CHRISTOPHER WILLIAM COUNTRY LTD.

Register to unlock more data on OkredoRegister

CHRISTOPHER WILLIAM COUNTRY LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07730086

Incorporation date

05/08/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

22-26 King Street, King's Lynn PE30 1HJCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2011)
dot icon03/06/2025
Final Gazette dissolved via voluntary strike-off
dot icon18/03/2025
First Gazette notice for voluntary strike-off
dot icon11/12/2024
Total exemption full accounts made up to 2024-10-31
dot icon29/08/2024
Registered office address changed from Monica House St Augustines Road Wisbech Cambridgeshire PE13 3AD United Kingdom to 22-26 King Street King's Lynn PE30 1HJ on 2024-08-29
dot icon13/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon27/02/2024
Total exemption full accounts made up to 2023-10-31
dot icon11/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon13/01/2023
Total exemption full accounts made up to 2022-10-31
dot icon13/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon07/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon13/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon18/03/2021
Total exemption full accounts made up to 2020-10-31
dot icon28/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon30/04/2020
Confirmation statement made on 2020-04-30 with updates
dot icon30/04/2019
Confirmation statement made on 2019-04-30 with updates
dot icon30/04/2019
Statement of capital following an allotment of shares on 2017-10-31
dot icon22/01/2019
Total exemption full accounts made up to 2018-10-31
dot icon28/11/2018
Confirmation statement made on 2018-11-28 with updates
dot icon16/08/2018
Confirmation statement made on 2018-08-05 with updates
dot icon21/06/2018
Statement of capital following an allotment of shares on 2017-10-31
dot icon17/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon28/09/2017
Director's details changed for Mrs Tricia Ann Betts on 2017-09-28
dot icon28/09/2017
Director's details changed for Mr. Christopher Diccon Betts on 2017-09-28
dot icon28/09/2017
Registered office address changed from C/O Burrells Jubillee House - Jubilee Court Dersingham King's Lynn Norfolk PE31 6HH to Monica House St Augustines Road Wisbech Cambridgeshire PE13 3AD on 2017-09-28
dot icon14/08/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon22/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon22/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon18/02/2016
Statement of capital following an allotment of shares on 2015-12-01
dot icon18/02/2016
Resolutions
dot icon18/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon27/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon18/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon18/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon09/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon09/08/2013
Director's details changed for Tricia Ann Cheney on 2013-07-02
dot icon15/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon17/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon17/08/2012
Director's details changed for Miss. Tricia Ann Cheney on 2012-08-02
dot icon17/08/2012
Director's details changed for Mr. Christopher Diccon Betts on 2012-08-02
dot icon02/08/2012
Current accounting period extended from 2012-08-31 to 2012-10-31
dot icon05/08/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
30/04/2025
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
100.10K
-
0.00
68.37K
-
2022
5
84.47K
-
0.00
11.13K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Tricia Ann Betts
Director
05/08/2011 - Present
-
Betts, Christopher Diccon
Director
05/08/2011 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CHRISTOPHER WILLIAM COUNTRY LTD.

CHRISTOPHER WILLIAM COUNTRY LTD. is an(a) Dissolved company incorporated on 05/08/2011 with the registered office located at 22-26 King Street, King's Lynn PE30 1HJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHRISTOPHER WILLIAM COUNTRY LTD.?

toggle

CHRISTOPHER WILLIAM COUNTRY LTD. is currently Dissolved. It was registered on 05/08/2011 and dissolved on 03/06/2025.

Where is CHRISTOPHER WILLIAM COUNTRY LTD. located?

toggle

CHRISTOPHER WILLIAM COUNTRY LTD. is registered at 22-26 King Street, King's Lynn PE30 1HJ.

What does CHRISTOPHER WILLIAM COUNTRY LTD. do?

toggle

CHRISTOPHER WILLIAM COUNTRY LTD. operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for CHRISTOPHER WILLIAM COUNTRY LTD.?

toggle

The latest filing was on 03/06/2025: Final Gazette dissolved via voluntary strike-off.