Company NameCountry Supplies Limited
Company StatusDissolved
Company Number10678215
CategoryPrivate Limited Company
Incorporation Date20 March 2017(7 years, 1 month ago)
Dissolution Date24 December 2019 (4 years, 3 months ago)
Previous NameBelle24Fox Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Stephen Lister
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2017(same day as company formation)
RoleStore Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 22ff Black Dyke Business Park Brighouse Road
Queensbury
Bradford
BD13 1QA
Secretary NameMrs Susan Berry
StatusClosed
Appointed20 March 2017(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 22ff Black Dyke Business Park Brighouse Road
Queensbury
Bradford
BD13 1QA
Director NameMrs Kate Slattery
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2017(same day as company formation)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 22ff Black Dyke Business Park Brighouse Road
Queensbury
Bradford
BD13 1QA

Location

Registered AddressUnit 22ff Black Dyke Business Park Brighouse Road
Queensbury
Bradford
BD13 1QA
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardQueensbury
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

24 December 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
23 March 2019Compulsory strike-off action has been discontinued (1 page)
19 February 2019First Gazette notice for compulsory strike-off (1 page)
2 July 2018Cessation of Kate Slattery as a person with significant control on 2 July 2018 (1 page)
2 July 2018Termination of appointment of Kate Slattery as a director on 2 July 2018 (1 page)
19 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
24 April 2017Company name changed BELLE24FOX LIMITED\certificate issued on 24/04/17
  • CONNOT ‐ Change of name notice
(3 pages)
24 April 2017Company name changed BELLE24FOX LIMITED\certificate issued on 24/04/17
  • CONNOT ‐ Change of name notice
(3 pages)
20 March 2017Incorporation
Statement of capital on 2017-03-20
  • GBP 3
(43 pages)
20 March 2017Incorporation
Statement of capital on 2017-03-20
  • GBP 3
(43 pages)