Company NameSMS Healthcare Limited
Company StatusDissolved
Company Number02637094
CategoryPrivate Limited Company
Incorporation Date12 August 1991(32 years, 9 months ago)
Dissolution Date3 May 2005 (19 years ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Stephen John Sandland
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1991(1 month after company formation)
Appointment Duration13 years, 7 months (closed 03 May 2005)
RoleChairman & Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarcroft Debden Road
Newport
Saffron Walden
Essex
CB11 3RU
Secretary NameMrs Christine Elizabeth Sandland
NationalityBritish
StatusClosed
Appointed16 September 1991(1 month after company formation)
Appointment Duration13 years, 7 months (closed 03 May 2005)
RoleSecretary
Correspondence AddressFarcroft Debden Road
Newport
Saffron Walden
Essex
CB11 3RU
Director NameMr Richard Hugh Wollaston
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Secretary NameJane Ann Saunders
NationalityBritish
StatusResigned
Appointed12 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address35-37 Moulsham Street
Chelmsford
Essex
CM2 0HY
Director NameChristopher Andrew Sandland
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(1 month after company formation)
Appointment Duration11 years, 1 month (resigned 24 October 2002)
RoleCompany Director
Correspondence Address40 Southdean Gardens
London
SW19 6NU

Location

Registered AddressElizabeth House
Elizabeth Way
Harlow
Essex
CM19 5TL
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

3 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
26 November 2004Application for striking-off (1 page)
5 April 2004Return made up to 17/03/04; full list of members (6 pages)
23 February 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
28 July 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
4 April 2003Return made up to 17/03/03; full list of members (6 pages)
28 January 2003Director resigned (1 page)
3 April 2002Return made up to 17/03/02; full list of members (6 pages)
21 December 2001Accounts for a dormant company made up to 30 September 2001 (1 page)
23 August 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
6 April 2001Return made up to 17/03/01; full list of members (6 pages)
24 July 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
14 April 2000Return made up to 17/03/00; full list of members (6 pages)
31 March 1999Return made up to 17/03/99; full list of members (6 pages)
10 December 1998Accounts for a dormant company made up to 30 September 1998 (2 pages)
24 July 1998Accounts for a dormant company made up to 30 September 1997 (6 pages)
20 March 1998Return made up to 17/03/98; full list of members (6 pages)
16 July 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
25 March 1997Return made up to 17/03/97; no change of members (4 pages)
7 May 1996Return made up to 17/03/96; no change of members (5 pages)
17 November 1995Accounts for a dormant company made up to 30 September 1995 (5 pages)
24 March 1995Return made up to 17/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)