This company is commonly known as The Institute For Organisational Development Limited. The company was founded 21 years ago and was given the registration number 04558620. The firm's registered office is in MANCHESTER. You can find them at 340 Deansgate, , Manchester, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | THE INSTITUTE FOR ORGANISATIONAL DEVELOPMENT LIMITED |
---|---|---|
Company Number | : | 04558620 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 09 October 2002 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 340 Deansgate, Manchester, M3 4LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
340, Deansgate, Manchester, M3 4LY | Secretary | 16 October 2002 | Active |
340, Deansgate, Manchester, M3 4LY | Director | 22 May 2009 | Active |
340, Deansgate, Manchester, M3 4LY | Director | 16 October 2002 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 09 October 2002 | Active |
The Old Home Farm, Drewton Lane, South Cave, Brough, HU15 2AG | Director | 25 June 2015 | Active |
The Old Home Farm, Drewton Lane, South Cave, Brough, United Kingdom, HU15 2AG | Director | 18 April 2011 | Active |
The Old Home Farm, Drewton Lane, South Cave, Brough, HU15 2AG | Director | 01 April 2018 | Active |
The Old Home Farm, Drewton Lane, South Cave, Brough, HU15 2AG | Director | 25 June 2015 | Active |
Woodlands, Football Green, Hornsea, HU18 1RA | Director | 16 October 2002 | Active |
The Old Home Farm, Drewton Lane, South Cave, Brough, United Kingdom, HU15 2AG | Director | 22 May 2009 | Active |
The Old Home Farm, Drewton Lane, South Cave, Brough, United Kingdom, HU15 2AG | Director | 29 March 2012 | Active |
The Farmhouse, Rudstone Walk, South Cave, Brough, HU15 2AH | Director | 22 May 2009 | Active |
The Old Home Farm, Drewton Lane, South Cave, Brough, HU15 2AG | Director | 25 June 2015 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 09 October 2002 | Active |
Mr Stephen John Benfield | ||
Notified on | : | 05 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Address | : | 340, Deansgate, Manchester, M3 4LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-07 | Gazette | Gazette dissolved liquidation. | Download |
2021-07-07 | Insolvency | Liquidation compulsory return final meeting. | Download |
2020-11-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-06 | Address | Change registered office address company with date old address new address. | Download |
2020-04-29 | Insolvency | Liquidation compulsory winding up order. | Download |
2020-04-29 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2019-09-25 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-09-16 | Officers | Change person secretary company with change date. | Download |
2019-08-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-30 | Officers | Change person director company with change date. | Download |
2019-07-26 | Officers | Change person secretary company with change date. | Download |
2019-07-26 | Officers | Change person director company with change date. | Download |
2019-05-01 | Officers | Termination director company with name termination date. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-12 | Officers | Termination director company with name termination date. | Download |
2018-06-13 | Capital | Capital return purchase own shares treasury capital date. | Download |
2018-05-15 | Officers | Appoint person director company with name date. | Download |
2018-05-09 | Officers | Termination director company with name termination date. | Download |
2018-05-01 | Capital | Capital return purchase own shares treasury capital date. | Download |
2018-04-10 | Resolution | Resolution. | Download |
2018-04-10 | Change of name | Change of name request comments. | Download |
2018-04-10 | Change of name | Change of name notice. | Download |
2017-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.