Company NameIrisfitness Cic
Company StatusDissolved
Company Number09286802
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 October 2014(9 years, 6 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameJessica Elizabeth Adams
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2014(same day as company formation)
RoleDirector - Personal Trainer
Country of ResidenceUnited Kingdom
Correspondence Address2 The Cottages Stockery Park Farm Holmes Chapel Ro
Holmes Chapel
Cheshire
CW4 8AS
Director NameMiss Janais Elizabeth Ann Currie
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2015(11 months, 1 week after company formation)
Appointment Duration2 years (closed 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address310 Iceplant Blossom Street
Manchester
M4 6AP
Director NameMr John Duncan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2016(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Navigation Loop
Stone
Staffordshire
ST15 8ZH
Director NameMr Matthew Raymond Hubbard
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Cottages Stockery Park Farm Holmes Chapel Ro
Holmes Chapel
Cheshire
CW4 8AS

Location

Registered Address2 The Cottages Stockery Park Farm
Holmes Chapel Road
Holmes Chapel
Cheshire
CW4 8AS
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishBrereton
WardBrereton Rural

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017Application to strike the company off the register (3 pages)
8 August 2017Application to strike the company off the register (3 pages)
8 November 2016Confirmation statement made on 29 October 2016 with updates (4 pages)
8 November 2016Confirmation statement made on 29 October 2016 with updates (4 pages)
1 August 2016Accounts for a dormant company made up to 31 October 2015 (16 pages)
1 August 2016Accounts for a dormant company made up to 31 October 2015 (16 pages)
4 July 2016Appointment of Mr John Duncan as a director on 4 July 2016 (2 pages)
4 July 2016Appointment of Mr John Duncan as a director on 4 July 2016 (2 pages)
17 April 2016Termination of appointment of Matthew Raymond Hubbard as a director on 1 April 2016 (1 page)
17 April 2016Termination of appointment of Matthew Raymond Hubbard as a director on 1 April 2016 (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
11 March 2016Annual return made up to 29 October 2015 no member list (4 pages)
11 March 2016Annual return made up to 29 October 2015 no member list (4 pages)
1 February 2016Registered office address changed from 32 Dilhorne Road Stoke on Trent Staffordshire ST11 9DJ to 2 the Cottages Stockery Park Farm Holmes Chapel Road Holmes Chapel Cheshire CW4 8AS on 1 February 2016 (2 pages)
1 February 2016Registered office address changed from 32 Dilhorne Road Stoke on Trent Staffordshire ST11 9DJ to 2 the Cottages Stockery Park Farm Holmes Chapel Road Holmes Chapel Cheshire CW4 8AS on 1 February 2016 (2 pages)
26 January 2016First Gazette notice for compulsory strike-off (1 page)
26 January 2016First Gazette notice for compulsory strike-off (1 page)
8 October 2015Appointment of Miss Janais Elizabeth Ann Currie as a director on 3 October 2015 (2 pages)
8 October 2015Appointment of Miss Janais Elizabeth Ann Currie as a director on 3 October 2015 (2 pages)
8 October 2015Appointment of Miss Janais Elizabeth Ann Currie as a director on 3 October 2015 (2 pages)
6 February 2015Registered office address changed from 45 Valley View Newcastle Under Lyme Staffordshire ST5 3FB to 32 Dilhorne Road Stoke on Trent Staffordshire ST11 9DJ on 6 February 2015 (2 pages)
6 February 2015Registered office address changed from 45 Valley View Newcastle Under Lyme Staffordshire ST5 3FB to 32 Dilhorne Road Stoke on Trent Staffordshire ST11 9DJ on 6 February 2015 (2 pages)
6 February 2015Registered office address changed from 45 Valley View Newcastle Under Lyme Staffordshire ST5 3FB to 32 Dilhorne Road Stoke on Trent Staffordshire ST11 9DJ on 6 February 2015 (2 pages)
29 October 2014Incorporation of a Community Interest Company (42 pages)
29 October 2014Incorporation of a Community Interest Company (42 pages)