Company NameAnglian Taverns Limited
DirectorsJohn David French and Helen Victoria French
Company StatusDissolved
Company Number03395946
CategoryPrivate Limited Company
Incorporation Date1 July 1997(26 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameJohn David French
Date of BirthMarch 1949 (Born 75 years ago)
NationalityEnglish
StatusCurrent
Appointed01 July 1997(same day as company formation)
RolePublican
Correspondence AddressThe Railway Hotel
Wymondham
Norfolk
NR18 0JY
Director NameHelen Victoria French
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1998(8 months after company formation)
Appointment Duration26 years, 1 month
RoleHotelier
Correspondence AddressThe Railway Hotel
Wymondham
Norfolk
NR18 0JY
Secretary NameJohn David French
NationalityBritish
StatusCurrent
Appointed01 June 1998(11 months after company formation)
Appointment Duration25 years, 11 months
RolePublican
Correspondence AddressThe Railway Hotel
Station Road
Wymondham
Norfolk
NR18 0JY
Director NameMrs Sallyanne French
Date of BirthOctober 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 1997(same day as company formation)
RolePublican
Correspondence Address20 Mary Chapman Close
Thorpe St Andrew
Norwich
Norfolk
NR7 0UD
Secretary NameMrs Helen Judith Atkinson
NationalityBritish
StatusResigned
Appointed01 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
119 George V Avenue
Worthing
West Sussex
BN11 5SA
Secretary NameMrs Sallyanne French
NationalityEnglish
StatusResigned
Appointed01 July 1997(same day as company formation)
RolePublican
Correspondence Address20 Mary Chapman Close
Thorpe St Andrew
Norwich
Norfolk
NR7 0UD
Director NameAmanda Charllotte Tooke
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 July 1998)
RoleHousewife
Correspondence Address20 Mary Chapman Close
Thorpe St Andrew
Norwich
Norfolk
NR7 0UD
Director NameJason Paul Tooke
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 July 1998)
RolePublican
Correspondence Address20 Mary Chapman Close
Thorpe St Andrew
Norwich
Norfolk
NR7 0UD
Director NameSpectrum Business Corporation Limited (Corporation)
StatusResigned
Appointed01 July 1997(same day as company formation)
Correspondence Address119 George V Avenue
Worthing
West Sussex
BN11 5SA

Location

Registered Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth-£25,274
Cash£4,544
Current Liabilities£54,149

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

15 February 2003Dissolved (1 page)
15 November 2002Completion of winding up (1 page)
16 May 2002Order of court to wind up (2 pages)
26 March 2002Strike-off action suspended (1 page)
18 December 2001First Gazette notice for compulsory strike-off (1 page)
25 July 2000Return made up to 01/07/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 31 July 1999 (7 pages)
4 April 2000Accounts for a small company made up to 31 July 1998 (5 pages)
15 July 1999Return made up to 01/07/99; no change of members (4 pages)
10 September 1998Return made up to 01/07/98; full list of members (8 pages)
10 September 1998New secretary appointed (2 pages)
12 August 1998Secretary resigned;director resigned (1 page)
12 August 1998Director's particulars changed (1 page)
12 August 1998Director's particulars changed (1 page)
12 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
6 March 1998Registered office changed on 06/03/98 from: 23 tombland norwich norfolk NR3 1RF (1 page)
6 March 1998New director appointed (2 pages)
6 July 1997New secretary appointed;new director appointed (2 pages)
6 July 1997New director appointed (2 pages)
6 July 1997Director resigned (1 page)
6 July 1997Registered office changed on 06/07/97 from: 119 george v avenue worthing west sussex BN11 5SA (1 page)
6 July 1997Secretary resigned (1 page)