Company NameOrigin Resource Management Limited
Company StatusDissolved
Company Number03402021
CategoryPrivate Limited Company
Incorporation Date11 July 1997(26 years, 9 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)
Previous NameBig Planet Intellectual Property Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLisa Jane McIntyre
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1998(6 months, 2 weeks after company formation)
Appointment Duration9 years (closed 06 February 2007)
RoleBusiness Consultant
Correspondence Address2 Penhow Rise
Kingsmead
Milton Keynes
MK4 4HH
Secretary NameAndrew Stephen McIntyre
NationalityBritish
StatusClosed
Appointed17 August 2001(4 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 06 February 2007)
RoleCompany Director
Correspondence Address2 Penhow Rise
Kingsmead
Milton Keynes
MK4 4HH
Secretary NameAndrew Stephen McIntyre
NationalityBritish
StatusResigned
Appointed21 January 1998(6 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2000)
RoleCompany Director
Correspondence Address16 Ashcraft Close
Aspen Park
Marston Moretaine
Bedfordshire
MK43 0FL
Secretary NameAlison Taylor
NationalityBritish
StatusResigned
Appointed01 December 2000(3 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 August 2001)
RoleCompany Director
Correspondence AddressThe Lodge Old Stock Farm
Hockliffe
Leighton Buzzard
Bedfordshire
LU7 9ND
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 July 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 July 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressCommunications House
26 York Street
London
W1U 6PZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£48,385
Cash£58,159
Current Liabilities£167,422

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2006First Gazette notice for voluntary strike-off (1 page)
4 July 2006Voluntary strike-off action has been suspended (1 page)
6 June 2006First Gazette notice for voluntary strike-off (1 page)
25 April 2006Application for striking-off (1 page)
2 March 2006Return made up to 11/07/05; full list of members (6 pages)
14 October 2005Registered office changed on 14/10/05 from: midsummer court 314 midsummer boulevard central milton keynes MK9 2UB (1 page)
8 March 2005Declaration of satisfaction of mortgage/charge (1 page)
18 December 2004Particulars of mortgage/charge (11 pages)
11 August 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
16 August 2003Return made up to 11/07/03; full list of members (6 pages)
4 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
8 October 2002Return made up to 11/07/02; full list of members (5 pages)
12 September 2002Registered office changed on 12/09/02 from: 29/30 fitzroy square london W1T 6LQ (1 page)
12 September 2002Secretary's particulars changed (1 page)
12 September 2002Director's particulars changed (1 page)
3 July 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
20 September 2001New secretary appointed (2 pages)
18 September 2001Secretary resigned (1 page)
21 August 2001Return made up to 11/07/01; full list of members (5 pages)
15 August 2001Director's particulars changed (1 page)
27 April 2001Full accounts made up to 31 December 2000 (10 pages)
8 December 2000Secretary resigned (1 page)
8 December 2000Registered office changed on 08/12/00 from: the lodge old stock farm leighton road, hockliffe leighton buzzard bedfordshire LU7 9ND (1 page)
8 December 2000New secretary appointed (2 pages)
6 October 2000Accounts for a small company made up to 10 January 2000 (1 page)
18 August 2000Accounting reference date shortened from 10/01/01 to 31/12/00 (1 page)
24 July 2000Company name changed big planet intellectual property management LIMITED\certificate issued on 25/07/00 (2 pages)
18 July 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 July 2000Registered office changed on 18/07/00 from: lower farm bell lane, brookmans park hatfield hertfordshire AL9 7AY (1 page)
6 April 2000Registered office changed on 06/04/00 from: 21 beechwood avenue hanham bristol BS15 3QN (1 page)
17 December 1999Accounts for a small company made up to 10 January 1999 (1 page)
17 December 1999Return made up to 11/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 November 1999Company name changed origin resource management limit ed\certificate issued on 05/11/99 (2 pages)
29 July 1998Return made up to 11/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 May 1998Memorandum and Articles of Association (12 pages)
15 May 1998Accounting reference date extended from 31/07/98 to 10/01/99 (1 page)
7 April 1998Company name changed icon human resources LTD\certificate issued on 08/04/98 (2 pages)
17 February 1998Registered office changed on 17/02/98 from: 3 keynsham road whitchurch cardiff CF4 1TS (1 page)
27 January 1998Company name changed mda international LTD\certificate issued on 28/01/98 (2 pages)
23 January 1998New secretary appointed (2 pages)
23 January 1998New director appointed (2 pages)
11 July 1997Incorporation (11 pages)