Company NameF. L. Smidth Limited
Company StatusDissolved
Company Number02745363
CategoryPrivate Limited Company
Incorporation Date7 September 1992(31 years, 7 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Stuart Alan Heley
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2010(17 years, 6 months after company formation)
Appointment Duration8 years, 9 months (closed 15 January 2019)
RoleMinerals Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressWemco House, 9 Mitchell Court Castle Mound Way
Central Park
Rugby
Warwickshire
CV23 0UY
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed08 June 2012(19 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 15 January 2019)
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameNiels Erik Lorenzen
Date of BirthApril 1941 (Born 83 years ago)
NationalityDanish
StatusResigned
Appointed25 September 1992(2 weeks, 4 days after company formation)
Appointment Duration5 years, 11 months (resigned 31 August 1998)
RoleVice President
Correspondence Address12 Efteraarsvej
Dk 2920
Charlottenelund Dk 2920
Denmark
Director NamePalle Jorgensen
Date of BirthMay 1941 (Born 83 years ago)
NationalityDanish
StatusResigned
Appointed25 September 1992(2 weeks, 4 days after company formation)
Appointment Duration4 years, 8 months (resigned 22 May 1997)
RoleChief Executive Officer
Correspondence AddressHanevangen 16
2730 Hellerup
Copenhagen
Denmark
Secretary NameSven Jensen
NationalityBritish
StatusResigned
Appointed25 September 1992(2 weeks, 4 days after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 1994)
RoleCompany Director
Correspondence AddressBaunevang 39
Birkeroed 3460
Denmark
Director NameMr Richard William Heaney
Date of BirthApril 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed16 May 1994(1 year, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address15a Foresters Drive
Wallington
Surrey
SM6 9DE
Director NameOle Jorgen Otzen
Date of BirthJuly 1931 (Born 92 years ago)
NationalityDanish
StatusResigned
Appointed16 May 1994(1 year, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1996)
RoleManaging Director
Correspondence AddressIngleside
Chichester Close
Dorking
Surrey
RH4 1LP
Secretary NameDavid Miller
NationalityIrish
StatusResigned
Appointed31 May 1994(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address151 Shirley Church Road
Shirley
Croydon
Surrey
CR0 5AJ
Director NameMr Nicholas Martin Hepher
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(2 years, 3 months after company formation)
Appointment Duration15 years (resigned 31 December 2009)
RoleTechnical Manager
Country of ResidenceEngland
Correspondence Address2 White Cottage
Free Heath Road
Hook Green
Kent
TR3 8LL
Director NameAnders Kristensen
Date of BirthMarch 1943 (Born 81 years ago)
NationalityDanish
StatusResigned
Appointed30 June 1996(3 years, 9 months after company formation)
Appointment Duration10 years (resigned 30 June 2006)
RoleEngineer
Correspondence AddressIngleside Chichester Close
Dorking
Surrey
RH4 1LP
Secretary NameDavid James Woodcock
NationalityBritish
StatusResigned
Appointed01 October 1996(4 years after company formation)
Appointment Duration13 years, 2 months (resigned 02 December 2009)
RoleSecretary
Correspondence Address50 Furze Common Road
Thakeham
Pulborough
West Sussex
RH20 3EG
Director NameSven Erik Oppelstrup Madsen
Date of BirthJuly 1953 (Born 70 years ago)
NationalityDanish
StatusResigned
Appointed01 October 1998(6 years after company formation)
Appointment Duration3 years (resigned 08 October 2001)
RoleExec Vice President
Correspondence AddressAskeengen 51
Skovlunde
Dk-2740
Demark
Director NameSoren Iversen
Date of BirthNovember 1942 (Born 81 years ago)
NationalityDanish
StatusResigned
Appointed06 November 2001(9 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 2006)
RoleChief Operating Officer
Correspondence AddressTonysvej 9
Charlottenlund
2920
Denmark
Director NameDavid James Woodcock
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(9 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 March 2010)
RoleAccountant
Correspondence Address50 Furze Common Road
Thakeham
Pulborough
West Sussex
RH20 3EG
Director NameTom Rorhmann-Pedersen
Date of BirthDecember 1952 (Born 71 years ago)
NationalityDanish
StatusResigned
Appointed30 March 2006(13 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2009)
RoleElectrical Engineer
Correspondence Address8 Coulsdon Court Road
Coulsdon
Surrey
CR5 2LL
Director NameErik Birch
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityDanish
StatusResigned
Appointed01 July 2006(13 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 February 2009)
RoleVice President
Correspondence AddressHellerupvej 58, 3.Th.
Hellerup
2900
Denmark
Director NameMr David Brian Woodruff
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(16 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 03 August 2016)
RoleChartered Engineer
Correspondence AddressWemco House, 9 Mitchell Court Castle Mound Way
Central Park
Rugby
Warwickshire
CV23 0UY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 September 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 September 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed02 December 2009(17 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 June 2012)
Correspondence Address58 Mosley Street
Manchester
M2 3HZ

Contact

Websiteflsmidth.com
Email address[email protected]
Telephone020 70510928
Telephone regionLondon

Location

Registered Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1.5m at £1F.l. Smidth & Co A/s
99.93%
Non Cumulative Redeemable Preference
1000 at £1F.l. Smidth & Co A/s
0.07%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2017Statement of company's objects (2 pages)
14 December 2017Solvency Statement dated 07/11/17 (1 page)
14 December 2017Statement of capital on 14 December 2017
  • GBP 1
(3 pages)
14 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 December 2017Statement by Directors (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
11 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
11 October 2016Full accounts made up to 31 December 2015 (16 pages)
11 October 2016Full accounts made up to 31 December 2015 (16 pages)
4 August 2016Termination of appointment of David Brian Woodruff as a director on 3 August 2016 (1 page)
4 August 2016Termination of appointment of David Brian Woodruff as a director on 3 August 2016 (1 page)
25 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,500,000
(6 pages)
25 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,500,000
(6 pages)
13 October 2015Full accounts made up to 31 December 2014 (16 pages)
13 October 2015Full accounts made up to 31 December 2014 (16 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,500,000
(6 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,500,000
(6 pages)
6 May 2015Director's details changed for Mr Stuart Alan Heley on 9 September 2014 (2 pages)
6 May 2015Director's details changed for Mr David Brian Woodruff on 9 September 2014 (2 pages)
6 May 2015Director's details changed for Mr Stuart Alan Heley on 9 September 2014 (2 pages)
6 May 2015Director's details changed for Mr David Brian Woodruff on 9 September 2014 (2 pages)
6 May 2015Director's details changed for Mr Stuart Alan Heley on 9 September 2014 (2 pages)
6 May 2015Director's details changed for Mr David Brian Woodruff on 9 September 2014 (2 pages)
14 November 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 14 November 2014 (1 page)
14 November 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 14 November 2014 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,500,000
(6 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,500,000
(6 pages)
4 October 2013Full accounts made up to 31 December 2012 (17 pages)
4 October 2013Full accounts made up to 31 December 2012 (17 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
19 June 2013Director's details changed for Mr Stuart Alan Heley on 1 June 2013 (2 pages)
19 June 2013Director's details changed for Mr Stuart Alan Heley on 1 June 2013 (2 pages)
19 June 2013Director's details changed for Mr David Brian Woodruff on 1 June 2013 (2 pages)
19 June 2013Director's details changed for Mr David Brian Woodruff on 1 June 2013 (2 pages)
19 June 2013Director's details changed for Mr Stuart Alan Heley on 1 June 2013 (2 pages)
19 June 2013Director's details changed for Mr David Brian Woodruff on 1 June 2013 (2 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
1 March 2013Registered office address changed from 58 Mosley Street Manchester M2 3HZ on 1 March 2013 (1 page)
1 March 2013Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
1 March 2013Termination of appointment of Cobbetts (Secretarial) Limited as a secretary (1 page)
1 March 2013Registered office address changed from 58 Mosley Street Manchester M2 3HZ on 1 March 2013 (1 page)
1 March 2013Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
1 March 2013Registered office address changed from 58 Mosley Street Manchester M2 3HZ on 1 March 2013 (1 page)
1 March 2013Termination of appointment of Cobbetts (Secretarial) Limited as a secretary (1 page)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
21 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
8 November 2011Full accounts made up to 31 December 2010 (18 pages)
8 November 2011Full accounts made up to 31 December 2010 (18 pages)
17 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
2 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
27 April 2010Appointment of Mr Stuart Alan Heley as a director (2 pages)
27 April 2010Appointment of Mr Stuart Alan Heley as a director (2 pages)
20 April 2010Termination of appointment of David Woodcock as a director (1 page)
20 April 2010Termination of appointment of David Woodcock as a director (1 page)
31 March 2010Full accounts made up to 31 December 2009 (20 pages)
31 March 2010Full accounts made up to 31 December 2009 (20 pages)
21 January 2010Termination of appointment of Nicholas Hepher as a director (2 pages)
21 January 2010Termination of appointment of Nicholas Hepher as a director (2 pages)
30 December 2009Appointment of Cobbetts (Secretarial) Limited as a secretary (3 pages)
30 December 2009Appointment of Cobbetts (Secretarial) Limited as a secretary (3 pages)
16 December 2009Registered office address changed from Wemco House 11 Mitchell Court Castle Mound Way Rugby Warwickshire CV23 0UY on 16 December 2009 (1 page)
16 December 2009Termination of appointment of David Woodcock as a secretary (2 pages)
16 December 2009Registered office address changed from Wemco House 11 Mitchell Court Castle Mound Way Rugby Warwickshire CV23 0UY on 16 December 2009 (1 page)
16 December 2009Termination of appointment of David Woodcock as a secretary (2 pages)
24 August 2009Registered office changed on 24/08/2009 from 17 lansdowne road croydon CR9 2JT (1 page)
24 August 2009Registered office changed on 24/08/2009 from 17 lansdowne road croydon CR9 2JT (1 page)
11 May 2009Return made up to 30/04/09; full list of members (4 pages)
11 May 2009Director appointed mr david brian woodruff (1 page)
11 May 2009Director appointed mr david brian woodruff (1 page)
11 May 2009Return made up to 30/04/09; full list of members (4 pages)
5 May 2009Appointment terminated director erik birch (1 page)
5 May 2009Appointment terminated director tom rorhmann-pedersen (1 page)
5 May 2009Appointment terminated director erik birch (1 page)
5 May 2009Appointment terminated director tom rorhmann-pedersen (1 page)
5 April 2009Full accounts made up to 31 December 2008 (18 pages)
5 April 2009Full accounts made up to 31 December 2008 (18 pages)
8 May 2008Return made up to 30/04/08; full list of members (4 pages)
8 May 2008Return made up to 30/04/08; full list of members (4 pages)
28 March 2008Full accounts made up to 31 December 2007 (18 pages)
28 March 2008Full accounts made up to 31 December 2007 (18 pages)
3 May 2007Return made up to 30/04/07; full list of members (3 pages)
3 May 2007Director resigned (1 page)
3 May 2007Return made up to 30/04/07; full list of members (3 pages)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
3 April 2007Full accounts made up to 31 December 2006 (16 pages)
3 April 2007Full accounts made up to 31 December 2006 (16 pages)
13 July 2006New director appointed (2 pages)
13 July 2006New director appointed (2 pages)
8 May 2006Return made up to 30/04/06; full list of members (3 pages)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Return made up to 30/04/06; full list of members (3 pages)
19 April 2006Full accounts made up to 31 December 2005 (15 pages)
19 April 2006Full accounts made up to 31 December 2005 (15 pages)
30 March 2006New director appointed (1 page)
30 March 2006New director appointed (1 page)
15 December 2005Sect 394 (1 page)
15 December 2005Sect 394 (1 page)
10 May 2005Full accounts made up to 31 December 2004 (15 pages)
10 May 2005Full accounts made up to 31 December 2004 (15 pages)
3 May 2005Return made up to 30/04/05; full list of members (3 pages)
3 May 2005Return made up to 30/04/05; full list of members (3 pages)
13 May 2004Full accounts made up to 31 December 2003 (15 pages)
13 May 2004Full accounts made up to 31 December 2003 (15 pages)
11 May 2004Return made up to 30/04/04; full list of members (8 pages)
11 May 2004Return made up to 30/04/04; full list of members (8 pages)
1 July 2003Full accounts made up to 31 December 2002 (15 pages)
1 July 2003Full accounts made up to 31 December 2002 (15 pages)
8 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 September 2002Full accounts made up to 31 December 2001 (17 pages)
16 September 2002Full accounts made up to 31 December 2001 (17 pages)
14 May 2002Return made up to 30/04/02; full list of members (8 pages)
14 May 2002Return made up to 30/04/02; full list of members (8 pages)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
12 November 2001Director resigned (1 page)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
12 November 2001Director resigned (1 page)
1 August 2001Full accounts made up to 31 December 2000 (17 pages)
1 August 2001Full accounts made up to 31 December 2000 (17 pages)
10 May 2001Return made up to 30/04/01; full list of members (7 pages)
10 May 2001Return made up to 30/04/01; full list of members (7 pages)
8 January 2001Company name changed F.L. smidth-fuller LIMITED\certificate issued on 08/01/01 (2 pages)
8 January 2001Company name changed F.L. smidth-fuller LIMITED\certificate issued on 08/01/01 (2 pages)
14 June 2000Full accounts made up to 31 December 1999 (18 pages)
14 June 2000Full accounts made up to 31 December 1999 (18 pages)
11 May 2000Return made up to 30/04/00; full list of members (7 pages)
11 May 2000Return made up to 30/04/00; full list of members (7 pages)
5 January 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
5 January 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
5 January 2000£ ic 1500000/1000 22/12/99 £ sr 1499000@1=1499000 (1 page)
5 January 2000Ad 22/12/99--------- £ si 1499000@1=1499000 £ ic 1000/1500000 (2 pages)
5 January 2000Memorandum and Articles of Association (7 pages)
5 January 2000Ad 22/12/99--------- £ si 1499000@1=1499000 £ ic 1000/1500000 (2 pages)
5 January 2000£ ic 1500000/1000 22/12/99 £ sr 1499000@1=1499000 (1 page)
5 January 2000Memorandum and Articles of Association (7 pages)
5 August 1999Full accounts made up to 31 December 1998 (16 pages)
5 August 1999Full accounts made up to 31 December 1998 (16 pages)
27 May 1999Return made up to 30/04/99; full list of members (6 pages)
27 May 1999Return made up to 30/04/99; full list of members (6 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
22 September 1998Director resigned (1 page)
22 September 1998Director resigned (1 page)
11 May 1998Full accounts made up to 31 December 1997 (16 pages)
11 May 1998Return made up to 30/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 1998Return made up to 30/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 1998Full accounts made up to 31 December 1997 (16 pages)
6 February 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
6 February 1998Declaration of shares redemption:auditor's report (3 pages)
6 February 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
6 February 1998Declaration of shares redemption:auditor's report (3 pages)
2 June 1997Director resigned (1 page)
2 June 1997Director resigned (1 page)
6 May 1997Return made up to 30/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 May 1997Return made up to 30/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 1996New secretary appointed (2 pages)
1 October 1996Secretary resigned (1 page)
1 October 1996Secretary resigned (1 page)
1 October 1996New secretary appointed (2 pages)
3 July 1996New director appointed (2 pages)
3 July 1996New director appointed (2 pages)
3 July 1996Director resigned (1 page)
3 July 1996Director resigned (1 page)
30 April 1996Full accounts made up to 31 December 1995 (21 pages)
30 April 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 1996Full accounts made up to 31 December 1995 (21 pages)
23 April 1995Full accounts made up to 31 December 1994 (14 pages)
23 April 1995Full accounts made up to 31 December 1994 (14 pages)
9 January 1995Memorandum and Articles of Association (12 pages)
9 January 1995Memorandum and Articles of Association (12 pages)
7 January 1995Memorandum and Articles of Association (12 pages)
7 January 1995Memorandum and Articles of Association (12 pages)
6 January 1995Company name changed F.L. smidth uk holdings LIMITED\certificate issued on 09/01/95 (2 pages)
6 January 1995Company name changed F.L. smidth uk holdings LIMITED\certificate issued on 09/01/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
31 October 1992Company name changed abovetest LIMITED\certificate issued on 02/11/92 (2 pages)
31 October 1992Company name changed abovetest LIMITED\certificate issued on 02/11/92 (2 pages)
7 September 1992Incorporation (9 pages)
7 September 1992Incorporation (9 pages)