UKBizDB.co.uk

THE INSTITUTE FOR ORGANISATIONAL DEVELOPMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:340 Deansgate, Manchester, M3 4LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
340, Deansgate, Manchester, M3 4LY

Secretary16 October 2002Active
340, Deansgate, Manchester, M3 4LY

Director22 May 2009Active
340, Deansgate, Manchester, M3 4LY

Director16 October 2002Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary09 October 2002Active
The Old Home Farm, Drewton Lane, South Cave, Brough, HU15 2AG

Director25 June 2015Active
The Old Home Farm, Drewton Lane, South Cave, Brough, United Kingdom, HU15 2AG

Director18 April 2011Active
The Old Home Farm, Drewton Lane, South Cave, Brough, HU15 2AG

Director01 April 2018Active
The Old Home Farm, Drewton Lane, South Cave, Brough, HU15 2AG

Director25 June 2015Active
Woodlands, Football Green, Hornsea, HU18 1RA

Director16 October 2002Active
The Old Home Farm, Drewton Lane, South Cave, Brough, United Kingdom, HU15 2AG

Director22 May 2009Active
The Old Home Farm, Drewton Lane, South Cave, Brough, United Kingdom, HU15 2AG

Director29 March 2012Active
The Farmhouse, Rudstone Walk, South Cave, Brough, HU15 2AH

Director22 May 2009Active
The Old Home Farm, Drewton Lane, South Cave, Brough, HU15 2AG

Director25 June 2015Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director09 October 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-10-07Gazette

Gazette dissolved liquidation.

Download
2021-07-07Insolvency

Liquidation compulsory return final meeting.

Download
2020-11-24Mortgage

Mortgage satisfy charge full.

Download
2020-05-06Address

Change registered office address company with date old address new address.

Download
2020-04-29Insolvency

Liquidation compulsory winding up order.

Download
2020-04-29Insolvency

Liquidation compulsory appointment liquidator.

Download
2019-09-25Insolvency

Liquidation compulsory winding up order.

Download
2019-09-16Officers

Change person secretary company with change date.

Download
2019-08-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-30Officers

Change person director company with change date.

Download
2019-07-26Officers

Change person secretary company with change date.

Download
2019-07-26Officers

Change person director company with change date.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-10-16Accounts

Accounts with accounts type total exemption full.

Download
2018-10-12Officers

Termination director company with name termination date.

Download
2018-06-13Capital

Capital return purchase own shares treasury capital date.

Download
2018-05-15Officers

Appoint person director company with name date.

Download
2018-05-09Officers

Termination director company with name termination date.

Download
2018-05-01Capital

Capital return purchase own shares treasury capital date.

Download
2018-04-10Resolution

Resolution.

Download
2018-04-10Change of name

Change of name request comments.

Download
2018-04-10Change of name

Change of name notice.

Download
2017-12-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.