Company NameIQ Commissioning Ltd
Company StatusDissolved
Company Number03454808
CategoryPrivate Limited Company
Incorporation Date24 October 1997(26 years, 6 months ago)
Dissolution Date2 February 2020 (4 years, 3 months ago)
Previous Names5

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Graham George Poulter
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1997(1 month after company formation)
Appointment Duration22 years, 2 months (closed 02 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWheels
Muddy Lane Linton
Wetherby
West Yorkshire
LS22 4HW
Director NameMrs Kathryn Mary Poulter
Date of BirthMay 1957 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed24 November 1997(1 month after company formation)
Appointment Duration22 years, 2 months (closed 02 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWheels
Muddy Lane Linton
Wetherby
West Yorkshire
LS22 4HW
Secretary NameMrs Kathryn Mary Poulter
NationalityEnglish
StatusClosed
Appointed03 December 2004(7 years, 1 month after company formation)
Appointment Duration15 years, 2 months (closed 02 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWheels
Muddy Lane Linton
Wetherby
West Yorkshire
LS22 4HW
Secretary NameKathryn Mary Poulter
NationalityBritish
StatusResigned
Appointed24 November 1997(1 month after company formation)
Appointment Duration3 years, 8 months (resigned 09 August 2001)
RoleCompany Director
Correspondence AddressOld Wives House Trip Lane
Wood Hall Linton
Wetherby
West Yorkshire
LS22 4HZ
Director NameMr Michael Brook
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(3 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 09 December 2013)
RoleProduct Development Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Woodkirk Gardens
Leeds Road
Dewsbury
West Yorkshire
WF12 7HZ
Director NameMr Nicholas Sowden Butler
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(3 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar Croft
Great Ouseburn
York
North Yorkshire
YO26 9RG
Director NameDavid Ashley Collingbourne
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(3 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 2005)
RoleCompany Director
Correspondence AddressKingston Lodge 65 Shakespeare Road
London
W3 6JB
Secretary NameMr Nicholas Sowden Butler
NationalityBritish
StatusResigned
Appointed09 August 2001(3 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar Croft
Great Ouseburn
York
North Yorkshire
YO26 9RG
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed24 October 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 October 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 October 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Contact

Websitewww.iq-business.co.uk
Email address[email protected]

Location

Registered AddressEquinox 2 Audby Lane
Wetherby
West Yorkshire
LS22 7RD
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby

Financials

Year2013
Net Worth-£68,262
Cash£155,768
Current Liabilities£261,468

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 February 2020Final Gazette dissolved following liquidation (1 page)
30 April 2018Completion of winding up (1 page)
30 April 2018Dissolution deferment (1 page)
26 October 2015Order of court to wind up (2 pages)
26 October 2015Order of court to wind up (2 pages)
5 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 552
(6 pages)
5 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 552
(6 pages)
27 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
27 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 March 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
25 March 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
31 January 2014Termination of appointment of Michael Brook as a director (1 page)
31 January 2014Termination of appointment of Michael Brook as a director (1 page)
9 December 2013Company name changed iq business LIMITED\certificate issued on 09/12/13
  • CONNOT ‐
(3 pages)
9 December 2013Company name changed iq business LIMITED\certificate issued on 09/12/13
  • CONNOT ‐
(3 pages)
5 December 2013Satisfaction of charge 2 in full (4 pages)
5 December 2013Satisfaction of charge 2 in full (4 pages)
25 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-18
(1 page)
25 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-18
(1 page)
22 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 552
(7 pages)
22 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 552
(7 pages)
18 November 2013Statement of capital following an allotment of shares on 1 April 2012
  • GBP 552
(4 pages)
18 November 2013Statement of capital following an allotment of shares on 14 November 2011
  • GBP 538
(4 pages)
18 November 2013Statement of capital following an allotment of shares on 1 April 2012
  • GBP 552
(4 pages)
18 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
18 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
18 November 2013Statement of capital following an allotment of shares on 1 April 2012
  • GBP 552
(4 pages)
18 November 2013Statement of capital following an allotment of shares on 14 November 2011
  • GBP 538
(4 pages)
25 September 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
25 September 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
13 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (7 pages)
13 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (7 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (11 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (11 pages)
4 January 2012Annual return made up to 12 October 2011 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 12 October 2011 with a full list of shareholders (7 pages)
25 July 2011Registered office address changed from Oakgate House 25 Market Place Wetherby West Yorkshire LS22 6LQ on 25 July 2011 (1 page)
25 July 2011Registered office address changed from Oakgate House 25 Market Place Wetherby West Yorkshire LS22 6LQ on 25 July 2011 (1 page)
6 January 2011Amended accounts made up to 31 March 2010 (7 pages)
6 January 2011Amended accounts made up to 31 March 2010 (7 pages)
25 November 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
25 November 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
12 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
12 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
12 November 2010Statement of capital following an allotment of shares on 25 August 2010
  • GBP 510
(4 pages)
12 November 2010Statement of capital following an allotment of shares on 25 August 2010
  • GBP 510
(4 pages)
8 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (7 pages)
8 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (7 pages)
9 November 2009Director's details changed for Mrs Kathryn Mary Poulter on 3 November 2009 (2 pages)
9 November 2009Director's details changed for Graham George Poulter on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mrs Kathryn Mary Poulter on 3 November 2009 (2 pages)
9 November 2009Director's details changed for Michael Brook on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Michael Brook on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Michael Brook on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Mrs Kathryn Mary Poulter on 3 November 2009 (2 pages)
9 November 2009Secretary's details changed for Kathryn Mary Poulter on 6 November 2009 (1 page)
9 November 2009Secretary's details changed for Kathryn Mary Poulter on 6 November 2009 (1 page)
9 November 2009Director's details changed for Graham George Poulter on 9 November 2009 (2 pages)
9 November 2009Secretary's details changed for Kathryn Mary Poulter on 6 November 2009 (1 page)
9 November 2009Director's details changed for Graham George Poulter on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
30 October 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
30 October 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
29 April 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
29 April 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
7 January 2009Return made up to 12/10/08; full list of members (6 pages)
7 January 2009Return made up to 12/10/08; full list of members (6 pages)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 October 2007Return made up to 12/10/07; full list of members (7 pages)
30 October 2007Return made up to 12/10/07; full list of members (7 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
12 December 2006Return made up to 12/10/06; full list of members (8 pages)
12 December 2006Return made up to 12/10/06; full list of members (8 pages)
29 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
29 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
21 April 2006Return made up to 12/10/05; change of members (7 pages)
21 April 2006Return made up to 12/10/05; change of members (7 pages)
12 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
12 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
24 January 2005New secretary appointed (1 page)
24 January 2005New secretary appointed (1 page)
15 December 2004Secretary resigned;director resigned (1 page)
15 December 2004Secretary resigned;director resigned (1 page)
17 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 November 2004Return made up to 12/10/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 2004Return made up to 12/10/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 February 2004Return made up to 12/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 February 2004Return made up to 12/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
19 May 2003Registered office changed on 19/05/03 from: old wives house trip lane linton wood hall wetherby west yorkshire LS22 4HZ (1 page)
19 May 2003Registered office changed on 19/05/03 from: old wives house trip lane linton wood hall wetherby west yorkshire LS22 4HZ (1 page)
22 October 2002Return made up to 12/10/02; no change of members (8 pages)
22 October 2002Return made up to 12/10/02; no change of members (8 pages)
19 April 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
19 April 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
7 March 2002Return made up to 24/10/01; full list of members (8 pages)
7 March 2002Return made up to 24/10/01; full list of members (8 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
21 September 2001New secretary appointed;new director appointed (2 pages)
21 September 2001New secretary appointed;new director appointed (2 pages)
4 September 2001New director appointed (2 pages)
4 September 2001Ad 09/08/01--------- £ si 400@1=400 £ ic 100/500 (4 pages)
4 September 2001Secretary resigned (1 page)
4 September 2001New director appointed (2 pages)
4 September 2001Ad 09/08/01--------- £ si 400@1=400 £ ic 100/500 (4 pages)
4 September 2001New director appointed (2 pages)
4 September 2001New director appointed (2 pages)
4 September 2001Secretary resigned (1 page)
8 February 2001Return made up to 24/10/00; full list of members
  • 363(287) ‐ Registered office changed on 08/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 2001Return made up to 24/10/00; full list of members
  • 363(287) ‐ Registered office changed on 08/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2001Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
17 January 2001Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
9 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
9 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
30 March 2000Company name changed phoenix media LIMITED\certificate issued on 30/03/00 (2 pages)
30 March 2000Company name changed phoenix media LIMITED\certificate issued on 30/03/00 (2 pages)
1 December 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 December 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
17 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
26 October 1998Return made up to 24/10/98; full list of members
  • 363(287) ‐ Registered office changed on 26/10/98
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 October 1998Return made up to 24/10/98; full list of members
  • 363(287) ‐ Registered office changed on 26/10/98
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 June 1998Company name changed phoenix media & marketing limite d\certificate issued on 11/06/98 (2 pages)
10 June 1998Company name changed phoenix media & marketing limite d\certificate issued on 11/06/98 (2 pages)
2 April 1998Memorandum and Articles of Association (11 pages)
2 April 1998Memorandum and Articles of Association (11 pages)
20 March 1998Company name changed g k investments LIMITED\certificate issued on 23/03/98 (2 pages)
20 March 1998Company name changed g k investments LIMITED\certificate issued on 23/03/98 (2 pages)
2 March 1998Company name changed broomco (1398) LIMITED\certificate issued on 04/03/98 (2 pages)
2 March 1998Company name changed broomco (1398) LIMITED\certificate issued on 04/03/98 (2 pages)
27 February 1998Secretary resigned;director resigned (1 page)
27 February 1998New director appointed (2 pages)
27 February 1998New director appointed (2 pages)
27 February 1998Secretary resigned;director resigned (1 page)
27 February 1998Registered office changed on 27/02/98 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
27 February 1998Director resigned (1 page)
27 February 1998New secretary appointed;new director appointed (2 pages)
27 February 1998Director resigned (1 page)
27 February 1998Registered office changed on 27/02/98 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
27 February 1998New secretary appointed;new director appointed (2 pages)
24 October 1997Incorporation (18 pages)
24 October 1997Incorporation (18 pages)