Company NameClockfront Limited
Company StatusDissolved
Company Number02441988
CategoryPrivate Limited Company
Incorporation Date10 November 1989(34 years, 5 months ago)
Dissolution Date3 August 2021 (2 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr John Robert Davies
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2016(26 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 03 August 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address79 Tib Street
Manchester
M4 1LS
Director NameRebecca Georgieff Jones
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(2 years after company formation)
Appointment Duration6 years, 5 months (resigned 10 April 1998)
RoleResearcher
Correspondence Address516 Parrs Wood Road
Didsbury
Manchester
M20 5QA
Director NameMr Michael Georgieff Jones
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(2 years after company formation)
Appointment Duration24 years, 11 months (resigned 10 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Cwm Road
Dyserth
Denbighshire
LL18 6KR
Wales
Secretary NameMr Michael Georgieff Jones
NationalityBritish
StatusResigned
Appointed10 November 1991(2 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 December 1991)
RoleCompany Director
Country of ResidenceWales
Correspondence Address41 Chester Street
Flint
Flintshire
CH6 5BL
Wales
Secretary NameCriterion Corporate Services Limited (Corporation)
StatusResigned
Appointed31 December 1991(2 years, 1 month after company formation)
Appointment Duration17 years, 10 months (resigned 10 November 2009)
Correspondence Address41 Chester Street
Flint
Flintshire
CH6 5BL
Wales

Contact

Websitegeorgieffcorporation.co.uk

Location

Registered Address79 Tib Street
Manchester
M4 1LS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

126 at £1Rebecca Jones
63.00%
Ordinary
37 at £1Mark Jones
18.50%
Ordinary
36 at £1Carol Jones
18.00%
Ordinary
1 at £1Michael Georgieff Jones
0.50%
Ordinary

Financials

Year2014
Net Worth£4,272
Current Liabilities£13,378

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

10 November 1997Delivered on: 28 November 1997
Persons entitled: Arbuthnot Latham & Co. Limited

Classification: Limited guarantee
Secured details: £10,000 being part of a facility due or to become due from the company to the chargee.
Particulars: The balances due under or in respect of the facilty document.
Outstanding
2 February 1993Delivered on: 15 February 1993
Persons entitled:
Pamela Jones
Geoffrey Owen Mason
Peter Wild Bullivant

Classification: Deed of charge and priority
Secured details: All monies due or to become due from the company to the chargee under the terms of a shareholders agreement dated 02/02/93.
Particulars: 334 ordinary shares of £1 each in georgieff jones finance limited tog with any dividends.
Outstanding

Filing History

25 February 2021Satisfaction of charge 2 in full (1 page)
25 February 2021Satisfaction of charge 1 in full (1 page)
8 January 2021Confirmation statement made on 10 November 2020 with updates (4 pages)
10 December 2020Registered office address changed from Finance House 41 Chester Street Flint Clwyd CH6 5BL to 79 Tib Street Manchester M4 1LS on 10 December 2020 (1 page)
18 February 2020Confirmation statement made on 10 November 2019 with updates (4 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 December 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
6 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
30 January 2017Confirmation statement made on 10 November 2016 with updates (5 pages)
30 January 2017Appointment of Mr John Robert Davies as a director on 10 October 2016 (2 pages)
30 January 2017Termination of appointment of Michael Georgieff Jones as a director on 10 October 2016 (1 page)
30 January 2017Appointment of Mr John Robert Davies as a director on 10 October 2016 (2 pages)
30 January 2017Confirmation statement made on 10 November 2016 with updates (5 pages)
30 January 2017Termination of appointment of Michael Georgieff Jones as a director on 10 October 2016 (1 page)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 January 2016Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 200
(3 pages)
20 January 2016Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 200
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 200
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 200
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 January 2014Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 200
(3 pages)
24 January 2014Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 200
(3 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 January 2013Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 January 2012Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
6 January 2011Annual return made up to 10 November 2010 with a full list of shareholders (3 pages)
6 January 2011Annual return made up to 10 November 2010 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 February 2010Director's details changed for Michael Georgieff Jones on 1 February 2010 (2 pages)
1 February 2010Termination of appointment of Criterion Corporate Services Limited as a secretary (1 page)
1 February 2010Termination of appointment of Criterion Corporate Services Limited as a secretary (1 page)
1 February 2010Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Michael Georgieff Jones on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Michael Georgieff Jones on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
26 November 2008Return made up to 10/11/08; no change of members (10 pages)
26 November 2008Director's change of particulars / michael jones / 01/07/2008 (1 page)
26 November 2008Return made up to 10/11/08; no change of members (10 pages)
26 November 2008Director's change of particulars / michael jones / 01/07/2008 (1 page)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
14 November 2007Return made up to 10/11/07; no change of members (6 pages)
14 November 2007Return made up to 10/11/07; no change of members (6 pages)
23 November 2006Return made up to 10/11/06; full list of members (7 pages)
23 November 2006Return made up to 10/11/06; full list of members (7 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 January 2006Return made up to 10/11/05; full list of members (7 pages)
25 January 2006Return made up to 10/11/05; full list of members (7 pages)
19 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
19 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
17 November 2004Return made up to 10/11/04; full list of members (7 pages)
17 November 2004Return made up to 10/11/04; full list of members (7 pages)
14 May 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
14 May 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
4 December 2003Return made up to 10/11/03; full list of members (7 pages)
4 December 2003Return made up to 10/11/03; full list of members (7 pages)
18 October 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
18 October 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
20 December 2002Return made up to 10/11/02; full list of members (7 pages)
20 December 2002Return made up to 10/11/02; full list of members (7 pages)
11 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
11 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
7 December 2001Return made up to 10/11/01; full list of members (7 pages)
7 December 2001Return made up to 10/11/01; full list of members (7 pages)
18 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 December 2000Return made up to 10/11/00; full list of members (7 pages)
18 December 2000Return made up to 10/11/00; full list of members (7 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 May 2000Registered office changed on 12/05/00 from: bedw arian, 76 cwm road, dyserth, clwyd LL18 6HR (1 page)
12 May 2000Registered office changed on 12/05/00 from: bedw arian 76 cwm road dyserth clwyd LL18 6HR (1 page)
19 January 2000Return made up to 10/11/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 January 2000Return made up to 10/11/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
5 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
5 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
16 November 1998Return made up to 10/11/98; full list of members (6 pages)
16 November 1998Return made up to 10/11/98; full list of members (6 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
28 November 1997Particulars of mortgage/charge (4 pages)
28 November 1997Particulars of mortgage/charge (4 pages)
18 November 1997Return made up to 10/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 November 1997Return made up to 10/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 1997Accounts for a small company made up to 31 March 1996 (6 pages)
6 March 1997Accounts for a small company made up to 31 March 1996 (6 pages)
27 January 1997Return made up to 10/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 January 1997Return made up to 10/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)