COUNTRY CENTRES LIMITED
CUMBRIA


Company number 02454748
Status Active
Incorporation Date 21 December 1989
Company Type Private Limited Company
Address C/O WCF LIMITED, CRAWHALL BRAMPTON, CUMBRIA, LA8 1TN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 11 August 2016 with updates; Accounts for a dormant company made up to 31 May 2016; Annual return made up to 11 August 2015 with full list of shareholders Statement of capital on 2015-08-11 GBP 2 . The most likely internet sites of COUNTRY CENTRES LIMITED are www.countrycentres.co.uk, and www.country-centres.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. Country Centres Limited is a Private Limited Company. The company registration number is 02454748. Country Centres Limited has been working since 21 December 1989. The present status of the company is Active. The registered address of Country Centres Limited is C O Wcf Limited Crawhall Brampton Cumbria La8 1tn. . RITZEMA, Joanne Lesley is a Secretary of the company. RITZEMA, Joanne Lesley is a Director of the company. STEWART, Archibald Ian Thomas is a Director of the company. Secretary SMITH, Trevor Bolton has been resigned. Director HADDEN, Peter John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
RITZEMA, Joanne Lesley
Appointed Date: 28 July 2004

Director
RITZEMA, Joanne Lesley
Appointed Date: 02 November 2006
54 years old

Director

Resigned Directors

Secretary
SMITH, Trevor Bolton
Resigned: 28 July 2004

Director
HADDEN, Peter John
Resigned: 02 November 2006
78 years old

Persons With Significant Control

Wcf Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COUNTRY CENTRES LIMITED Events

24 Aug 2016
Confirmation statement made on 11 August 2016 with updates
17 Aug 2016
Accounts for a dormant company made up to 31 May 2016
11 Aug 2015
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2

28 Jul 2015
Accounts for a dormant company made up to 31 May 2015
19 Sep 2014
Accounts for a dormant company made up to 31 May 2014
...
... and 61 more events
26 Mar 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

26 Mar 1990
Accounting reference date notified as 31/05

21 Mar 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Feb 1990
Company name changed dmwsl 051 LIMITED\certificate issued on 26/02/90

21 Dec 1989
Incorporation