Company NameKingsbridge Taverns Limited
DirectorPeter Owen Boyer
Company StatusDissolved
Company Number03145510
CategoryPrivate Limited Company
Incorporation Date12 January 1996(28 years, 2 months ago)
Previous NamesWilliam Owen Limited and Maldon Taverns Limited

Business Activity

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

Directors

Director NameMr Peter Owen Boyer
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1996(same day as company formation)
RoleSurveyor
Correspondence Address5 Firs Hamlet
West Mersea
Colchester
Essex
CO5 8NF
Secretary NameMr Jack Douglas Millsted
NationalityBritish
StatusCurrent
Appointed07 April 1998(2 years, 2 months after company formation)
Appointment Duration25 years, 12 months
RoleCompany Director
Correspondence AddressLatneys The Ridge
Little Baddow
Chelmsford
Essex
CM3 4RT
Director NameColin William Wake
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(same day as company formation)
RoleHotel & Leisure
Correspondence Address11 Regency Court
Heybridge
Maldon
Essex
CM9 4EJ
Secretary NameMr Peter Owen Boyer
NationalityBritish
StatusResigned
Appointed12 January 1996(same day as company formation)
RoleSurveyor
Correspondence Address5 Firs Hamlet
West Mersea
Colchester
Essex
CO5 8NF
Secretary NameJulia Ann Alger
NationalityBritish
StatusResigned
Appointed09 December 1996(11 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 April 1998)
RoleCompany Director
Correspondence Address13 Virley Close
Heybridge
Essex
CM9 4YS
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 January 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressPannell House Charter Court
Newcomen Way
Colchester
CO4 4YA
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

1 September 2000Dissolved (1 page)
1 June 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
1 June 2000Liquidators statement of receipts and payments (5 pages)
24 February 2000Liquidators statement of receipts and payments (5 pages)
27 January 1999Registered office changed on 27/01/99 from: pannell house charter court newcomen way colchester CO4 4YA (1 page)
25 January 1999Appointment of a voluntary liquidator (2 pages)
25 January 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 January 1999Statement of affairs (10 pages)
14 January 1999Registered office changed on 14/01/99 from: moulsham court 39 moulsham street chelmsford essex CM2 0HY (1 page)
13 May 1998Secretary resigned (1 page)
13 May 1998New secretary appointed (2 pages)
26 January 1998Return made up to 12/01/98; no change of members (4 pages)
31 January 1997Return made up to 12/01/97; full list of members (6 pages)
16 December 1996Company name changed maldon taverns LIMITED\certificate issued on 17/12/96 (2 pages)
13 December 1996Director resigned (1 page)
13 December 1996Secretary resigned (1 page)
13 December 1996New secretary appointed (2 pages)
9 August 1996Company name changed william owen LIMITED\certificate issued on 12/08/96 (2 pages)
5 March 1996Accounting reference date notified as 31/03 (1 page)
12 January 1996Incorporation (15 pages)