Company NameIPD (Institute Of Personnel And Development) Limited
Company StatusDissolved
Company Number03960419
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years, 1 month ago)
Dissolution Date24 October 2006 (17 years, 6 months ago)
Previous Name968th Shelf Trading Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameKristina Ann Ingate
NationalityBritish
StatusClosed
Appointed19 October 2000(6 months, 3 weeks after company formation)
Appointment Duration6 years (closed 24 October 2006)
RoleSecretary
Correspondence Address151 The Broadway
London
SW19 1JQ
Director NameMr Robin Francis Jordan
Date of BirthFebruary 1945 (Born 79 years ago)
StatusClosed
Appointed11 August 2003(3 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 24 October 2006)
RoleManagement Consultant
Correspondence Address151 The Broadway
London
SW19 1JQ
Director NameMrs Hilary Anne Hale
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(6 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 11 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Westfield Drive
Loughborough
Leicestershire
LE11 3QJ
Director NameKristina Ann Ingate
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(6 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 19 October 2000)
RoleSecretary
Correspondence Address151 The Broadway
London
SW19 1JQ
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered Address151 The Broadway
London
SW19 1JQ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2006First Gazette notice for voluntary strike-off (1 page)
26 May 2006Application for striking-off (1 page)
5 May 2006Return made up to 30/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 April 2006Secretary's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
4 May 2005Return made up to 30/03/05; full list of members (6 pages)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
17 February 2005Registered office changed on 17/02/05 from: cipd house camp road london SW19 4UX (1 page)
19 May 2004Return made up to 30/03/04; full list of members (6 pages)
20 January 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
28 August 2003New director appointed (1 page)
28 August 2003Director resigned (2 pages)
29 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
17 April 2003Return made up to 30/03/03; full list of members (6 pages)
26 April 2002Return made up to 30/03/02; full list of members (6 pages)
28 January 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
28 August 2001Director resigned (1 page)
28 August 2001Return made up to 30/03/01; full list of members (6 pages)
26 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
26 October 2000Director resigned (1 page)
26 October 2000Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
26 October 2000Director resigned (1 page)
26 October 2000Secretary resigned (1 page)
26 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 2000New director appointed (2 pages)
26 October 2000Registered office changed on 26/10/00 from: 21 holborn viaduct london EC1A 2AT (1 page)
26 October 2000New secretary appointed;new director appointed (2 pages)
25 October 2000Company name changed 968TH shelf trading company limi ted\certificate issued on 25/10/00 (2 pages)
30 March 2000Incorporation (20 pages)