Birchwood
Warrington
WA2 0YL
Director Name | Russell David Lister |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2001(same day as company formation) |
Role | Legal Search Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Olympic Way Birchwood Warrington WA2 0YL |
Director Name | Mr David William Lister |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2001(same day as company formation) |
Role | Regional Development Manager |
Country of Residence | England |
Correspondence Address | Unit 7 Olympic Way Birchwood Warrington WA2 0YL |
Director Name | Mrs Lynne Lister |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2001(same day as company formation) |
Role | Publishing Editor |
Country of Residence | England |
Correspondence Address | Unit 7 Olympic Way Birchwood Warrington WA2 0YL |
Secretary Name | Mr David William Lister |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 July 2001(same day as company formation) |
Role | Regional Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Olympic Way Birchwood Warrington WA2 0YL |
Director Name | Miss Hannah Lister |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 July 2005(3 years, 11 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Unit 7 Olympic Way Birchwood Warrington WA2 0YL |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | xpresslegal.co.uk |
---|---|
Telephone | 01925 577377 |
Telephone region | Warrington |
Registered Address | Unit 7 Olympic Way Birchwood Warrington WA2 0YL |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Poulton-with-Fearnhead |
Ward | Poulton North |
Built Up Area | Warrington |
Address Matches | 6 other UK companies use this postal address |
50 at £1 | James Hay 5.00% Ordinary |
---|---|
50 at £1 | Mr Colin Simons 5.00% Ordinary |
260 at £1 | Lynne Lister 26.00% Ordinary |
200 at £1 | Christian Lister 20.00% Ordinary |
180 at £1 | David Lister 18.00% Ordinary |
130 at £1 | Hannah Lister 13.00% Ordinary |
130 at £1 | Russell Lister 13.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £93,092 |
Cash | £251,574 |
Current Liabilities | £178,336 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 19 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (3 months from now) |
30 April 2015 | Delivered on: 15 May 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
17 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
16 October 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
10 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
16 September 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
14 February 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
14 September 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
18 November 2020 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
15 October 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
28 January 2020 | Director's details changed for Mr David William Lister on 17 January 2020 (2 pages) |
28 January 2020 | Director's details changed for Mrs Lynne Lister on 15 January 2020 (2 pages) |
23 January 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
18 September 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
25 July 2018 | Confirmation statement made on 19 July 2018 with updates (4 pages) |
5 June 2018 | Purchase of own shares. (3 pages) |
5 June 2018 | Cancellation of shares. Statement of capital on 18 October 2016
|
11 November 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
11 November 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
13 September 2017 | Confirmation statement made on 19 July 2017 with updates (5 pages) |
13 September 2017 | Confirmation statement made on 19 July 2017 with updates (5 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
22 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
21 June 2016 | Purchase of own shares. (3 pages) |
21 June 2016 | Purchase of own shares. (3 pages) |
8 June 2016 | Cancellation of shares. Statement of capital on 6 April 2016
|
8 June 2016 | Cancellation of shares. Statement of capital on 6 April 2016
|
15 October 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
29 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-29
|
29 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-29
|
15 May 2015 | Registration of charge 042551640001, created on 30 April 2015 (18 pages) |
15 May 2015 | Registration of charge 042551640001, created on 30 April 2015 (18 pages) |
21 November 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
11 November 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
30 April 2014 | Registered office address changed from Friars Chambers 4 Rylands Street Warrington WA1 1EN England on 30 April 2014 (1 page) |
30 April 2014 | Registered office address changed from Friars Chambers 4 Rylands Street Warrington WA1 1EN England on 30 April 2014 (1 page) |
15 November 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
22 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
7 June 2013 | Registered office address changed from Friars Chambers Rylands Street Warrington WA1 1EN England on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from Friars Chambers Rylands Street Warrington WA1 1EN England on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from Friars Chambers Rylands Street Warrington WA1 1EN England on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from 10 Friars Court Rylands Street Warrington Cheshire WA1 1EN on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from 10 Friars Court Rylands Street Warrington Cheshire WA1 1EN on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from 10 Friars Court Rylands Street Warrington Cheshire WA1 1EN on 7 June 2013 (1 page) |
16 November 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
14 September 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
14 September 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
29 September 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Director's details changed for Miss Hannah Lister on 18 July 2011 (2 pages) |
29 September 2011 | Director's details changed for Christian Daniel Lister on 18 July 2011 (2 pages) |
29 September 2011 | Director's details changed for Russell David Lister on 18 July 2011 (2 pages) |
29 September 2011 | Director's details changed for Lynne Lister on 18 July 2011 (2 pages) |
29 September 2011 | Director's details changed for Lynne Lister on 18 July 2011 (2 pages) |
29 September 2011 | Director's details changed for Christian Daniel Lister on 18 July 2011 (2 pages) |
29 September 2011 | Director's details changed for Mr David William Lister on 18 July 2011 (2 pages) |
29 September 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Director's details changed for Mr David William Lister on 18 July 2011 (2 pages) |
29 September 2011 | Director's details changed for Miss Hannah Lister on 18 July 2011 (2 pages) |
29 September 2011 | Director's details changed for Russell David Lister on 18 July 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Mr David William Lister on 18 July 2011 (1 page) |
29 September 2011 | Secretary's details changed for Mr David William Lister on 18 July 2011 (1 page) |
20 October 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
13 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (9 pages) |
13 September 2010 | Director's details changed for Russell David Lister on 19 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Hannah Lister on 19 July 2010 (2 pages) |
13 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (9 pages) |
13 September 2010 | Director's details changed for Russell David Lister on 19 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Christian Daniel Lister on 19 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Christian Daniel Lister on 19 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Hannah Lister on 19 July 2010 (2 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
6 October 2009 | Annual return made up to 19 July 2009 with a full list of shareholders (6 pages) |
6 October 2009 | Annual return made up to 19 July 2009 with a full list of shareholders (6 pages) |
12 February 2009 | Registered office changed on 12/02/2009 from 112-114 witton street northwich cheshire CW9 5NW (2 pages) |
12 February 2009 | Registered office changed on 12/02/2009 from 112-114 witton street northwich cheshire CW9 5NW (2 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
22 July 2008 | Return made up to 19/07/08; full list of members (6 pages) |
22 July 2008 | Return made up to 19/07/08; full list of members (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
4 October 2007 | Return made up to 19/07/07; no change of members (8 pages) |
4 October 2007 | Return made up to 19/07/07; no change of members (8 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
17 August 2006 | Return made up to 19/07/06; full list of members (9 pages) |
17 August 2006 | Return made up to 19/07/06; full list of members (9 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
26 August 2005 | Return made up to 19/07/05; no change of members (8 pages) |
26 August 2005 | Return made up to 19/07/05; no change of members (8 pages) |
20 June 2005 | Ad 27/05/05--------- £ si 100@1=100 £ ic 900/1000 (2 pages) |
20 June 2005 | Ad 27/05/05--------- £ si 100@1=100 £ ic 900/1000 (2 pages) |
15 June 2005 | Registered office changed on 15/06/05 from: suite 9 stanley house 29 stanley street warrington WA1 1EZ (1 page) |
15 June 2005 | Registered office changed on 15/06/05 from: suite 9 stanley house 29 stanley street warrington WA1 1EZ (1 page) |
10 November 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
17 August 2004 | Return made up to 19/07/04; full list of members (8 pages) |
17 August 2004 | Return made up to 19/07/04; full list of members (8 pages) |
7 November 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
7 November 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
1 August 2003 | Return made up to 19/07/03; no change of members
|
1 August 2003 | Return made up to 19/07/03; no change of members
|
8 January 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
8 August 2002 | Return made up to 19/07/02; full list of members (8 pages) |
8 August 2002 | Return made up to 19/07/02; full list of members (8 pages) |
28 July 2001 | Director resigned (1 page) |
28 July 2001 | New secretary appointed;new director appointed (2 pages) |
28 July 2001 | New director appointed (2 pages) |
28 July 2001 | Registered office changed on 28/07/01 from: octagon house fir road bramhall stockport cheshire SK7 2NP (1 page) |
28 July 2001 | Ad 19/07/01--------- £ si 140@1=140 £ ic 660/800 (2 pages) |
28 July 2001 | New director appointed (2 pages) |
28 July 2001 | New director appointed (2 pages) |
28 July 2001 | Ad 19/07/01--------- £ si 259@1=259 £ ic 1/260 (2 pages) |
28 July 2001 | Resolutions
|
28 July 2001 | Ad 19/07/01--------- £ si 250@1=250 £ ic 260/510 (2 pages) |
28 July 2001 | New director appointed (2 pages) |
28 July 2001 | Ad 19/07/01--------- £ si 150@1=150 £ ic 510/660 (2 pages) |
28 July 2001 | Secretary resigned (1 page) |
28 July 2001 | Ad 19/07/01--------- £ si 250@1=250 £ ic 260/510 (2 pages) |
28 July 2001 | Ad 19/07/01--------- £ si 100@1=100 £ ic 800/900 (2 pages) |
28 July 2001 | New secretary appointed;new director appointed (2 pages) |
28 July 2001 | Ad 19/07/01--------- £ si 150@1=150 £ ic 510/660 (2 pages) |
28 July 2001 | Secretary resigned (1 page) |
28 July 2001 | New director appointed (2 pages) |
28 July 2001 | Ad 19/07/01--------- £ si 140@1=140 £ ic 660/800 (2 pages) |
28 July 2001 | Registered office changed on 28/07/01 from: octagon house fir road bramhall stockport cheshire SK7 2NP (1 page) |
28 July 2001 | Resolutions
|
28 July 2001 | Director resigned (1 page) |
28 July 2001 | New director appointed (2 pages) |
28 July 2001 | Ad 19/07/01--------- £ si 100@1=100 £ ic 800/900 (2 pages) |
28 July 2001 | Ad 19/07/01--------- £ si 259@1=259 £ ic 1/260 (2 pages) |
19 July 2001 | Incorporation (11 pages) |
19 July 2001 | Incorporation (11 pages) |