Company NameO.S.S. Origo Limited
Company StatusDissolved
Company Number01801045
CategoryPrivate Limited Company
Incorporation Date19 March 1984(40 years, 1 month ago)
Dissolution Date31 July 2007 (16 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Paul Charles Chasney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityEnglish
StatusClosed
Appointed28 February 1992(7 years, 11 months after company formation)
Appointment Duration15 years, 5 months (closed 31 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWilstrop Hall
Wilstrop Green Hammerton
York
North Yorkshire
YO26 8HA
Director NameJames Stephenson Barrett
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1992(7 years, 12 months after company formation)
Appointment Duration15 years, 4 months (closed 31 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall
Carlton Guiseley
Leeds
West Yorkshire
LS19 7BE
Director NameJonathan Derek Marshall
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1992(7 years, 12 months after company formation)
Appointment Duration15 years, 4 months (closed 31 July 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sibcy Lane
Balderton
Newark
Nottinghamshire
NG24 3LR
Secretary NameMrs Cynthia Hajduk
NationalityBritish
StatusClosed
Appointed16 March 1992(7 years, 12 months after company formation)
Appointment Duration15 years, 4 months (closed 31 July 2007)
RoleCompany Director
Correspondence Address15 Cromwell Road
Newark
Nottinghamshire
NG24 1RP
Director NameMr Robin Stewart East
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(7 years, 12 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 June 1992)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressApartment 2
42 York Place
Harrogate
North Yorkshire
HG3 2DF

Location

Registered AddressBarrett House
Cutler Heights Lane
Dudley Hill
Bradford. W Yorks
BD4 9HU
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£4,993
Current Liabilities£4,993

Accounts

Latest Accounts31 August 1991 (32 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

31 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2007First Gazette notice for compulsory strike-off (1 page)
5 December 2006Receiver ceasing to act (1 page)
5 December 2006Receiver's abstract of receipts and payments (2 pages)
4 December 2006Receiver's abstract of receipts and payments (2 pages)
5 January 2006Receiver's abstract of receipts and payments (2 pages)
2 December 2004Receiver ceasing to act (1 page)
30 November 2004Receiver's abstract of receipts and payments (2 pages)
29 November 2004Appointment of receiver/manager (1 page)
5 December 2003Receiver's abstract of receipts and payments (2 pages)
10 December 2002Receiver's abstract of receipts and payments (2 pages)
19 November 2002Appointment of receiver/manager (1 page)
14 November 2002Receiver ceasing to act (2 pages)
14 December 2001Receiver's abstract of receipts and payments (2 pages)
5 December 2000Receiver's abstract of receipts and payments (2 pages)
7 December 1999Receiver's abstract of receipts and payments (2 pages)
15 December 1998Receiver's abstract of receipts and payments (2 pages)
9 April 1998Receiver ceasing to act (1 page)
11 December 1997Receiver's abstract of receipts and payments (2 pages)
26 November 1996Receiver's abstract of receipts and payments (2 pages)
16 January 1996Certificate of specific penalty (1 page)
16 January 1996Certificate of specific penalty (1 page)
16 January 1996Certificate of specific penalty (1 page)
6 December 1995Receiver's abstract of receipts and payments (4 pages)
10 July 1992Director resigned (2 pages)
5 May 1992Registered office changed on 05/05/92 from: brunel drive northern road industrial estate newark nottinghamshire NG24 2EG (1 page)
20 March 1992Return made up to 16/03/92; full list of members (7 pages)
26 July 1990Company name changed O.S.S. projects LIMITED\certificate issued on 27/07/90 (2 pages)
26 January 1989Company name changed inter space consultants (wakefie ld) LIMITED\certificate issued on 27/01/89 (2 pages)
19 March 1984Certificate of incorporation (1 page)