Company NameCountry Casuals Services Limited
Company StatusDissolved
Company Number03313017
CategoryPrivate Limited Company
Incorporation Date5 February 1997(27 years, 2 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)
Previous NameTrackmade Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Bruce John Hanton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1997(same day as company formation)
RoleSolicitor
Correspondence Address44 Carson Road
West Dulwich
London
SE21 8HU
Director NameMatthew Christian Cottrell
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1997(same day as company formation)
RoleTrainee Solicitor
Correspondence Address46 Prince Of Wales Drive
London
SW11 4SF
Secretary NameMatthew Christian Cottrell
NationalityBritish
StatusResigned
Appointed05 February 1997(same day as company formation)
RoleTrainee Solicitor
Correspondence Address46 Prince Of Wales Drive
London
SW11 4SF
Director NameWilliam Albert Lowbridge
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(1 week, 2 days after company formation)
Appointment Duration1 year, 1 month (resigned 23 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillowdean 2 Runrigg Hill
Chesham Bois
Amersham
Buckinghamshire
HP6 6DL
Secretary NameJoyce Hanratty
NationalityIrish
StatusResigned
Appointed14 February 1997(1 week, 2 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 June 1997)
RoleCompany Director
Correspondence Address20 Courtfield Avenue
Harrow
Middlesex
HA1 2JX
Director NameAndrew James Mills-Baker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(3 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 23 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Warren
Harpenden
Hertfordshire
AL5 2NH
Secretary NameRobert Bruce Collins
NationalityNew Zealander
StatusResigned
Appointed04 June 1997(3 months, 4 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 March 1998)
RoleAccountant
Correspondence Address50 Courtway
Twickenham
Middlesex
TW2 7SN
Director NameColin Marten Llewellyn Evans
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2000)
RoleCompany Director
Correspondence AddressWasing Wood Edge
Brimpton Common
Berkshire
RG7 4RY
Director NameMr Roger William Jennings
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(1 year, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 14 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31b Devonshire Place
London
W1G 6JJ
Director NameMr Geoffrey Gibson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(1 year, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 13 June 2006)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressLaburnum Lodge Wetherby Road
Rufforth
York
North Yorkshire
YO23 3QB
Secretary NameMiss Jill Anders
NationalityBritish
StatusResigned
Appointed23 March 1998(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 15 September 2000)
RoleCompany Director
Correspondence Address1 Back Lane
Whixley
York
YO26 8BG
Secretary NameMr Geoffrey Gibson
NationalityBritish
StatusResigned
Appointed15 September 2000(3 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 27 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaburnum Lodge Wetherby Road
Rufforth
York
North Yorkshire
YO23 3QB
Secretary NameSimon Nicholas Waite
NationalityBritish
StatusResigned
Appointed27 October 2000(3 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 June 2005)
RoleCompany Director
Correspondence Address10 Osprey Close
Collingham
Wetherby
West Yorkshire
LS22 5LZ
Director NameWilliam Albert Lowbridge
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(6 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillowdean 2 Runrigg Hill
Chesham Bois
Amersham
Buckinghamshire
HP6 6DL
Director NameMr Nicholas William Hollingworth
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(7 years, 3 months after company formation)
Appointment Duration12 years (resigned 06 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Earls Court Road
London
W8 6EF
Secretary NameMr Tony Lee
NationalityBritish
StatusResigned
Appointed24 June 2005(8 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Rossdale
Tunbridge Wells
Kent
TN2 3PG
Director NameMr Alan Christopher Charlton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(9 years, 4 months after company formation)
Appointment Duration10 years (resigned 06 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroft Grange Marton Cum Grafton
York
North Yorkshire
YO51 9QJ
Secretary NamePaul Watts
NationalityBritish
StatusResigned
Appointed04 January 2007(9 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 15 March 2007)
RoleCompany Director
Correspondence Address57 Beck Road
Everthorpe
Brough
North Humberside
HU15 2JJ
Secretary NameSusan Frances Griffiths
NationalityBritish
StatusResigned
Appointed15 March 2007(10 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Corkland Road
Chorlton
Manchester
M21 8XW
Secretary NameFrancesca Mitchell
NationalityBritish
StatusResigned
Appointed02 February 2009(12 years after company formation)
Appointment Duration4 years, 7 months (resigned 10 September 2013)
RoleCompany Director
Correspondence AddressMidville Aysgarth
Leyburn
North Yorkshire
DL8 3AD
Secretary NameMr Iain Wallace
StatusResigned
Appointed10 September 2013(16 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 April 2015)
RoleCompany Director
Correspondence AddressStation Road
Thirsk
North Yorkshire
YO7 1QH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 February 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameGuerande Consulting Limited (Corporation)
StatusResigned
Appointed08 June 2015(18 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 11 May 2016)
Correspondence Address3 Kirkby Avenue
Ripon
North Yorkshire
HG4 2DR

Contact

Websiteccfashion.co.uk
Telephone0808 2020242
Telephone regionFreephone

Location

Registered AddressStation Road
Thirsk
North Yorkshire
YO7 1QH
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishThirsk
WardThirsk
Built Up AreaThirsk

Shareholders

100 at £1Country Casuals LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£7,376

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
7 June 2016Termination of appointment of Alan Charlton as a director on 6 June 2016 (1 page)
7 June 2016Termination of appointment of Nicholas William Hollingworth as a director on 6 June 2016 (1 page)
5 June 2016Termination of appointment of Guerande Consulting Limited as a secretary on 11 May 2016 (1 page)
11 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(5 pages)
14 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
23 June 2015Appointment of Guerande Consulting Limited as a secretary on 8 June 2015 (2 pages)
23 June 2015Termination of appointment of Iain Wallace as a secretary on 23 April 2015 (1 page)
23 June 2015Appointment of Guerande Consulting Limited as a secretary on 8 June 2015 (2 pages)
3 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
4 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
25 September 2013Termination of appointment of Francesca Mitchell as a secretary (1 page)
25 September 2013Appointment of Mr Iain Wallace as a secretary (1 page)
25 September 2013Appointment of Mr Iain Wallace as a secretary (1 page)
15 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
1 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
23 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
27 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
8 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
10 February 2010Director's details changed for Nicholas William Hollingworth on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Alan Charlton on 10 February 2010 (2 pages)
11 November 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
19 February 2009Secretary appointed francesca mitchell (2 pages)
19 February 2009Resolutions
  • RES13 ‐ Francesca mitchell appointed secretary forms to filed with companies house 02/02/2009
(1 page)
5 February 2009Return made up to 05/02/09; full list of members (3 pages)
5 November 2008Appointment terminated secretary susan griffiths (1 page)
10 October 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
14 May 2008Director's change of particulars / alan charlton / 07/05/2008 (1 page)
14 February 2008Return made up to 05/02/08; full list of members (2 pages)
28 November 2007Director's particulars changed (1 page)
28 November 2007Accounting reference date extended from 28/01/08 to 31/01/08 (1 page)
28 September 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
10 April 2007Secretary resigned (1 page)
10 April 2007New secretary appointed (2 pages)
6 February 2007Return made up to 05/02/07; full list of members (2 pages)
12 January 2007Secretary resigned (1 page)
12 January 2007New secretary appointed (2 pages)
28 June 2006New director appointed (2 pages)
21 June 2006Director resigned (1 page)
16 June 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
23 March 2006Director's particulars changed (1 page)
16 March 2006Director's particulars changed (1 page)
16 March 2006Return made up to 05/02/06; full list of members (2 pages)
5 October 2005Secretary resigned (1 page)
5 October 2005New secretary appointed (2 pages)
27 July 2005Secretary resigned (1 page)
27 July 2005New secretary appointed (2 pages)
24 June 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
3 May 2005Director resigned (1 page)
11 February 2005Return made up to 05/02/05; full list of members (2 pages)
15 September 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
14 June 2004New director appointed (2 pages)
16 February 2004Return made up to 05/02/04; full list of members (5 pages)
3 February 2004New director appointed (3 pages)
20 January 2004Director resigned (1 page)
21 June 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
11 February 2003Return made up to 05/02/03; full list of members (5 pages)
19 June 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
8 February 2002Return made up to 05/02/02; full list of members (5 pages)
8 February 2002Director's particulars changed (1 page)
31 August 2001Secretary's particulars changed (1 page)
23 August 2001Registered office changed on 23/08/01 from: po box 2 station road thirsk north yorkshire YO7 1PF (1 page)
22 August 2001Director's particulars changed (1 page)
31 July 2001Accounts for a dormant company made up to 31 January 2001 (5 pages)
14 February 2001Return made up to 05/02/01; no change of members (4 pages)
20 December 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/11/00
(1 page)
12 December 2000Director resigned (1 page)
8 November 2000New secretary appointed (2 pages)
8 November 2000Secretary resigned (1 page)
17 October 2000Secretary resigned (1 page)
4 October 2000New secretary appointed (2 pages)
1 March 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
1 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 March 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 October 1999Full accounts made up to 31 January 1999 (9 pages)
9 March 1999Return made up to 05/02/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
30 November 1998Full accounts made up to 28 January 1998 (11 pages)
27 August 1998Registered office changed on 27/08/98 from: 1-5 poland street london W1V 4NB (1 page)
19 August 1998New secretary appointed (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
26 February 1998Return made up to 05/02/98; full list of members (8 pages)
25 June 1997New secretary appointed (2 pages)
25 June 1997Accounting reference date shortened from 28/02/98 to 28/01/98 (1 page)
25 June 1997Secretary resigned;director resigned (1 page)
25 June 1997New director appointed (2 pages)
25 June 1997Registered office changed on 25/06/97 from: broadwalk house appold street london EC2A 2HA (1 page)
25 June 1997Director resigned (1 page)
25 June 1997Secretary resigned (1 page)
12 June 1997New director appointed (3 pages)
12 June 1997New secretary appointed (2 pages)
12 June 1997Director resigned (1 page)
24 March 1997Ad 26/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 February 1997Company name changed trackmade LIMITED\certificate issued on 14/02/97 (2 pages)
11 February 1997Director resigned (1 page)
11 February 1997Secretary resigned (1 page)
11 February 1997New director appointed (2 pages)
11 February 1997Registered office changed on 11/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 February 1997New secretary appointed;new director appointed (2 pages)
5 February 1997Incorporation (9 pages)