Company NameIris Medical Limited
Company StatusDissolved
Company Number06152095
CategoryPrivate Limited Company
Incorporation Date12 March 2007(17 years, 1 month ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Simon Nicholas Jones
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2007(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Bank Quay House Sankey Street
Warrington
Cheshire
WA1 1NN
Director NameDr Michael James William Creagh Barry
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(same day as company formation)
RoleDoctor
Correspondence AddressLittle Rams Island
West Street Shapwick
Blandford
Dorset
DT11 9LB
Director NameDr Terry Stephen Creasy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address97 Canford Cliffs Road
Poole
Dorset
BH13 7EP
Director NameDr David Stephen Tarver
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(same day as company formation)
RoleDoctor.
Correspondence Address1 Constitution Hill Gardens
Poole
Dorset
BH14 0PY
Secretary NameDr Terry Stephen Creasy
NationalityBritish
StatusResigned
Appointed12 March 2007(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address97 Canford Cliffs Road
Poole
Dorset
BH13 7EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1st Floor Bank Quay House
Sankey Street
Warrington
Cheshire
WA1 1NN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

100 at £1Dr Simon Nicholas Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£563,544
Cash£75
Current Liabilities£2,815

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 March 2017Final Gazette dissolved following liquidation (1 page)
7 March 2017Final Gazette dissolved following liquidation (1 page)
7 December 2016Return of final meeting in a members' voluntary winding up (6 pages)
7 December 2016Return of final meeting in a members' voluntary winding up (6 pages)
5 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
5 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
4 April 2016Registered office address changed from Derne Lodge 15 Western Avenue Poole Dorset BH13 7AL to 1st Floor Bank Quay House Sankey Street Warrington Cheshire WA1 1NN on 4 April 2016 (2 pages)
4 April 2016Registered office address changed from Derne Lodge 15 Western Avenue Poole Dorset BH13 7AL to 1st Floor Bank Quay House Sankey Street Warrington Cheshire WA1 1NN on 4 April 2016 (2 pages)
25 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
(1 page)
25 March 2016Appointment of a voluntary liquidator (1 page)
25 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
(1 page)
25 March 2016Declaration of solvency (3 pages)
25 March 2016Declaration of solvency (3 pages)
25 March 2016Appointment of a voluntary liquidator (1 page)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 October 2015Register inspection address has been changed to First Floor 24 st. Andrews Crescent Cardiff CF10 3DD (1 page)
15 October 2015Register inspection address has been changed to First Floor 24 st. Andrews Crescent Cardiff CF10 3DD (1 page)
15 October 2015Register(s) moved to registered inspection location First Floor 24 st. Andrews Crescent Cardiff CF10 3DD (1 page)
15 October 2015Register(s) moved to registered inspection location First Floor 24 st. Andrews Crescent Cardiff CF10 3DD (1 page)
1 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
1 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
1 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
5 April 2012Director's details changed for Dr Simon Nicholas Jones on 5 April 2012 (2 pages)
5 April 2012Director's details changed for Dr Simon Nicholas Jones on 5 April 2012 (2 pages)
5 April 2012Director's details changed for Dr Simon Nicholas Jones on 5 April 2012 (2 pages)
5 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
1 April 2010Termination of appointment of Terry Creasy as a secretary (1 page)
1 April 2010Registered office address changed from 97 Canford Cliffs Road Poole Dorset BH13 7EP on 1 April 2010 (1 page)
1 April 2010Termination of appointment of Terry Creasy as a director (1 page)
1 April 2010Termination of appointment of David Tarver as a director (1 page)
1 April 2010Termination of appointment of David Tarver as a director (1 page)
1 April 2010Termination of appointment of Michael Creagh Barry as a director (1 page)
1 April 2010Director's details changed for Dr Simon Nicholas Jones on 1 April 2010 (2 pages)
1 April 2010Registered office address changed from 97 Canford Cliffs Road Poole Dorset BH13 7EP on 1 April 2010 (1 page)
1 April 2010Termination of appointment of Michael Creagh Barry as a director (1 page)
1 April 2010Director's details changed for Dr Simon Nicholas Jones on 1 April 2010 (2 pages)
1 April 2010Termination of appointment of Terry Creasy as a secretary (1 page)
1 April 2010Registered office address changed from 97 Canford Cliffs Road Poole Dorset BH13 7EP on 1 April 2010 (1 page)
1 April 2010Director's details changed for Dr Simon Nicholas Jones on 1 April 2010 (2 pages)
1 April 2010Termination of appointment of Terry Creasy as a director (1 page)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 April 2009Return made up to 12/03/09; full list of members (5 pages)
5 April 2009Return made up to 12/03/09; full list of members (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 September 2008Return made up to 12/03/08; full list of members (5 pages)
18 September 2008Location of debenture register (1 page)
18 September 2008Location of debenture register (1 page)
18 September 2008Ad 12/03/07\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
18 September 2008Location of register of members (1 page)
18 September 2008Return made up to 12/03/08; full list of members (5 pages)
18 September 2008Location of register of members (1 page)
18 September 2008Ad 12/03/07\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
29 April 2007Ad 12/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 April 2007Ad 12/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 March 2007New director appointed (2 pages)
20 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2007New director appointed (2 pages)
20 March 2007New secretary appointed;new director appointed (2 pages)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
20 March 2007New secretary appointed;new director appointed (2 pages)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
20 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 2007Director resigned (1 page)
12 March 2007Secretary resigned (1 page)
12 March 2007Secretary resigned (1 page)
12 March 2007Incorporation (19 pages)
12 March 2007Director resigned (1 page)
12 March 2007Incorporation (19 pages)