Company NameIsle Of Wight Cable And Telephone Co. Limited
Company StatusDissolved
Company Number03255271
CategoryPrivate Limited Company
Incorporation Date26 September 1996(27 years, 6 months ago)
Dissolution Date14 October 2010 (13 years, 5 months ago)
Previous NameAtlantic Telephone Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKeith Reginald Harris
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2001(4 years, 3 months after company formation)
Appointment Duration9 years, 9 months (closed 14 October 2010)
RoleInvestment
Correspondence Address14 Eaton Row
London
SW1W 0GA
Director NameSteven Francis Board
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2001(4 years, 8 months after company formation)
Appointment Duration9 years, 4 months (closed 14 October 2010)
RoleAccountant
Correspondence AddressBordeaux
Guildford Road
Cranleigh
Surrey
GU6 8PG
Director NameDuncan James Mackay Kerr
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2001(4 years, 8 months after company formation)
Appointment Duration9 years, 4 months (closed 14 October 2010)
RoleInvestment Manager
Correspondence Address84 Manor Grove
Richmond
Surrey
TW9 4QF
Secretary NameSteven Francis Board
NationalityBritish
StatusClosed
Appointed13 July 2001(4 years, 9 months after company formation)
Appointment Duration9 years, 3 months (closed 14 October 2010)
RoleAccountant
Correspondence AddressBordeaux
Guildford Road
Cranleigh
Surrey
GU6 8PG
Director NameJennifer Condon
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(same day as company formation)
RoleLegal Secretary
Correspondence AddressElm Farm Elm Lane
Calbourne
Newport
Isle Of Wight
PO30 4JY
Director NameRobert James Condon
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(same day as company formation)
RoleEngineer
Correspondence AddressElm Farm Elm Lane
Calbourne
Newport
Isle Of Wight
PO30 4JY
Secretary NameJennifer Condon
NationalityBritish
StatusResigned
Appointed26 September 1996(same day as company formation)
RoleLegal Secretary
Correspondence AddressElm Farm Elm Lane
Calbourne
Newport
Isle Of Wight
PO30 4JY
Director NamePatrick Hugh Brendan McCann
Date of BirthOctober 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed01 August 1997(10 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 November 1997)
RoleCompany Director
Correspondence Address5 Old Gannon Close
Moor Park
Northwood
Hertfordshire
Director NameMr Alan John Baskeyfield
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(10 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 12 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address290 Uxbridge Road
Rickmansworth
Hertfordshire
WD3 2JL
Director NameAndrew Peter King
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(10 months, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 February 1998)
RoleChartered Accountant
Correspondence Address26 Chivalry Road
London
SW11 1HT
Secretary NameAndrew Peter King
NationalityBritish
StatusResigned
Appointed01 August 1997(10 months, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 February 1998)
RoleChartered Accountant
Correspondence Address26 Chivalry Road
London
SW11 1HT
Director NameBrian Bernard McCann
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(1 year, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 January 1999)
RoleCompany Director
Correspondence Address6 Rowanside
Prestbury
Macclesfield
Cheshire
SK10 4BE
Director NameDavid Smith
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(1 year, 4 months after company formation)
Appointment Duration10 months (resigned 18 December 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSpearfir Danes Hill
The Hockering
Woking
Surrey
GU22 7HQ
Secretary NameMichael Egerton Legister
NationalityBritish
StatusResigned
Appointed20 February 1998(1 year, 4 months after company formation)
Appointment Duration11 months (resigned 22 January 1999)
RoleCompany Director
Correspondence Address52 Childebert Road
Upper Tooting
London
SW17 8EX
Director NameMr Maurice William Townsend
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1999(2 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 18 June 1999)
RoleCompany Director
Correspondence Address162 Westmount Road
Eltham
London
SE9 1XA
Director NameMr Richard John Woollam
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1999(2 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 July 2001)
RoleCompany Director
Correspondence Address41 Green Lane
Medham Village
Cowes
Isle Of Wight
PO31 8QG
Secretary NameMr Maurice William Townsend
NationalityBritish
StatusResigned
Appointed08 February 1999(2 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 18 June 1999)
RoleCompany Director
Correspondence Address162 Westmount Road
Eltham
London
SE9 1XA
Secretary NameNeil Robert Shafto
NationalityBritish
StatusResigned
Appointed18 June 1999(2 years, 8 months after company formation)
Appointment Duration2 years (resigned 13 July 2001)
RoleGeneral Manager
Correspondence Address16 Barge Lane
Wootton Bridge
Ryde
Isle Of Wight
PO33 4LB
Director NameElaine Caroline Mather
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1999(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 June 2001)
RoleDr Manager
Correspondence Address41 Green Lane
Medham Village
Cowes
Isle Of Wight
PO31 8QG
Director NameNeil Robert Shafto
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1999(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 June 2001)
RoleGeneral Manager
Correspondence Address16 Barge Lane
Wootton Bridge
Ryde
Isle Of Wight
PO33 4LB
Director NameMr Alan Christopher Bates
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(3 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 29 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnfield
Fair Mile
Henley-On-Thames
Oxfordshire
RG9 2JY
Director NameMr Jonathan Peter Langman Perry
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(3 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 May 2001)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence AddressApuldram House
Dell Quay Road
Chichester
West Sussex
PO20 7EE
Director NameAllan MacDonald
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(4 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 April 2001)
RoleChief Operating Officer
Correspondence Address36 Rue De P'Athenee
Geneva
1206
Foreign
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed26 September 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressC/0 Kroll
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

14 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2010Final Gazette dissolved following liquidation (1 page)
14 July 2010Completion of winding up (1 page)
14 July 2010Completion of winding up (1 page)
7 May 2003Administrator's abstract of receipts and payments (3 pages)
7 May 2003Administrator's abstract of receipts and payments (3 pages)
27 February 2003Administrator's abstract of receipts and payments (3 pages)
27 February 2003Administrator's abstract of receipts and payments (3 pages)
10 January 2003Order of court to wind up (6 pages)
10 January 2003Order of court to wind up (6 pages)
9 January 2003Order of court to wind up (2 pages)
9 January 2003Notice of discharge of Administration Order (3 pages)
9 January 2003Order of court to wind up (2 pages)
9 January 2003Notice of discharge of Administration Order (3 pages)
6 December 2002Registered office changed on 06/12/02 from: 84 grosvenor street london W1K 3LN (1 page)
6 December 2002Registered office changed on 06/12/02 from: 84 grosvenor street london W1K 3LN (1 page)
22 October 2002Administrator's abstract of receipts and payments (3 pages)
22 October 2002Administrator's abstract of receipts and payments (3 pages)
8 July 2002Notice of variation of an Administration Order (4 pages)
8 July 2002Notice of variation of an Administration Order (4 pages)
9 May 2002Notice of variation of an Administration Order (4 pages)
9 May 2002Notice of variation of an Administration Order (4 pages)
15 April 2002Administrator's abstract of receipts and payments (3 pages)
15 April 2002Administrator's abstract of receipts and payments (3 pages)
19 February 2002Notice of variation of an Administration Order (3 pages)
19 February 2002Notice of variation of an Administration Order (3 pages)
30 December 2001Notice of result of meeting of creditors (3 pages)
30 December 2001Notice of result of meeting of creditors (3 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
7 December 2001Statement of administrator's proposal (29 pages)
7 December 2001Director resigned (1 page)
7 December 2001Statement of administrator's proposal (29 pages)
7 December 2001Director resigned (1 page)
22 November 2001Director resigned (1 page)
22 November 2001New director appointed (2 pages)
22 November 2001Director resigned (1 page)
22 November 2001New director appointed (2 pages)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
18 October 2001Registered office changed on 18/10/01 from: communications house 56 love lane cowes isle of wight PO31 7EU (1 page)
18 October 2001Registered office changed on 18/10/01 from: communications house 56 love lane cowes isle of wight PO31 7EU (1 page)
11 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 October 2001Notice of Administration Order (1 page)
5 October 2001Notice of Administration Order (1 page)
5 October 2001Administration Order (4 pages)
5 October 2001Administration Order (4 pages)
10 August 2001New secretary appointed (2 pages)
10 August 2001Secretary resigned (1 page)
10 August 2001Secretary resigned (1 page)
10 August 2001New secretary appointed (2 pages)
25 July 2001Full accounts made up to 30 June 2000 (11 pages)
25 July 2001Full accounts made up to 30 June 2000 (11 pages)
20 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
21 June 2001Particulars of mortgage/charge (6 pages)
21 June 2001Particulars of mortgage/charge (6 pages)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
6 February 2001New director appointed (3 pages)
6 February 2001New director appointed (3 pages)
20 January 2001Ad 08/01/01--------- £ si [email protected]=166 £ ic 1833/1999 (2 pages)
20 January 2001Ad 08/01/01--------- £ si [email protected]=166 £ ic 1833/1999 (2 pages)
2 January 2001Memorandum and Articles of Association (4 pages)
2 January 2001Memorandum and Articles of Association (4 pages)
8 November 2000Ad 05/10/00--------- £ si [email protected]=1500 £ ic 333/1833 (10 pages)
8 November 2000Ad 05/10/00--------- £ si [email protected]=1500 £ ic 333/1833 (10 pages)
27 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(16 pages)
27 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(16 pages)
27 October 2000Memorandum and Articles of Association (12 pages)
27 October 2000Memorandum and Articles of Association (12 pages)
24 October 2000Return made up to 26/09/00; full list of members (11 pages)
24 October 2000Return made up to 26/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
25 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
25 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
25 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
25 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
25 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
25 September 2000Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page)
25 September 2000Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page)
25 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
25 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
25 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
25 September 2000New director appointed (3 pages)
25 September 2000New director appointed (3 pages)
11 August 2000Registered office changed on 11/08/00 from: 67A high street newport isle of wight PO30 1BA (1 page)
11 August 2000Registered office changed on 11/08/00 from: 67A high street newport isle of wight PO30 1BA (1 page)
8 August 2000Particulars of mortgage/charge (3 pages)
8 August 2000Particulars of mortgage/charge (3 pages)
10 July 2000Ad 05/06/00--------- £ si [email protected]=200 £ ic 133/333 (4 pages)
10 July 2000Ad 05/06/00--------- £ si [email protected]=200 £ ic 133/333 (4 pages)
30 June 2000Registered office changed on 30/06/00 from: 2ND floor east wing auckland house, new zealand avenue walton on thames surrey KT12 1PL (1 page)
30 June 2000Registered office changed on 30/06/00 from: 2ND floor east wing auckland house, new zealand avenue walton on thames surrey KT12 1PL (1 page)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
2 March 2000Ad 24/02/00--------- £ si [email protected]=33 £ ic 100/133 (2 pages)
2 March 2000Ad 24/02/00--------- £ si [email protected]=33 £ ic 100/133 (2 pages)
25 February 2000S-div 18/02/00 (1 page)
25 February 2000S-div 18/02/00 (1 page)
9 February 2000Full accounts made up to 28 February 1999 (7 pages)
9 February 2000Full accounts made up to 28 February 1999 (7 pages)
9 February 2000Full accounts made up to 31 October 1999 (7 pages)
9 February 2000Full accounts made up to 31 October 1999 (7 pages)
8 February 2000S-div 17/01/00 (1 page)
8 February 2000S-div 17/01/00 (1 page)
24 January 2000New director appointed (3 pages)
24 January 2000New director appointed (3 pages)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
11 January 2000Return made up to 26/09/99; full list of members; amend (6 pages)
11 January 2000Return made up to 26/09/99; full list of members; amend (6 pages)
23 December 1999Return made up to 26/09/99; no change of members; amend (4 pages)
23 December 1999Return made up to 26/09/99; no change of members; amend (4 pages)
3 November 1999Return made up to 26/09/99; full list of members
  • 363(288) ‐ Secretary resigned
(5 pages)
3 November 1999Return made up to 26/09/99; full list of members (5 pages)
13 July 1999Secretary resigned;director resigned (1 page)
13 July 1999Secretary resigned;director resigned (1 page)
13 July 1999New secretary appointed (2 pages)
13 July 1999New secretary appointed (2 pages)
30 March 1999Return made up to 26/09/98; full list of members (9 pages)
30 March 1999Return made up to 26/09/98; full list of members (9 pages)
1 March 1999Accounting reference date shortened from 28/02/00 to 31/10/99 (1 page)
1 March 1999Accounting reference date shortened from 28/02/00 to 31/10/99 (1 page)
24 February 1999New secretary appointed (2 pages)
24 February 1999New secretary appointed (2 pages)
23 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
23 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
16 February 1999Registered office changed on 16/02/99 from: 117 bushey mill lane watford hertfordshire WD2 4PL (1 page)
16 February 1999Registered office changed on 16/02/99 from: 117 bushey mill lane watford hertfordshire WD2 4PL (1 page)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
19 January 1999Director resigned (1 page)
19 January 1999Director resigned (1 page)
19 January 1999Director resigned (1 page)
19 January 1999New director appointed (2 pages)
19 January 1999Director resigned (1 page)
19 January 1999Director resigned (1 page)
19 January 1999Director resigned (1 page)
19 January 1999Director resigned (1 page)
19 January 1999Director resigned (1 page)
16 September 1998Registered office changed on 16/09/98 from: fitzpatrick house 11 churchill court station road harrow middlesex HA2 7SA (1 page)
16 September 1998Registered office changed on 16/09/98 from: fitzpatrick house 11 churchill court station road harrow middlesex HA2 7SA (1 page)
24 July 1998Full accounts made up to 28 February 1998 (9 pages)
24 July 1998Full accounts made up to 28 February 1998 (9 pages)
12 May 1998Return made up to 26/09/97; full list of members (8 pages)
12 May 1998Compulsory strike-off action has been discontinued (1 page)
12 May 1998Compulsory strike-off action has been discontinued (1 page)
12 May 1998Return made up to 26/09/97; full list of members (8 pages)
14 April 1998Secretary resigned (1 page)
14 April 1998Secretary resigned (1 page)
14 April 1998Director resigned (1 page)
14 April 1998Director resigned (1 page)
17 March 1998First Gazette notice for compulsory strike-off (1 page)
17 March 1998First Gazette notice for compulsory strike-off (1 page)
12 March 1998Secretary resigned;director resigned (1 page)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
12 March 1998Secretary resigned;director resigned (1 page)
26 August 1997New director appointed (2 pages)
26 August 1997New secretary appointed;new director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New secretary appointed;new director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997Registered office changed on 26/08/97 from: suite 15096 72 new bond street london W1Y 9DD (1 page)
26 August 1997New director appointed (2 pages)
26 August 1997Registered office changed on 26/08/97 from: suite 15096 72 new bond street london W1Y 9DD (1 page)
6 August 1997Director resigned (1 page)
6 August 1997Secretary resigned (1 page)
6 August 1997Director resigned (1 page)
6 August 1997Secretary resigned (1 page)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
23 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
23 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
23 June 1997Ad 13/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 June 1997Ad 13/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 November 1996Company name changed atlantic telephone company limit ed\certificate issued on 26/11/96 (2 pages)
25 November 1996Company name changed atlantic telephone company limit ed\certificate issued on 26/11/96 (2 pages)
22 November 1996Registered office changed on 22/11/96 from: suite 15096 72 new bond street london W1Y 9DD (1 page)
22 November 1996Registered office changed on 22/11/96 from: suite 15096 72 new bond street london W1Y 9DD (1 page)
24 October 1996Accounting reference date extended from 30/09/97 to 28/02/98 (1 page)
24 October 1996Accounting reference date extended from 30/09/97 to 28/02/98 (1 page)
2 October 1996New secretary appointed (2 pages)
2 October 1996New secretary appointed (2 pages)
2 October 1996New director appointed (2 pages)
2 October 1996Registered office changed on 02/10/96 from: marsh house marsh road cowley oxford OX4 2HH (1 page)
2 October 1996Registered office changed on 02/10/96 from: marsh house marsh road cowley oxford OX4 2HH (1 page)
2 October 1996New director appointed (2 pages)
26 September 1996Incorporation (26 pages)
26 September 1996Incorporation (26 pages)