Company NameLister Products Limited
Company StatusDissolved
Company Number03594256
CategoryPrivate Limited Company
Incorporation Date8 July 1998(25 years, 10 months ago)
Dissolution Date24 July 2007 (16 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Welland Lister
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 School Cottages
Kinnerton Road, Dodleston
Chester
CH4 9ND
Wales
Secretary NameJanet Helen Lister
NationalityBritish
StatusClosed
Appointed08 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address27 Bayley Road
Willaston
Nantwich
Cheshire
CW5 6RL
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed08 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressBank Farm Buildings
Aldford
Chester
CH3 6HJ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishAldford and Saighton
WardFarndon
Built Up AreaAldford

Financials

Year2014
Net Worth£1,102

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

24 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2007First Gazette notice for voluntary strike-off (1 page)
23 February 2007Application for striking-off (1 page)
25 July 2006Return made up to 24/06/06; full list of members
  • 363(287) ‐ Registered office changed on 25/07/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 2005Return made up to 24/06/05; full list of members (6 pages)
18 April 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
29 July 2004Return made up to 24/06/04; full list of members (6 pages)
28 June 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
16 June 2003Return made up to 24/06/03; full list of members (6 pages)
6 June 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
4 July 2002Return made up to 24/06/02; full list of members (6 pages)
1 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
30 January 2001Accounts for a small company made up to 31 July 2000 (5 pages)
18 July 2000Return made up to 08/07/00; full list of members (6 pages)
11 January 2000Accounts for a small company made up to 31 July 1999 (5 pages)
15 July 1999Return made up to 08/07/99; full list of members (6 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New secretary appointed (2 pages)
14 July 1998Director resigned (1 page)
14 July 1998Registered office changed on 14/07/98 from: somerset house temple street birmingham B2 5DN (1 page)
14 July 1998Ad 08/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 July 1998Secretary resigned (1 page)
8 July 1998Incorporation (11 pages)