This company is commonly known as George's Bistro Limited. The company was founded 4 years ago and was given the registration number 12239425. The firm's registered office is in HUDDERSFIELD. You can find them at Trafalgar House, 673 Leeds Road, Huddersfield, West Yorkshire. This company's SIC code is 56101 - Licensed restaurants.
Name | : | GEORGE'S BISTRO LIMITED |
---|---|---|
Company Number | : | 12239425 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 2019 |
End of financial year | : | 31 October 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Trafalgar House, 673 Leeds Road, Huddersfield, West Yorkshire, United Kingdom, HD2 1YY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
George Hotel, Parkside, Cleckheaton, England, BD19 3RA | Director | 15 June 2021 | Active |
Georges Wine Bar, Parkside, Cleckheaton, United Kingdom, BD19 3RA | Director | 02 October 2019 | Active |
Trafalgar House, 673 Leeds Road, Huddersfield, United Kingdom, HD2 1YY | Director | 31 January 2022 | Active |
Trafalgar House, 673 Leeds Road, Huddersfield, United Kingdom, HD2 1YY | Director | 01 July 2020 | Active |
Mr Joseph Jonathan Kaye | ||
Notified on | : | 31 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1998 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Trafalgar House, 673 Leeds Road, Huddersfield, United Kingdom, HD2 1YY |
Nature of control | : |
|
Miss Fleur Charmaine Kaye | ||
Notified on | : | 01 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Address | : | 8 Fusion Court, Aberford Road, Leeds, LS25 2GH |
Nature of control | : |
|
Mr Dean Terrance Parkinson | ||
Notified on | : | 25 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | Trafalgar House, 673 Leeds Road, Huddersfield, United Kingdom, HD2 1YY |
Nature of control | : |
|
Miss Fleur Kaye | ||
Notified on | : | 02 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Georges Wine Bar, Parkside, Cleckheaton, United Kingdom, BD19 3RA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-04-12 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-04-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-04-12 | Resolution | Resolution. | Download |
2023-04-08 | Address | Change registered office address company with date old address new address. | Download |
2023-01-27 | Officers | Termination director company with name termination date. | Download |
2023-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-05 | Officers | Appoint person director company with name date. | Download |
2021-12-06 | Officers | Termination director company with name termination date. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-25 | Officers | Appoint person director company with name date. | Download |
2021-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-21 | Officers | Appoint person director company with name date. | Download |
2020-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-21 | Officers | Termination director company with name termination date. | Download |
2019-10-02 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.