Company NameIAF Lockbox Services Limited
Company StatusDissolved
Company Number02619528
CategoryPrivate Limited Company
Incorporation Date12 June 1991(32 years, 9 months ago)
Dissolution Date28 January 2003 (21 years, 2 months ago)
Previous NameLockbox Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameThe Estate Of David Laurence Massie
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1992(7 months after company formation)
Appointment Duration11 years (closed 28 January 2003)
RoleBanker
Country of ResidenceEngland
Correspondence Address5 Alan Road
Wimbledon
London
SW19 7PT
Secretary NameEdmund Patrick Harty Barber
NationalityBritish
StatusClosed
Appointed31 October 2002(11 years, 4 months after company formation)
Appointment Duration2 months, 4 weeks (closed 28 January 2003)
RoleCompany Director
Correspondence AddressFlat 2 25 Maiden Lane
Covent Garden
London
WC2E 7NR
Director NameMr Terence East
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 05 October 1992)
RoleManager
Correspondence Address75 The Horseshoe
Leverstock Green
Hemel Hempstead
Hertfordshire
HP3 8QU
Director NamePhilip Charles Hewitt Hitchins
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(1 month, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 1995)
RoleManager
Correspondence AddressSpaxton
Rockshaw Road
Merstham
Surrey
RH1 3BZ
Secretary NamePhilip Charles Hewitt Hitchins
NationalityBritish
StatusResigned
Appointed22 July 1991(1 month, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 January 1992)
RoleManager
Correspondence AddressSpaxton
Rockshaw Road
Merstham
Surrey
RH1 3BZ
Director NameMr Barrie Reginald John Whipp
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(7 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chart House
Wadhurst Road
Frant
East Sussex
TN3 9EJ
Secretary NameMr David Frank Donaldson Jones
NationalityBritish
StatusResigned
Appointed13 January 1992(7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Maldon Close
Westcote Road
Reading
Berkshire
RG30 2DH
Secretary NameMr Barrie Reginald John Whipp
NationalityBritish
StatusResigned
Appointed30 June 1992(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 12 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chart House
Wadhurst Road
Frant
East Sussex
TN3 9EJ
Secretary NameMr Vivian James Maguire
NationalityIrish
StatusResigned
Appointed24 November 1993(2 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthridge East Hill
South Bank
Westerham
Kent
TN16 1EN
Director NameMr Barrie Reginald John Whipp
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1994(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chart House
Wadhurst Road
Frant
East Sussex
TN3 9EJ
Director NameMr Richard William Price
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(3 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Farm Close
East Grinstead
West Sussex
RH19 3QG
Director NameTeresa Lynn Crossley
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(3 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 1998)
RoleOperations Director
Correspondence Address13 Queens Road
Welling
Kent
DA16 3EA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFitzroy House
18-20 Grafton Street
Mayfair
London
W1X 3LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£785,561
Current Liabilities£785,561

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2002New secretary appointed (6 pages)
6 November 2002Secretary resigned (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
20 June 2002Application for striking-off (1 page)
11 February 2002Full accounts made up to 30 June 2001 (9 pages)
15 June 2001Return made up to 12/06/01; no change of members (4 pages)
5 October 2000Full accounts made up to 30 June 2000 (9 pages)
12 July 2000Return made up to 12/06/00; full list of members (7 pages)
6 December 1999Full accounts made up to 30 June 1999 (11 pages)
18 June 1999Return made up to 12/06/99; no change of members (6 pages)
2 March 1999Director's particulars changed (1 page)
4 November 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
11 September 1998Full accounts made up to 30 June 1998 (11 pages)
16 July 1998Return made up to 12/06/98; full list of members (8 pages)
1 October 1997Full accounts made up to 30 June 1997 (11 pages)
8 September 1997Registered office changed on 08/09/97 from: 107 cannon street london EC4N 5AD (1 page)
13 June 1997Return made up to 12/06/97; full list of members (8 pages)
25 November 1996Full accounts made up to 30 June 1996 (13 pages)
18 June 1996Return made up to 12/06/96; full list of members (9 pages)
12 December 1995Particulars of mortgage/charge (4 pages)
31 October 1995Registered office changed on 31/10/95 from: 12 curzon street london W1Y 7FJ (1 page)
10 October 1995Full accounts made up to 30 June 1995 (14 pages)
12 September 1995Director resigned (4 pages)
3 June 1995Particulars of mortgage/charge (4 pages)
9 April 1995New director appointed (4 pages)
30 March 1995Full accounts made up to 30 June 1994 (12 pages)
24 March 1995New director appointed (3 pages)