Company NameIris Project Management Llp
Company StatusDissolved
Company NumberOC352285
CategoryLimited Liability Partnership
Incorporation Date12 February 2010(14 years, 1 month ago)
Dissolution Date23 October 2014 (9 years, 5 months ago)

Directors

LLP Designated Member NameMr Robert George Preston
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTenon House Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
LLP Designated Member NameMr Michael Ian Thompson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTenon House Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
LLP Designated Member NameBewley Grange Limited (Corporation)
StatusClosed
Appointed12 February 2010(same day as company formation)
Correspondence Address41 The Wynd
Wynyard
Billingham
Cleveland
TS22 5QE
LLP Designated Member NameDarnhome Ltd (Corporation)
StatusClosed
Appointed12 February 2010(same day as company formation)
Correspondence Address2 Gill Burn
Sherburn Towers
Rowlands Gill
Tyne & Wear
NE39 2PT

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£787,718
Cash£70,157
Current Liabilities£184,045

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 October 2014Final Gazette dissolved following liquidation (1 page)
23 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2014Final Gazette dissolved following liquidation (1 page)
23 July 2014Return of final meeting in a members' voluntary winding up (14 pages)
23 July 2014Return of final meeting in a members' voluntary winding up (14 pages)
12 February 2014Registered office address changed from 11 Beach Road South Shields Tyne and Wear NE33 2QA England on 12 February 2014 (2 pages)
12 February 2014Registered office address changed from 11 Beach Road South Shields Tyne and Wear NE33 2QA England on 12 February 2014 (2 pages)
13 November 2013Appointment of a voluntary liquidator (1 page)
13 November 2013Declaration of solvency (3 pages)
13 November 2013Determination (1 page)
13 November 2013Declaration of solvency (3 pages)
13 November 2013Appointment of a voluntary liquidator (1 page)
13 November 2013Determination (1 page)
11 March 2013Annual return made up to 12 February 2013 (4 pages)
11 March 2013Annual return made up to 12 February 2013 (4 pages)
5 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
5 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
9 March 2012Annual return made up to 12 February 2012 (4 pages)
9 March 2012Annual return made up to 12 February 2012 (4 pages)
9 February 2012Member's details changed for Bewley Grange Limited on 9 February 2012 (1 page)
9 February 2012Member's details changed for Bewley Grange Limited on 9 February 2012 (1 page)
9 February 2012Registered office address changed from Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne Tyne & Wear NE28 9NZ England on 9 February 2012 (1 page)
9 February 2012Member's details changed for Darnhome Ltd on 9 February 2012 (1 page)
9 February 2012Member's details changed for Darnhome Ltd on 9 February 2012 (1 page)
9 February 2012Registered office address changed from Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne Tyne & Wear NE28 9NZ England on 9 February 2012 (1 page)
9 February 2012Member's details changed for Bewley Grange Limited on 9 February 2012 (1 page)
9 February 2012Registered office address changed from Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne Tyne & Wear NE28 9NZ England on 9 February 2012 (1 page)
9 February 2012Member's details changed for Darnhome Ltd on 9 February 2012 (1 page)
21 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
21 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
8 March 2011Registered office address changed from Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ on 8 March 2011 (1 page)
8 March 2011Annual return made up to 12 February 2011 (4 pages)
8 March 2011Annual return made up to 12 February 2011 (4 pages)
8 March 2011Registered office address changed from Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ on 8 March 2011 (1 page)
8 March 2011Registered office address changed from Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ on 8 March 2011 (1 page)
12 July 2010Current accounting period extended from 28 February 2011 to 30 June 2011 (3 pages)
12 July 2010Current accounting period extended from 28 February 2011 to 30 June 2011 (3 pages)
12 February 2010Incorporation of a limited liability partnership (9 pages)
12 February 2010Incorporation of a limited liability partnership (9 pages)