Company NameIris Frames Limited
DirectorsAnn Love and John Love
Company StatusDissolved
Company Number00980549
CategoryPrivate Limited Company
Incorporation Date27 May 1970(53 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameAnn Love
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 1992(21 years, 7 months after company formation)
Appointment Duration32 years, 2 months
RoleHousewife
Correspondence Address38 Huddersfield Road
Barnsley
South Yorkshire
S75 1DN
Director NameMr John Love
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 1992(21 years, 7 months after company formation)
Appointment Duration32 years, 2 months
RoleFrame Manufacturer
Country of ResidenceEngland
Correspondence Address38 Huddersfield Road
Barnsley
South Yorkshire
S75 1DN
Secretary NameMr John Love
NationalityBritish
StatusCurrent
Appointed08 January 1992(21 years, 7 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Huddersfield Road
Barnsley
South Yorkshire
S75 1DN

Location

Registered Address1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£23,613
Cash£45
Current Liabilities£115,534

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

26 November 2005Dissolved (1 page)
26 August 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
27 June 2005Liquidators statement of receipts and payments (5 pages)
24 December 2004Liquidators statement of receipts and payments (5 pages)
8 July 2004Liquidators statement of receipts and payments (8 pages)
19 June 2003Appointment of a voluntary liquidator (1 page)
19 June 2003Statement of affairs (5 pages)
19 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 June 2003Registered office changed on 07/06/03 from: platts common industrial estate hoyland barnsley south yorkshire S74 9SA (1 page)
6 February 2003Accounts for a small company made up to 31 December 2001 (6 pages)
3 January 2003Return made up to 08/01/03; full list of members (7 pages)
25 January 2002Return made up to 08/01/02; full list of members (6 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
31 January 2001Return made up to 08/01/01; full list of members (6 pages)
16 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
28 January 2000Return made up to 08/01/00; full list of members (6 pages)
17 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
15 February 1999Return made up to 08/01/99; no change of members (4 pages)
21 September 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
12 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
12 January 1998Return made up to 08/01/98; no change of members (4 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (7 pages)
30 June 1997Return made up to 08/01/97; full list of members (6 pages)
15 May 1996Accounts for a small company made up to 30 September 1995 (6 pages)
15 January 1996Return made up to 08/01/96; no change of members (4 pages)
25 April 1995Accounts for a small company made up to 30 September 1994 (5 pages)