Company NameThe Origin Group Limited
Company StatusDissolved
Company Number04700295
CategoryPrivate Limited Company
Incorporation Date18 March 2003(21 years, 1 month ago)
Dissolution Date25 August 2009 (14 years, 8 months ago)
Previous NameMeridian 55 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew David Fox
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2003(3 weeks, 3 days after company formation)
Appointment Duration6 years, 4 months (closed 25 August 2009)
RoleDesign Director
Correspondence Address54 The Park
Kirkburton
Huddersfield
HD8 0NP
Secretary NameMargaret Hamilton
NationalityBritish
StatusClosed
Appointed01 April 2004(1 year after company formation)
Appointment Duration5 years, 4 months (closed 25 August 2009)
RoleAdministrator
Correspondence Address54 The Park
Kirkburton
Huddersfield
HD8 0NP
Secretary NameHelen Louise Colbert
NationalityBritish
StatusResigned
Appointed12 April 2003(3 weeks, 3 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 April 2004)
RoleCompany Director
Correspondence Address23 Scott Hill
Clayton West
Huddersfield
West Yorkshire
HD8 9PE
Director NameMargaret Hamilton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(8 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2008)
RoleAdministrator
Correspondence Address54 The Park
Kirkburton
Huddersfield
HD8 0NP
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered Address60 North Road
Kirkburton
Huddersfield
HD8 0RW
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£13,734
Cash£3,818
Current Liabilities£35,220

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2009First Gazette notice for voluntary strike-off (1 page)
12 September 2008Appointment terminated director margaret hamilton (1 page)
26 March 2008Application for striking-off (1 page)
25 September 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 May 2007Return made up to 18/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/05/07
(7 pages)
19 February 2007Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 March 2006Return made up to 18/03/06; full list of members
  • 363(287) ‐ Registered office changed on 16/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 September 2005Registered office changed on 20/09/05 from: a j mindham & co 1 westleigh hall wakefield road denby dale huddersfield west yorkshire HD8 8QJ (1 page)
26 April 2005Return made up to 18/03/05; full list of members (7 pages)
20 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
26 October 2004Registered office changed on 26/10/04 from: 7 dawson drive hextable kent BR8 7PN (1 page)
1 June 2004Secretary resigned (1 page)
1 June 2004New secretary appointed (2 pages)
2 April 2004Return made up to 18/03/04; full list of members (7 pages)
2 December 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003Registered office changed on 30/04/03 from: 7 dawson drive hextable kent BR8 7PN (1 page)
30 April 2003New secretary appointed (2 pages)
26 March 2003Secretary resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Registered office changed on 26/03/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page)