Background WavePink WaveYellow Wave

LISTER & CO. PUBLIC LIMITED COMPANY (00028296)

LISTER & CO. PUBLIC LIMITED COMPANY (00028296) is an active UK company. incorporated on 20 February 1889. with registered office in 14 King Street Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (1711) and 3 other business activities. LISTER & CO. PUBLIC LIMITED COMPANY has been registered for 137 years. Current directors include CANT, Anthony Pinnington, GURNER, Michael Stephen, JONES, Maurice and 1 others.

Company Number
00028296
Status
active
Type
plc
Incorporated
20 February 1889
Age
137 years
Address
PO BOX 61, 14 King Street Leeds, LS1 2JN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (1711)
Directors
CANT, Anthony Pinnington, GURNER, Michael Stephen, JONES, Maurice, SEGAL, Victor Maurice
SIC Codes
1711, 1712, 1721, 1722

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LISTER & CO. PUBLIC LIMITED COMPANY

LISTER & CO. PUBLIC LIMITED COMPANY is an active company incorporated on 20 February 1889 with the registered office located in 14 King Street Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (1711) and 3 other business activities. LISTER & CO. PUBLIC LIMITED COMPANY was registered 137 years ago.(SIC: 1711, 1712, 1721, 1722)

Status

active

Active since 137 years ago

Company No

00028296

PLC Company

Age

137 Years

Incorporated 20 February 1889

Size

N/A

Accounts

ARD: 31/3

Overdue

22 years overdue

Last Filed

Made up to N/A
Submitted on 22 October 1996 (29 years ago)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2003
Period: 20 February 1889 - 31 March 2003

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 8 November 2016
For period ending 25 October 2016
Contact
Address

PO BOX 61 Cloth Hall Court 14 King Street Leeds, LS1 2JN,

Timeline

No significant events found

Capital Table
People

Officers

18

5 Active
13 Resigned

SUTCLIFFE, Steven Roger

Active
32 Woodside Park Drive, LeedsLS18 4TG
Secretary
Appointed 30 Jun 1995

CANT, Anthony Pinnington

Active
Eardington Manor, ShropshireWV16 5JZ
Born April 1941
Director
Appointed 26 Oct 1995

GURNER, Michael Stephen

Active
35 Moor Park Road, NorthwoodHA6 2DL
Born September 1944
Director
Appointed 26 Oct 1995

JONES, Maurice

Active
48 Newhouse Road, HeywoodOL10 2NR
Born March 1939
Director
Appointed 26 Nov 1996

SEGAL, Victor Maurice

Active
Chester Terrace, LondonNW1 4ND
Born October 1940
Director
Appointed N/A

KITCHEN, John Martin

Resigned
Appleby Blake Hall Drive, MirfieldWF14 9NG
Secretary
Appointed N/A
Resigned 30 Jun 1995

DRACUP, James Brian Hedley

Resigned
Hollygate Windemere Avenue, LeedsLS29 6UR
Born July 1958
Director
Appointed 25 Oct 1994
Resigned 28 Feb 1995

DRACUP, Michael Henry Empsall

Resigned
Beech House, MenstonLS29 6NN
Born October 1930
Director
Appointed N/A
Resigned 09 Oct 1992

KIRBY, Jane

Resigned
8 Wharncliffe Close, BarnsleyS74 0HP
Born December 1959
Director
Appointed 26 Nov 1996
Resigned 14 Oct 1997

KITCHEN, John Martin

Resigned
Appleby Blake Hall Drive, MirfieldWF14 9NG
Born April 1934
Director
Appointed N/A
Resigned 30 Jun 1995

KORNBERG, Justin Anthony

Resigned
18 Ilchester Place, LondonW14 8AA
Born August 1928
Director
Appointed N/A
Resigned 09 Sept 1994

LUSHER, John Anderson

Resigned
Edelweiss, Seer Green BeaconsfieldHP9 2UL
Born August 1933
Director
Appointed 01 Oct 1993
Resigned 11 Mar 1996

NEWTON, Gerald Mayer, Major

Resigned
C2 Albany, LondonW1V 9RF
Born April 1924
Director
Appointed 26 Oct 1995
Resigned 01 Feb 2001

PARKER, Martin Ross

Resigned
16 Swanholme Close, LincolnLN6 3DE
Born July 1941
Director
Appointed 12 Oct 1992
Resigned 15 Aug 1995

SMITH, Norman Brian, Sir

Resigned
La Pergola, MaidenheadSL6 5LL
Born September 1928
Director
Appointed N/A
Resigned 09 Sept 1994

SMITH, Robert Malcolm

Resigned
High Cross Houses Hill, HuddersfieldHD5 0PA
Born August 1936
Director
Appointed 25 Oct 1994
Resigned 17 Oct 1996

STRANGE, Gerard Paul

Resigned
7 Glenhurst Road, BradfordBD18 4DZ
Born April 1956
Director
Appointed 11 Mar 1996
Resigned 14 Oct 1997

WRAGG, Keith

Resigned
80 Slayley View Road, ChesterfieldS43 4WU
Born November 1958
Director
Appointed 15 Aug 1995
Resigned 26 Nov 1996
Fundings
Financials
Latest Activities

Filing History

119

Restoration Order Of Court
23 August 2018
AC92AC92
Gazette Dissolved Compulsory
27 December 2016
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
17 March 2010
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
16 February 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
3 April 2007
DISS6DISS6
Gazette Notice Compulsary
16 January 2007
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
11 July 2006
DISS6DISS6
Gazette Notice Compulsary
20 June 2006
GAZ1First Gazette Notice for Compulsory Strike Off
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
14 February 2005
1.31.3
Liquidation Voluntary Arrangement Completion
9 February 2005
1.41.4
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
25 January 2005
1.31.3
Liquidation Administration Administrators Abstracts Of Receipts And Payments
8 March 2004
2.152.15
Liquidation Administration Discharge Of Administration Order
20 January 2004
2.192.19
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
23 December 2003
1.31.3
Liquidation Administration Administrators Abstracts Of Receipts And Payments
6 November 2003
2.152.15
Liquidation Administration Administrators Abstracts Of Receipts And Payments
25 April 2003
2.152.15
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
20 December 2002
1.11.1
Liquidation Administration Administrators Abstracts Of Receipts And Payments
14 November 2002
2.152.15
Liquidation Administration Administrators Abstracts Of Receipts And Payments
3 May 2002
2.152.15
Liquidation Administration Administrators Abstracts Of Receipts And Payments
2 November 2001
2.152.15
Liquidation Administration Administrators Abstracts Of Receipts And Payments
26 April 2001
2.152.15
Legacy
23 February 2001
288bResignation of Director or Secretary
Liquidation Administration Administrators Abstracts Of Receipts And Payments
20 October 2000
2.152.15
Liquidation Administration Administrators Abstracts Of Receipts And Payments
12 April 2000
2.152.15
Liquidation Administration Administrators Abstracts Of Receipts And Payments
29 October 1999
2.152.15
Liquidation Administration Administrators Abstracts Of Receipts And Payments
22 April 1999
2.152.15
Legacy
2 November 1998
403aParticulars of Charge Subject to s859A
Legacy
2 November 1998
403aParticulars of Charge Subject to s859A
Liquidation Administration Administrators Abstracts Of Receipts And Payments
14 October 1998
2.152.15
Legacy
22 September 1998
403aParticulars of Charge Subject to s859A
Liquidation Administration Administrators Abstracts Of Receipts And Payments
8 April 1998
2.152.15
Legacy
20 March 1998
403aParticulars of Charge Subject to s859A
Liquidation Administration Meeting Of Creditors
22 December 1997
2.232.23
Liquidation Administration Proposals
10 December 1997
2.212.21
Legacy
24 November 1997
288bResignation of Director or Secretary
Legacy
24 November 1997
288bResignation of Director or Secretary
Legacy
19 November 1997
287Change of Registered Office
Liquidation Administration Order
6 October 1997
2.72.7
Liquidation Administration Notice Of Administration Order
6 October 1997
2.62.6
Legacy
26 September 1997
395Particulars of Mortgage or Charge
Legacy
5 August 1997
288cChange of Particulars
Legacy
9 July 1997
395Particulars of Mortgage or Charge
Legacy
25 June 1997
395Particulars of Mortgage or Charge
Legacy
12 December 1996
288aAppointment of Director or Secretary
Legacy
12 December 1996
288aAppointment of Director or Secretary
Legacy
12 December 1996
288bResignation of Director or Secretary
Legacy
26 November 1996
288bResignation of Director or Secretary
Legacy
26 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 October 1996
AAAnnual Accounts
Legacy
18 March 1996
288288
Legacy
18 March 1996
288288
Legacy
20 February 1996
395Particulars of Mortgage or Charge
Legacy
31 January 1996
287Change of Registered Office
Legacy
27 November 1995
363sAnnual Return (shuttle)
Legacy
22 November 1995
288288
Legacy
22 November 1995
288288
Legacy
22 November 1995
288288
Accounts With Accounts Type Full Group
2 November 1995
AAAnnual Accounts
Legacy
22 August 1995
288288
Legacy
22 August 1995
288288
Legacy
17 July 1995
288288
Legacy
1 June 1995
395Particulars of Mortgage or Charge
Legacy
1 June 1995
395Particulars of Mortgage or Charge
Legacy
1 June 1995
395Particulars of Mortgage or Charge
Legacy
1 June 1995
395Particulars of Mortgage or Charge
Legacy
1 June 1995
395Particulars of Mortgage or Charge
Legacy
1 June 1995
395Particulars of Mortgage or Charge
Legacy
1 June 1995
395Particulars of Mortgage or Charge
Legacy
6 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 December 1994
395Particulars of Mortgage or Charge
Legacy
21 December 1994
363sAnnual Return (shuttle)
Legacy
4 November 1994
288288
Legacy
4 November 1994
288288
Accounts With Accounts Type Full Group
26 October 1994
AAAnnual Accounts
Legacy
19 September 1994
288288
Legacy
19 September 1994
288288
Legacy
19 May 1994
288288
Legacy
11 February 1994
395Particulars of Mortgage or Charge
Legacy
11 February 1994
395Particulars of Mortgage or Charge
Legacy
11 February 1994
395Particulars of Mortgage or Charge
Legacy
11 February 1994
395Particulars of Mortgage or Charge
Legacy
11 February 1994
395Particulars of Mortgage or Charge
Legacy
11 February 1994
395Particulars of Mortgage or Charge
Legacy
11 February 1994
395Particulars of Mortgage or Charge
Legacy
11 February 1994
395Particulars of Mortgage or Charge
Legacy
1 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 October 1993
AAAnnual Accounts
Legacy
14 October 1993
288288
Resolution
30 September 1993
RESOLUTIONSResolutions
Memorandum Articles
27 September 1993
MEM/ARTSMEM/ARTS
Legacy
3 June 1993
395Particulars of Mortgage or Charge
Legacy
26 November 1992
363sAnnual Return (shuttle)
Legacy
10 November 1992
288288
Legacy
26 October 1992
395Particulars of Mortgage or Charge
Legacy
21 October 1992
395Particulars of Mortgage or Charge
Memorandum Articles
19 October 1992
MEM/ARTSMEM/ARTS
Resolution
19 October 1992
RESOLUTIONSResolutions
Legacy
19 October 1992
123Notice of Increase in Nominal Capital
Resolution
19 October 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
15 October 1992
AAAnnual Accounts
Legacy
13 November 1991
363b363b
Accounts With Accounts Type Full Group
4 November 1991
AAAnnual Accounts
Legacy
25 October 1991
287Change of Registered Office
Legacy
4 March 1991
288288
Accounts With Accounts Type Full Group
7 November 1990
AAAnnual Accounts
Legacy
7 November 1990
363363
Accounts With Accounts Type Full Group
12 October 1989
AAAnnual Accounts
Legacy
12 October 1989
363363
Resolution
18 September 1989
RESOLUTIONSResolutions
Legacy
18 September 1989
353353
Accounts With Made Up Date
11 October 1988
AAAnnual Accounts
Legacy
11 October 1988
363363
Accounts With Made Up Date
24 October 1987
AAAnnual Accounts
Legacy
24 October 1987
363363
Legacy
6 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
28 October 1986
AAAnnual Accounts
Legacy
28 October 1986
363363