Company NamePr Origination Limited
DirectorsRobert Burdon and Peter Maule
Company StatusDissolved
Company Number02958292
CategoryPrivate Limited Company
Incorporation Date12 August 1994(29 years, 7 months ago)

Directors

Director NameRobert Burdon
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1994(same day as company formation)
RoleGraphic Artist
Correspondence Address2 Queens Drive
Whickam
Gateshead
Tyne & Wear
NE16 4PX
Director NameMr Peter Maule
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1994(same day as company formation)
RoleTypesetter
Country of ResidenceUnited Kingdom
Correspondence AddressRivendell
Fawdon Walk Brunton Bridge
Newcastle Upon Tyne
Tyne & Wear
NE13 7AW
Secretary NameRadul Nigel Bell
NationalityBritish
StatusCurrent
Appointed12 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address3 Megstone Court
Longmeadows Killingworth
Newcastle
NE12 0SY
Director NameStanford Russell Cowan
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Lansdowne Terrace
Newcastle Upon Tyne
NE3 1HN
Secretary NameChancery Business Communications Ltd (Corporation)
StatusResigned
Appointed12 August 1994(same day as company formation)
Correspondence Address135 Sandyford Road
Jesmond
Newcastle Upon Tyne
NE2 1QW

Location

Registered AddressC/O Geoffrey Martin And Company
Shakespeare House
Shakespeare Street
Newcastle Upon Tyne
NE1 6AQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

4 March 1998Dissolved (1 page)
4 December 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
20 August 1997Liquidators statement of receipts and payments (5 pages)
14 April 1997Liquidators statement of receipts and payments (5 pages)
20 February 1996Registered office changed on 20/02/96 from: 1 alexandra street wallsend tyne & wear NE28 7SP (1 page)
23 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 April 1995Particulars of mortgage/charge (4 pages)
4 April 1995Accounting reference date notified as 31/01 (1 page)