Company NameCriterion Corporate Services Ltd.
Company StatusDissolved
Company Number02569656
CategoryPrivate Limited Company
Incorporation Date19 December 1990(33 years, 4 months ago)
Dissolution Date14 December 2021 (2 years, 4 months ago)
Previous NameM. Georgieff Jones (Corporate Services) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Michael Georgieff Jones
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1991(1 year after company formation)
Appointment Duration30 years (closed 14 December 2021)
RoleCompany Director
Country of ResidenceWales
Correspondence Address41 Chester Street
Flint
Flintshire
CH6 5BL
Wales
Director NameJack Bishop
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(1 year after company formation)
Appointment Duration1 week, 5 days (resigned 31 December 1991)
RoleCompany Director
Correspondence AddressDamson Cottage Newcastle Road South
Brereton Green
Sandbach
Cheshire
CW11 9RJ
Secretary NameMr Nicholas Arthur Henry Musgrave
NationalityBritish
StatusResigned
Appointed19 December 1991(1 year after company formation)
Appointment Duration1 week, 5 days (resigned 31 December 1991)
RoleCompany Director
Correspondence Address16 Ffordd Pentre
Carmel
Holywell
Clwyd
CH8 8SL
Wales
Director NameClifford Rowlands
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(5 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 May 2002)
RoleManager
Correspondence Address22 Ffordd Ddyfrdwy
Mostyn
Holywell
Clwyd
CH8 9PE
Wales
Director NameRebecca Georgieff Jones
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(6 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 April 1998)
RoleInterior Designer
Correspondence Address516 Parrs Wood Road
Didsbury
Manchester
M20 5QA
Director NameMiss Tracy Lee Jones
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2010(20 years after company formation)
Appointment Duration2 years (resigned 20 December 2012)
RoleAccounts Clerk
Country of ResidenceWales
Correspondence Address41 Chester Street
Flint
Flintshire
CH6 5BL
Wales
Secretary NameThe Georgeff Corporation Ltd (Corporation)
StatusResigned
Appointed31 December 1991(1 year after company formation)
Appointment Duration17 years, 11 months (resigned 19 December 2009)
Correspondence Address41 Chester Street
Flint
Flintshire
CH6 5BL
Wales

Location

Registered AddressTong Hall
Tong Lane
Tong
West Yorkshire
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£300,142
Cash£1,628
Current Liabilities£226,783

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 June 2017Liquidators' statement of receipts and payments to 2 April 2017 (17 pages)
6 June 2016Liquidators' statement of receipts and payments to 2 April 2016 (17 pages)
11 August 2015Notice of ceasing to act as a voluntary liquidator (1 page)
11 August 2015Court order insolvency:replacement liquidator (7 pages)
11 August 2015Appointment of a voluntary liquidator (1 page)
19 June 2015Liquidators' statement of receipts and payments to 2 April 2015 (8 pages)
19 June 2015Liquidators statement of receipts and payments to 2 April 2015 (8 pages)
19 June 2015Liquidators statement of receipts and payments to 2 April 2015 (8 pages)
18 June 2014Liquidators' statement of receipts and payments to 2 April 2014 (7 pages)
18 June 2014Liquidators statement of receipts and payments to 2 April 2014 (7 pages)
18 June 2014Liquidators statement of receipts and payments to 2 April 2014 (7 pages)
19 June 2013Registered office address changed from 41 Chester Street Flint Flintshire CH6 5BL on 19 June 2013 (1 page)
18 April 2013Appointment of a voluntary liquidator (1 page)
18 April 2013Statement of affairs with form 4.19 (5 pages)
18 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 2013Termination of appointment of Tracy Jones as a director (1 page)
27 February 2013Annual return made up to 19 December 2012 with a full list of shareholders
Statement of capital on 2013-02-27
  • GBP 264
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
1 February 2011Appointment of Miss Tracy Lee Jones as a director (2 pages)
20 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 February 2010Termination of appointment of The Georgeff Corporation Ltd as a secretary (1 page)
1 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
17 April 2009Return made up to 19/12/08; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
8 February 2008Return made up to 19/12/07; full list of members (3 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
16 January 2007Return made up to 19/12/06; full list of members (2 pages)
31 January 2006Return made up to 19/12/05; full list of members (6 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
10 January 2005Return made up to 19/12/04; full list of members (6 pages)
30 March 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
30 December 2003Return made up to 19/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 February 2003Return made up to 19/12/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
9 March 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
22 January 2002Return made up to 19/12/01; full list of members (6 pages)
15 March 2001Full accounts made up to 31 March 2000 (8 pages)
22 January 2001Registered office changed on 22/01/01 from: bedw arian 76 cwm road dyserth clwyd LL18 6HR (1 page)
22 January 2001Return made up to 19/12/00; full list of members
  • 363(287) ‐ Registered office changed on 22/01/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 February 2000Full accounts made up to 31 March 1999 (8 pages)
19 January 2000Return made up to 19/12/99; full list of members (6 pages)
22 November 1999Full accounts made up to 31 March 1998 (8 pages)
14 January 1999Return made up to 19/12/98; no change of members (4 pages)
28 April 1998Director resigned (1 page)
8 January 1998Return made up to 19/12/97; full list of members (6 pages)
27 October 1997Full accounts made up to 31 March 1997 (8 pages)
25 March 1997Ad 28/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 March 1997New director appointed (2 pages)
27 January 1997Return made up to 19/12/96; no change of members (4 pages)
15 December 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
30 August 1996New director appointed (2 pages)
28 March 1996Company name changed M. georgieff jones (corporate SE rvices) LIMITED\certificate issued on 29/03/96 (2 pages)
12 February 1996Return made up to 19/12/95; full list of members (6 pages)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
19 December 1990Incorporation (13 pages)