Company number 00511913
Status Active
Incorporation Date 1 October 1952
Company Type Private Limited Company
Address 93,QUEEN STREET, SHEFFIELD, S1 1WF
Home Country United Kingdom
Nature of Business 3612 - Manufacture other office & shop furniture, 4542 - Joinery installation
Phone, email, etc
Since the company registration eighty-nine events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of W. LISTER LIMITED are www.wlister.co.uk, and www.w-lister.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and five months. W Lister Limited is a Private Limited Company.
The company registration number is 00511913. W Lister Limited has been working since 01 October 1952.
The present status of the company is Active. The registered address of W Lister Limited is 93 Queen Street Sheffield S1 1wf. . HORROCKS, Pauline is a Director of the company. HORROCKS, Simon William is a Director of the company. JACKSON, Michael Andrew is a Director of the company. MADINE, George is a Director of the company. MADINE, Jane Elizabeth is a Director of the company. Secretary GIBSON, Graeme Robert has been resigned. Director GAMBLE, Reginald has been resigned. Director GIBSON, Graeme Robert has been resigned. Director HOBSON, Wilfred has been resigned. Director MELL, James Caleb has been resigned. The company operates in "Manufacture other office & shop furniture".
Current Directors
Resigned Directors
W. LISTER LIMITED Events
22 Oct 2015
Restoration by order of the court
14 Feb 2012
Final Gazette dissolved via compulsory strike-off
01 Nov 2011
First Gazette notice for compulsory strike-off
28 May 2009
Resolutions
-
RES02 ‐
Resolution of re-registration
27 May 2009
Order of court - dissolution void
...
... and 79 more events
27 Sep 1986
Return made up to 22/08/86; full list of members
02 Aug 1986
Secretary resigned;new secretary appointed
26 Sep 1984
Annual return made up to 24/09/84
02 Nov 1983
Annual return made up to 16/11/83
22 Oct 1982
Annual return made up to 28/09/82
21 August 1992
Legal mortgage
Delivered: 25 August 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on north west side of sandford road…
21 August 1992
Legal mortgage
Delivered: 25 August 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as premises situate in sandford road…
6 July 1992
Mortgage debenture
Delivered: 8 July 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 July 1992
Legal mortgage
Delivered: 8 July 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land off oswin avenue balby doncaster…
6 July 1992
Legal mortgage
Delivered: 8 July 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a buildings in oswin avenue balby doncaster…
31 January 1979
Legal mortgage
Delivered: 19 February 1979
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 1 clayfields industrial estate of tickhill rd balby…