8 Golden Square
London
W1F 9HY
Director Name | David Mark Blakemore |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2005(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 12 May 2009) |
Role | Financial Director |
Correspondence Address | 37 Pawson Street Morley Leeds West Yorkshire LS27 0QB |
Secretary Name | David Mark Blakemore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2005(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 12 May 2009) |
Role | Financial Director |
Correspondence Address | 37 Pawson Street Morley Leeds West Yorkshire LS27 0QB |
Director Name | Prof Sir Alan Wilson |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(3 months after company formation) |
Appointment Duration | 3 years (resigned 07 March 2002) |
Role | University Vice Chancellor |
Correspondence Address | Vice Chancellors Lodge Grosvenor Road Leeds West Yorkshire LS6 2DZ |
Director Name | Prof Christine Mary Palmer |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2003) |
Role | University Professor |
Correspondence Address | 27 Claremont Road Leeds West Yorkshire LS6 4EB |
Director Name | Prof Peter Michael Dew |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2003) |
Role | Academic |
Correspondence Address | 26 Planetree Croft Shadwell Lane Leeds LS27 8UG |
Secretary Name | Stephen Anthony Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(3 months after company formation) |
Appointment Duration | 11 months (resigned 24 January 2000) |
Role | Company Director |
Correspondence Address | 54 Westgate Leeds West Yorkshire LS20 8HJ |
Director Name | Dr David Stuart Robinson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(6 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 24 January 2000) |
Role | University Registrar & Secreta |
Country of Residence | England |
Correspondence Address | 9 The Avenue Roundhay Leeds West Yorkshire LS8 1EH |
Director Name | Mrs Lynne Janie Brindley |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(6 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 24 January 2000) |
Role | Pro Vice Chancellor |
Correspondence Address | Birch Villa 2e Lidgett Park Road Roundhay Leeds LS8 1EQ |
Director Name | Mr Richard Stephen Drew |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 30 June 2003) |
Role | Director Of Development |
Country of Residence | England |
Correspondence Address | Warren Cottage 2 Stanley Road Wakefield West Yorkshire WF1 4LZ |
Director Name | Mr Raymond Kenneth Chamberlain |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crocketts Manor, Beaudesert Park Birmingham Road, Henley In Arden Solihull West Midlands B95 5QB |
Director Name | Mary Julia Martin |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 May 2002) |
Role | Chartered Accountant |
Correspondence Address | 7 St Marys Road Harborne Birmingham West Midlands B17 0HB |
Director Name | Mr Andrew Darby Mitchell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 May 2002) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 74 Ramillies Road London W4 1JA |
Secretary Name | Mary Julia Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 May 2002) |
Role | Chartered Accountant |
Correspondence Address | 7 St Marys Road Harborne Birmingham West Midlands B17 0HB |
Director Name | Hazel Patricia Drummond-Douglas |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(2 years, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 12 December 2001) |
Role | Company Director |
Correspondence Address | Apartment 4 Landmark House 32 Park Place Leeds West Yorkshire LS1 2SP |
Director Name | Oswald Copland Finne |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 March 2002) |
Role | Finance Manager |
Correspondence Address | The Hollies 41 Firbeck Road Bramham Wetherby West Yorkshire LS23 6NE |
Director Name | Mr Oswald Copland Finnie |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2003) |
Role | Finance Manager |
Correspondence Address | The Hollies 41 Firbeck Road Bramham West Yorkshire LS23 6NE |
Director Name | Prof John Fisher |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2003) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | 12 Birch Mews Oaklands Manor Adel Leeds West Yorkshire LS16 8NX |
Secretary Name | Mr Anthony John O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Mallard Place Droitwich Worcestershire WR9 8WD |
Director Name | Mr Stephen Kerridge |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(3 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 30 June 2003) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Asket Hill Roundhay Leeds LS8 2LY |
Director Name | Mr Peter Bondar |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keepers Cottage Islebeck Thirsk North Yorkshire YO7 3AN |
Secretary Name | Mr Peter Bondar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keepers Cottage Islebeck Thirsk North Yorkshire YO7 3AN |
Director Name | Paul Anthony Bradbrook |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(6 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 21 February 2007) |
Role | Company Director |
Correspondence Address | School Cottage 40 The Village Thorp Arch Wetherby West Yorkshire LS23 7AG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Unit 1 Calder Close Calder Park Wakefield WF4 3BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Parish | Crigglestone |
Ward | Wakefield Rural |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
12 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 February 2009 | Administrator's progress report to 14 February 2009 (19 pages) |
13 February 2009 | Insolvency:form 2.40B (1 page) |
13 February 2009 | Insolvency:form 2.39B (11 pages) |
12 February 2009 | Notice of move from Administration to Dissolution (19 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from c/o tenon recovery the exchange station parade harrogate HG1 1TS (1 page) |
25 September 2008 | Administrator's progress report to 14 August 2008 (12 pages) |
1 May 2008 | Statement of administrator's proposal (37 pages) |
20 March 2008 | Company name changed symularity LIMITED\certificate issued on 29/03/08 (2 pages) |
21 February 2008 | Registered office changed on 21/02/08 from: prog hall paddock house lane, sicklinghall wetherby west yorkshire LS22 4BJ (1 page) |
21 February 2008 | Appointment of an administrator (1 page) |
4 November 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
28 February 2007 | Return made up to 20/11/06; full list of members (4 pages) |
27 February 2007 | Director resigned (1 page) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
16 December 2005 | Return made up to 20/11/05; full list of members (4 pages) |
8 July 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New secretary appointed;new director appointed (2 pages) |
17 February 2005 | Secretary resigned;director resigned (1 page) |
17 January 2005 | Particulars of mortgage/charge (7 pages) |
11 December 2004 | Return made up to 20/11/04; full list of members (8 pages) |
18 August 2004 | Total exemption full accounts made up to 31 December 2003 (14 pages) |
18 March 2004 | Full accounts made up to 31 March 2003 (14 pages) |
19 February 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
30 December 2003 | Return made up to 20/11/03; full list of members (10 pages) |
10 September 2003 | Registered office changed on 10/09/03 from: 1760 solihull parkway birmingham business park birmingham B37 7YD (1 page) |
29 August 2003 | New director appointed (3 pages) |
29 August 2003 | New secretary appointed;new director appointed (3 pages) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
7 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
9 January 2003 | New director appointed (1 page) |
24 December 2002 | Return made up to 20/11/02; full list of members (11 pages) |
24 December 2002 | New director appointed (1 page) |
15 November 2002 | New director appointed (2 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | New secretary appointed (2 pages) |
22 May 2002 | Secretary resigned;director resigned (1 page) |
13 May 2002 | New director appointed (2 pages) |
5 April 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
20 February 2002 | Ad 29/01/02--------- £ si 1750000@1=1750000 £ ic 153333/1903333 (2 pages) |
20 February 2002 | Nc inc already adjusted 29/01/02 (1 page) |
20 February 2002 | Resolutions
|
16 February 2002 | Particulars of mortgage/charge (3 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (14 pages) |
8 January 2002 | Return made up to 20/11/01; full list of members (12 pages) |
27 December 2001 | Director resigned (1 page) |
21 August 2001 | Resolutions
|
3 July 2001 | Memorandum and Articles of Association (32 pages) |
29 March 2001 | Company name changed virtual working systems LIMITED\certificate issued on 29/03/01 (2 pages) |
20 February 2001 | Director's particulars changed (1 page) |
28 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
17 January 2001 | Ad 20/03/00--------- £ si 633@1 (2 pages) |
2 January 2001 | Return made up to 20/11/00; full list of members
|
1 December 2000 | Registered office changed on 01/12/00 from: leeds innovation centre clarendon road leeds west yorkshire LS2 9DF (1 page) |
6 September 2000 | Registered office changed on 06/09/00 from: the university of leeds fin off woodhouse lane leeds LS2 9JT (1 page) |
29 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
2 February 2000 | Secretary resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
31 January 2000 | New secretary appointed;new director appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | Secretary resigned (1 page) |
31 January 2000 | Director resigned (1 page) |
30 January 2000 | Ad 24/01/00--------- £ si 151700@1=151700 £ ic 1000/152700 (2 pages) |
30 January 2000 | £ nc 1000/153703 24/01/00 (1 page) |
30 January 2000 | Resolutions
|
30 January 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
28 January 2000 | Return made up to 20/11/99; full list of members (12 pages) |
28 January 2000 | Director's particulars changed (1 page) |
9 December 1999 | Ad 09/11/99--------- £ si 300@1=300 £ ic 700/1000 (2 pages) |
10 November 1999 | Particulars of mortgage/charge (3 pages) |
8 November 1999 | Ad 20/10/99--------- £ si 100@1=100 £ ic 600/700 (2 pages) |
30 June 1999 | New director appointed (2 pages) |
24 June 1999 | Accounting reference date shortened from 30/11/99 to 31/07/99 (1 page) |
7 June 1999 | Ad 27/05/99--------- £ si 299@1=299 £ ic 301/600 (2 pages) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | Ad 27/05/99--------- £ si 300@1=300 £ ic 1/301 (2 pages) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | Resolutions
|
7 June 1999 | Resolutions
|
3 March 1999 | New director appointed (3 pages) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | New secretary appointed (2 pages) |
2 March 1999 | Director resigned (1 page) |
2 March 1999 | Registered office changed on 02/03/99 from: 12 york place leeds LS1 2DS (1 page) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | Secretary resigned (1 page) |
20 November 1998 | Incorporation (15 pages) |