Company NameInvestment In People Limited
Company StatusDissolved
Company Number02504295
CategoryPrivate Limited Company
Incorporation Date22 May 1990(33 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameHighbreed Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ramon John Gray
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2000(10 years, 6 months after company formation)
Appointment Duration19 years, 9 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Churchfield Place
Shepperton
Surrey
TW17 9LE
Secretary NameJanet Mary Gray
NationalityBritish
StatusClosed
Appointed01 December 2006(16 years, 6 months after company formation)
Appointment Duration13 years, 9 months (closed 22 September 2020)
RoleCompany Director
Correspondence Address7 Churchfield Place
Shepperton
Surrey
TW17 9LE
Director NameMrs Janet Gray
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(1 year after company formation)
Appointment Duration8 years, 1 month (resigned 12 July 1999)
RoleSecretary
Correspondence AddressArella Main Street
Clanfield
Oxfordshire
OX18 2SP
Director NameRaymond John Gray
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(1 year after company formation)
Appointment Duration8 years, 1 month (resigned 12 July 1999)
RoleManagement Consultant
Correspondence Address11 Bracken Park
Scarcroft
Leeds
Yorkshire
LS14 3HZ
Secretary NameMrs Janet Gray
NationalityBritish
StatusResigned
Appointed22 May 1991(1 year after company formation)
Appointment Duration8 years, 1 month (resigned 12 July 1999)
RoleCompany Director
Correspondence AddressArella Main Street
Clanfield
Oxfordshire
OX18 2SP
Director NameSamantha Steffen
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(2 years, 10 months after company formation)
Appointment Duration15 years, 5 months (resigned 21 September 2008)
RoleOffice Administration Manager
Correspondence Address4088 Benton Creek Drive
Winston Salem
North Carolina
Usa 27106
Director NameClaire Coiley
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(3 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 November 1999)
RoleTraining Development Consultan
Correspondence Address12 Five Acres
Murcott
Kidlington
Oxfordshire
OX5 2RP
Director NameDavid Michael Radcliffe
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(3 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 October 2005)
RoleTraining Development Consultan
Country of ResidenceUnited Kingdom
Correspondence Address20 Church Meadow
Milton Under Wychwood
Oxfordshire
OX7 6JG
Director NamePaul Robert Forster English
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(6 years after company formation)
Appointment Duration9 years, 3 months (resigned 30 August 2005)
RoleManagement Consultant
Correspondence Address4 The Leys
Chipping Norton
Oxfordshire
OX7 5HH
Director NameMay Steele
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(9 years, 2 months after company formation)
Appointment Duration11 months (resigned 30 June 2000)
RoleManaging Director Of Managemen
Correspondence Address14 The Shaw
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7DD
Secretary NameMay Steele
NationalityBritish
StatusResigned
Appointed01 August 1999(9 years, 2 months after company formation)
Appointment Duration11 months (resigned 30 June 2000)
RoleManaging Director Of Managemen
Correspondence Address14 The Shaw
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7DD
Secretary NameAlison Elizabeth Magnuson
NationalityBritish
StatusResigned
Appointed30 June 2000(10 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 31 October 2006)
RoleCompany Director
Correspondence Address192 Colwell Drive
Witney
Oxfordshire
OX28 5LW

Location

Registered Address7 Churchfield Place
Shepperton
Surrey
TW17 9LE
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardShepperton Town
Address Matches2 other UK companies use this postal address

Shareholders

79 at £1Janet Mary Gray
79.00%
Ordinary
5 at £1Trustees Of N. Gray Discretionary Trust
5.00%
Ordinary
5 at £1Trustees Of P. Gray Discretionary Trust
5.00%
Ordinary
11 at £1Ramon John Gray
11.00%
Ordinary

Financials

Year2014
Net Worth-£19,630
Cash£40
Current Liabilities£19,670

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2015Voluntary strike-off action has been suspended (1 page)
17 June 2015Voluntary strike-off action has been suspended (1 page)
12 May 2015Voluntary strike-off action has been suspended (1 page)
12 May 2015Voluntary strike-off action has been suspended (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
5 August 2014Voluntary strike-off action has been suspended (1 page)
5 August 2014Voluntary strike-off action has been suspended (1 page)
28 July 2014Application to strike the company off the register (3 pages)
28 July 2014Application to strike the company off the register (3 pages)
9 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(5 pages)
9 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(5 pages)
28 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
28 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
3 July 2013Director's details changed for Mr Ramon John Gray on 1 April 2013 (2 pages)
3 July 2013Registered office address changed from C/O Janet Gray 4 the Stadbury Whittets Ait, Jessamy Road Weybridge Surrey KT13 8BT United Kingdom on 3 July 2013 (1 page)
3 July 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
3 July 2013Director's details changed for Mr Ramon John Gray on 1 April 2013 (2 pages)
3 July 2013Director's details changed for Mr Ramon John Gray on 1 April 2013 (2 pages)
3 July 2013Registered office address changed from C/O Janet Gray 4 the Stadbury Whittets Ait, Jessamy Road Weybridge Surrey KT13 8BT United Kingdom on 3 July 2013 (1 page)
3 July 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
3 July 2013Secretary's details changed for Janet Mary Gray on 1 April 2013 (2 pages)
3 July 2013Registered office address changed from C/O Janet Gray 4 the Stadbury Whittets Ait, Jessamy Road Weybridge Surrey KT13 8BT United Kingdom on 3 July 2013 (1 page)
3 July 2013Secretary's details changed for Janet Mary Gray on 1 April 2013 (2 pages)
3 July 2013Secretary's details changed for Janet Mary Gray on 1 April 2013 (2 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
12 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
19 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
19 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
6 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
6 June 2011Registered office address changed from Avalon House Marcham Road Abingdon Oxon OX14 1UD on 6 June 2011 (1 page)
6 June 2011Registered office address changed from Avalon House Marcham Road Abingdon Oxon OX14 1UD on 6 June 2011 (1 page)
6 June 2011Registered office address changed from Avalon House Marcham Road Abingdon Oxon OX14 1UD on 6 June 2011 (1 page)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
16 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
26 May 2009Return made up to 22/05/09; full list of members (4 pages)
26 May 2009Return made up to 22/05/09; full list of members (4 pages)
26 May 2009Secretary's change of particulars / janet gray / 22/05/2009 (1 page)
26 May 2009Secretary's change of particulars / janet gray / 22/05/2009 (1 page)
22 May 2009Director's change of particulars / ramon gray / 22/05/2009 (1 page)
22 May 2009Registered office changed on 22/05/2009 from avalon house marcham road abingdon oxon OX14 1UD (1 page)
22 May 2009Registered office changed on 22/05/2009 from avalon house marcham road abingdon oxon OX14 1UD (1 page)
22 May 2009Appointment terminated director samantha steffen (1 page)
22 May 2009Director's change of particulars / ramon gray / 22/05/2009 (1 page)
22 May 2009Appointment terminated director samantha steffen (1 page)
31 October 2008Director's change of particulars / ramon gray / 22/05/2008 (1 page)
31 October 2008Registered office changed on 31/10/2008 from avalon house, marcham road abingdon oxon OX14 1UD (1 page)
31 October 2008Director's change of particulars / samantha steffen / 22/05/2008 (1 page)
31 October 2008Director's change of particulars / samantha steffen / 22/05/2008 (1 page)
31 October 2008Return made up to 22/05/08; full list of members (4 pages)
31 October 2008Registered office changed on 31/10/2008 from avalon house, marcham road abingdon oxon OX14 1UD (1 page)
31 October 2008Director's change of particulars / ramon gray / 22/05/2008 (1 page)
31 October 2008Return made up to 22/05/08; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 October 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
18 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
18 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
27 July 2007Registered office changed on 27/07/07 from: c/o critchleys avalon house marcham road abingdon oxon OX14 1UD (1 page)
27 July 2007Return made up to 22/05/07; full list of members (3 pages)
27 July 2007Return made up to 22/05/07; full list of members (3 pages)
27 July 2007Registered office changed on 27/07/07 from: c/o critchleys avalon house marcham road abingdon oxon OX14 1UD (1 page)
12 December 2006New secretary appointed (1 page)
12 December 2006Secretary resigned (1 page)
12 December 2006Secretary resigned (1 page)
12 December 2006New secretary appointed (1 page)
17 October 2006Registered office changed on 17/10/06 from: c/o critchleys avalon house marcham road abingdon oxon OX14 1UD (1 page)
17 October 2006Registered office changed on 17/10/06 from: c/o critchleys avalon house marcham road abingdon oxon OX14 1UD (1 page)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
29 June 2006Registered office changed on 29/06/06 from: 37, market square, witney, oxon, OX28 6RE (1 page)
29 June 2006Registered office changed on 29/06/06 from: 37, market square, witney, oxon, OX28 6RE (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Return made up to 22/05/06; full list of members (9 pages)
29 June 2006Return made up to 22/05/06; full list of members (9 pages)
29 June 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
7 September 2005Accounts for a small company made up to 31 October 2004 (5 pages)
7 September 2005Accounts for a small company made up to 31 October 2004 (5 pages)
18 August 2005Return made up to 22/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
18 August 2005Return made up to 22/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
2 September 2004Return made up to 22/05/04; full list of members (10 pages)
2 September 2004Return made up to 22/05/04; full list of members (10 pages)
21 June 2004Accounts for a small company made up to 31 October 2003 (5 pages)
21 June 2004Accounts for a small company made up to 31 October 2003 (5 pages)
29 July 2003Accounts for a small company made up to 31 October 2002 (5 pages)
29 July 2003Accounts for a small company made up to 31 October 2002 (5 pages)
24 June 2003Return made up to 22/05/03; full list of members (8 pages)
24 June 2003Return made up to 22/05/03; full list of members (8 pages)
4 September 2002Accounts for a small company made up to 31 October 2001 (6 pages)
4 September 2002Accounts for a small company made up to 31 October 2001 (6 pages)
14 August 2002Accounting reference date shortened from 31/03/02 to 31/10/01 (1 page)
14 August 2002Accounting reference date shortened from 31/03/02 to 31/10/01 (1 page)
25 June 2002Return made up to 22/05/02; full list of members
  • 363(287) ‐ Registered office changed on 25/06/02
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 June 2002Return made up to 22/05/02; full list of members
  • 363(287) ‐ Registered office changed on 25/06/02
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 January 2002Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
21 January 2002Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
25 June 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
26 February 2001Accounts for a small company made up to 31 October 2000 (4 pages)
26 February 2001Accounts for a small company made up to 31 October 2000 (4 pages)
26 July 2000Secretary resigned;director resigned (1 page)
26 July 2000New secretary appointed (2 pages)
26 July 2000Secretary resigned;director resigned (1 page)
26 July 2000New secretary appointed (2 pages)
27 June 2000Accounts for a small company made up to 31 October 1999 (5 pages)
27 June 2000Accounts for a small company made up to 31 October 1999 (5 pages)
26 June 2000Return made up to 22/05/00; full list of members (9 pages)
26 June 2000Director resigned (1 page)
26 June 2000Return made up to 22/05/00; full list of members (9 pages)
26 June 2000Director resigned (1 page)
17 August 1999Secretary resigned;director resigned (1 page)
17 August 1999Director resigned (1 page)
17 August 1999New secretary appointed;new director appointed (2 pages)
17 August 1999Director resigned (1 page)
17 August 1999Secretary resigned;director resigned (1 page)
17 August 1999New secretary appointed;new director appointed (2 pages)
2 August 1999Return made up to 22/05/99; no change of members (6 pages)
2 August 1999Return made up to 22/05/99; no change of members (6 pages)
16 July 1999Accounts for a small company made up to 31 October 1998 (5 pages)
16 July 1999Accounts for a small company made up to 31 October 1998 (5 pages)
16 June 1998Return made up to 22/05/98; no change of members (6 pages)
16 June 1998Return made up to 22/05/98; no change of members (6 pages)
24 April 1998Accounts for a small company made up to 31 October 1997 (5 pages)
24 April 1998Accounts for a small company made up to 31 October 1997 (5 pages)
4 July 1997Accounts for a small company made up to 31 October 1996 (6 pages)
4 July 1997Accounts for a small company made up to 31 October 1996 (6 pages)
28 May 1997Return made up to 22/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 May 1997Return made up to 22/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 1996New director appointed (2 pages)
12 June 1996New director appointed (2 pages)
19 May 1996Return made up to 22/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 1996Return made up to 22/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 1996Accounts for a small company made up to 31 October 1995 (6 pages)
7 February 1996Accounts for a small company made up to 31 October 1995 (6 pages)
17 May 1995Return made up to 22/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 1995Return made up to 22/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 1995Accounts for a small company made up to 31 October 1994 (6 pages)
27 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 1995Accounts for a small company made up to 31 October 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)