Company NameCasualflair Limited
Company StatusDissolved
Company Number03056581
CategoryPrivate Limited Company
Incorporation Date15 May 1995(28 years, 11 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMrs Margaret Bristow
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1995(6 months, 3 weeks after company formation)
Appointment Duration25 years, 1 month (closed 12 January 2021)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address3 The Belvedere
Fron Heulog Hill, Bwlchgwyn
Wrexham
Clwyd
LL11 5YX
Wales
Director NameMr Ben Bristow
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2008(12 years, 8 months after company formation)
Appointment Duration12 years, 11 months (closed 12 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Belvedere
Fron Heulog Hill, Bwlchgwyn
Wrexham
Clwyd
LL11 5YX
Wales
Director NamePaul Anthony Bristow
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(3 days after company formation)
Appointment Duration12 years, 5 months (resigned 08 November 2007)
RoleCompany Director
Correspondence Address3 The Belvedere
Fron Heulog Hill, Bwlchgwyn
Wrexham
Clwyd
LL11 5YX
Wales
Director NameJeremy David Wimpress
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(3 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 05 December 1995)
RoleCompany Director
Correspondence Address71 Quentin Road
London
SE13 5DG
Secretary NamePaul Anthony Bristow
NationalityBritish
StatusResigned
Appointed18 May 1995(3 days after company formation)
Appointment Duration12 years, 5 months (resigned 08 November 2007)
RoleCompany Director
Correspondence Address3 The Belvedere
Fron Heulog Hill, Bwlchgwyn
Wrexham
Clwyd
LL11 5YX
Wales
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed15 May 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address22nd Floor
City Tower Piccadilly Plaza
Manchester
M1 4BT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Ben Bristow
50.00%
Ordinary
1 at £1Margaret Bristow
50.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

30 August 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
16 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
5 May 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
25 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(4 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
26 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
28 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
29 August 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
14 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
12 June 2012Registered office address changed from Saffery Champness City Tower Piccadilly Plaza Manchester M1 4BT on 12 June 2012 (1 page)
12 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
25 August 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
18 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
9 July 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
24 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
22 September 2009Accounts for a dormant company made up to 30 June 2009 (4 pages)
15 May 2009Return made up to 15/05/09; full list of members (4 pages)
22 April 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
29 September 2008Return made up to 12/06/08; full list of members (4 pages)
23 September 2008Appointment terminated secretary paul bristow (1 page)
3 September 2008Appointment terminated director paul bristow (1 page)
3 September 2008Director appointed ben bristow (1 page)
30 June 2008Registered office changed on 30/06/2008 from suite 3 the warrant house high street altrincham cheshire WA14 1PZ (1 page)
13 September 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 May 2007Return made up to 15/05/07; full list of members (3 pages)
17 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
22 June 2006Return made up to 15/05/06; full list of members (3 pages)
26 October 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
27 May 2005Return made up to 15/05/05; full list of members (7 pages)
27 September 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
17 June 2004Return made up to 15/05/04; full list of members (7 pages)
20 August 2003Return made up to 15/05/03; full list of members (8 pages)
31 July 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
14 July 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
18 July 2002Return made up to 15/05/02; full list of members (7 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
22 June 2001Return made up to 15/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 January 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
10 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
22 June 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 February 2000Return made up to 15/05/99; no change of members (4 pages)
24 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 November 1999Registered office changed on 08/11/99 from: 2 hilliards court wrexham road chester cheshire CH4 9QP (1 page)
31 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
19 May 1998Return made up to 15/05/98; full list of members (6 pages)
16 June 1997Full accounts made up to 31 December 1996 (9 pages)
28 May 1997Return made up to 15/05/97; no change of members (4 pages)
28 May 1997Registered office changed on 28/05/97 from: melbury house 34 southborough road bickley bromley kent BR1 2EB (1 page)
11 October 1996Full accounts made up to 31 December 1995 (5 pages)
17 June 1996Return made up to 15/05/96; full list of members (6 pages)
19 December 1995New director appointed (2 pages)
19 December 1995Director resigned (2 pages)
7 July 1995Accounting reference date notified as 31/12 (1 page)
7 July 1995Ad 18/05/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
31 May 1995Director resigned;new director appointed (2 pages)
31 May 1995Registered office changed on 31/05/95 from: unit 2 whitegate industrial estate wrexham clwyd LL13 8UG (1 page)
31 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
22 May 1995Registered office changed on 22/05/95 from: 120 east road london N1 6AA (1 page)
15 May 1995Incorporation (28 pages)