Company NameSmith & Nephew Surgical Limited
Company StatusDissolved
Company Number01806387
CategoryPrivate Limited Company
Incorporation Date5 April 1984(40 years ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)
Previous NamesRichards Medical Company (U.K.) Ltd and Smith & Nephew Richards Limited

Business Activity

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

Directors

Director NameRoger Peter Teasdale
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2009(25 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 10 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Hessle Road
Hull
HU3 2BN
Secretary NameSmith & Nephew Nominee Services Limited (Corporation)
StatusClosed
Appointed30 May 2001(17 years, 1 month after company formation)
Appointment Duration13 years (closed 10 June 2014)
Correspondence Address15 Adam Street
London
WC2N 6LA
Director NameDavid James English
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(8 years, 3 months after company formation)
Appointment Duration1 year (resigned 16 August 1993)
RoleCompany Director
Correspondence Address3 Park Close
Moulton
Newmarket
Suffolk
CB8 8SL
Director NameWilliam Franklin Scott
Date of BirthMarch 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 1992(8 years, 3 months after company formation)
Appointment Duration6 months (resigned 01 February 1993)
RoleCompany Director
Correspondence Address8508 Buckhurst
Cordova
Tennessee 38018
Foreign
Director NameAlan Richmond Fryer
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(8 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 March 1993)
RoleCompany Director
Correspondence AddressHampton Barn
Snitterfield Road
Hampton Lucy
Warwickshire
CV35 8AU
Secretary NameJames William Marshall
NationalityBritish
StatusResigned
Appointed31 July 1992(8 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 February 1993)
RoleCompany Director
Correspondence Address2b Lonsdale Drive
Oakwood
Enfield
Middlesex
EN2 7LH
Director NameSir Christopher John O'Donnell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(8 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLambs Acre
Ingmanthorpe Hall Farm York Road
Wetherby
West Yorkshire
LS22 5EQ
Secretary NameDavid Ollis
NationalityBritish
StatusResigned
Appointed15 February 1993(8 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 November 1994)
RoleCompany Director
Correspondence Address43 Lowbrook Road
Tidbury Green
Solihull
B90 1QR
Director NameIan Graham Cutts
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(9 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 September 2001)
RoleCompany Director
Correspondence Address8698 Westcott Drive
Germantown
Tn 38138
United States
Secretary NameGraham John Oddell
NationalityBritish
StatusResigned
Appointed29 November 1994(10 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 May 2001)
RoleCompany Director
Correspondence Address10 Westcroft
North Newbald
York
North Yorkshire
YO43 4TX
Director NameDr David Fitzgerald Webster
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(12 years, 4 months after company formation)
Appointment Duration4 years (resigned 01 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
Kilnwick Percy
York
East Riding Of Yorkshire
YO42 1UF
Director NameGraham John Oddell
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(13 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 October 2002)
RoleAccountant
Correspondence Address10 Westcroft
North Newbald
York
North Yorkshire
YO43 4TX
Director NameMr James Lawrence Dick
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(16 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroomhill
16a Humber Road
North Ferriby
North Humberside
HU14 3DW
Director NameMr James Lawrence Dick
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(16 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroomhill
16a Humber Road
North Ferriby
North Humberside
HU14 3DW
Director NameDavid Alastair Trollope
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(16 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Hessle Road
Hull
North Humberside
HU3 2BN
Director NameJoseph Woody
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2006(21 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 May 2009)
RoleCompany Director
Correspondence Address101 Hessle Road
Hull
HU3 2BN
Director NameMr Antonie Pieter Van Tiggelen
Date of BirthJuly 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed06 September 2010(26 years, 5 months after company formation)
Appointment Duration3 years (resigned 09 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 81
101 Hessle Road
Hull
HU3 2BN

Contact

Websitewww.smith-nephew.com/about-us/where-we-operate/
Telephone01482 225181
Telephone regionHull

Location

Registered Address101 Hessle Road
Hull
HU3 2BN
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

433k at £1Smith & Nephew Investment Holdings LTD
100.00%
Ordinary
1 at £1Smith & Nephew Nominee Services LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
12 February 2014Application to strike the company off the register (3 pages)
12 February 2014Application to strike the company off the register (3 pages)
11 September 2013Termination of appointment of Antonie Van Tiggelen as a director (1 page)
11 September 2013Termination of appointment of Antonie Van Tiggelen as a director (1 page)
14 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 433,002
(5 pages)
14 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 433,002
(5 pages)
18 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
18 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
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)
13 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
11 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
11 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
6 February 2012Termination of appointment of David Trollope as a director (1 page)
6 February 2012Termination of appointment of David Trollope as a director (1 page)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
5 August 2011Director's details changed for David Alastair Trollope on 4 August 2011 (2 pages)
5 August 2011Director's details changed for David Alastair Trollope on 4 August 2011 (2 pages)
5 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
5 August 2011Director's details changed for David Alastair Trollope on 4 August 2011 (2 pages)
5 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
4 August 2011Secretary's details changed for Smith & Nephew Nominee Services Limited on 4 August 2011 (2 pages)
4 August 2011Secretary's details changed for Smith & Nephew Nominee Services Limited on 4 August 2011 (2 pages)
4 August 2011Secretary's details changed for Smith & Nephew Nominee Services Limited on 4 August 2011 (2 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
14 September 2010Appointment of Mr Antonie Pieter Van Tiggelen as a director (3 pages)
14 September 2010Appointment of Mr 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 (5 pages)
23 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
20 July 2009Return made up to 20/07/09; full list of members (4 pages)
20 July 2009Return made up to 20/07/09; full list of members (4 pages)
18 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
18 June 2009Accounts for a dormant company made up to 31 December 2008 (2 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)
24 July 2008Return made up to 21/07/08; full list of members (4 pages)
24 July 2008Return made up to 21/07/08; full list of members (4 pages)
23 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
23 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
15 August 2007Return made up to 21/07/07; full list of members (2 pages)
15 August 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)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
18 August 2006£ nc 433002/600000 14/03/06 (2 pages)
18 August 2006Return made up to 21/07/06; full list of members (2 pages)
18 August 2006Return made up to 21/07/06; full list of members (2 pages)
18 August 2006£ nc 433002/600000 14/03/06 (2 pages)
2 March 2006Director resigned (1 page)
2 March 2006New director appointed (2 pages)
2 March 2006Director resigned (1 page)
2 March 2006New director appointed (2 pages)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (4 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)
9 November 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
9 November 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
19 August 2004Return made up to 21/07/04; full list of members
  • 363(287) ‐ Registered office changed on 19/08/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2004Return made up to 21/07/04; full list of members
  • 363(287) ‐ Registered office changed on 19/08/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (3 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)
2 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
2 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (2 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)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
24 August 2001Return made up to 21/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 August 2001Return made up to 21/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 July 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
16 July 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
22 June 2001New secretary appointed (2 pages)
22 June 2001Secretary resigned (1 page)
22 June 2001Secretary resigned (1 page)
22 June 2001New secretary appointed (2 pages)
20 January 2001Director's particulars changed (1 page)
20 January 2001Director's particulars changed (1 page)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
28 September 2000Return made up to 21/07/00; full list of members (6 pages)
28 September 2000Return made up to 21/07/00; full list of members (6 pages)
29 June 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
29 June 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
3 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
12 August 1999Return made up to 21/07/99; no change of members (4 pages)
12 August 1999Return made up to 21/07/99; no change of members (4 pages)
12 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
12 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
6 October 1998Memorandum and Articles of Association (11 pages)
6 October 1998Memorandum and Articles of Association (11 pages)
1 September 1998Return made up to 21/07/98; no change of members (6 pages)
1 September 1998Return made up to 21/07/98; no change of members (6 pages)
5 December 1997New director appointed (2 pages)
5 December 1997New director appointed (2 pages)
27 November 1997Director resigned (1 page)
27 November 1997Director resigned (1 page)
2 September 1997Return made up to 21/07/97; full list of members (9 pages)
2 September 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
2 September 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
2 September 1997Return made up to 21/07/97; full list of members (9 pages)
30 September 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
30 September 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
18 September 1996New secretary appointed (1 page)
18 September 1996Director resigned (2 pages)
18 September 1996Director resigned (2 pages)
18 September 1996New secretary appointed (1 page)
18 August 1996Return made up to 21/07/96; full list of members (7 pages)
18 August 1996Return made up to 21/07/96; full list of members (7 pages)
1 November 1995Full accounts made up to 31 December 1994 (9 pages)
1 November 1995Full accounts made up to 31 December 1994 (9 pages)
31 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
7 August 1995Return made up to 21/07/95; change of members (14 pages)
7 August 1995Return made up to 21/07/95; change of members (14 pages)