About

Registered Number: 03936827
Date of Incorporation: 28/02/2000 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 02/07/2019 (4 years and 11 months ago)
Registered Address: GPD, 115 Bridge House 7 Bridge Street, Taunton, Somerset, TA1 1TD,

 

George's Restaurants Ltd was registered on 28 February 2000 with its registered office in Taunton, Somerset, it's status at Companies House is "Dissolved". Cartwright, Clifford George, Lynn, Philip Martin are the current directors of the organisation. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYNN, Philip Martin 01 March 2000 31 October 2001 1
Secretary Name Appointed Resigned Total Appointments
CARTWRIGHT, Clifford George 01 March 2000 31 August 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 April 2019
DS01 - Striking off application by a company 09 April 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 19 January 2019
CS01 - N/A 02 March 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 17 March 2017
AA - Annual Accounts 08 February 2017
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 02 February 2016
AD01 - Change of registered office address 26 October 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 30 March 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH03 - Change of particulars for secretary 05 May 2010
AA - Annual Accounts 10 February 2010
363a - Annual Return 25 March 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 19 March 2008
363s - Annual Return 06 July 2007
AA - Annual Accounts 30 March 2007
363s - Annual Return 09 June 2006
287 - Change in situation or address of Registered Office 09 June 2006
AA - Annual Accounts 04 April 2006
AA - Annual Accounts 09 April 2005
363s - Annual Return 17 March 2005
288b - Notice of resignation of directors or secretaries 04 May 2004
287 - Change in situation or address of Registered Office 04 May 2004
AA - Annual Accounts 23 March 2004
363s - Annual Return 15 March 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
287 - Change in situation or address of Registered Office 15 March 2004
363s - Annual Return 22 April 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 04 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
288a - Notice of appointment of directors or secretaries 01 May 2001
363s - Annual Return 29 March 2001
225 - Change of Accounting Reference Date 29 March 2001
288a - Notice of appointment of directors or secretaries 04 April 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
288b - Notice of resignation of directors or secretaries 06 March 2000
288b - Notice of resignation of directors or secretaries 06 March 2000
287 - Change in situation or address of Registered Office 06 March 2000
NEWINC - New incorporation documents 28 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.