Company NameThe Really Nice Pub Company Ltd.
Company StatusDissolved
Company Number03049605
CategoryPrivate Limited Company
Incorporation Date25 April 1995(29 years ago)
Dissolution Date4 December 2001 (22 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Secretary NameJohn Michael Crowhurst
NationalityBritish
StatusClosed
Appointed25 April 1995(same day as company formation)
RolePublican
Correspondence Address35 Walton Street
St Albans
Hertfordshire
AL1 4DQ
Director NameGeorge William Jarvis
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1997(2 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 04 December 2001)
RolePublican
Correspondence Address11 Hythe Close
Braintree
Essex
CM7 5TH
Director NameJohn Michael Crowhurst
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(same day as company formation)
RolePublican
Correspondence Address35 Walton Street
St Albans
Hertfordshire
AL1 4DQ
Director NameCaroline Susan Dixon
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(same day as company formation)
RolePublican
Correspondence AddressThe Retreat 42 Bocking
Church Street
Braintree
Essex
CM7 5JY
Director NamePaul Anthony Dixon
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(same day as company formation)
RolePublican
Correspondence AddressThe Retreat 42 Bocking
Church Street
Braintree
Essex
CM7 5JY
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed25 April 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressThe Retreat
42 Bocking Church Street
Braintree
Essex
CM7 5JY
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking North
Built Up AreaBraintree

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

4 December 2001Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2001First Gazette notice for compulsory strike-off (1 page)
8 February 2000Director resigned (1 page)
21 November 1999Full accounts made up to 31 May 1999 (8 pages)
19 March 1999Full accounts made up to 31 May 1998 (8 pages)
18 June 1998Return made up to 25/04/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 June 1998New director appointed (2 pages)
3 April 1998Full accounts made up to 31 May 1997 (13 pages)
21 July 1997Return made up to 25/04/97; change of members (6 pages)
1 November 1996Full accounts made up to 31 May 1996 (13 pages)
3 September 1996New secretary appointed;new director appointed (2 pages)
3 June 1996Return made up to 25/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 January 1996Accounting reference date notified as 31/05 (1 page)
27 April 1995Secretary resigned (2 pages)
25 April 1995Incorporation (40 pages)