Company NameOrigin System Solutions Limited
Company StatusDissolved
Company Number06265537
CategoryPrivate Limited Company
Incorporation Date1 June 2007(16 years, 10 months ago)
Dissolution Date19 November 2013 (10 years, 4 months ago)

Business Activity

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

Directors

Director NameMr David John Bolton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2011(3 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 19 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Director NameMr Nigel Andrew Makeham
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2011(3 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 19 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Director NameMr Paul Spry
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2011(3 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 19 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Secretary NameMiss Sandra Clare Kidwell
StatusClosed
Appointed25 March 2011(3 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 19 November 2013)
RoleCompany Director
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Secretary NameMrs Janita Hayley Heaton-Rue
NationalityBritish
StatusResigned
Appointed01 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Cottage
Pentre Halkyn
Holywell
Flintshire
CH8 8HP
Wales
Director NameMr Michael Stanley Whines
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2008(11 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 13 July 2009)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressHendre Farmhouse Denbigh Road
Bodfari
LL16 4BP
Wales
Director NameMr Nigel George Griffiths
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2009(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 25 March 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence Address17 Windsor Clive Drive
St. Fagans
Cardiff
South Glamorgan
CF5 6HQ
Wales
Director NameMr Geoffrey James Thomas
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2009(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 25 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Rhiwbina Hill
Rhiwbina
Cardiff
South Glamorgan
CF14 6UN
Wales
Director NameMr Martin Russell Thomas
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2009(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 28 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKullenwood
Painswick Old Road
Stroud
Gloucestershire
GL6 7QN
Wales
Secretary NameMr Geoffrey James Thomas
NationalityBritish
StatusResigned
Appointed13 July 2009(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 25 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Rhiwbina Hill
Rhiwbina
Cardiff
South Glamorgan
CF14 6UN
Wales
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed01 June 2007(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed01 June 2007(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY

Location

Registered AddressBaltimore House
50 Kansas Avenue
Manchester
M50 2GL
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
26 July 2013Application to strike the company off the register (3 pages)
26 July 2013Application to strike the company off the register (3 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 5
(4 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 5
(4 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 5
(4 pages)
7 December 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
7 December 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
9 December 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
9 December 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
30 March 2011Registered office address changed from Unit 7 Charnwood Court Parc Nantgarw Nantgarw Cardiff CF15 7QZ on 30 March 2011 (1 page)
30 March 2011Registered office address changed from Unit 7 Charnwood Court Parc Nantgarw Nantgarw Cardiff CF15 7QZ on 30 March 2011 (1 page)
29 March 2011Appointment of Mr David John Bolton as a director (2 pages)
29 March 2011Termination of appointment of Geoffrey Thomas as a director (1 page)
29 March 2011Appointment of Mr Nigel Andrew Makeham as a director (2 pages)
29 March 2011Appointment of Miss Sandra Clare Kidwell as a secretary (1 page)
29 March 2011Appointment of Mr Nigel Andrew Makeham as a director (2 pages)
29 March 2011Current accounting period shortened from 30 September 2011 to 30 June 2011 (1 page)
29 March 2011Termination of appointment of Geoffrey Thomas as a secretary (1 page)
29 March 2011Appointment of Mr David John Bolton as a director (2 pages)
29 March 2011Appointment of Mr Paul Spry as a director (2 pages)
29 March 2011Termination of appointment of Nigel Griffiths as a director (1 page)
29 March 2011Termination of appointment of Geoffrey Thomas as a director (1 page)
29 March 2011Current accounting period shortened from 30 September 2011 to 30 June 2011 (1 page)
29 March 2011Termination of appointment of Geoffrey Thomas as a secretary (1 page)
29 March 2011Appointment of Mr Paul Spry as a director (2 pages)
29 March 2011Appointment of Miss Sandra Clare Kidwell as a secretary (1 page)
29 March 2011Termination of appointment of Nigel Griffiths as a director (1 page)
23 March 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
23 March 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
23 February 2011Termination of appointment of Martin Thomas as a director (1 page)
23 February 2011Termination of appointment of Martin Thomas as a director (1 page)
27 August 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
27 August 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
1 October 2009Director appointed nigel george griffiths (2 pages)
1 October 2009Director appointed nigel george griffiths (2 pages)
24 September 2009Director and secretary appointed geoffrey james thomas (2 pages)
24 September 2009Appointment Terminated Director michael whines (1 page)
24 September 2009Director appointed martin thomas (2 pages)
24 September 2009Appointment terminated director michael whines (1 page)
24 September 2009Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page)
24 September 2009Registered office changed on 24/09/2009 from the coach house south street caerwys mold CH7 5AF (1 page)
24 September 2009Appointment Terminated Secretary janita heaton-rue (1 page)
24 September 2009Registered office changed on 24/09/2009 from the coach house south street caerwys mold CH7 5AF (1 page)
24 September 2009Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page)
24 September 2009Appointment terminated secretary janita heaton-rue (1 page)
24 September 2009Director appointed martin thomas (2 pages)
24 September 2009Director and secretary appointed geoffrey james thomas (2 pages)
12 June 2009Return made up to 01/06/09; full list of members (3 pages)
12 June 2009Return made up to 01/06/09; full list of members (3 pages)
2 June 2009Ad 30/04/09\gbp si 4@1=4\gbp ic 1/5\ (2 pages)
2 June 2009Ad 30/04/09 gbp si 4@1=4 gbp ic 1/5 (2 pages)
4 February 2009Accounts made up to 30 June 2008 (2 pages)
4 February 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
3 June 2008Return made up to 01/06/08; full list of members (3 pages)
3 June 2008Return made up to 01/06/08; full list of members (3 pages)
20 May 2008Director appointed mr michael stanley whines (1 page)
20 May 2008Director appointed mr michael stanley whines (1 page)
16 August 2007New secretary appointed (2 pages)
16 August 2007New secretary appointed (2 pages)
16 June 2007Director resigned (1 page)
16 June 2007Director resigned (1 page)
16 June 2007Ad 01/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 June 2007Secretary resigned (1 page)
16 June 2007Ad 01/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 June 2007Registered office changed on 16/06/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
16 June 2007Registered office changed on 16/06/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
16 June 2007Secretary resigned (1 page)
1 June 2007Incorporation (12 pages)
1 June 2007Incorporation (12 pages)