ISLE OF WIGHT ENTERPRISE AGENCY

ISLE OF WIGHT ENTERPRISE AGENCY

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameISLE OF WIGHT ENTERPRISE AGENCY
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01623469
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ISLE OF WIGHT ENTERPRISE AGENCY?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ISLE OF WIGHT ENTERPRISE AGENCY located?

    Registered Office Address
    Mill Court
    Furrlongs
    PO30 2AA Newport
    Isle Of Wight
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ISLE OF WIGHT ENTERPRISE AGENCY?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for ISLE OF WIGHT ENTERPRISE AGENCY?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Confirmation statement made on Dec 12, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    5 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Termination of appointment of Kevin Anthony Edwin Smith as a director on May 24, 2018

    1 pagesTM01

    Termination of appointment of David John Groocock as a director on May 24, 2018

    1 pagesTM01

    Cessation of Kevin Anthony Edwin Smith as a person with significant control on May 24, 2018

    1 pagesPSC07

    Confirmation statement made on Dec 12, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    5 pagesAA

    Termination of appointment of Martin Stewart Humphray as a director on Nov 06, 2016

    1 pagesTM01

    Director's details changed for Mr Kevin Anthony Edwin Smith on Dec 14, 2016

    2 pagesCH01

    Confirmation statement made on Dec 12, 2016 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2016

    10 pagesAA

    Annual return made up to Dec 12, 2015 no member list

    5 pagesAR01

    Total exemption full accounts made up to Mar 31, 2015

    9 pagesAA

    Annual return made up to Dec 12, 2014 no member list

    5 pagesAR01

    Total exemption full accounts made up to Mar 31, 2014

    8 pagesAA

    Annual return made up to Dec 12, 2013 no member list

    5 pagesAR01

    Total exemption full accounts made up to Mar 31, 2013

    10 pagesAA

    Annual return made up to Dec 12, 2012 no member list

    5 pagesAR01

    Total exemption full accounts made up to Mar 31, 2012

    9 pagesAA

    Annual return made up to Dec 12, 2011 no member list

    5 pagesAR01

    Total exemption full accounts made up to Mar 31, 2011

    10 pagesAA

    Who are the officers of ISLE OF WIGHT ENTERPRISE AGENCY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PORTER, Stephen
    New Road
    PO33 4HU Wootton
    East View
    Isle Of Wight
    England
    Director
    New Road
    PO33 4HU Wootton
    East View
    Isle Of Wight
    England
    EnglandBritish106058400002
    HARRISON, John Reeves, Mr.
    Northcourt
    Shorwell
    PO30 3JG Newport
    Isle Of Wight
    Secretary
    Northcourt
    Shorwell
    PO30 3JG Newport
    Isle Of Wight
    British21515940001
    JEWETT, Carole Elizabeth
    Rodgebrook Farm
    PO30 4LH Newport
    Isle Of Wight
    Secretary
    Rodgebrook Farm
    PO30 4LH Newport
    Isle Of Wight
    British116606910001
    ABEL, Iain Law
    30 Townsend Lane
    Almondsbury
    BS12 4EQ Bristol
    Avon
    Director
    30 Townsend Lane
    Almondsbury
    BS12 4EQ Bristol
    Avon
    British21516010001
    ACKRILL, Michael John
    45 Victoria Grove
    PO32 6DL East Cowes
    Isle Of Wight
    Director
    45 Victoria Grove
    PO32 6DL East Cowes
    Isle Of Wight
    British64647080001
    BAILEY, Brian
    5 Castle Road
    PO30 1DT Newport
    Isle Of Wight
    Director
    5 Castle Road
    PO30 1DT Newport
    Isle Of Wight
    United KingdomBritish56892650002
    BANES-WALKER, Peter Anthony Godson
    19 Nelson Place
    PO33 2ET Ryde
    Isle Of Wight
    Director
    19 Nelson Place
    PO33 2ET Ryde
    Isle Of Wight
    British35992500001
    BARNES, Roger David
    Chailey House Upper Lane
    PO30 4BA Brightstone
    Isle Of Wight
    Director
    Chailey House Upper Lane
    PO30 4BA Brightstone
    Isle Of Wight
    British49264890001
    BARR, John
    Hamble House Hamble House Gardens
    Hamble
    SO31 4JG Southampton
    Director
    Hamble House Hamble House Gardens
    Hamble
    SO31 4JG Southampton
    British35569340001
    BARTON, Morris George
    9 Lodgeside
    PO32 6JQ East Cowes
    Isle Of Wight
    Director
    9 Lodgeside
    PO32 6JQ East Cowes
    Isle Of Wight
    British3464500001
    BARTON, Roy
    9 Milne Way
    PO30 1SG Newport
    Isle Of Wight
    Director
    9 Milne Way
    PO30 1SG Newport
    Isle Of Wight
    EnglandBritish46318060002
    BEASLEY, Richard Walker
    Knutsford
    121 Avenue Road
    PO36 8DY Sandown
    Isle Of Wight
    Director
    Knutsford
    121 Avenue Road
    PO36 8DY Sandown
    Isle Of Wight
    British76826130001
    BEE, Roger Martin
    5 Crown Court
    Sun Hill
    PO31 7HZ Cowes
    Isle Of Wight
    Director
    5 Crown Court
    Sun Hill
    PO31 7HZ Cowes
    Isle Of Wight
    British47182420002
    BENSON, David Gillies
    Ducks Farm
    Eastcott
    SN10 4PJ Devizes
    Wiltshire
    Director
    Ducks Farm
    Eastcott
    SN10 4PJ Devizes
    Wiltshire
    British1856390001
    CHARTRES, Derek Roy
    9 Grove Close
    PO30 2AY Newport
    Isle Of Wight
    Director
    9 Grove Close
    PO30 2AY Newport
    Isle Of Wight
    United KingdomBritish64729740001
    CLARKE, Christopher
    70 Fishbourne Lane
    PO33 4EU Ryde
    Isle Of Wight
    Director
    70 Fishbourne Lane
    PO33 4EU Ryde
    Isle Of Wight
    British72725170001
    CONWAY, Peter James
    Crofton
    Augusta Road
    PO33 3AU Ryde
    Isle Of Wight
    Director
    Crofton
    Augusta Road
    PO33 3AU Ryde
    Isle Of Wight
    United KingdomBritish37299250001
    COX, John Colin Leslie
    26 Rutland Street
    SW7 1EF London
    Director
    26 Rutland Street
    SW7 1EF London
    British21515960001
    DAVIS, Katharine
    Paarl
    Galley Lane
    PO30 4BT Brightstone
    Isle Of Wight
    Director
    Paarl
    Galley Lane
    PO30 4BT Brightstone
    Isle Of Wight
    British89977140001
    GARNHAM, Jim
    Mulberry Cottage
    41 High Street
    PO35 5SE Bembridge
    Isle Of Wight
    Director
    Mulberry Cottage
    41 High Street
    PO35 5SE Bembridge
    Isle Of Wight
    British102404100001
    GLASS, Olive Helen
    55 Ashdale Park
    RG40 3QS Wokingham
    Berkshire
    Director
    55 Ashdale Park
    RG40 3QS Wokingham
    Berkshire
    British38249750003
    GROOCOCK, David John
    St. Maur Hotel
    Castle Road
    PO38 1LG Ventnor
    Isle Of Wight
    Director
    St. Maur Hotel
    Castle Road
    PO38 1LG Ventnor
    Isle Of Wight
    United KingdomBritish83139340001
    HARRISON, John Reeves, Mr.
    Northcourt
    Shorwell
    PO30 3JG Newport
    Isle Of Wight
    Director
    Northcourt
    Shorwell
    PO30 3JG Newport
    Isle Of Wight
    EnglandBritish21515940001
    HOLLAND, Philip John
    Ivy Lodge The Square
    Freshwater Bay
    PO40 9QG Freshwater
    Isle Of Wight
    Director
    Ivy Lodge The Square
    Freshwater Bay
    PO40 9QG Freshwater
    Isle Of Wight
    British21515970001
    HUMPHRAY, Martin Stewart
    1 Solent Landings
    Beach Road
    PO35 5NZ Bembridge
    Isle Of Wight
    Director
    1 Solent Landings
    Beach Road
    PO35 5NZ Bembridge
    Isle Of Wight
    United KingdomBritish1963690002
    JENKINS, Ian Cunningham
    26 West Hill Road
    PO33 1LQ Ryde
    Isle Of Wight
    Director
    26 West Hill Road
    PO33 1LQ Ryde
    Isle Of Wight
    EnglandBritish75301550001
    JEWETT, Carole Elizabeth
    Mill Court
    Furrlongs
    PO30 2AA Newport
    Isle Of Wight
    Director
    Mill Court
    Furrlongs
    PO30 2AA Newport
    Isle Of Wight
    United KingdomBritish116606910001
    JUKES, Michael Sidney
    14 Paddock Drive
    PO35 5TL Bembridge
    Isle Of Wight
    Director
    14 Paddock Drive
    PO35 5TL Bembridge
    Isle Of Wight
    EnglandBritish56350190001
    LLOYD, Martin Frank
    37 Parklands Avenue
    PO31 7NH Cowes
    Isle Of Wight
    Director
    37 Parklands Avenue
    PO31 7NH Cowes
    Isle Of Wight
    British26053650001
    MAKIN, Christopher
    Cedars 7 Green Lane
    PO11 0BG Hayling Island
    Hampshire
    Director
    Cedars 7 Green Lane
    PO11 0BG Hayling Island
    Hampshire
    EnglandBritish34985790001
    MATTHEWS, Donald James
    80 Ash Tree Road
    Bitterne Park
    SO18 1LZ Southampton
    Hampshire
    Director
    80 Ash Tree Road
    Bitterne Park
    SO18 1LZ Southampton
    Hampshire
    British21515980001
    MINCHIN, Joanna Victoria
    Wight Ventures
    Kingsmead Coopers Lane
    PO41 0UJ Wellow
    Isle Of Wight
    Director
    Wight Ventures
    Kingsmead Coopers Lane
    PO41 0UJ Wellow
    Isle Of Wight
    United KingdomBritish139356680001
    OATLEY, Michael Raymond
    Sunnyside Grounds Of Padmore House
    Beatrice Avenue Whippingham
    PO32 6LT East Cowes
    Isle Of Wight
    Director
    Sunnyside Grounds Of Padmore House
    Beatrice Avenue Whippingham
    PO32 6LT East Cowes
    Isle Of Wight
    EnglandBritish39841820002
    PALMER, Richard Howard
    Little Acorns
    Kings Avenue
    CT13 9PG Sandwich Bay
    Kent
    Director
    Little Acorns
    Kings Avenue
    CT13 9PG Sandwich Bay
    Kent
    United KingdomBritish98518670001
    PINN, Robert Graham
    Upper Rake Hanger
    Hill Brow
    GU33 7NP Liss
    Hampshire
    Director
    Upper Rake Hanger
    Hill Brow
    GU33 7NP Liss
    Hampshire
    British2430960001

    Who are the persons with significant control of ISLE OF WIGHT ENTERPRISE AGENCY?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Kevin Anthony Edwin Smith
    Mill Court
    Furrlongs
    PO30 2AA Newport
    Isle Of Wight
    Oct 14, 2016
    Mill Court
    Furrlongs
    PO30 2AA Newport
    Isle Of Wight
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for ISLE OF WIGHT ENTERPRISE AGENCY?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 16, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0