Company NameGeorge's (Essex) Limited
Company StatusDissolved
Company Number08007975
CategoryPrivate Limited Company
Incorporation Date27 March 2012(12 years, 1 month ago)
Dissolution Date24 November 2020 (3 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Benjamin Paul Waine
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address16 New Road
Ware
SG12 7BS
Director NameMr Ray Kenneth Sowerbutts
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(1 month after company formation)
Appointment Duration6 years, 11 months (resigned 26 March 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Tindal Street
Chelmsford
Essex
CM1 1ER

Location

Registered Address1 Tindal Street
Chelmsford
Essex
CM1 1ER
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

5 at £1Benjamin Waine
50.00%
Ordinary
5 at £1Raymond Sowerbutts
50.00%
Ordinary

Financials

Year2014
Net Worth-£68,961
Cash£187
Current Liabilities£96,540

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2020Voluntary strike-off action has been suspended (1 page)
7 April 2020First Gazette notice for voluntary strike-off (1 page)
27 March 2020Application to strike the company off the register (1 page)
29 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
28 March 2019Termination of appointment of Ray Kenneth Sowerbutts as a director on 26 March 2019 (1 page)
26 March 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
8 November 2018Director's details changed for Mr Benjamin Paul Waine on 8 November 2018 (2 pages)
29 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
21 March 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
8 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
8 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
22 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
9 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
9 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
1 April 2014Statement of capital following an allotment of shares on 1 April 2013
  • GBP 100
(3 pages)
1 April 2014Statement of capital following an allotment of shares on 1 April 2013
  • GBP 100
(3 pages)
1 April 2014Statement of capital following an allotment of shares on 1 April 2013
  • GBP 100
(3 pages)
1 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
25 March 2014Registered office address changed from 18 Magnolia Close Chelmsford Essex CM2 9HU England on 25 March 2014 (1 page)
25 March 2014Registered office address changed from 18 Magnolia Close Chelmsford Essex CM2 9HU England on 25 March 2014 (1 page)
24 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
23 December 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
23 December 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
11 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
8 May 2012Appointment of Ray Sowerbutts as a director (2 pages)
8 May 2012Appointment of Ray Sowerbutts as a director (2 pages)
27 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)