Company NameIiaps Services Limited
Company StatusDissolved
Company Number02634844
CategoryPrivate Limited Company
Incorporation Date5 August 1991(32 years, 9 months ago)
Dissolution Date19 April 2017 (7 years ago)
Previous Names3

Business Activity

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

Directors

Secretary NameMrs Angela Mary Cox
NationalityBritish
StatusClosed
Appointed05 August 1991(same day as company formation)
RolePhysiotherapist
Country of ResidenceEngland
Correspondence Address147
Luddington Road
Stratford Upon Avon
Warwickshire
CV37 9SQ
Director NameAndrew William Cox
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1993(1 year, 7 months after company formation)
Appointment Duration24 years (closed 19 April 2017)
RoleLecturer
Correspondence Address147
Luddington Road
Stratford Upon Avon
Warwickshire
CV37 9SQ
Director NameMr Allen Cox
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(same day as company formation)
RoleHorticulturist
Correspondence AddressThe Plantation
Rowdyke Lane
Wyberton Nr Boston
Lincolnshire
PE21 7AQ
Director NameMs Frances Anne Lamont
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(11 months after company formation)
Appointment Duration9 months (resigned 31 March 1993)
RolePublisher
Correspondence Address54 Pinfold Lane
Penn
Wolverhampton
West Midlands
WV4 4EW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 August 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 August 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiterobcox.com
Telephone01789 415240
Telephone regionStratford-upon-Avon

Location

Registered AddressMaclaren House
Skerne Road
Driffield
North Humberside
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Shareholders

51 at £1Andrew William Cox
51.00%
Ordinary
49 at £1Mrs Angela Mary Cox
49.00%
Ordinary

Financials

Year2014
Net Worth£967,044
Cash£975,265
Current Liabilities£9,348

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Next Accounts Due31 July 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 April 2017Final Gazette dissolved following liquidation (1 page)
19 January 2017Return of final meeting in a members' voluntary winding up (9 pages)
23 March 2016Registered office address changed from 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ to Maclaren House Skerne Road Driffield North Humberside YO25 6PN on 23 March 2016 (2 pages)
22 March 2016Appointment of a voluntary liquidator (1 page)
22 March 2016Declaration of solvency (3 pages)
22 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-07
  • LRESSP ‐ Special resolution to wind up on 2016-03-07
(1 page)
20 January 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
2 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
8 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
2 September 2014Registered office address changed from 4-6 Swabys Yard Walkergate Beverley East Yorkshire HU17 9BZ to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 4-6 Swabys Yard Walkergate Beverley East Yorkshire HU17 9BZ to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 2 September 2014 (1 page)
30 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
22 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
8 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
30 May 2013Company name changed robertson cox LIMITED\certificate issued on 30/05/13
  • RES15 ‐ Change company name resolution on 2013-05-23
  • NM01 ‐ Change of name by resolution
(3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
5 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
8 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
12 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
18 January 2010Previous accounting period extended from 30 April 2009 to 31 October 2009 (1 page)
19 November 2009Registered office address changed from 147 Luddington Road Stratford upon Avon Warwickshire CV37 9SQ on 19 November 2009 (1 page)
17 July 2009Return made up to 29/06/09; full list of members (3 pages)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 July 2008Return made up to 29/06/08; full list of members (3 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
16 July 2007Return made up to 29/06/07; no change of members (2 pages)
22 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
10 July 2006Return made up to 29/06/06; full list of members (2 pages)
10 July 2006Location of register of members (non legible) (1 page)
9 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
26 July 2005Return made up to 29/06/05; no change of members (2 pages)
14 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
18 June 2004Return made up to 29/06/04; full list of members (6 pages)
27 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
8 July 2003Return made up to 29/06/03; full list of members (6 pages)
22 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
12 August 2002Return made up to 16/07/02; full list of members (6 pages)
22 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
14 September 2001Return made up to 16/07/01; full list of members (6 pages)
18 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
11 July 2000Return made up to 16/07/00; full list of members (6 pages)
16 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
26 August 1999Return made up to 16/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
4 August 1998Return made up to 30/06/98; no change of members (4 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (4 pages)
10 September 1997Return made up to 16/07/97; no change of members (4 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (4 pages)
24 July 1996Return made up to 16/07/96; full list of members (6 pages)
8 May 1996Company name changed earlsgate information services l imited\certificate issued on 09/05/96 (2 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (4 pages)
5 August 1991Incorporation (13 pages)