Company NameThe Georgia Brown Pub Company Limited
Company StatusDissolved
Company Number03477105
CategoryPrivate Limited Company
Incorporation Date5 December 1997(26 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Paul William Barnsley
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 1998(1 month after company formation)
Appointment Duration26 years, 3 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressKeepers Cottage
42 Compton Way
Farnham
Surrey
GU10 1QU
Director NameMr Roger Barnsley
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 1998(1 month after company formation)
Appointment Duration26 years, 3 months
RoleChartered Surveyor
Correspondence Address71 Inchbrook Road
Kenilworth
Warwickshire
CV8 2EW
Director NameMr Richard Featherstone Oliver
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 1998(1 month after company formation)
Appointment Duration26 years, 3 months
RoleChartered Surveyor
Correspondence AddressCrossways
The Glade
Letchworth
Herts
SG6 3HA
Secretary NameMr Roger Barnsley
NationalityBritish
StatusCurrent
Appointed06 January 1998(1 month after company formation)
Appointment Duration26 years, 3 months
RoleChartered Surveyor
Correspondence Address71 Inchbrook Road
Kenilworth
Warwickshire
CV8 2EW
Director NameJohn Forbes
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(1 month after company formation)
Appointment Duration1 year (resigned 03 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFaceby Manor
Faceby
Middlesbrough
Cleveland
TS9 7DP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 December 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 December 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address18sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

14 September 2002Dissolved (1 page)
14 June 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
1 May 2002Liquidators statement of receipts and payments (5 pages)
16 November 2001Liquidators statement of receipts and payments (5 pages)
30 April 2001Liquidators statement of receipts and payments (5 pages)
1 November 2000Liquidators statement of receipts and payments (5 pages)
25 October 1999Statement of affairs (8 pages)
25 October 1999Appointment of a voluntary liquidator (1 page)
25 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 October 1999Registered office changed on 08/10/99 from: 147 stockton street middlesbrough cleveland TS2 1BU (1 page)
24 February 1999Director resigned (1 page)
19 January 1999Return made up to 05/12/98; full list of members (7 pages)
5 March 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998Secretary resigned (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998Registered office changed on 14/01/98 from: the britannia suite international house 82 86 deansgate manchester M3 2ER (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998New secretary appointed;new director appointed (2 pages)
14 January 1998Director resigned (1 page)
5 December 1997Incorporation (10 pages)