Company NameOrigin Computer Systems Limited
Company StatusDissolved
Company Number02674506
CategoryPrivate Limited Company
Incorporation Date30 December 1991(32 years, 3 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 NameStephen William Smith
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2000(8 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(8 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 NamePaul Brian Bingham
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2000(8 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 20 November 2001)
RoleManaging Director
Correspondence AddressHighfield House
Ardens Grafton
Alcester
Warwickshire
B49 6DP
Director NameJohn Barron Campbell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2001(9 years 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 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)
RoleProposed 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 Duration6 years, 3 months (resigned 15 April 1998)
RoleProposed Director
Correspondence Address58 Savill Road
Lindfield
Haywards Heath
West Sussex
RH16 2NN
Director NameGordon Allan
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(2 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 April 1998)
RoleCompany Director
Correspondence AddressMapledene House
North Road Chesham House
Amersham
Buckinghamshire
HP6 5NA
Secretary NameMr John Anthony Bertenshaw
NationalityBritish
StatusResigned
Appointed15 April 1998(6 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 February 2000)
RoleCompany Director
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
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 Hill
Whyteleafe
Surrey
CR3 0AT
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWhyteleafe
WardWhyteleafe
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2000 (23 years, 3 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)
9 January 2001Return made up to 30/12/00; full list of members
  • 363(287) ‐ Registered office changed on 09/01/01
(6 pages)
16 November 2000Director resigned (1 page)
14 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
16 March 2000New secretary appointed (2 pages)
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 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
16 March 2000New director appointed (2 pages)
14 January 2000Return made up to 30/12/99; full list of members (6 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
  • ELRES ‐ Elective resolution
(1 page)
13 January 1999Return made up to 30/12/98; full list of members
  • 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)
23 April 1998New secretary appointed (2 pages)
22 April 1998Secretary resigned (1 page)
22 April 1998Director resigned (1 page)
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)
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)