Company NameWilkes Iris Limited
Company StatusDissolved
Company Number00645246
CategoryPrivate Limited Company
Incorporation Date22 December 1959(64 years, 4 months ago)
Dissolution Date5 December 2016 (7 years, 4 months ago)
Previous NameWilkes Iris Diaphragm Company Limited

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr George Lambert
Date of BirthAugust 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed30 January 2015(55 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 05 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Donnington Park 85 Birdham Road
Chichester
West Sussex
PO20 7AJ
Director NameMr George Lambert
Date of BirthAugust 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed30 January 2015(55 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 05 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Donnington Park 85 Birdham Road
Chichester
West Sussex
PO20 7AJ
Director NameEllen Annie Woods
Date of BirthMarch 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(32 years, 1 month after company formation)
Appointment Duration19 years, 8 months (resigned 05 October 2011)
RoleRetired
Correspondence AddressOverlee Bracken Lane
Storrington
Pulborough
West Sussex
RH20 3HS
Director NameMrs Carol Marilyn Woods
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(32 years, 1 month after company formation)
Appointment Duration23 years (resigned 30 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOverlee Bracken Lane
Storrington
Pulborough
West Sussex
RH20 3HS
Director NameMr Keith Fredrick Woods
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(32 years, 1 month after company formation)
Appointment Duration23 years (resigned 30 January 2015)
RoleScientific Instrument Maker
Country of ResidenceUnited Kingdom
Correspondence AddressOverlee Bracken Lane
Storrington
Pulborough
West Sussex
RH20 3HS
Secretary NameEllen Anne Woods
NationalityBritish
StatusResigned
Appointed14 January 1992(32 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 11 July 1995)
RoleCompany Director
Correspondence AddressLinkswood
Ellerslee Lane
Bexhill
East Sussex
Secretary NameMrs Carol Marilyn Woods
NationalityBritish
StatusResigned
Appointed11 July 1995(35 years, 6 months after company formation)
Appointment Duration19 years, 6 months (resigned 30 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOverlee Bracken Lane
Storrington
Pulborough
West Sussex
RH20 3HS
Director NameMr Ashley Woods
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(38 years, 7 months after company formation)
Appointment Duration16 years, 6 months (resigned 30 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOverlee
Bracken Lane, Storrington
Pulborough
West Sussex
RH20 3HS

Location

Registered Address60-62 Old London Road
Kingston Upon Thames
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2012
Net Worth£247,343
Cash£1,800
Current Liabilities£110,969

Accounts

Latest Accounts29 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 June

Filing History

5 December 2016Final Gazette dissolved following liquidation (1 page)
5 December 2016Final Gazette dissolved following liquidation (1 page)
5 September 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
5 September 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
10 July 2015Registered office address changed from 5 Consort Way Burgess Hill West Sussex RH15 9TJ to 60-62 Old London Road Kingston upon Thames KT2 6QZ on 10 July 2015 (2 pages)
10 July 2015Registered office address changed from 5 Consort Way Burgess Hill West Sussex RH15 9TJ to 60-62 Old London Road Kingston upon Thames KT2 6QZ on 10 July 2015 (2 pages)
9 July 2015Statement of affairs with form 4.19 (7 pages)
9 July 2015Statement of affairs with form 4.19 (7 pages)
9 July 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-02
(1 page)
9 July 2015Appointment of a voluntary liquidator (1 page)
9 July 2015Appointment of a voluntary liquidator (1 page)
18 March 2015Registration of charge 006452460005, created on 18 March 2015 (24 pages)
18 March 2015Registration of charge 006452460005, created on 18 March 2015 (24 pages)
26 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2,178
(6 pages)
26 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2,178
(6 pages)
24 February 2015Termination of appointment of Ashley Woods as a director on 30 January 2015 (1 page)
24 February 2015Appointment of George Lambert as a director on 30 January 2015 (3 pages)
24 February 2015Termination of appointment of Keith Fredrick Woods as a director on 30 January 2015 (2 pages)
24 February 2015Termination of appointment of Carol Marilyn Woods as a director on 30 January 2015 (2 pages)
24 February 2015Termination of appointment of Ashley Woods as a director on 30 January 2015 (1 page)
24 February 2015Termination of appointment of Keith Fredrick Woods as a director on 30 January 2015 (1 page)
24 February 2015Termination of appointment of Carol Marilyn Woods as a secretary on 30 January 2015 (1 page)
24 February 2015Termination of appointment of Keith Fredrick Woods as a director on 30 January 2015 (1 page)
24 February 2015Appointment of Mr George Lambert as a director on 30 January 2015 (2 pages)
24 February 2015Termination of appointment of Ashley Woods as a director on 30 January 2015 (2 pages)
24 February 2015Appointment of Mr George Lambert as a director on 30 January 2015 (2 pages)
24 February 2015Termination of appointment of Carol Marilyn Woods as a director on 30 January 2015 (1 page)
24 February 2015Termination of appointment of Carol Marilyn Woods as a secretary on 30 January 2015 (1 page)
24 February 2015Termination of appointment of Keith Fredrick Woods as a director on 30 January 2015 (2 pages)
24 February 2015Termination of appointment of Ashley Woods as a director on 30 January 2015 (2 pages)
24 February 2015Appointment of George Lambert as a director on 30 January 2015 (3 pages)
24 February 2015Termination of appointment of Carol Marilyn Woods as a director on 30 January 2015 (1 page)
24 February 2015Termination of appointment of Carol Marilyn Woods as a director on 30 January 2015 (2 pages)
27 June 2014Total exemption small company accounts made up to 29 June 2013 (4 pages)
27 June 2014Total exemption small company accounts made up to 29 June 2013 (4 pages)
23 May 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2,178
(6 pages)
23 May 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2,178
(6 pages)
28 March 2014Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page)
28 March 2014Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page)
25 June 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 June 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 March 2013Previous accounting period shortened from 30 October 2012 to 30 June 2012 (1 page)
26 March 2013Previous accounting period shortened from 30 October 2012 to 30 June 2012 (1 page)
7 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (7 pages)
7 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (7 pages)
30 October 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
26 October 2012Termination of appointment of Ellen Annie Woods as a director (1 page)
26 October 2012Termination of appointment of Ellen Annie Woods as a director (1 page)
25 October 2012Director's details changed for Carol Marilyn Woods on 25 October 2012 (2 pages)
25 October 2012Director's details changed for Keith Fredrick Woods on 25 October 2012 (2 pages)
25 October 2012Director's details changed for Keith Fredrick Woods on 25 October 2012 (2 pages)
25 October 2012Director's details changed for Carol Marilyn Woods on 25 October 2012 (2 pages)
2 August 2012Previous accounting period shortened from 31 October 2011 to 30 October 2011 (3 pages)
2 August 2012Previous accounting period shortened from 31 October 2011 to 30 October 2011 (3 pages)
22 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (7 pages)
22 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (7 pages)
13 December 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
13 December 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
9 November 2011Compulsory strike-off action has been discontinued (1 page)
9 November 2011Compulsory strike-off action has been discontinued (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
19 January 2011Director's details changed for Ellen Anne Woods on 1 January 2011 (3 pages)
19 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (7 pages)
19 January 2011Director's details changed for Ellen Anne Woods on 1 January 2011 (3 pages)
19 January 2011Director's details changed for Ellen Anne Woods on 1 January 2011 (3 pages)
19 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (7 pages)
12 November 2010Previous accounting period extended from 27 October 2010 to 31 October 2010 (1 page)
12 November 2010Previous accounting period extended from 27 October 2010 to 31 October 2010 (1 page)
19 October 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
19 October 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
26 July 2010Registered office address changed from 20 Eversley Road Bexhill on Sea East Sussex Bexhill on Sea TN40 1HE on 26 July 2010 (2 pages)
26 July 2010Registered office address changed from 20 Eversley Road Bexhill on Sea East Sussex Bexhill on Sea TN40 1HE on 26 July 2010 (2 pages)
3 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
3 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
8 January 2010Total exemption small company accounts made up to 27 October 2008 (7 pages)
8 January 2010Total exemption small company accounts made up to 27 October 2008 (7 pages)
23 January 2009Return made up to 14/01/09; full list of members (5 pages)
23 January 2009Return made up to 14/01/09; full list of members (5 pages)
27 November 2008Total exemption small company accounts made up to 27 October 2007 (7 pages)
27 November 2008Total exemption small company accounts made up to 27 October 2007 (7 pages)
6 March 2008Return made up to 14/01/08; full list of members (5 pages)
6 March 2008Return made up to 14/01/08; full list of members (5 pages)
4 September 2007Total exemption small company accounts made up to 27 October 2006 (7 pages)
4 September 2007Total exemption small company accounts made up to 27 October 2006 (7 pages)
9 February 2007Return made up to 14/01/07; full list of members (3 pages)
9 February 2007Return made up to 14/01/07; full list of members (3 pages)
8 November 2006Total exemption small company accounts made up to 27 October 2005 (6 pages)
8 November 2006Total exemption small company accounts made up to 27 October 2005 (6 pages)
19 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2006Return made up to 14/01/06; full list of members (3 pages)
16 January 2006Return made up to 14/01/06; full list of members (3 pages)
2 September 2005Total exemption small company accounts made up to 27 October 2004 (7 pages)
2 September 2005Total exemption small company accounts made up to 27 October 2004 (7 pages)
9 June 2005Ad 01/02/05--------- £ si 178@1=178 £ ic 2000/2178 (3 pages)
9 June 2005Ad 01/02/05--------- £ si 178@1=178 £ ic 2000/2178 (3 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
24 January 2005Return made up to 14/01/05; full list of members (10 pages)
24 January 2005Return made up to 14/01/05; full list of members (10 pages)
21 September 2004Particulars of mortgage/charge (3 pages)
21 September 2004Particulars of mortgage/charge (3 pages)
2 September 2004Total exemption small company accounts made up to 27 October 2003 (7 pages)
2 September 2004Total exemption small company accounts made up to 27 October 2003 (7 pages)
22 January 2004Return made up to 14/01/04; full list of members (9 pages)
22 January 2004Return made up to 14/01/04; full list of members (9 pages)
4 October 2003Total exemption small company accounts made up to 27 October 2002 (7 pages)
4 October 2003Total exemption small company accounts made up to 27 October 2002 (7 pages)
23 January 2003Return made up to 14/01/03; full list of members (9 pages)
23 January 2003Return made up to 14/01/03; full list of members (9 pages)
30 August 2002Total exemption small company accounts made up to 27 October 2001 (7 pages)
30 August 2002Total exemption small company accounts made up to 27 October 2001 (7 pages)
27 January 2002Return made up to 14/01/02; full list of members (8 pages)
27 January 2002Return made up to 14/01/02; full list of members (8 pages)
20 September 2001Total exemption small company accounts made up to 27 October 2000 (6 pages)
20 September 2001Total exemption small company accounts made up to 27 October 2000 (6 pages)
24 January 2001Return made up to 14/01/01; full list of members (8 pages)
24 January 2001Return made up to 14/01/01; full list of members (8 pages)
6 September 2000Particulars of mortgage/charge (3 pages)
6 September 2000Particulars of mortgage/charge (3 pages)
21 August 2000Full accounts made up to 27 October 1999 (12 pages)
21 August 2000Full accounts made up to 27 October 1999 (12 pages)
23 June 2000Company name changed wilkes iris diaphragm company li mited\certificate issued on 26/06/00 (2 pages)
23 June 2000Company name changed wilkes iris diaphragm company li mited\certificate issued on 26/06/00 (2 pages)
29 February 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 February 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 August 1999Full accounts made up to 27 October 1998 (11 pages)
27 August 1999Full accounts made up to 27 October 1998 (11 pages)
12 May 1999Return made up to 14/01/99; no change of members (4 pages)
12 May 1999Return made up to 14/01/99; no change of members (4 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
19 August 1998Full accounts made up to 27 October 1997 (9 pages)
19 August 1998Full accounts made up to 27 October 1997 (9 pages)
23 January 1998Return made up to 14/01/98; full list of members (6 pages)
23 January 1998Return made up to 14/01/98; full list of members (6 pages)
11 September 1997Full accounts made up to 27 October 1996 (9 pages)
11 September 1997Full accounts made up to 27 October 1996 (9 pages)
4 February 1997Return made up to 14/01/97; no change of members (4 pages)
4 February 1997Return made up to 14/01/97; no change of members (4 pages)
23 April 1996Full accounts made up to 27 October 1995 (9 pages)
23 April 1996Full accounts made up to 27 October 1995 (9 pages)
24 January 1996Return made up to 14/01/96; no change of members
  • 363(287) ‐ Registered office changed on 24/01/96
(4 pages)
24 January 1996Return made up to 14/01/96; no change of members
  • 363(287) ‐ Registered office changed on 24/01/96
(4 pages)
9 August 1995Full accounts made up to 27 October 1994 (8 pages)
9 August 1995Secretary resigned (2 pages)
9 August 1995New secretary appointed (2 pages)
9 August 1995Secretary resigned (2 pages)
9 August 1995Full accounts made up to 27 October 1994 (8 pages)
9 August 1995New secretary appointed (2 pages)
15 March 1995Return made up to 14/01/95; full list of members
  • 363(287) ‐ Registered office changed on 15/03/95
(6 pages)
15 March 1995Return made up to 14/01/95; full list of members
  • 363(287) ‐ Registered office changed on 15/03/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
22 December 1959Incorporation (15 pages)
22 December 1959Incorporation (15 pages)