About

Registered Number: 04874448
Date of Incorporation: 21/08/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 04/11/2014 (9 years and 5 months ago)
Registered Address: 97 Staplers Road, Newport, Isle Of Wight, PO30 2DG,

 

Based in Newport in Isle Of Wight, Traditional Isle of Wight Inns Ltd was established in 2003, it has a status of "Dissolved". Cole, Christopher Spencer, Cole, Katie are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, Christopher Spencer 26 September 2003 - 1
COLE, Katie 26 September 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 22 July 2014
SOAS(A) - Striking-off action suspended (Section 652A) 09 January 2014
GAZ1(A) - First notification of strike-off in London Gazette) 26 November 2013
DS01 - Striking off application by a company 14 November 2013
AD01 - Change of registered office address 28 October 2013
AR01 - Annual Return 27 July 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 26 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 2008
AA - Annual Accounts 10 October 2008
363a - Annual Return 22 July 2008
AA - Annual Accounts 21 January 2008
363s - Annual Return 23 August 2007
AA - Annual Accounts 10 January 2007
363s - Annual Return 16 August 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 24 July 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 25 August 2004
395 - Particulars of a mortgage or charge 26 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
225 - Change of Accounting Reference Date 08 October 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
CERTNM - Change of name certificate 02 October 2003
NEWINC - New incorporation documents 21 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 20 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.