Company NameHenry Lister & Sons Limited
Company StatusDissolved
Company Number02542125
CategoryPrivate Limited Company
Incorporation Date21 September 1990(33 years, 6 months ago)
Dissolution Date29 April 2003 (20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameKenneth Bowman
NationalityBritish
StatusClosed
Appointed01 May 1998(7 years, 7 months after company formation)
Appointment Duration4 years, 12 months (closed 29 April 2003)
RoleCompany Director
Correspondence Address3 St Leonards Close
Harrogate
North Yorkshire
HG2 8NU
Director NameMr Neil Richard Horsman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2000(10 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 29 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Belmont Rise
Baildon
Shipley
West Yorkshire
BD17 5AW
Director NameMr George Jonathan Foster
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 03 September 1993)
RoleCompany Director
Correspondence Address17 Micklefield Lane
Rawdon
Leeds
West Yorkshire
LS19 6AZ
Director NameMr Michael Victor Norris
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(1 year after company formation)
Appointment Duration6 years, 7 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address44 Green Lane
Harrogate
North Yorkshire
HG2 9LP
Director NameStefan Marshall Simmonds
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(1 year after company formation)
Appointment Duration9 years, 1 month (resigned 02 November 2000)
RoleCompany Director
Correspondence AddressAlwoodley Gates
Wigton Lane
Leeds
LS17 8SA
Director NameMr Elio Stocchero
Date of BirthNovember 1944 (Born 79 years ago)
NationalityItalian
StatusResigned
Appointed21 September 1991(1 year after company formation)
Appointment Duration1 year (resigned 26 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Fixby Road
Fixby
Huddersfield
West Yorkshire
HD2 2JN
Secretary NameMr Michael Victor Norris
NationalityBritish
StatusResigned
Appointed21 September 1991(1 year after company formation)
Appointment Duration6 years, 7 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address44 Green Lane
Harrogate
North Yorkshire
HG2 9LP
Director NameMr Neil Howard Beaumont
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 1993)
RoleCompany Director
Correspondence AddressCrow Wood 17 Broad Lane
Holmfirth
Huddersfield
West Yorkshire
HD5 9BU
Director NameMr Neil Robert Ernest Kirkby
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(7 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Dashwood Close
Grappenhall
Warrington
Cheshire
WA4 3JA
Director NameFrederick Thomas Finnie
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(10 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 18 June 2002)
RoleCompany Director
Correspondence Address2 Cedar Grange
Leadhall Grange
Harrogate
North Yorkshire
HG2 9NY

Location

Registered AddressPark Valley Mills
Meltham Road Lockwood
Huddersfield
West Yorkshire
HD4 7BH
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardCrosland Moor and Netherton

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
11 November 2002Application for striking-off (1 page)
20 August 2002Director resigned (1 page)
4 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2002Registered office changed on 11/02/02 from: lumb lane mills bradford BD8 7RP (1 page)
5 September 2001Return made up to 11/08/01; full list of members (6 pages)
5 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
17 November 2000Director resigned (1 page)
16 November 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
9 November 2000New director appointed (3 pages)
9 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
8 November 2000New director appointed (2 pages)
5 September 2000Return made up to 11/08/00; full list of members (6 pages)
27 July 2000Director resigned (1 page)
6 January 2000Director's particulars changed (1 page)
7 September 1999Return made up to 11/08/99; full list of members (7 pages)
26 August 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
8 September 1998Return made up to 11/08/98; full list of members (7 pages)
29 July 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
12 May 1998New secretary appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998Secretary resigned;director resigned (1 page)
4 September 1997Return made up to 11/08/97; full list of members (7 pages)
16 June 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
6 September 1996Return made up to 11/08/96; full list of members (7 pages)
1 September 1995Return made up to 11/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)