Dale
NationalityBritish
StatusResigned
Appointed11 September 1992(37 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 June 1994)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Bromwich House
Richmond Hill
Richmond
Surrey
TW10 6RU
Director NamePaul Richard Chambers
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(39 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 March 2000)
RoleSecretary
Correspondence Address15 Adam Street
London
WC2N 6LA
Director NameDavid Alastair Trollope
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1996(41 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Hessle Road
Hull
North Humberside
HU3 2BN
Director NameMr James Lawrence Dick
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(45 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroomhill
16a Humber Road
North Ferriby
North Humberside
HU14 3DW
Director NameDavid Ollis
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(45 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 December 2000)
RoleCompany Director
Correspondence Address43 Lowbrook Road
Tidbury Green
Solihull
B90 1QR
Director NameDr David Fitzgerald Webster
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(45 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2002)
RoleBiochemist/General Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
Kilnwick Percy
York
East Riding Of Yorkshire
YO42 1UF
Secretary NameDavid Ollis
NationalityBritish
StatusResigned
Appointed15 March 2000(45 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 December 2000)
RoleCompany Director
Correspondence Address43 Lowbrook Road
Tidbury Green
Solihull
B90 1QR
Director NameJoseph Woody
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2006(51 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 05 May 2009)
RoleCompany Director
Correspondence Address101 Hessle Road
Hull
HU3 2BN
Director NameRoger Peter Teasdale
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(54 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Hessle Road
Hull
HU3 2BN
Director NameAntonie Pieter Van Tiggelen
Date of BirthJuly 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed19 August 2010(55 years, 7 months after company formation)
Appointment Duration3 years (resigned 09 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar Cottage Greenacres
Greenstiles Lane
Swanland
HU14 3NH
Secretary NameSmith & Nephew Nominee Services Limited (Corporation)
StatusResigned
Appointed31 December 2000(45 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 01 November 2015)
Correspondence Address15 Adam Street
London
WC2N 6LA

Contact

Websitewww.smith-mgphew.com
Telephone08435385509
Telephone regionUnknown

Location

Registered AddressPO Box 81
101 Hessle Road
Hull
HU3 2BN
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Financials

Year2012
Turnover£6,633,898
Gross Profit£1,851,695
Net Worth£1,561,017
Cash£9,322
Current Liabilities£94,068

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
19 October 2016Application to strike the company off the register (3 pages)
19 October 2016Application to strike the company off the register (3 pages)
21 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
11 November 2015Termination of appointment of Smith & Nephew Nominee Services Limited as a secretary on 1 November 2015 (1 page)
11 November 2015Termination of appointment of Smith & Nephew Nominee Services Limited as a secretary on 1 November 2015 (1 page)
29 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,591
(4 pages)
29 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,591
(4 pages)
1 July 2015Director's details changed for Mrs Susan Margaret Swabey on 30 June 2015 (2 pages)
1 July 2015Director's details changed for Mrs Susan Margaret Swabey on 30 June 2015 (2 pages)
9 June 2015Full accounts made up to 31 December 2014 (15 pages)
9 June 2015Full accounts made up to 31 December 2014 (15 pages)
9 June 2015Auditor's resignation (1 page)
9 June 2015Auditor's resignation (1 page)
7 October 2014Full accounts made up to 31 December 2013 (17 pages)
7 October 2014Full accounts made up to 31 December 2013 (17 pages)
2 September 2014Solvency Statement dated 14/08/14 (1 page)
2 September 2014Statement of capital on 2 September 2014
  • GBP 1,591
(4 pages)
2 September 2014Statement of capital on 2 September 2014
  • GBP 1,591
(4 pages)
2 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 September 2014Statement of capital on 2 September 2014
  • GBP 1,591
(4 pages)
2 September 2014Statement by Directors (1 page)
2 September 2014Solvency Statement dated 14/08/14 (1 page)
2 September 2014Statement by Directors (1 page)
2 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 July 2014Annual return made up to 20 July 2014 with a full list of shareholders (5 pages)
28 July 2014Annual return made up to 20 July 2014 with a full list of shareholders (5 pages)
21 March 2014Appointment of Mrs Susan Margaret Swabey as a director (2 pages)
21 March 2014Appointment of Mrs Susan Margaret Swabey as a director (2 pages)
20 March 2014Termination of appointment of Roger Teasdale as a director (1 page)
20 March 2014Termination of appointment of Roger Teasdale as a director (1 page)
24 February 2014Appointment of Mr Neil Taylor as a director (2 pages)
24 February 2014Appointment of Mr Neil Taylor as a director (2 pages)
11 September 2013Termination of appointment of Antonie Tiggelen as a director (1 page)
11 September 2013Termination of appointment of Antonie Tiggelen as a director (1 page)
4 September 2013Accounts made up to 31 December 2012 (16 pages)
4 September 2013Accounts made up to 31 December 2012 (16 pages)
2 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(6 pages)
2 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(6 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
28 September 2012Accounts made up to 31 December 2011 (19 pages)
28 September 2012Accounts made up to 31 December 2011 (19 pages)
15 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
19 September 2011Accounts made up to 31 December 2010 (19 pages)
19 September 2011Accounts made up to 31 December 2010 (19 pages)
28 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
28 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
28 July 2011Director's details changed for Roger Peter Teasdale on 27 July 2011 (2 pages)
28 July 2011Director's details changed for Roger Peter Teasdale on 27 July 2011 (2 pages)
27 July 2011Secretary's details changed for Smith & Nephew Nominee Services Limited on 27 July 2011 (2 pages)
27 July 2011Secretary's details changed for Smith & Nephew Nominee Services Limited on 27 July 2011 (2 pages)
10 October 2010Termination of appointment of David Trollope as a director (1 page)
10 October 2010Termination of appointment of David Trollope as a director (1 page)
27 September 2010Accounts made up to 31 December 2009 (17 pages)
27 September 2010Accounts made up to 31 December 2009 (17 pages)
26 August 2010Termination of appointment of David Trollope as a director (2 pages)
26 August 2010Appointment of Antonie Pieter Van Tiggelen as a director (3 pages)
26 August 2010Termination of appointment of David Trollope as a director (2 pages)
26 August 2010Appointment of Antonie Pieter Van Tiggelen as a director (3 pages)
23 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
23 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
19 October 2009Accounts made up to 31 December 2008 (17 pages)
19 October 2009Accounts made up to 31 December 2008 (17 pages)
20 July 2009Return made up to 20/07/09; full list of members (3 pages)
20 July 2009Return made up to 20/07/09; full list of members (3 pages)
26 May 2009Director appointed roger peter teasdale (2 pages)
26 May 2009Director appointed roger peter teasdale (2 pages)
18 May 2009Appointment terminated director joseph woody (1 page)
18 May 2009Appointment terminated director joseph woody (1 page)
18 February 2009Accounts made up to 31 December 2007 (17 pages)
18 February 2009Accounts made up to 31 December 2007 (17 pages)
23 July 2008Return made up to 21/07/08; full list of members (3 pages)
23 July 2008Return made up to 21/07/08; full list of members (3 pages)
29 October 2007Accounts made up to 31 December 2006 (16 pages)
29 October 2007Accounts made up to 31 December 2006 (16 pages)
30 July 2007Return made up to 21/07/07; full list of members (2 pages)
30 July 2007Return made up to 21/07/07; full list of members (2 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
4 November 2006Full accounts made up to 31 December 2005 (16 pages)
4 November 2006Full accounts made up to 31 December 2005 (16 pages)
15 August 2006Return made up to 21/07/06; full list of members (2 pages)
15 August 2006Return made up to 21/07/06; full list of members (2 pages)
2 March 2006New director appointed (2 pages)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
2 March 2006New director appointed (2 pages)
21 December 2005Nc inc already adjusted 21/10/05 (1 page)
21 December 2005Nc inc already adjusted 21/10/05 (1 page)
21 December 2005Ad 24/10/05--------- eur si 25000000@1=25000000 eur ic 0/25000000 (2 pages)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 December 2005Ad 24/10/05--------- eur si 25000000@1=25000000 eur ic 0/25000000 (2 pages)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 November 2005Ad 20/12/04--------- £ si 591@1 (2 pages)
21 November 2005Ad 20/12/04--------- £ si 591@1 (2 pages)
4 November 2005Full accounts made up to 31 December 2004 (15 pages)
4 November 2005Full accounts made up to 31 December 2004 (15 pages)
31 August 2005Return made up to 21/07/05; full list of members (2 pages)
31 August 2005Return made up to 21/07/05; full list of members (2 pages)
3 November 2004Full accounts made up to 31 December 2003 (13 pages)
3 November 2004Full accounts made up to 31 December 2003 (13 pages)
24 August 2004Return made up to 21/07/04; full list of members
  • 363(287) ‐ Registered office changed on 24/08/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2004Return made up to 21/07/04; full list of members
  • 363(287) ‐ Registered office changed on 24/08/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2003Full accounts made up to 31 December 2002 (13 pages)
3 November 2003Full accounts made up to 31 December 2002 (13 pages)
1 September 2003Return made up to 21/07/03; full list of members (7 pages)
1 September 2003Return made up to 21/07/03; full list of members (7 pages)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
14 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
2 November 2002Full accounts made up to 31 December 2001 (13 pages)
2 November 2002Full accounts made up to 31 December 2001 (13 pages)
12 August 2002Return made up to 21/07/02; full list of members (7 pages)
12 August 2002Return made up to 21/07/02; full list of members (7 pages)
11 January 2002Full accounts made up to 31 December 2000 (12 pages)
11 January 2002Full accounts made up to 31 December 2000 (12 pages)
24 August 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 August 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 May 2001Secretary resigned (1 page)
30 May 2001New secretary appointed (2 pages)
30 May 2001Director resigned (1 page)
30 May 2001New secretary appointed (2 pages)
30 May 2001New director appointed (2 pages)
30 May 2001Director resigned (1 page)
30 May 2001Secretary resigned (1 page)
30 May 2001New director appointed (2 pages)
21 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
21 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
10 August 2000Return made up to 21/07/00; full list of members (6 pages)
10 August 2000Return made up to 21/07/00; full list of members (6 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000Secretary resigned (1 page)
19 April 2000New secretary appointed (2 pages)
19 April 2000Secretary resigned (1 page)
19 April 2000New director appointed (2 pages)
19 April 2000New secretary appointed (2 pages)
13 April 2000Memorandum and Articles of Association (18 pages)
13 April 2000Memorandum and Articles of Association (18 pages)
12 April 2000Company name changed contact lens specialists (manche ster) LIMITED\certificate issued on 13/04/00 (2 pages)
12 April 2000Company name changed contact lens specialists (manche ster) LIMITED\certificate issued on 13/04/00 (2 pages)
3 April 2000Director resigned (1 page)
3 April 2000New director appointed (2 pages)
3 April 2000Director resigned (1 page)
3 April 2000Registered office changed on 03/04/00 from: heron house 15 adam street london WC2N 6AH (1 page)
3 April 2000New director appointed (2 pages)
3 April 2000Director resigned (1 page)
3 April 2000Director resigned (1 page)
3 April 2000Director resigned (1 page)
3 April 2000Registered office changed on 03/04/00 from: heron house 15 adam street london WC2N 6AH (1 page)
3 April 2000Director resigned (1 page)
4 October 1999Registered office changed on 04/10/99 from: 2 temple place victoria embankment london WC2R 3BP (1 page)
4 October 1999Registered office changed on 04/10/99 from: 2 temple place victoria embankment london WC2R 3BP (1 page)
22 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
22 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
19 August 1999Return made up to 21/07/99; no change of members (4 pages)
19 August 1999Return made up to 21/07/99; no change of members (4 pages)
28 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
28 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
24 August 1998Return made up to 21/07/98; full list of members (7 pages)
24 August 1998Return made up to 21/07/98; full list of members (7 pages)
9 September 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
9 September 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
20 August 1997Return made up to 21/07/97; full list of members (12 pages)
20 August 1997Return made up to 21/07/97; full list of members (12 pages)
29 August 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
29 August 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
11 August 1996Director resigned (2 pages)
11 August 1996Director resigned (2 pages)
11 August 1996New director appointed (1 page)
11 August 1996New director appointed (1 page)
4 August 1996Return made up to 21/07/96; full list of members (7 pages)
4 August 1996Return made up to 21/07/96; full list of members (7 pages)
28 July 1995Return made up to 21/07/95; no change of members (10 pages)
28 July 1995Return made up to 21/07/95; no change of members (10 pages)
20 July 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
20 July 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
14 January 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
14 January 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)