Company NameOrigin It Systems Management Limited
Company StatusDissolved
Company Number02565907
CategoryPrivate Limited Company
Incorporation Date6 December 1990(33 years, 5 months ago)
Dissolution Date20 November 2001 (22 years, 5 months ago)
Previous NamePhilips Communications & Processing Services Ltd.

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NamePaul Brian Bingham
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2000(9 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 20 November 2001)
RoleManaging Director
Correspondence AddressHighfield House
Ardens Grafton
Alcester
Warwickshire
B49 6DP
Director NameStephen William Smith
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2000(9 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 20 November 2001)
RoleDirector Of Operations
Correspondence Address3 Pulteney Drive
Stafford
Staffordshire
ST16 1NU
Secretary NameDavid John Cole
NationalityBritish
StatusClosed
Appointed29 February 2000(9 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 20 November 2001)
RoleCompany Director
Correspondence AddressThe Rookery, Southdown House
11 Lansdowne Road
London
SW20 8AN
Director NameJohn Barron Campbell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2001(10 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (closed 20 November 2001)
RoleFinance Director
Correspondence Address14 Stapenhill Road
North Wembley
Middlesex
HA0 3JJ
Director NameMartin Robert Armstrong
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(1 year after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 September 1992)
RoleCompany Lawyer
Correspondence Address39 Croft Road
London
SW16 3NG
Director NameJohn William Whybrow
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 1995)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House
Clapgate Lane Slinfold
Horsham
West Sussex
RH13 0QU
Director NameIr Marinus Gelijns
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityDutch
StatusResigned
Appointed06 December 1991(1 year after company formation)
Appointment Duration4 years (resigned 02 January 1996)
RoleCompany Director
Correspondence Address22 Johann De Wittlaan
Eindhoven 5631 Ar
Foreign
Director NameWilhelmus Jacobus Johannes Antonius Kersten
Date of BirthJuly 1942 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed06 December 1991(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 02 September 1996)
RoleTechnical Director
Correspondence AddressSester 3
Mierlo 5731 C2
Foreign
Director NameMr Ronald Rowe Pascoe
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(1 year after company formation)
Appointment Duration4 years, 12 months (resigned 01 December 1996)
RoleSecretary
Correspondence Address8 Richardson Walk
Lexden
Colchester
Essex
CO3 4AJ
Director NameMichael Anthony Symonds
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 16 August 1993)
RoleGeneral Manager
Correspondence Address37 Chanctonbury Chase
Redhill
Surrey
RH1 4BB
Secretary NameMr John Anthony Bertenshaw
NationalityBritish
StatusResigned
Appointed06 December 1991(1 year after company formation)
Appointment Duration8 years, 2 months (resigned 29 February 2000)
RoleCompany Director
Correspondence Address17 Crescent Road
Kingston Upon Thames
Surrey
KT2 7RD
Director NameJohn Anthony Bell
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(2 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 February 2000)
RoleManaging Director
Correspondence Address55 Chesterfield Drive
Sevenoaks
Kent
TN13 2EQ
Director NameJohannes Antonius Paulus Van Boeckel
Date of BirthApril 1941 (Born 83 years ago)
NationalityDutch
StatusResigned
Appointed01 November 1993(2 years, 11 months after company formation)
Appointment Duration4 years (resigned 04 November 1997)
RoleCommercial Director
Correspondence Address5721 Jr Asten A Van Cuyckstraat 66
5721 Jr Asten
Netherlands
Director NameRichard Johannes Aloysius De Lange
Date of BirthApril 1945 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed01 June 1995(4 years, 5 months after company formation)
Appointment Duration2 years (resigned 02 June 1997)
RoleManaging Director
Correspondence AddressLullenden Manor Hollow Lane
East Grinstead
West Sussex
RH19 3PT
Director NameMr Michael Geoffrey Morris
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(5 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 February 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address28 Boxgrove Avenue
Guildford
Surrey
GU1 1XG
Director NameDavid Rodney Calvert
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(6 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 February 2000)
RoleFinancial Director
Correspondence Address58 Savill Road
Lindfield
Haywards Heath
West Sussex
RH16 2NN
Director NameStephen Peter Williams
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(9 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 November 2000)
RoleFinance Director
Correspondence Address202 Sandycombe Road
Richmond
Surrey
TW9 2EW

Location

Registered AddressWhyteleafe Business Village
Whyteleafe Hill
Whyteleafe
Surrey
CR3 0AT
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWhyteleafe
WardWhyteleafe
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2001First Gazette notice for voluntary strike-off (1 page)
20 June 2001Application for striking-off (1 page)
8 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
16 January 2001New director appointed (2 pages)
16 November 2000Director resigned (1 page)
7 November 2000Return made up to 01/11/00; full list of members (7 pages)
14 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
16 March 2000Director resigned (1 page)
16 March 2000New secretary appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
16 March 2000Director resigned (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000Secretary resigned (1 page)
16 March 2000Director resigned (1 page)
16 March 2000Registered office changed on 16/03/00 from: 420/430,london road croydon surrey CR9 3QR (1 page)
17 November 1999Return made up to 01/11/99; full list of members (7 pages)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
8 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 1998Return made up to 01/11/98; no change of members (4 pages)
28 October 1998Full accounts made up to 31 December 1997 (14 pages)
23 April 1998Director resigned (1 page)
5 December 1997Director resigned (1 page)
3 December 1997Return made up to 01/11/97; full list of members (9 pages)
11 November 1997Full accounts made up to 31 December 1996 (20 pages)
11 June 1997Director resigned (1 page)
8 April 1997New director appointed (2 pages)
10 December 1996Director resigned (1 page)
10 December 1996New director appointed (3 pages)
8 November 1996Return made up to 01/11/96; full list of members (10 pages)
13 October 1996Director resigned (1 page)
13 September 1996Full accounts made up to 31 December 1995 (22 pages)
6 August 1996Memorandum and Articles of Association (20 pages)
2 June 1996Director's particulars changed (1 page)
2 June 1996Director's particulars changed (1 page)
3 May 1996Company name changed philips communications & process ing services LTD.\certificate issued on 03/05/96 (2 pages)
13 November 1995Return made up to 01/11/95; full list of members (16 pages)
13 June 1995Director resigned;new director appointed (4 pages)