Company NameOrigin Engineering Limited
Company StatusDissolved
Company Number04242818
CategoryPrivate Limited Company
Incorporation Date28 June 2001(22 years, 10 months ago)
Dissolution Date30 March 2017 (7 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameSean Antony Connolly
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2001(same day as company formation)
RoleEngineer
Correspondence Address21 Guinea Hall Close
Southport
Merseyside
PR9 8RG
Secretary NameHelen Elizabeth Connolly
NationalityBritish
StatusClosed
Appointed28 June 2001(same day as company formation)
RoleSecretary
Correspondence Address21 Guinea Hall Close
Southport
Merseyside
PR9 8RG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 June 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 June 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressShell Greenhouse
Gorsey Lane
Widnes
WA8 0YZ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton View
Built Up AreaWidnes

Financials

Year2003
Net Worth-£32,716
Cash£1
Current Liabilities£266,855

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 March 2017Final Gazette dissolved following liquidation (1 page)
30 March 2017Final Gazette dissolved following liquidation (1 page)
30 December 2016Completion of winding up (1 page)
30 December 2016Completion of winding up (1 page)
30 September 2004Order of court to wind up (1 page)
30 September 2004Order of court to wind up (1 page)
5 August 2004Return made up to 28/06/04; full list of members (6 pages)
5 August 2004Return made up to 28/06/04; full list of members (6 pages)
4 August 2004Total exemption small company accounts made up to 30 June 2003 (9 pages)
4 August 2004Total exemption small company accounts made up to 30 June 2003 (9 pages)
1 September 2003Return made up to 28/06/03; full list of members (6 pages)
1 September 2003Return made up to 28/06/03; full list of members (6 pages)
19 November 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
19 November 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
19 July 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 July 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 2001Particulars of mortgage/charge (3 pages)
6 December 2001Particulars of mortgage/charge (3 pages)
16 July 2001Registered office changed on 16/07/01 from: shell greenhouse gorsley lane widnes lancashire WA8 0YZ (1 page)
16 July 2001Registered office changed on 16/07/01 from: shell greenhouse gorsley lane widnes lancashire WA8 0YZ (1 page)
9 July 2001New secretary appointed (2 pages)
9 July 2001New secretary appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
4 July 2001Secretary resigned (1 page)
4 July 2001Secretary resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
28 June 2001Incorporation (13 pages)
28 June 2001Incorporation (13 pages)