Company NameIPD Enterprises Limited
Company StatusDissolved
Company Number03960424
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years ago)
Dissolution Date29 June 2010 (13 years, 9 months ago)
Previous Names967th Shelf Trading Company Limited and CIPD Enterprises Ltd.

Business Activity

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

Directors

Secretary NameMs Marianne Clare Wyles
NationalityBritish
StatusClosed
Appointed30 March 2009(9 years after company formation)
Appointment Duration1 year, 3 months (closed 29 June 2010)
RoleCompany Director
Correspondence Address151 The Broadway
London
Sw19 Ijq
Director NameMr Dean Royles
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2009(9 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 29 June 2010)
RoleHrd
Country of ResidenceUnited Kingdom
Correspondence Address151 The Broadway
Wimbledon
London
SW19 1JQ
Director NameMrs Hilary Anne Hale
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(2 weeks, 6 days after company formation)
Appointment Duration3 years, 3 months (resigned 11 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Westfield Drive
Loughborough
Leicestershire
LE11 3QJ
Secretary NameKristina Ann Ingate
NationalityBritish
StatusResigned
Appointed19 April 2000(2 weeks, 6 days after company formation)
Appointment Duration8 years, 7 months (resigned 28 November 2008)
RoleCompany Director
Correspondence Address151 The Broadway
London
SW19 1JQ
Director NameMr Robin Francis Jordan
Date of BirthFebruary 1945 (Born 79 years ago)
StatusResigned
Appointed11 August 2003(3 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 April 2009)
RoleManagement Consultant
Correspondence Address151 The Broadway
London
SW19 1JQ
Secretary NameMs Rebecca Emmott
NationalityBritish
StatusResigned
Appointed29 November 2008(8 years, 8 months after company formation)
Appointment Duration4 months (resigned 29 March 2009)
RoleCompany Director
Correspondence Address151 The Broadway
London
Sw19 Ijq
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

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2010Annual return made up to 30 March 2010 with a full list of shareholders
Statement of capital on 2010-05-13
  • GBP 2
(4 pages)
13 May 2010Annual return made up to 30 March 2010 with a full list of shareholders
Statement of capital on 2010-05-13
  • GBP 2
(4 pages)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
3 March 2010Application to strike the company off the register (2 pages)
3 March 2010Application to strike the company off the register (2 pages)
8 May 2009Return made up to 30/03/09; full list of members (3 pages)
8 May 2009Return made up to 30/03/09; full list of members (3 pages)
7 May 2009Director appointed mr dean royles (1 page)
7 May 2009Appointment terminated director robin jordan (1 page)
7 May 2009Director appointed mr dean royles (1 page)
7 May 2009Appointment Terminated Director robin jordan (1 page)
5 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
5 May 2009Accounts made up to 30 June 2008 (1 page)
30 April 2009Appointment Terminated Secretary rebecca emmott (1 page)
30 April 2009Appointment Terminated Secretary kristina ingate (1 page)
30 April 2009Appointment terminated secretary rebecca emmott (1 page)
30 April 2009Appointment terminated secretary kristina ingate (1 page)
30 April 2009Secretary appointed ms marianne clare wyles (1 page)
30 April 2009Secretary appointed ms marianne clare wyles (1 page)
19 January 2009Secretary appointed rebecca emmott (1 page)
19 January 2009Secretary appointed rebecca emmott (1 page)
1 May 2008Accounts made up to 30 June 2007 (1 page)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
25 April 2008Return made up to 30/03/08; full list of members (13 pages)
25 April 2008Return made up to 30/03/08; full list of members (13 pages)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
4 May 2007Accounts made up to 30 June 2006 (1 page)
2 May 2007Return made up to 30/03/07; full list of members (5 pages)
2 May 2007Return made up to 30/03/07; full list of members (5 pages)
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)
5 May 2006Return made up to 30/03/06; full list of members (6 pages)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
3 May 2006Accounts made up to 30 June 2005 (1 page)
26 April 2006Secretary's particulars changed (1 page)
26 April 2006Secretary's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
4 May 2005Return made up to 30/03/05; full list of members (6 pages)
4 May 2005Accounts made up to 30 June 2004 (1 page)
4 May 2005Return made up to 30/03/05; full list of members (6 pages)
17 February 2005Registered office changed on 17/02/05 from: cipd house, camp road, london, SW19 4UX (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)
19 May 2004Return made up to 30/03/04; full list of members (6 pages)
20 January 2004Accounts made up to 30 June 2003 (1 page)
20 January 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
28 August 2003New director appointed (2 pages)
28 August 2003Director resigned (2 pages)
28 August 2003New director appointed (2 pages)
28 August 2003Director resigned (2 pages)
29 April 2003Accounts made up to 30 June 2002 (1 page)
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)
17 April 2003Return made up to 30/03/03; full list of members
  • 363(287) ‐ Registered office changed on 17/04/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2002Return made up to 30/03/02; full list of members (6 pages)
26 April 2002Return made up to 30/03/02; full list of members (6 pages)
28 January 2002Accounts made up to 30 June 2001 (2 pages)
28 January 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
31 May 2001Return made up to 30/03/01; full list of members (6 pages)
31 May 2001Return made up to 30/03/01; full list of members
  • 363(287) ‐ Registered office changed on 31/05/01
(6 pages)
30 June 2000Company name changed cipd enterprises LTD.\certificate issued on 30/06/00 (2 pages)
30 June 2000Company name changed cipd enterprises LTD.\certificate issued on 30/06/00 (2 pages)
3 May 2000New secretary appointed (2 pages)
3 May 2000New secretary appointed (2 pages)
27 April 2000Company name changed 967TH shelf trading company limi ted\certificate issued on 28/04/00 (2 pages)
27 April 2000Company name changed 967TH shelf trading company limi ted\certificate issued on 28/04/00 (2 pages)
26 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
26 April 2000Director resigned (1 page)
26 April 2000Registered office changed on 26/04/00 from: 21 holborn viaduct, london, EC1A 2AT (1 page)
26 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
26 April 2000Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2000Director resigned (1 page)
26 April 2000Secretary resigned (1 page)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
26 April 2000Secretary resigned (1 page)
26 April 2000Registered office changed on 26/04/00 from: 21 holborn viaduct, london, EC1A 2AT (1 page)
26 April 2000Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
30 March 2000Incorporation (20 pages)
30 March 2000Incorporation (20 pages)