Company NameIsle Of Wight Leisure Limited
Company StatusDissolved
Company Number02886294
CategoryPrivate Limited Company
Incorporation Date11 January 1994(30 years, 3 months ago)
Dissolution Date27 October 2010 (13 years, 6 months ago)
Previous NameWoodward Leisure Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameAndrew Philip Woodward
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1999(5 years, 2 months after company formation)
Appointment Duration11 years, 7 months (closed 27 October 2010)
RoleHotel Manager
Correspondence Address16 Lower James Street
Newport
Isle Of Wight
PO30 5BH
Secretary NameTina Jane Woodward
NationalityBritish
StatusClosed
Appointed11 March 1999(5 years, 2 months after company formation)
Appointment Duration11 years, 7 months (closed 27 October 2010)
RoleCare Assistant
Correspondence Address16 Lower James Street
Newport
Isle Of Wight
PO30 5HB
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameFrederick Cyril Woodward
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSwainston Manor Hotel
Calbourne
Newport
Isle Of Wight
PO30 4HX
Director NameMargaret Ann Woodward
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1994(same day as company formation)
RoleBusiness Executive
Correspondence AddressSwainston Manor Hotel
Calbourne
Newport
Isle Of Wight
PO30 4HX
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed11 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMargaret Ann Woodward
NationalityBritish
StatusResigned
Appointed11 January 1994(same day as company formation)
RoleBusiness Executive
Correspondence AddressSwainston Manor Hotel
Calbourne
Newport
Isle Of Wight
PO30 4HX
Director NameTina Jane Woodward
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(5 years, 2 months after company formation)
Appointment Duration4 years (resigned 08 April 2003)
RoleCare Assistant
Correspondence AddressBarambah Ash Grove
Luccombe
Shanklin
Isle Of Wight
PO37 6RX

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£181,339
Cash£1,000
Current Liabilities£404,035

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2010Final Gazette dissolved following liquidation (1 page)
27 July 2010Notice of final account prior to dissolution (1 page)
27 July 2010Return of final meeting of creditors (1 page)
6 June 2007Appointment of receiver/manager (1 page)
6 June 2007Appointment of receiver/manager (1 page)
6 June 2007Appointment of receiver/manager (1 page)
6 June 2007Appointment of receiver/manager (1 page)
16 April 2007Registered office changed on 16/04/07 from: 16 lower st james street newport isle of wight PO30 5HB (1 page)
16 April 2007Registered office changed on 16/04/07 from: 16 lower st james street newport isle of wight PO30 5HB (1 page)
12 April 2007Appointment of a liquidator (1 page)
12 April 2007Appointment of a liquidator (1 page)
28 February 2007Order of court to wind up (1 page)
28 February 2007Order of court to wind up (1 page)
5 May 2006Company name changed woodward leisure LIMITED\certificate issued on 05/05/06 (2 pages)
5 May 2006Company name changed woodward leisure LIMITED\certificate issued on 05/05/06 (2 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
26 January 2006Registered office changed on 26/01/06 from: arnold house 2 new road brading sandown isle of wight PO36 0DT (1 page)
26 January 2006Registered office changed on 26/01/06 from: arnold house 2 new road brading sandown isle of wight PO36 0DT (1 page)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
15 February 2005Return made up to 11/01/04; full list of members (6 pages)
15 February 2005Return made up to 11/01/04; full list of members (6 pages)
9 February 2005Return made up to 11/01/05; full list of members (6 pages)
9 February 2005Return made up to 11/01/05; full list of members (6 pages)
21 October 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
21 October 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
21 October 2004Total exemption small company accounts made up to 30 April 2002 (6 pages)
21 October 2004Total exemption small company accounts made up to 30 April 2002 (6 pages)
10 November 2003Registered office changed on 10/11/03 from: highfield court tollgate chandlers ford eastleigh hampshire S053 3TY (1 page)
10 November 2003Registered office changed on 10/11/03 from: highfield court tollgate chandlers ford eastleigh hampshire S053 3TY (1 page)
6 May 2003Director resigned (1 page)
6 May 2003Return made up to 11/01/03; full list of members (7 pages)
6 May 2003Director resigned (1 page)
6 May 2003Return made up to 11/01/03; full list of members (7 pages)
3 August 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
3 August 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
22 April 2002Return made up to 11/01/02; full list of members (6 pages)
22 April 2002Return made up to 11/01/02; full list of members (6 pages)
5 April 2002Particulars of mortgage/charge (3 pages)
5 April 2002Particulars of mortgage/charge (3 pages)
27 March 2002Particulars of mortgage/charge (4 pages)
27 March 2002Particulars of mortgage/charge (4 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
1 March 2002Particulars of mortgage/charge (4 pages)
1 March 2002Particulars of mortgage/charge (4 pages)
24 August 2001Registered office changed on 24/08/01 from: 59 the avenue southampton hampshire SO17 1XS (1 page)
24 August 2001Registered office changed on 24/08/01 from: 59 the avenue southampton hampshire SO17 1XS (1 page)
20 August 2001Declaration of satisfaction of mortgage/charge (1 page)
20 August 2001Declaration of satisfaction of mortgage/charge (1 page)
20 August 2001Declaration of satisfaction of mortgage/charge (1 page)
20 August 2001Declaration of satisfaction of mortgage/charge (1 page)
20 August 2001Declaration of satisfaction of mortgage/charge (1 page)
20 August 2001Declaration of satisfaction of mortgage/charge (1 page)
13 August 2001Full accounts made up to 30 April 2000 (12 pages)
13 August 2001Full accounts made up to 30 April 2000 (12 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
9 February 2001Return made up to 11/01/01; full list of members (6 pages)
9 February 2001Return made up to 11/01/01; full list of members (6 pages)
14 April 2000Accounting reference date extended from 31/01/00 to 30/04/00 (1 page)
14 April 2000Accounting reference date extended from 31/01/00 to 30/04/00 (1 page)
16 March 2000Return made up to 11/01/00; full list of members (6 pages)
16 March 2000Return made up to 11/01/00; full list of members (6 pages)
28 April 1999Particulars of mortgage/charge (3 pages)
28 April 1999Particulars of mortgage/charge (3 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
7 April 1999Particulars of mortgage/charge (4 pages)
7 April 1999Particulars of mortgage/charge (4 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
19 March 1999Accounts for a small company made up to 31 January 1998 (4 pages)
19 March 1999Secretary resigned;director resigned (1 page)
19 March 1999Return made up to 11/01/99; no change of members (4 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999Accounts for a small company made up to 31 January 1999 (4 pages)
19 March 1999New secretary appointed;new director appointed (2 pages)
19 March 1999Accounts for a small company made up to 31 January 1998 (4 pages)
19 March 1999Director resigned (1 page)
19 March 1999New secretary appointed;new director appointed (2 pages)
19 March 1999Secretary resigned;director resigned (1 page)
19 March 1999Accounts for a small company made up to 31 January 1999 (4 pages)
19 March 1999Director resigned (1 page)
19 March 1999Return made up to 11/01/99; no change of members (4 pages)
26 March 1998Return made up to 11/01/98; full list of members (6 pages)
26 March 1998Return made up to 11/01/98; full list of members (6 pages)
3 April 1997Full accounts made up to 31 January 1997 (4 pages)
3 April 1997Full accounts made up to 31 January 1997 (4 pages)
5 February 1997Return made up to 11/01/97; no change of members (4 pages)
5 February 1997Return made up to 11/01/97; no change of members (4 pages)
12 April 1996Full accounts made up to 31 January 1996 (5 pages)
12 April 1996Full accounts made up to 31 January 1996 (5 pages)
13 March 1996Return made up to 11/01/96; no change of members (4 pages)
13 March 1996Return made up to 11/01/96; no change of members (4 pages)
13 November 1995Full accounts made up to 31 January 1995 (4 pages)
13 November 1995Full accounts made up to 31 January 1995 (4 pages)
20 April 1995Return made up to 11/01/95; full list of members (6 pages)
20 April 1995Return made up to 11/01/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
11 January 1994Incorporation (15 pages)