Company NameOrigin Technology In Business It Whyteleafe Limited
Company StatusDissolved
Company Number02615276
CategoryPrivate Limited Company
Incorporation Date29 May 1991(32 years, 11 months ago)
Dissolution Date20 November 2001 (22 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Brian Bingham
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2000(8 years, 9 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(8 years, 9 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(8 years, 9 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(9 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (closed 20 November 2001)
RoleFinance Director
Correspondence Address14 Stapenhill Road
North Wembley
Middlesex
HA0 3JJ
Director NameMr John Westbrook
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressApplecroft Church Road
Sundridge
Sevenoaks
Kent
TN14 6EA
Secretary NameDavid Rodney Calvert
NationalityBritish
StatusResigned
Appointed29 May 1991(same day as company formation)
RoleCompany 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(8 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 November 2000)
RoleFinance Director
Correspondence Address202 Sandycombe Road
Richmond
Surrey
TW9 2EW
Director NameOrigin UK Limited (Corporation)
StatusResigned
Appointed29 May 1991(same day as company formation)
Correspondence AddressWhyteleafe Business Village
Whyteleafe Hill
Whyteleafe
Surrey
CR9 0AT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

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

Financials

Year2014
Net Worth£305,000
Current Liabilities£378,000

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)
1 June 2001Return made up to 29/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
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)
14 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
6 June 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/06/00
(7 pages)
16 March 2000Secretary resigned (1 page)
16 March 2000Director resigned (1 page)
16 March 2000New secretary appointed (2 pages)
16 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
19 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
23 June 1999Return made up to 29/05/99; no change of members (4 pages)
19 June 1998Return made up to 29/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 May 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
8 July 1997Return made up to 29/05/97; no change of members (4 pages)
1 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
12 June 1996Return made up to 29/05/96; no change of members (4 pages)
15 March 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
1 June 1995Return made up to 29/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)