Company NameDassault Systemes Simulia Ltd
Company StatusDissolved
Company Number02611105
CategoryPrivate Limited Company
Incorporation Date15 May 1991(32 years, 12 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameFranciscus Johannes Hubertus Peeters
Date of BirthJuly 1950 (Born 73 years ago)
NationalityDutch
StatusClosed
Appointed15 December 2003(12 years, 7 months after company formation)
Appointment Duration8 years, 7 months (closed 17 July 2012)
RoleManager
Correspondence AddressMariamunster 31
Berg En Terblijt
6325 Cr
Netherlands
Director NameMr Christopher Anton Smith
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2007(16 years, 1 month after company formation)
Appointment Duration5 years (closed 17 July 2012)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressNixon Head
Heads Nook
Brampton
Cumbria
CA8 9DP
Director NameJames W Lambert
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed23 May 2008(17 years after company formation)
Appointment Duration4 years, 1 month (closed 17 July 2012)
RoleVice President Finance
Correspondence Address110 Sanctuaru Drive East Greenwich
02818
Rhode Island
United States
Secretary NameShoosmiths Secretaries Limited (Corporation)
StatusClosed
Appointed23 May 2008(17 years after company formation)
Appointment Duration4 years, 1 month (closed 17 July 2012)
Correspondence AddressWitan Gate House 500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH
Director NameHugh David Hibbitt
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(1 year after company formation)
Appointment Duration11 years, 7 months (resigned 15 December 2003)
RoleCompany Director
Correspondence Address25 Courageous Circle
Bristol
Rhode Island 02809
02809
Director NameBengt Ingvar Karlsson
Date of BirthMarch 1944 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed15 May 1992(1 year after company formation)
Appointment Duration11 years, 7 months (resigned 15 December 2003)
RoleCompany Director
Correspondence Address32 Boylston Avenue
Providence
Rhode Island 02906
02906
Secretary NameMark Bohm
NationalityBritish
StatusResigned
Appointed15 May 1992(1 year after company formation)
Appointment Duration12 years, 12 months (resigned 10 May 2005)
RoleCompany Director
Correspondence Address10 Luzon Avenue
Providence
Rhode Island 02906
Foreign
Secretary NameRoger Frank Keene
NationalityBritish
StatusResigned
Appointed01 July 1992(1 year, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 09 June 1997)
RoleCompany Director
Correspondence Address3 The Downs Delamere
Cuddington
Northwich
Cheshire
CW8 2XD
Secretary NameAlan Martin Prior
NationalityBritish
StatusResigned
Appointed09 June 1997(6 years after company formation)
Appointment Duration10 years (resigned 26 June 2007)
RoleCompany Director
Correspondence Address2 Grange Lea
Middlewich
Cheshire
CW10 9FA
Director NameAlan Martin Prior
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(12 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 June 2007)
RoleGeneral Manager
Correspondence Address2 Grange Lea
Middlewich
Cheshire
CW10 9FA
Director NameMr Mark C Goldstein
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2003(12 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 May 2008)
RoleCEO
Country of ResidenceUnited States
Correspondence Address1 Manning Way
Sharon
Ma 02067
United States
Secretary NameMr Christopher Anton Smith
NationalityBritish
StatusResigned
Appointed26 June 2007(16 years, 1 month after company formation)
Appointment Duration11 months (resigned 23 May 2008)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressNixon Head
Heads Nook
Brampton
Cumbria
CA8 9DP

Location

Registered AddressLytham House The Links
Kelvin Close Birchwood
Warrington
Cheshire
WA3 7PB
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Shareholders

100 at £1Dassault Systemes Europe Bv
100.00%
Ordinary

Financials

Year2014
Turnover£6,847,957
Gross Profit£2,420,364
Net Worth£621,718
Cash£1,693,831
Current Liabilities£2,848,978

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
23 March 2012Application to strike the company off the register (3 pages)
23 March 2012Application to strike the company off the register (3 pages)
2 June 2011Full accounts made up to 31 December 2010 (13 pages)
2 June 2011Full accounts made up to 31 December 2010 (13 pages)
17 May 2011Annual return made up to 15 May 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 100
(7 pages)
17 May 2011Annual return made up to 15 May 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 100
(7 pages)
15 September 2010Full accounts made up to 31 December 2009 (13 pages)
15 September 2010Full accounts made up to 31 December 2009 (13 pages)
9 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
9 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
9 December 2009Register(s) moved to registered inspection location (1 page)
9 December 2009Register(s) moved to registered inspection location (1 page)
9 December 2009Register inspection address has been changed (1 page)
9 December 2009Register inspection address has been changed (1 page)
19 June 2009Full accounts made up to 31 December 2008 (13 pages)
19 June 2009Full accounts made up to 31 December 2008 (13 pages)
15 May 2009Return made up to 15/05/09; full list of members (4 pages)
15 May 2009Return made up to 15/05/09; full list of members (4 pages)
15 September 2008Full accounts made up to 31 December 2007 (13 pages)
15 September 2008Full accounts made up to 31 December 2007 (13 pages)
4 September 2008Company name changed abaqus uk LTD.\certificate issued on 04/09/08 (3 pages)
4 September 2008Company name changed abaqus uk LTD.\certificate issued on 04/09/08 (3 pages)
3 July 2008Location of register of members (1 page)
3 July 2008Location of register of members (1 page)
1 July 2008Director's change of particulars / christopher smith / 19/06/2008 (1 page)
1 July 2008Director's Change of Particulars / james lambert / 01/07/2008 / Nationality was: us, now: british (1 page)
1 July 2008Return made up to 15/05/08; full list of members (4 pages)
1 July 2008Return made up to 15/05/08; full list of members (4 pages)
1 July 2008Director's change of particulars / james lambert / 01/07/2008 (1 page)
1 July 2008Director's Change of Particulars / christopher smith / 19/06/2008 / Date of Birth was: 01-Mar-1965, now: 28-Feb-1965 (1 page)
10 June 2008Secretary appointed shoosmiths secretaries LIMITED (2 pages)
10 June 2008Secretary appointed shoosmiths secretaries LIMITED (2 pages)
6 June 2008Director appointed james w lambert (2 pages)
6 June 2008Appointment Terminated Secretary christopher smith (1 page)
6 June 2008Appointment terminated director mark goldstein (1 page)
6 June 2008Appointment terminated secretary christopher smith (1 page)
6 June 2008Director appointed james w lambert (2 pages)
6 June 2008Appointment Terminated Director mark goldstein (1 page)
5 February 2008Registered office changed on 05/02/08 from: 74 hazelmere close, northolt, middlesex UB5 6UP (1 page)
5 February 2008Registered office changed on 05/02/08 from: 74 hazelmere close, northolt, middlesex UB5 6UP (1 page)
25 January 2008Registered office changed on 25/01/08 from: lytham house, kelvin close, birchwood, warrington, WA3 7PB (1 page)
25 January 2008Registered office changed on 25/01/08 from: lytham house, kelvin close, birchwood, warrington, WA3 7PB (1 page)
20 August 2007Director resigned (1 page)
20 August 2007Secretary resigned (1 page)
20 August 2007Secretary resigned (1 page)
20 August 2007Director resigned (1 page)
7 August 2007Full accounts made up to 31 December 2006 (16 pages)
7 August 2007Full accounts made up to 31 December 2006 (16 pages)
20 July 2007New secretary appointed (1 page)
20 July 2007New secretary appointed (1 page)
20 July 2007New director appointed (1 page)
20 July 2007New director appointed (1 page)
1 June 2007Return made up to 15/05/07; full list of members (2 pages)
1 June 2007Return made up to 15/05/07; full list of members (2 pages)
3 May 2007Registered office changed on 03/05/07 from: unit G16B, genesis centre, science park south, birchwood, warrington, cheshire. WA3 7BH (1 page)
3 May 2007Registered office changed on 03/05/07 from: unit G16B, genesis centre, science park south, birchwood, warrington, cheshire. WA3 7BH (1 page)
25 October 2006Full accounts made up to 31 December 2005 (14 pages)
25 October 2006Full accounts made up to 31 December 2005 (14 pages)
23 June 2006Return made up to 15/05/06; full list of members (7 pages)
23 June 2006Return made up to 15/05/06; full list of members (7 pages)
1 November 2005Full accounts made up to 31 December 2004 (15 pages)
1 November 2005Full accounts made up to 31 December 2004 (15 pages)
6 June 2005Secretary resigned (1 page)
6 June 2005Secretary resigned (1 page)
31 May 2005Secretary resigned (1 page)
31 May 2005Return made up to 15/05/05; full list of members (8 pages)
31 May 2005Secretary resigned (1 page)
31 May 2005Return made up to 15/05/05; full list of members (8 pages)
1 November 2004Full accounts made up to 31 December 2003 (15 pages)
1 November 2004Full accounts made up to 31 December 2003 (15 pages)
28 October 2004Particulars of mortgage/charge (3 pages)
28 October 2004Particulars of mortgage/charge (3 pages)
10 June 2004Return made up to 15/05/04; full list of members (8 pages)
10 June 2004Return made up to 15/05/04; full list of members (8 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
19 January 2004Director resigned (1 page)
19 January 2004New director appointed (2 pages)
19 January 2004Director resigned (1 page)
19 January 2004New director appointed (2 pages)
19 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
3 November 2003Full accounts made up to 31 December 2002 (14 pages)
3 November 2003Full accounts made up to 31 December 2002 (14 pages)
13 July 2003Return made up to 15/05/03; full list of members (7 pages)
13 July 2003Return made up to 15/05/03; full list of members (7 pages)
28 February 2003Company name changed hibbitt,karlsson & sorensen (uk) LIMITED\certificate issued on 28/02/03 (2 pages)
28 February 2003Company name changed hibbitt,karlsson & sorensen (uk) LIMITED\certificate issued on 28/02/03 (2 pages)
25 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
25 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
5 June 2002Return made up to 15/05/02; full list of members (7 pages)
5 June 2002Return made up to 15/05/02; full list of members (7 pages)
25 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
25 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
22 June 2001Return made up to 15/05/01; full list of members (8 pages)
22 June 2001Return made up to 15/05/01; full list of members (8 pages)
16 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
16 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
12 June 2000Return made up to 15/05/00; full list of members (8 pages)
12 June 2000Return made up to 15/05/00; full list of members (8 pages)
5 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
5 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
24 August 1999Secretary's particulars changed (1 page)
24 August 1999Secretary's particulars changed (1 page)
3 June 1999Return made up to 15/05/99; no change of members (9 pages)
3 June 1999Return made up to 15/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
12 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
12 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
27 August 1997Secretary resigned (1 page)
27 August 1997New secretary appointed (2 pages)
27 August 1997New secretary appointed (2 pages)
27 August 1997Secretary resigned (1 page)
24 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
16 June 1997Return made up to 15/05/97; no change of members (4 pages)
16 June 1997Return made up to 15/05/97; no change of members (4 pages)
29 May 1996Return made up to 15/05/96; no change of members (4 pages)
29 May 1996Return made up to 15/05/96; no change of members (4 pages)
24 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
24 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
10 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
10 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
25 May 1995Return made up to 15/05/95; full list of members (6 pages)
25 May 1995Return made up to 15/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
1 August 1991Company name changed solidregion LIMITED\certificate issued on 02/08/91 (3 pages)
1 August 1991Company name changed solidregion LIMITED\certificate issued on 02/08/91 (3 pages)
18 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
18 July 1991Memorandum and Articles of Association (9 pages)
18 July 1991Memorandum and Articles of Association (9 pages)
18 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
15 May 1991Incorporation (14 pages)
15 May 1991Incorporation (14 pages)