About

Registered Number: 06152095
Date of Incorporation: 12/03/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 07/03/2017 (7 years and 3 months ago)
Registered Address: 1st Floor Bank Quay House, Sankey Street, Warrington, Cheshire, WA1 1NN

 

Iris Medical Ltd was founded on 12 March 2007 and has its registered office in Warrington in Cheshire, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this organisation. The current directors of the business are listed as Jones, Simon Nicholas, Dr., Creagh Barry, Michael James William, Dr, Tarver, David Stephen, Dr at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Simon Nicholas, Dr. 12 March 2007 - 1
CREAGH BARRY, Michael James William, Dr 12 March 2007 18 January 2010 1
TARVER, David Stephen, Dr 12 March 2007 18 January 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 March 2017
4.71 - Return of final meeting in members' voluntary winding-up 07 December 2016
AR01 - Annual Return 05 April 2016
AD01 - Change of registered office address 04 April 2016
RESOLUTIONS - N/A 25 March 2016
4.70 - N/A 25 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 25 March 2016
AA - Annual Accounts 12 January 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 October 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 05 April 2012
CH01 - Change of particulars for director 05 April 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 06 April 2010
AD01 - Change of registered office address 01 April 2010
CH01 - Change of particulars for director 01 April 2010
TM01 - Termination of appointment of director 01 April 2010
TM01 - Termination of appointment of director 01 April 2010
TM01 - Termination of appointment of director 01 April 2010
TM02 - Termination of appointment of secretary 01 April 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 05 April 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 18 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 September 2008
353 - Register of members 18 September 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2007
RESOLUTIONS - N/A 20 March 2007
RESOLUTIONS - N/A 20 March 2007
RESOLUTIONS - N/A 20 March 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
NEWINC - New incorporation documents 12 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.