Company NameS2008 Realisations Limited
Company StatusDissolved
Company Number03671377
CategoryPrivate Limited Company
Incorporation Date20 November 1998(25 years, 5 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameSymularity Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameHoward Edward Kitchner
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2003(4 years, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 12 May 2009)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
8 Golden Square
London
W1F 9HY
Director NameDavid Mark Blakemore
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2005(6 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 12 May 2009)
RoleFinancial Director
Correspondence Address37 Pawson Street
Morley
Leeds
West Yorkshire
LS27 0QB
Secretary NameDavid Mark Blakemore
NationalityBritish
StatusClosed
Appointed26 January 2005(6 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 12 May 2009)
RoleFinancial Director
Correspondence Address37 Pawson Street
Morley
Leeds
West Yorkshire
LS27 0QB
Director NameProf Sir Alan Wilson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(3 months after company formation)
Appointment Duration3 years (resigned 07 March 2002)
RoleUniversity Vice Chancellor
Correspondence AddressVice Chancellors Lodge
Grosvenor Road
Leeds
West Yorkshire
LS6 2DZ
Director NameProf Christine Mary Palmer
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(3 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2003)
RoleUniversity Professor
Correspondence Address27 Claremont Road
Leeds
West Yorkshire
LS6 4EB
Director NameProf Peter Michael Dew
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(3 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2003)
RoleAcademic
Correspondence Address26 Planetree Croft
Shadwell Lane
Leeds
LS27 8UG
Secretary NameStephen Anthony Kelly
NationalityBritish
StatusResigned
Appointed23 February 1999(3 months after company formation)
Appointment Duration11 months (resigned 24 January 2000)
RoleCompany Director
Correspondence Address54 Westgate
Leeds
West Yorkshire
LS20 8HJ
Director NameDr David Stuart Robinson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(6 months, 1 week after company formation)
Appointment Duration8 months (resigned 24 January 2000)
RoleUniversity Registrar & Secreta
Country of ResidenceEngland
Correspondence Address9 The Avenue
Roundhay
Leeds
West Yorkshire
LS8 1EH
Director NameMrs Lynne Janie Brindley
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(6 months, 1 week after company formation)
Appointment Duration8 months (resigned 24 January 2000)
RolePro Vice Chancellor
Correspondence AddressBirch Villa 2e Lidgett Park Road
Roundhay
Leeds
LS8 1EQ
Director NameMr Richard Stephen Drew
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(6 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 30 June 2003)
RoleDirector Of Development
Country of ResidenceEngland
Correspondence AddressWarren Cottage
2 Stanley Road
Wakefield
West Yorkshire
WF1 4LZ
Director NameMr Raymond Kenneth Chamberlain
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(1 year, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrocketts Manor, Beaudesert Park
Birmingham Road, Henley In Arden
Solihull
West Midlands
B95 5QB
Director NameMary Julia Martin
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 May 2002)
RoleChartered Accountant
Correspondence Address7 St Marys Road
Harborne
Birmingham
West Midlands
B17 0HB
Director NameMr Andrew Darby Mitchell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 May 2002)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address74 Ramillies Road
London
W4 1JA
Secretary NameMary Julia Martin
NationalityBritish
StatusResigned
Appointed24 January 2000(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 May 2002)
RoleChartered Accountant
Correspondence Address7 St Marys Road
Harborne
Birmingham
West Midlands
B17 0HB
Director NameHazel Patricia Drummond-Douglas
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2001(2 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 12 December 2001)
RoleCompany Director
Correspondence AddressApartment 4 Landmark House
32 Park Place
Leeds
West Yorkshire
LS1 2SP
Director NameOswald Copland Finne
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2001(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 March 2002)
RoleFinance Manager
Correspondence AddressThe Hollies 41 Firbeck Road
Bramham
Wetherby
West Yorkshire
LS23 6NE
Director NameMr Oswald Copland Finnie
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2003)
RoleFinance Manager
Correspondence AddressThe Hollies
41 Firbeck Road
Bramham
West Yorkshire
LS23 6NE
Director NameProf John Fisher
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2003)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address12 Birch Mews
Oaklands Manor Adel
Leeds
West Yorkshire
LS16 8NX
Secretary NameMr Anthony John O'Brien
NationalityBritish
StatusResigned
Appointed03 May 2002(3 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mallard Place
Droitwich
Worcestershire
WR9 8WD
Director NameMr Stephen Kerridge
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(3 years, 11 months after company formation)
Appointment Duration8 months (resigned 30 June 2003)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Asket Hill
Roundhay
Leeds
LS8 2LY
Director NameMr Peter Bondar
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(4 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepers Cottage
Islebeck
Thirsk
North Yorkshire
YO7 3AN
Secretary NameMr Peter Bondar
NationalityBritish
StatusResigned
Appointed30 June 2003(4 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepers Cottage
Islebeck
Thirsk
North Yorkshire
YO7 3AN
Director NamePaul Anthony Bradbrook
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(6 years, 2 months after company formation)
Appointment Duration2 years (resigned 21 February 2007)
RoleCompany Director
Correspondence AddressSchool Cottage 40 The Village
Thorp Arch
Wetherby
West Yorkshire
LS23 7AG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 November 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressUnit 1 Calder Close
Calder Park
Wakefield
WF4 3BA
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2009Administrator's progress report to 14 February 2009 (19 pages)
13 February 2009Insolvency:form 2.40B (1 page)
13 February 2009Insolvency:form 2.39B (11 pages)
12 February 2009Notice of move from Administration to Dissolution (19 pages)
10 February 2009Registered office changed on 10/02/2009 from c/o tenon recovery the exchange station parade harrogate HG1 1TS (1 page)
25 September 2008Administrator's progress report to 14 August 2008 (12 pages)
1 May 2008Statement of administrator's proposal (37 pages)
20 March 2008Company name changed symularity LIMITED\certificate issued on 29/03/08 (2 pages)
21 February 2008Registered office changed on 21/02/08 from: prog hall paddock house lane, sicklinghall wetherby west yorkshire LS22 4BJ (1 page)
21 February 2008Appointment of an administrator (1 page)
4 November 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
28 February 2007Return made up to 20/11/06; full list of members (4 pages)
27 February 2007Director resigned (1 page)
1 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
16 December 2005Return made up to 20/11/05; full list of members (4 pages)
8 July 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New secretary appointed;new director appointed (2 pages)
17 February 2005Secretary resigned;director resigned (1 page)
17 January 2005Particulars of mortgage/charge (7 pages)
11 December 2004Return made up to 20/11/04; full list of members (8 pages)
18 August 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
18 March 2004Full accounts made up to 31 March 2003 (14 pages)
19 February 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
30 December 2003Return made up to 20/11/03; full list of members (10 pages)
10 September 2003Registered office changed on 10/09/03 from: 1760 solihull parkway birmingham business park birmingham B37 7YD (1 page)
29 August 2003New director appointed (3 pages)
29 August 2003New secretary appointed;new director appointed (3 pages)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
13 August 2003Secretary resigned (1 page)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
7 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2003Full accounts made up to 31 March 2002 (15 pages)
9 January 2003New director appointed (1 page)
24 December 2002Return made up to 20/11/02; full list of members (11 pages)
24 December 2002New director appointed (1 page)
15 November 2002New director appointed (2 pages)
22 May 2002Director resigned (1 page)
22 May 2002New secretary appointed (2 pages)
22 May 2002Secretary resigned;director resigned (1 page)
13 May 2002New director appointed (2 pages)
5 April 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
20 February 2002Ad 29/01/02--------- £ si 1750000@1=1750000 £ ic 153333/1903333 (2 pages)
20 February 2002Nc inc already adjusted 29/01/02 (1 page)
20 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
16 February 2002Particulars of mortgage/charge (3 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (14 pages)
8 January 2002Return made up to 20/11/01; full list of members (12 pages)
27 December 2001Director resigned (1 page)
21 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
3 July 2001Memorandum and Articles of Association (32 pages)
29 March 2001Company name changed virtual working systems LIMITED\certificate issued on 29/03/01 (2 pages)
20 February 2001Director's particulars changed (1 page)
28 January 2001Full accounts made up to 31 March 2000 (10 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
17 January 2001Ad 20/03/00--------- £ si 633@1 (2 pages)
2 January 2001Return made up to 20/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/01/01
(9 pages)
1 December 2000Registered office changed on 01/12/00 from: leeds innovation centre clarendon road leeds west yorkshire LS2 9DF (1 page)
6 September 2000Registered office changed on 06/09/00 from: the university of leeds fin off woodhouse lane leeds LS2 9JT (1 page)
29 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
2 February 2000Secretary resigned (1 page)
2 February 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
31 January 2000New secretary appointed;new director appointed (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000Director resigned (1 page)
31 January 2000Secretary resigned (1 page)
31 January 2000Director resigned (1 page)
30 January 2000Ad 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 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(27 pages)
30 January 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
28 January 2000Return made up to 20/11/99; full list of members (12 pages)
28 January 2000Director's particulars changed (1 page)
9 December 1999Ad 09/11/99--------- £ si 300@1=300 £ ic 700/1000 (2 pages)
10 November 1999Particulars of mortgage/charge (3 pages)
8 November 1999Ad 20/10/99--------- £ si 100@1=100 £ ic 600/700 (2 pages)
30 June 1999New director appointed (2 pages)
24 June 1999Accounting reference date shortened from 30/11/99 to 31/07/99 (1 page)
7 June 1999Ad 27/05/99--------- £ si 299@1=299 £ ic 301/600 (2 pages)
7 June 1999New director appointed (2 pages)
7 June 1999Ad 27/05/99--------- £ si 300@1=300 £ ic 1/301 (2 pages)
7 June 1999New director appointed (2 pages)
7 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
7 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 March 1999New director appointed (3 pages)
2 March 1999New director appointed (2 pages)
2 March 1999New secretary appointed (2 pages)
2 March 1999Director resigned (1 page)
2 March 1999Registered office changed on 02/03/99 from: 12 york place leeds LS1 2DS (1 page)
2 March 1999New director appointed (2 pages)
2 March 1999Secretary resigned (1 page)
20 November 1998Incorporation (15 pages)