COUNTRY COLLECTION LIMITED
Overview
Company Name | COUNTRY COLLECTION LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02349260 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of COUNTRY COLLECTION LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is COUNTRY COLLECTION LIMITED located?
Registered Office Address | C/O Wcf Ltd Craw Hall CA8 1TN Brampton Cumbria |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of COUNTRY COLLECTION LIMITED?
Company Name | From | Until |
---|---|---|
DMWSL 034 LIMITED | Feb 17, 1989 | Feb 17, 1989 |
What are the latest accounts for COUNTRY COLLECTION LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2020 |
What are the latest filings for COUNTRY COLLECTION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 11, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2017 | 6 pages | AA | ||||||||||
Appointment of Miss Pamela Ann Murray as a director on Jun 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Archibald Ian Thomas Stewart as a director on Jun 01, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 11, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Aug 11, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to May 31, 2015 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to May 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Aug 11, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to May 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Aug 11, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Joanne Lesley Ritzema on Jun 01, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Archibald Ian Thomas Stewart on Jun 01, 2013 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to May 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Aug 11, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of COUNTRY COLLECTION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RITZEMA, Joanne Lesley | Secretary | Chapel Burn CA8 2LY Brampton The Barn Cumbria | British | Finance Director | 99580360002 | |||||
MURRAY, Pamela Ann | Director | C/O Wcf Ltd Craw Hall CA8 1TN Brampton Cumbria | Scotland | British | Group Financial Controller | 233580380001 | ||||
RITZEMA, Joanne Lesley | Director | Chapel Burn CA8 2LY Brampton The Barn Cumbria | England | British | Managing Director | 99580360002 | ||||
SMITH, Trevor Bolton | Secretary | Millrace House 6 The Forge Dalston CA5 7QL Carlisle Cumbria | British | 19477270001 | ||||||
HADDEN, Peter John | Director | The Birches Low Row CA8 2LN Brampton Cumbria | British | Deputy Managing Director | 611220001 | |||||
STEWART, Archibald Ian Thomas | Director | Colvend Corby Hill CA4 8PJ Carlisle Cumbria | United Kingdom | British | Executive Director | 611210001 |
Who are the persons with significant control of COUNTRY COLLECTION LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wcf Ltd | Apr 06, 2016 | Craw Hall CA8 1TN Brampton Crawhall United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0