About

Registered Number: 05636038
Date of Incorporation: 25/11/2005 (19 years and 4 months ago)
Company Status: Liquidation
Date of Dissolution: 22/03/2016 (9 years ago)
Registered Address: Devine House, 1299-1301 London, Road, Leigh-On-Sea, Essex, SS9 2AD

 

A P George & Son Ltd was established in 2005, it has a status of "Liquidation". We do not know the number of employees at the business. The organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEORGE, Michael 25 November 2005 21 August 2008 1
Secretary Name Appointed Resigned Total Appointments
GEORGE, Anthony Peter 19 June 2006 21 August 2008 1

Filing History

Document Type Date
COCOMP - Order to wind up 13 February 2017
AC93 - N/A 10 February 2017
GAZ2(A) - Second notification of strike-off action in London Gazette 22 March 2016
SOAS(A) - Striking-off action suspended (Section 652A) 02 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2015
SOAS(A) - Striking-off action suspended (Section 652A) 13 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 19 August 2014
SOAS(A) - Striking-off action suspended (Section 652A) 31 January 2014
GAZ1(A) - First notification of strike-off in London Gazette) 31 December 2013
SOAS(A) - Striking-off action suspended (Section 652A) 15 June 2013
GAZ1(A) - First notification of strike-off in London Gazette) 16 April 2013
DS01 - Striking off application by a company 08 April 2013
AR01 - Annual Return 08 December 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
AA - Annual Accounts 28 January 2010
AA - Annual Accounts 07 February 2009
363a - Annual Return 25 November 2008
288b - Notice of resignation of directors or secretaries 21 August 2008
288b - Notice of resignation of directors or secretaries 21 August 2008
225 - Change of Accounting Reference Date 21 August 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 06 November 2007
225 - Change of Accounting Reference Date 24 October 2007
363a - Annual Return 12 December 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
288b - Notice of resignation of directors or secretaries 26 June 2006
NEWINC - New incorporation documents 25 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.