Company NameGeorge Plc
Company StatusDissolved
Company Number03833534
CategoryPublic Limited Company
Incorporation Date31 August 1999(24 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameCornelis Josephus Maria Jansen
Date of BirthMarch 1953 (Born 71 years ago)
NationalityDutch
StatusCurrent
Appointed31 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address65/67 Dale Street
Liverpool
Merseyside
L2 2NS
Secretary NameDavid Brian Gledhill
NationalityBritish
StatusCurrent
Appointed31 August 1999(same day as company formation)
RoleSolicitor
Correspondence Address11 Lowerfold Drive
Rochdale
Lancashire
OL12 7JA
Director NameBernard Barrett
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1999(1 day after company formation)
Appointment Duration24 years, 7 months
RoleSolicitor
Correspondence AddressBrunagh 7 Stanley Road
Hoylake
Wirral
Cheshire
CH47 1HL
Wales
Director NameMr Alan David Middleton
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1999(1 day after company formation)
Appointment Duration24 years, 7 months
RoleSolicitor
Correspondence Address76 Millfield
Neston
Cheshire
CH64 3TF
Wales
Director NameRichard John Newland
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(same day as company formation)
RoleManager
Correspondence Address14 Sheep Walk
Caversham
Reading
Berkshire
RG4 8NE
Director NameNeil Frederick Garland
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 08 March 2002)
RoleComputer Consultant
Correspondence AddressAllwood Farm
Ford Lane
Wirral
Merseyside
CH49 0TT
Wales
Director NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Director NameInnvotec Managers Limited (Corporation)
StatusResigned
Appointed12 September 2000(1 year after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 August 2001)
Correspondence Address1 Castle Lane
London
SW1E 6DR

Location

Registered AddressBegbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£39,472
Net Worth-£83,661
Cash£32,461
Current Liabilities£342,498

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 October 2004Dissolved (1 page)
5 July 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
16 April 2004Liquidators statement of receipts and payments (5 pages)
26 October 2003Liquidators statement of receipts and payments (5 pages)
2 May 2003Liquidators statement of receipts and payments (5 pages)
16 April 2002Statement of affairs (10 pages)
16 April 2002Appointment of a voluntary liquidator (1 page)
16 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 March 2002Registered office changed on 26/03/02 from: pioneer buildings 65/67 dale street liverpool merseyside L2 2NS (1 page)
13 March 2002Director resigned (1 page)
28 February 2002Director resigned (1 page)
3 September 2001Return made up to 31/08/01; full list of members (8 pages)
19 July 2001Full accounts made up to 31 December 2000 (18 pages)
3 April 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
9 January 2001Ad 22/12/00--------- £ si 208750@1=208750 £ ic 201000/409750 (2 pages)
27 October 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2000New director appointed (2 pages)
9 October 2000£ nc 50000/500000 12/09/00 (1 page)
9 October 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
9 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(59 pages)
9 October 2000New director appointed (2 pages)
9 October 2000Ad 12/09/00--------- £ si 150000@1=150000 £ ic 51000/201000 (2 pages)
9 October 2000Ad 11/09/00--------- £ si 1000@1=1000 £ ic 50000/51000 (2 pages)
5 September 2000Ad 30/08/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
1 September 2000Application to commence business (2 pages)
1 September 2000Certificate of authorisation to commence business and borrow (1 page)
18 August 2000Director resigned (1 page)
18 August 2000Director resigned (1 page)
2 August 2000Particulars of mortgage/charge (4 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999Registered office changed on 14/12/99 from: 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page)
14 December 1999New secretary appointed (2 pages)
14 December 1999Secretary resigned;director resigned (1 page)
14 December 1999New director appointed (2 pages)
14 December 1999Director resigned (1 page)
31 August 1999Incorporation (16 pages)