Company NameAnglia Taverns Ltd
DirectorsMichael Oshaughnessy and Peter Alistair Wensak
Company StatusDissolved
Company Number02533057
CategoryPrivate Limited Company
Incorporation Date21 August 1990(33 years, 8 months ago)

Business Activity

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

Directors

Director NameMichael Oshaughnessy
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1991(1 year after company formation)
Appointment Duration32 years, 8 months
RoleFinance Director
Correspondence Address4 Regal Close
Chelmsford
Essex
CM2 9RJ
Secretary NameMichael Oshaughnessy
NationalityBritish
StatusCurrent
Appointed21 August 1991(1 year after company formation)
Appointment Duration32 years, 8 months
RoleFinance Director
Correspondence Address4 Regal Close
Chelmsford
Essex
CM2 9RJ
Director NameMr Peter Alistair Wensak
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1997(7 years, 1 month after company formation)
Appointment Duration26 years, 7 months
RoleGrower
Country of ResidenceEngland
Correspondence Address36 Harwich Road
Lawford
Manningtree
Essex
CO11 2LS
Director NameMr Robert Christopher Millar
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(1 year after company formation)
Appointment Duration6 years, 2 months (resigned 31 October 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Chapel Croft
Ardleigh
Essex
CO7 7TQ
Director NamePeter Conway
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(2 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 September 1997)
RoleGeneral Manager
Correspondence Address2a Millers Lane
Stanway
Colchester
CO3 5PS

Location

Registered Address8 Baltic Street East
London
EC1Y 0UP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£181,233
Gross Profit£103,309
Net Worth-£26,595
Cash£7,562
Current Liabilities£26,401

Accounts

Latest Accounts2 January 1999 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 April 2002Dissolved (1 page)
24 January 2002Liquidators statement of receipts and payments (5 pages)
24 January 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
6 November 2001Liquidators statement of receipts and payments (5 pages)
11 October 2000Appointment of a voluntary liquidator (1 page)
5 October 2000Statement of affairs (6 pages)
5 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 September 2000Registered office changed on 26/09/00 from: cedar house 41 thorpe road norwich NR1 1ES (1 page)
1 June 2000Full accounts made up to 2 January 1999 (10 pages)
11 February 2000Return made up to 21/08/99; no change of members (4 pages)
18 March 1999Return made up to 21/08/98; no change of members (6 pages)
24 December 1998Full accounts made up to 3 January 1998 (10 pages)
4 December 1997Director resigned (1 page)
2 November 1997Full accounts made up to 28 December 1996 (10 pages)
15 October 1997New director appointed (2 pages)
14 October 1997Return made up to 21/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 October 1997Director resigned (1 page)
3 November 1996Full accounts made up to 30 December 1995 (10 pages)
18 September 1996Return made up to 21/08/96; no change of members (4 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 September 1995Return made up to 21/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)