Great Sankey
Warrington
Cheshire
WA5 1LW
Director Name | Mr David William Lister |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2012(7 years after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Olympic Park 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 | 17 October 2012(7 years after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Olympic Park Olympic Way Birchwood Warrington WA2 0YL |
Director Name | Miss Hannah Lister |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 King Edward Street Warrington Cheshire WA1 3SL |
Website | www.lawplainandsimple.com/ |
---|---|
Email address | [email protected] |
Telephone | 01925 578519 |
Telephone region | Warrington |
Registered Address | Unit 7 Olympic Park 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 | 2 other UK companies use this postal address |
5 at £1 | David Lister 50.00% Ordinary |
---|---|
5 at £1 | Lynne Lister 50.00% Ordinary |
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 | 29 September 2023 (7 months ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
16 October 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
5 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2023 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
27 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2022 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
12 October 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
20 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2021 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
18 November 2020 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
23 January 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
24 November 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
8 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
11 November 2017 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
11 November 2017 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
15 February 2017 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
18 December 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
15 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
21 November 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 29 September 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 (6 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2014 | Registered office address changed from Friars Chambers 4 Rylands Street Warrington WA1 1EN on 30 April 2014 (1 page) |
30 April 2014 | Registered office address changed from Friars Chambers 4 Rylands Street Warrington WA1 1EN on 30 April 2014 (1 page) |
9 December 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
15 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
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) |
6 December 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
17 October 2012 | Termination of appointment of Hannah Lister as a director (1 page) |
17 October 2012 | Termination of appointment of Hannah Lister as a director (1 page) |
17 October 2012 | Appointment of Mr David William Lister as a director (2 pages) |
17 October 2012 | Company name changed hipselector LIMITED\certificate issued on 17/10/12
|
17 October 2012 | Appointment of Mrs Lynne Lister as a director (2 pages) |
17 October 2012 | Appointment of Mr David William Lister as a director (2 pages) |
17 October 2012 | Company name changed hipselector LIMITED\certificate issued on 17/10/12
|
17 October 2012 | Appointment of Mrs Lynne Lister as a director (2 pages) |
11 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2012 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
16 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2011 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
6 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
6 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
12 February 2009 | Registered office changed on 12/02/2009 from 112-114 witton street northwich cheshire CW9 5NW (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from 112-114 witton street northwich cheshire CW9 5NW (1 page) |
18 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
20 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
20 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
20 October 2008 | Director's change of particulars / hannah lister / 01/11/2007 (2 pages) |
20 October 2008 | Director's change of particulars / hannah lister / 01/11/2007 (2 pages) |
14 June 2008 | Company name changed x-press cleaning services LIMITED\certificate issued on 17/06/08 (2 pages) |
14 June 2008 | Company name changed x-press cleaning services LIMITED\certificate issued on 17/06/08 (2 pages) |
12 February 2008 | Return made up to 29/09/07; full list of members (6 pages) |
12 February 2008 | Return made up to 29/09/07; full list of members (6 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
12 January 2007 | Return made up to 29/09/06; full list of members
|
12 January 2007 | Return made up to 29/09/06; full list of members
|
11 January 2007 | Accounting reference date shortened from 30/09/06 to 31/07/06 (1 page) |
11 January 2007 | Accounting reference date shortened from 30/09/06 to 31/07/06 (1 page) |
29 September 2005 | Incorporation (12 pages) |
29 September 2005 | Incorporation (12 pages) |