Company NameATOS Origin UK Services Limited
Company StatusDissolved
Company Number02674501
CategoryPrivate Limited Company
Incorporation Date30 December 1991(32 years, 4 months ago)
Dissolution Date18 March 2003 (21 years, 1 month ago)
Previous NameOrigin UK Services Limited

Business Activity

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

Directors

Director NameMr Paul Brian Bingham
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2000(8 years, 2 months after company formation)
Appointment Duration3 years (closed 18 March 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressChurch House
Temple Grafton
Alcester
Warwickshire
B49 6NU
Director NameMr Stephen William Smith
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2000(8 years, 2 months after company formation)
Appointment Duration3 years (closed 18 March 2003)
RoleCustomer Develpment Director
Country of ResidenceEngland
Correspondence AddressBeech House
Chase Road
Brocton
Staffordshire
ST17 0TL
Director NameMr John Barron Campbell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2001(9 years after company formation)
Appointment Duration2 years, 2 months (closed 18 March 2003)
RoleFinanace Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellington Lodge
Mount Park Road
Harrow On The Hill
Middlesex
HA1 3JP
Secretary NameRowan Sally Jane Vevers
NationalityBritish
StatusClosed
Appointed30 September 2002(10 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (closed 18 March 2003)
RoleGeneral Counsel Uk
Correspondence Address42a Purbeck House
Queens Road
Weybridge
Surrey
KT13 0AR
Director NameMr Adrainus Leonardus Johannes Alfrink
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed16 January 1992(2 weeks, 3 days after company formation)
Appointment Duration2 years, 8 months (resigned 03 October 1994)
RoleManaging Director
Correspondence Address12 Fairacres
Cobham
Surrey
KT11 2JW
Director NameDavid Rodney Calvert
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(2 weeks, 3 days after company formation)
Appointment Duration8 years, 1 month (resigned 29 February 2000)
RoleFinancial Director
Correspondence Address58 Savill Road
Lindfield
Haywards Heath
West Sussex
RH16 2NN
Secretary NameDavid Rodney Calvert
NationalityBritish
StatusResigned
Appointed16 January 1992(2 weeks, 3 days after company formation)
Appointment Duration8 years, 1 month (resigned 29 February 2000)
RoleFinancial Director
Correspondence Address58 Savill Road
Lindfield
Haywards Heath
West Sussex
RH16 2NN
Director NameMr Gordon Allan Mousinho
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(2 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMapledene House North Road
Chesham Bois
Amersham
Buckinghamshire
HP6 5NA
Director NameMr John Anthony Bertenshaw
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 February 2000)
RoleDirector Legal Services
Correspondence Address17 Crescent Road
Kingston Upon Thames
Surrey
KT2 7RD
Director NameStephen Peter Williams
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(8 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
Secretary NameDavid John Cole
NationalityBritish
StatusResigned
Appointed29 February 2000(8 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2002)
RoleCompany Director
Correspondence AddressThe Rookery, Southdown House
11 Lansdowne Road
London
SW20 8AN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 December 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 December 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

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

Financials

Year2014
Net Worth£25,000
Current Liabilities£64,000

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2002New secretary appointed (2 pages)
22 December 2002Secretary resigned (1 page)
3 December 2002First Gazette notice for voluntary strike-off (1 page)
22 October 2002Application for striking-off (1 page)
5 August 2002Full accounts made up to 31 December 2001 (10 pages)
4 July 2002Auditor's resignation (2 pages)
27 March 2002Director's particulars changed (1 page)
13 March 2002Director's particulars changed (1 page)
2 February 2002Return made up to 30/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 December 2001Director's particulars changed (1 page)
6 June 2001Full accounts made up to 31 December 2000 (10 pages)
16 January 2001New director appointed (2 pages)
9 January 2001Return made up to 30/12/00; full list of members
  • 363(287) ‐ Registered office changed on 09/01/01
(6 pages)
28 December 2000Company name changed origin uk services LIMITED\certificate issued on 29/12/00 (2 pages)
16 November 2000Director resigned (1 page)
4 October 2000Full accounts made up to 31 December 1999 (11 pages)
16 March 2000Secretary resigned;director resigned (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
16 March 2000New secretary appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000Director resigned (1 page)
16 March 2000New director appointed (2 pages)
14 January 2000Return made up to 30/12/99; full list of members (6 pages)
28 October 1999Full accounts made up to 31 December 1998 (12 pages)
13 January 1999Return made up to 30/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
6 August 1998Full accounts made up to 31 December 1997 (12 pages)
24 July 1998New director appointed (2 pages)
8 January 1998Return made up to 30/12/97; no change of members (4 pages)
1 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
2 January 1997Return made up to 30/12/96; no change of members (4 pages)
13 December 1996Company name changed origin software LIMITED\certificate issued on 16/12/96 (2 pages)
22 April 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
12 January 1996Return made up to 30/12/95; full list of members (6 pages)