THE INSTITUTE OF BRITISH ORGAN BUILDING

Register to unlock more data on OkredoRegister

THE INSTITUTE OF BRITISH ORGAN BUILDING

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03136882

Incorporation date

11/12/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

17 Market Place, Devizes, Wiltshire SN10 1BACopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1995)
dot icon26/10/2021
Final Gazette dissolved via voluntary strike-off
dot icon10/08/2021
First Gazette notice for voluntary strike-off
dot icon03/08/2021
Application to strike the company off the register
dot icon21/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/06/2021
Previous accounting period extended from 2020-12-31 to 2021-03-31
dot icon25/05/2021
Termination of appointment of Eric Peter Shepherd as a director on 2021-05-22
dot icon25/05/2021
Termination of appointment of Andrew Nevison Scott as a director on 2021-05-22
dot icon25/05/2021
Termination of appointment of Dominic Leigh Denys Gwynn as a director on 2021-05-22
dot icon25/05/2021
Termination of appointment of Michael John Farley as a director on 2021-05-22
dot icon25/05/2021
Termination of appointment of Simon Charles Brown as a director on 2021-05-22
dot icon25/05/2021
Termination of appointment of Richard Andrew James Bower as a director on 2021-05-22
dot icon18/01/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon07/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/07/2020
Termination of appointment of John Davey as a director on 2020-07-24
dot icon20/05/2020
Appointment of Mr Dominic Leigh Denys Gwynn as a director on 2020-05-16
dot icon20/05/2020
Appointment of Mr Andrew Nevison Scott as a director on 2020-05-16
dot icon20/05/2020
Termination of appointment of Jake Paul Holmes as a director on 2020-05-16
dot icon20/05/2020
Termination of appointment of Gordon Blackledge as a director on 2020-05-16
dot icon16/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/05/2019
Appointment of Mr Simon Charles Brown as a director on 2019-05-11
dot icon14/05/2019
Appointment of Mr John Davey as a director on 2019-05-11
dot icon14/05/2019
Termination of appointment of Michael Stephen Blighton as a director on 2019-05-11
dot icon14/05/2019
Termination of appointment of Abigail Balfour-Rowley as a director on 2019-05-11
dot icon19/12/2018
Confirmation statement made on 2018-12-12 with updates
dot icon16/11/2018
Director's details changed for Mr Michael John Farley on 2018-11-16
dot icon16/11/2018
Director's details changed for Mr Andrew David Moyes on 2018-11-16
dot icon16/11/2018
Director's details changed for Mr Michael John Farley on 2018-11-16
dot icon16/11/2018
Director's details changed for Mrs Abigail Balfour-Rowley on 2018-11-16
dot icon05/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/05/2018
Appointment of Mr Eric Peter Shepherd as a director on 2018-04-28
dot icon14/05/2018
Appointment of Mr Michael John Farley as a director on 2018-04-28
dot icon14/05/2018
Termination of appointment of Sebastian John Meakin as a director on 2018-04-28
dot icon14/05/2018
Termination of appointment of Leslie Ross as a director on 2018-04-28
dot icon04/01/2018
Confirmation statement made on 2017-12-12 with updates
dot icon30/08/2017
Appointment of Mr Leslie Ross as a director on 2017-08-30
dot icon30/08/2017
Termination of appointment of Leslie Ross as a director on 2017-08-30
dot icon26/06/2017
Termination of appointment of Stephen Bayley as a director on 2017-04-22
dot icon26/06/2017
Appointment of Mr Richard Andrew James Bower as a director on 2017-04-22
dot icon26/06/2017
Appointment of Mr Jake Paul Holmes as a director on 2017-04-22
dot icon26/06/2017
Termination of appointment of Christopher Graham Paul Batchelor as a director on 2017-04-22
dot icon26/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/06/2017
Appointment of Mr Gordon Blackledge as a director on 2017-04-22
dot icon26/06/2017
Termination of appointment of Michael Philip Latham as a director on 2017-04-22
dot icon09/03/2017
Appointment of Mrs Abigail Balfour-Rowley as a director on 2015-05-09
dot icon09/03/2017
Appointment of Mr Leslie Ross as a director on 2015-05-09
dot icon02/03/2017
Termination of appointment of Abigail Balfour as a director on 2015-12-10
dot icon02/03/2017
Termination of appointment of Leslie John Ross as a director on 2015-12-10
dot icon20/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon21/09/2016
Appointment of Mr Andrew David Moyes as a director on 2016-05-28
dot icon21/09/2016
Appointment of Mr Michael Blighton as a director on 2016-05-28
dot icon21/09/2016
Termination of appointment of Richard Roy Young as a director on 2016-05-28
dot icon21/09/2016
Termination of appointment of Tristan Moore as a director on 2016-05-28
dot icon19/05/2016
Termination of appointment of Abigail Balfour as a director on 2015-12-10
dot icon19/05/2016
Termination of appointment of Leslie Ross as a director on 2015-12-10
dot icon15/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/12/2015
Annual return made up to 2015-12-12 no member list
dot icon11/12/2015
Termination of appointment of Gordon Blackledge as a director on 2015-05-09
dot icon11/12/2015
Termination of appointment of Guy Russell as a director on 2005-04-23
dot icon10/12/2015
Appointment of Miss Abigail Balfour as a director on 2015-12-10
dot icon10/12/2015
Appointment of Mr Leslie Ross as a director on 2015-12-10
dot icon30/06/2015
Appointment of Abigail Balfour as a director on 2015-05-09
dot icon30/06/2015
Termination of appointment of Guy Russell as a director on 2015-05-09
dot icon30/06/2015
Appointment of Mr Leslie John Ross as a director on 2015-05-09
dot icon30/06/2015
Termination of appointment of Gordon Blackledge as a director on 2015-05-09
dot icon17/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/12/2014
Annual return made up to 2014-12-12 no member list
dot icon17/11/2014
Termination of appointment of Andrew Preston Dolby as a director on 2014-05-10
dot icon17/11/2014
Termination of appointment of Clive Sidney as a director on 2014-05-10
dot icon17/11/2014
Appointment of Stephen Bayley as a director on 2014-05-10
dot icon17/11/2014
Appointment of Mr Sebastian John Meakin as a director on 2014-05-10
dot icon21/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-12-12 no member list
dot icon21/06/2013
Termination of appointment of James Richardson-Jones as a director
dot icon21/06/2013
Termination of appointment of Martin Goetze as a director
dot icon21/06/2013
Termination of appointment of David Wood as a director
dot icon21/06/2013
Appointment of Guy Russell as a director
dot icon21/06/2013
Appointment of Richard Young as a director
dot icon21/06/2013
Appointment of Michael Philip Latham as a director
dot icon01/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/12/2012
Annual return made up to 2012-12-12 no member list
dot icon31/12/2012
Termination of appointment of Michael Blighton as a director
dot icon20/06/2012
Termination of appointment of a director
dot icon20/06/2012
Termination of appointment of Duncan Matthews as a director
dot icon12/06/2012
Appointment of Dr Christopher Graham Paul Batchelor as a director
dot icon12/06/2012
Appointment of Tristan Moore as a director
dot icon26/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/12/2011
Annual return made up to 2011-12-12 no member list
dot icon02/11/2011
Appointment of Gordon Blackledge as a director
dot icon02/11/2011
Appointment of Clive Sidney as a director
dot icon08/08/2011
Termination of appointment of Alan Taylor as a director
dot icon08/08/2011
Termination of appointment of David Mcelderry as a director
dot icon07/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/03/2011
Annual return made up to 2010-12-12 no member list
dot icon12/11/2010
Appointment of James Edwin Orford Richardson-Jones as a director
dot icon12/11/2010
Appointment of Mr Andrew Preston Dolby as a director
dot icon12/11/2010
Termination of appointment of Kenneth Tickell as a director
dot icon12/11/2010
Termination of appointment of Andrew Fearn as a director
dot icon24/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/01/2010
Annual return made up to 2009-12-12 no member list
dot icon12/01/2010
Director's details changed for Duncan Matthews on 2009-10-01
dot icon12/01/2010
Director's details changed for Andrew Fearn on 2009-10-01
dot icon12/01/2010
Director's details changed for Mr David Wood on 2009-10-01
dot icon12/01/2010
Director's details changed for Alan Joseph Taylor on 2009-10-01
dot icon12/01/2010
Director's details changed for David Howard Mcelderry on 2009-10-01
dot icon12/01/2010
Director's details changed for Martin Goetze on 2009-10-01
dot icon12/01/2010
Director's details changed for Michael Blighton on 2009-10-01
dot icon03/06/2009
Director appointed duncan matthews
dot icon03/06/2009
Director appointed david wood
dot icon03/06/2009
Appointment terminated director katherine venning
dot icon03/06/2009
Appointment terminated director andrew moyes
dot icon12/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/03/2009
Annual return made up to 12/12/08
dot icon06/03/2009
Location of register of members
dot icon06/03/2009
Location of debenture register
dot icon06/03/2009
Registered office changed on 06/03/2009 from 17 market place devizes wiltshire SN10 1BA
dot icon05/01/2009
Registered office changed on 05/01/2009 from hartfield place, 40-44 high street, northwood middlesex HA6 1BN
dot icon13/05/2008
Director appointed michael blighton
dot icon12/05/2008
Director appointed martin goetze
dot icon24/04/2008
Director appointed david howard mcelderry
dot icon24/04/2008
Appointment terminated director michael buttolph
dot icon24/04/2008
Appointment terminated director peter collins
dot icon24/04/2008
Appointment terminated director john mander
dot icon16/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/02/2008
Director resigned
dot icon06/02/2008
New director appointed
dot icon06/02/2008
New director appointed
dot icon06/02/2008
Director resigned
dot icon14/01/2008
Annual return made up to 12/12/07
dot icon14/01/2008
New director appointed
dot icon14/01/2008
New director appointed
dot icon14/01/2008
Director resigned
dot icon14/01/2008
Director resigned
dot icon04/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/01/2007
Annual return made up to 12/12/06
dot icon10/01/2007
Director's particulars changed
dot icon20/06/2006
New director appointed
dot icon20/06/2006
New director appointed
dot icon20/06/2006
Director resigned
dot icon20/06/2006
Director resigned
dot icon22/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/12/2005
Annual return made up to 12/12/05
dot icon23/12/2005
Location of register of members
dot icon23/12/2005
Registered office changed on 23/12/05 from: hartfield place 40-44 high street northwood middlesex HA6 1UJ
dot icon01/06/2005
New director appointed
dot icon01/06/2005
New director appointed
dot icon12/05/2005
Director resigned
dot icon12/05/2005
Director resigned
dot icon18/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon22/12/2004
Annual return made up to 12/12/04
dot icon02/06/2004
New director appointed
dot icon02/06/2004
New director appointed
dot icon08/05/2004
Director resigned
dot icon08/05/2004
Director resigned
dot icon29/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon15/12/2003
Annual return made up to 12/12/03
dot icon18/06/2003
New director appointed
dot icon08/05/2003
New director appointed
dot icon28/04/2003
Director resigned
dot icon28/04/2003
Director resigned
dot icon25/03/2003
Total exemption small company accounts made up to 2002-12-31
dot icon21/02/2003
Annual return made up to 12/12/02
dot icon21/02/2003
Secretary resigned
dot icon23/12/2002
Director resigned
dot icon23/12/2002
Director resigned
dot icon07/11/2002
New secretary appointed
dot icon23/07/2002
New director appointed
dot icon02/07/2002
New director appointed
dot icon02/07/2002
New director appointed
dot icon12/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon01/02/2002
Annual return made up to 12/12/01
dot icon28/10/2001
Registered office changed on 28/10/01 from: 18A high street northwood middlesex HA6 1BN
dot icon14/06/2001
Accounts for a small company made up to 2000-12-31
dot icon06/06/2001
New director appointed
dot icon06/06/2001
Director resigned
dot icon06/06/2001
Director resigned
dot icon08/01/2001
Annual return made up to 12/12/00
dot icon21/06/2000
New director appointed
dot icon21/06/2000
New director appointed
dot icon21/06/2000
Director resigned
dot icon04/05/2000
Accounts for a small company made up to 1999-12-31
dot icon06/01/2000
Annual return made up to 12/12/99
dot icon19/11/1999
Director resigned
dot icon18/10/1999
New director appointed
dot icon07/10/1999
New secretary appointed
dot icon07/10/1999
New director appointed
dot icon07/10/1999
New director appointed
dot icon07/10/1999
Director resigned
dot icon07/10/1999
Secretary resigned
dot icon07/10/1999
Director resigned
dot icon05/03/1999
Accounts for a small company made up to 1998-12-31
dot icon09/12/1998
Annual return made up to 12/12/98
dot icon22/05/1998
New director appointed
dot icon22/05/1998
New director appointed
dot icon22/05/1998
Director resigned
dot icon22/05/1998
Director resigned
dot icon22/05/1998
New director appointed
dot icon22/05/1998
Director resigned
dot icon17/02/1998
Accounts for a small company made up to 1997-12-31
dot icon22/12/1997
Annual return made up to 12/12/97
dot icon06/02/1997
Accounts for a small company made up to 1996-12-31
dot icon06/01/1997
Annual return made up to 12/12/96
dot icon19/01/1996
Memorandum and Articles of Association
dot icon19/01/1996
Resolutions
dot icon19/01/1996
Registered office changed on 19/01/96 from: 13 bedford row london WC1R 4BU
dot icon16/01/1996
New director appointed
dot icon16/01/1996
New secretary appointed
dot icon16/01/1996
Secretary resigned
dot icon21/12/1995
New director appointed
dot icon21/12/1995
New director appointed
dot icon21/12/1995
New director appointed
dot icon21/12/1995
New secretary appointed
dot icon21/12/1995
New director appointed
dot icon21/12/1995
New director appointed
dot icon21/12/1995
New director appointed
dot icon21/12/1995
Secretary resigned
dot icon21/12/1995
Director resigned
dot icon21/12/1995
Director resigned
dot icon12/12/1995
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2021
dot iconLast change occurred
30/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2021
dot iconNext account date
30/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
0.00
-
2021
0
0.00
-
0.00
0.00
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

0.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

70
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Nevison Scott
Director
15/05/2020 - 21/05/2021
1
Wells, David Harvey
Director
28/03/2003 - 20/04/2007
4
Moyes, Andrew David
Director
27/05/2016 - Present
2
Gwynn, Dominic Leigh Denys
Director
17/12/1995 - 13/03/1998
3
Gwynn, Dominic Leigh Denys
Director
15/05/2020 - 21/05/2021
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE INSTITUTE OF BRITISH ORGAN BUILDING

THE INSTITUTE OF BRITISH ORGAN BUILDING is an(a) Dissolved company incorporated on 11/12/1995 with the registered office located at 17 Market Place, Devizes, Wiltshire SN10 1BA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of THE INSTITUTE OF BRITISH ORGAN BUILDING?

toggle

THE INSTITUTE OF BRITISH ORGAN BUILDING is currently Dissolved. It was registered on 11/12/1995 and dissolved on 25/10/2021.

Where is THE INSTITUTE OF BRITISH ORGAN BUILDING located?

toggle

THE INSTITUTE OF BRITISH ORGAN BUILDING is registered at 17 Market Place, Devizes, Wiltshire SN10 1BA.

What does THE INSTITUTE OF BRITISH ORGAN BUILDING do?

toggle

THE INSTITUTE OF BRITISH ORGAN BUILDING operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for THE INSTITUTE OF BRITISH ORGAN BUILDING?

toggle

The latest filing was on 26/10/2021: Final Gazette dissolved via voluntary strike-off.