Company NameThe Fiddlers's Pub Company Limited
DirectorJohn Tann
Company StatusDissolved
Company Number03703624
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 3 months ago)

Business Activity

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

Directors

Secretary NameEmma Clayton
NationalityBritish
StatusCurrent
Appointed01 October 2001(2 years, 8 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Correspondence Address85 High Street
Orpington
Kent
BR6 0LF
Director NameJohn Tann
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2001(2 years, 10 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Correspondence Address87 Wanstead Park Road
Ilford
Essex
IG1 3TH
Director NameSean Flynn
Date of BirthJuly 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed28 January 1999(same day as company formation)
RolePublican
Correspondence Address5 Tottenham Lane
Hornsey
London
N8 9DJ
Secretary NameGerard Flynn
NationalityBritish
StatusResigned
Appointed28 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address124 East 128th Street
New York
1001ny
Secretary NameJohn Tann
NationalityBritish
StatusResigned
Appointed10 May 1999(3 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 2001)
RoleCompany Director
Correspondence Address24 Lytton Road
New Barnet
Barnet
Hertfordshire
EN5 5BY
Director NameSheila O Neill
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed06 April 2000(1 year, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 June 2000)
RoleSecretary
Correspondence Address41 Court Farm Road
Northolt
Middlesex
UB5 5HQ
Director NamePeter Clayton
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(2 years, 8 months after company formation)
Appointment Duration2 months (resigned 01 December 2001)
RoleLicencee
Correspondence Address85 High Street
Orpington
Kent
BR6 0LF
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Turnover£1,634,074
Net Worth£2,600
Cash£6,200
Current Liabilities£461,964

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

30 September 2003Dissolved (1 page)
30 June 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
30 December 2002Liquidators statement of receipts and payments (5 pages)
11 January 2002Appointment of a voluntary liquidator (1 page)
29 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 December 2001Statement of affairs (6 pages)
18 December 2001New director appointed (2 pages)
18 December 2001Director resigned (1 page)
7 December 2001Registered office changed on 07/12/01 from: 87 wanstead park road ilford essex IG1 3TH (1 page)
8 October 2001New director appointed (2 pages)
8 October 2001New secretary appointed (2 pages)
4 October 2001Director resigned (2 pages)
4 October 2001Secretary resigned (1 page)
30 May 2001Full accounts made up to 30 April 2000 (10 pages)
13 April 2001Return made up to 28/01/01; full list of members (6 pages)
15 February 2001Particulars of mortgage/charge (5 pages)
13 September 2000Particulars of mortgage/charge (3 pages)
13 September 2000Particulars of mortgage/charge (3 pages)
19 July 2000Director resigned (1 page)
18 April 2000New director appointed (2 pages)
3 March 2000Return made up to 28/01/00; full list of members (6 pages)
2 February 2000Particulars of mortgage/charge (6 pages)
25 August 1999Accounting reference date extended from 31/01/00 to 30/04/00 (1 page)
19 August 1999Secretary resigned (1 page)
18 May 1999New secretary appointed (2 pages)
18 May 1999Secretary resigned (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999New secretary appointed (2 pages)
4 February 1999Registered office changed on 04/02/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Secretary resigned (1 page)