Company NameThe Institute Of Independent Insurance Brokers
Company StatusDissolved
Company Number02327325
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 December 1988(35 years, 3 months ago)
Dissolution Date3 October 2017 (6 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Steven Gerald White
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2014(25 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 03 October 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address8th Floor John Stow House 18 Bevis Marks
London
EC3A 7JB
Director NameMrs Barbara Bradshaw
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(3 years, 2 months after company formation)
Appointment Duration22 years (resigned 03 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stackyard
29 Main Street
Middleton
Leicestershire
LE16 8YU
Director NameMr Barry Fehler
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(3 years, 2 months after company formation)
Appointment Duration19 years, 8 months (resigned 31 October 2011)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressCombwell Priory
Flimwell
Wadhurst
East Sussex
TN5 7QD
Director NameJohn Edward Galloway
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(3 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 07 November 2001)
RoleCompany Director
Correspondence AddressWoodghyll House Stoney Lane Llambedr
Ruthin
Clwyd
Ll15
Director NameMr Graham Ridley Gomm
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(3 years, 2 months after company formation)
Appointment Duration22 years (resigned 03 March 2014)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address106 Wylde Green Road
Sutton Coldfield
West Midlands
B72 1HH
Director NameAndrew Neville Paddick
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(3 years, 2 months after company formation)
Appointment Duration15 years, 11 months (resigned 24 January 2008)
RoleInsurance Broker
Correspondence AddressArlan House
Bythorn
Huntingdon
Cambridgeshire
PE18 0QP
Director NameMichael Dennis Slack
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(3 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 December 1997)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressStuart Fyfe Suite
725 Brighton Road
Purley
Surrey
CR8 2PG
Secretary NameMrs Barbara Bradshaw
NationalityBritish
StatusResigned
Appointed24 February 1992(3 years, 2 months after company formation)
Appointment Duration22 years (resigned 03 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stackyard
29 Main Street
Middleton
Leicestershire
LE16 8YU
Director NameJohn Kedric Rhodes
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(9 years, 4 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 October 2011)
RoleCompany Director
Correspondence Address36 Mill Road
Stokenchurch
High Wycombe
Buckinghamshire
HP14 3TT
Director NameMr Bryan Lawrence Whicher
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(13 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 31 October 2011)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address27 Smitham Bottom Lane
Purley
Surrey
CR8 3DE
Director NamePhilip Andrew Thorpe
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(20 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2011)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressPoplars
High Street Colne
Huntingdon
Cambridgeshire
PE17 3ND
Director NameMr Robert Alan Pybus
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(21 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2011)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressNpa House Whinbush Road
Hitchin
Hertfordshire
SG5 1PN

Contact

Websiteiib-uk.com
Telephone020 73970223
Telephone regionLondon

Location

Registered Address8th Floor John Stow House
18 Bevis Marks
London
EC3A 7JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017Application to strike the company off the register (3 pages)
11 July 2017Application to strike the company off the register (3 pages)
26 April 2017Confirmation statement made on 7 February 2017 with updates (4 pages)
26 April 2017Confirmation statement made on 7 February 2017 with updates (4 pages)
29 December 2016Restoration by order of the court (3 pages)
29 December 2016Restoration by order of the court (3 pages)
19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
3 March 2014Termination of appointment of Barbara Bradshaw as a director (1 page)
3 March 2014Termination of appointment of Barbara Bradshaw as a secretary (1 page)
3 March 2014Termination of appointment of Graham Gomm as a director (1 page)
3 March 2014Termination of appointment of Barbara Bradshaw as a director (1 page)
3 March 2014Appointment of Mr Steven Gerald White as a director (2 pages)
3 March 2014Appointment of Mr Steven Gerald White as a director (2 pages)
3 March 2014Termination of appointment of Graham Gomm as a director (1 page)
3 March 2014Termination of appointment of Barbara Bradshaw as a secretary (1 page)
14 May 2013Annual return made up to 31 March 2013 (14 pages)
14 May 2013Annual return made up to 31 March 2013 (14 pages)
12 December 2012Group of companies' accounts made up to 31 March 2012 (17 pages)
12 December 2012Group of companies' accounts made up to 31 March 2012 (17 pages)
26 April 2012Registered office address changed from Higham Business Centre, Midland Road, Higham Ferrers, Northants. NN10 8DW on 26 April 2012 (2 pages)
26 April 2012Registered office address changed from Higham Business Centre, Midland Road, Higham Ferrers, Northants. NN10 8DW on 26 April 2012 (2 pages)
18 April 2012Annual return made up to 31 March 2012 (14 pages)
18 April 2012Annual return made up to 31 March 2012 (14 pages)
8 November 2011Group of companies' accounts made up to 31 March 2011 (19 pages)
8 November 2011Group of companies' accounts made up to 31 March 2011 (19 pages)
4 November 2011Termination of appointment of Robert Pybus as a director (2 pages)
4 November 2011Termination of appointment of Bryan Whicher as a director (2 pages)
4 November 2011Termination of appointment of John Rhodes as a director (2 pages)
4 November 2011Termination of appointment of John Rhodes as a director (2 pages)
4 November 2011Termination of appointment of Bryan Whicher as a director (2 pages)
4 November 2011Termination of appointment of Philip Thorpe as a director (2 pages)
4 November 2011Termination of appointment of Philip Thorpe as a director (2 pages)
4 November 2011Termination of appointment of Barry Fehler as a director (2 pages)
4 November 2011Termination of appointment of Robert Pybus as a director (2 pages)
4 November 2011Termination of appointment of Barry Fehler as a director (2 pages)
7 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 11/08/2011
(1 page)
7 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 11/08/2011
(1 page)
6 April 2011Annual return made up to 31 March 2011 (19 pages)
6 April 2011Annual return made up to 31 March 2011 (19 pages)
5 January 2011Group of companies' accounts made up to 31 March 2010 (20 pages)
5 January 2011Group of companies' accounts made up to 31 March 2010 (20 pages)
23 June 2010Appointment of Robert Alan Pybus as a director (3 pages)
23 June 2010Appointment of Robert Alan Pybus as a director (3 pages)
10 March 2010Annual return made up to 2 March 2010 (10 pages)
10 March 2010Annual return made up to 2 March 2010 (10 pages)
10 March 2010Annual return made up to 2 March 2010 (10 pages)
14 January 2010Group of companies' accounts made up to 31 March 2009 (19 pages)
14 January 2010Group of companies' accounts made up to 31 March 2009 (19 pages)
6 March 2009Annual return made up to 02/03/09 (10 pages)
6 March 2009Annual return made up to 02/03/09 (10 pages)
29 January 2009Memorandum and Articles of Association (16 pages)
29 January 2009Memorandum and Articles of Association (16 pages)
29 January 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
29 January 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
6 January 2009Group of companies' accounts made up to 31 March 2008 (19 pages)
6 January 2009Group of companies' accounts made up to 31 March 2008 (19 pages)
23 December 2008Director appointed philip andrew thorpe (2 pages)
23 December 2008Director appointed philip andrew thorpe (2 pages)
22 April 2008Annual return made up to 07/02/08 (3 pages)
22 April 2008Annual return made up to 07/02/08 (3 pages)
4 March 2008Appointment terminate, director andrew neville paddick logged form (1 page)
4 March 2008Appointment terminate, director andrew neville paddick logged form (1 page)
28 February 2008Appointment terminated director andrew paddick (1 page)
28 February 2008Appointment terminated director andrew paddick (1 page)
7 January 2008Group of companies' accounts made up to 31 March 2007 (19 pages)
7 January 2008Group of companies' accounts made up to 31 March 2007 (19 pages)
2 March 2007Annual return made up to 07/02/07 (6 pages)
2 March 2007Annual return made up to 07/02/07 (6 pages)
10 December 2006Group of companies' accounts made up to 31 March 2006 (19 pages)
10 December 2006Group of companies' accounts made up to 31 March 2006 (19 pages)
14 February 2006Annual return made up to 07/02/06 (6 pages)
14 February 2006Annual return made up to 07/02/06 (6 pages)
17 October 2005Group of companies' accounts made up to 31 March 2005 (18 pages)
17 October 2005Group of companies' accounts made up to 31 March 2005 (18 pages)
15 February 2005Annual return made up to 07/02/05 (6 pages)
15 February 2005Annual return made up to 07/02/05 (6 pages)
17 January 2005Group of companies' accounts made up to 31 March 2004 (18 pages)
17 January 2005Group of companies' accounts made up to 31 March 2004 (18 pages)
16 February 2004Annual return made up to 24/02/04 (6 pages)
16 February 2004Annual return made up to 24/02/04 (6 pages)
5 February 2004Group of companies' accounts made up to 31 March 2003 (19 pages)
5 February 2004Group of companies' accounts made up to 31 March 2003 (19 pages)
2 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
2 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
2 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
2 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
7 March 2003Annual return made up to 24/02/03 (6 pages)
7 March 2003Annual return made up to 24/02/03 (6 pages)
23 January 2003Group of companies' accounts made up to 31 March 2002 (19 pages)
23 January 2003Group of companies' accounts made up to 31 March 2002 (19 pages)
9 March 2002Annual return made up to 24/02/02 (5 pages)
9 March 2002Annual return made up to 24/02/02 (5 pages)
28 January 2002New director appointed (2 pages)
28 January 2002New director appointed (2 pages)
27 January 2002Group of companies' accounts made up to 31 March 2001 (19 pages)
27 January 2002Group of companies' accounts made up to 31 March 2001 (19 pages)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
20 March 2001Annual return made up to 24/02/01 (5 pages)
20 March 2001Annual return made up to 24/02/01 (5 pages)
2 February 2001Full group accounts made up to 31 March 2000 (20 pages)
2 February 2001Full group accounts made up to 31 March 2000 (20 pages)
24 March 2000Annual return made up to 24/02/00 (5 pages)
24 March 2000Annual return made up to 24/02/00 (5 pages)
26 July 1999Full group accounts made up to 31 March 1999 (20 pages)
26 July 1999Full group accounts made up to 31 March 1999 (20 pages)
10 April 1999Annual return made up to 24/02/99 (12 pages)
10 April 1999Annual return made up to 24/02/99 (12 pages)
9 February 1999Full group accounts made up to 5 April 1998 (15 pages)
9 February 1999Full group accounts made up to 5 April 1998 (15 pages)
9 February 1999Full group accounts made up to 5 April 1998 (15 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
4 July 1997Full accounts made up to 5 April 1997 (15 pages)
4 July 1997Full accounts made up to 5 April 1997 (15 pages)
4 July 1997Full accounts made up to 5 April 1997 (15 pages)
10 June 1997Annual return made up to 24/02/97 (12 pages)
10 June 1997Annual return made up to 24/02/97 (12 pages)
13 December 1996Full group accounts made up to 5 April 1996 (16 pages)
13 December 1996Full group accounts made up to 5 April 1996 (16 pages)
13 December 1996Full group accounts made up to 5 April 1996 (16 pages)
8 May 1996Annual return made up to 24/02/96
  • 363(287) ‐ Registered office changed on 08/05/96
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 1996Annual return made up to 24/02/96
  • 363(287) ‐ Registered office changed on 08/05/96
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 1996Full group accounts made up to 5 April 1995 (15 pages)
14 February 1996Full group accounts made up to 5 April 1995 (15 pages)
14 February 1996Full group accounts made up to 5 April 1995 (15 pages)
19 April 1995Annual return made up to 24/02/95 (14 pages)
19 April 1995Annual return made up to 24/02/95 (14 pages)
17 March 1995Memorandum and Articles of Association (42 pages)
17 March 1995Memorandum and Articles of Association (42 pages)
12 December 1988Incorporation (27 pages)
12 December 1988Incorporation (27 pages)