Company NameOcean Restaurants (I.O.W.) Limited
DirectorsAnita Woodcock and Dennis Woodcock
Company StatusDissolved
Company Number01107005
CategoryPrivate Limited Company
Incorporation Date9 April 1973(51 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameAnita Woodcock
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1999(26 years, 3 months after company formation)
Appointment Duration24 years, 9 months
RoleRestauranteur
Correspondence Address4 Pier Street
Sandown
Isle Of Wight
PO36 8JR
Director NameDennis Woodcock
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1999(26 years, 3 months after company formation)
Appointment Duration24 years, 9 months
RoleRestauranteur
Correspondence Address4 Pier Street
Sandown
Isle Of Wight
PO36 8JR
Secretary NameAnita Woodcock
NationalityBritish
StatusCurrent
Appointed12 July 1999(26 years, 3 months after company formation)
Appointment Duration24 years, 9 months
RoleRestauranteur
Correspondence Address4 Pier Street
Sandown
Isle Of Wight
PO36 8JR
Director NameDiana Helen Drayton
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(18 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 12 July 1999)
RoleSnack Bar Proprietress
Correspondence Address4 Pier Street
Sandown
Isle Of Wight
PO36 8JR
Director NamePaul Nicholas Drayton
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(18 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 12 July 1999)
RoleSnack Bar Proprietor
Correspondence Address4 Pier Street
Sandown
Isle Of Wight
PO36 8JR
Secretary NamePaul Nicholas Drayton
NationalityBritish
StatusResigned
Appointed30 November 1991(18 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 12 July 1999)
RoleCompany Director
Correspondence Address4 Pier Street
Sandown
Isle Of Wight
PO36 8JR

Location

Registered AddressSt Andrew's House
18-20 St Andrew Street
London
EC4A 3AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£220,758
Gross Profit£106,832
Net Worth-£20,412
Current Liabilities£268,801

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

4 October 2006Dissolved (1 page)
4 July 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
4 July 2006Liquidators statement of receipts and payments (5 pages)
8 June 2006Liquidators statement of receipts and payments (5 pages)
8 February 2006Registered office changed on 08/02/06 from: carolyn house 29-31 greville street london EC1N 8RB (1 page)
1 December 2005Liquidators statement of receipts and payments (5 pages)
3 June 2005Liquidators statement of receipts and payments (5 pages)
10 June 2004Registered office changed on 10/06/04 from: 4 pier street sandown isle of wight PO36 8JR (1 page)
4 June 2004Statement of affairs (7 pages)
4 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 June 2004Appointment of a voluntary liquidator (1 page)
4 May 2004Return made up to 30/11/03; full list of members (7 pages)
28 June 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
1 October 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 December 2001Return made up to 30/11/01; full list of members (6 pages)
31 July 2001Particulars of mortgage/charge (3 pages)
24 July 2001Particulars of mortgage/charge (3 pages)
10 May 2001Full accounts made up to 31 March 2000 (11 pages)
26 April 2001Return made up to 30/11/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 April 2001New secretary appointed (2 pages)
19 January 2001Location of register of members (1 page)
19 January 2001New director appointed (2 pages)
16 January 2001Declaration of satisfaction of mortgage/charge (1 page)
17 May 2000Accounts for a small company made up to 31 March 1999 (6 pages)
29 December 1999Return made up to 30/11/99; full list of members (6 pages)
24 November 1999Director resigned (1 page)
24 November 1999New secretary appointed;new director appointed (2 pages)
24 November 1999Secretary resigned;director resigned (1 page)
24 November 1999New director appointed (2 pages)
13 January 1999Full accounts made up to 31 March 1998 (13 pages)
4 December 1998Return made up to 30/11/98; no change of members (4 pages)
21 January 1998Full accounts made up to 31 March 1997 (13 pages)
30 December 1997Return made up to 30/11/97; full list of members (12 pages)
4 February 1997Full accounts made up to 31 March 1996 (14 pages)
10 December 1996Return made up to 30/11/96; no change of members (4 pages)
7 February 1996Full accounts made up to 31 March 1995 (15 pages)
28 December 1995Return made up to 30/11/95; no change of members (4 pages)