LISTER GASES LIMITED

Register to unlock more data on OkredoRegister

LISTER GASES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06641923

Incorporation date

09/07/2008

Size

Dormant

Contacts

Registered address

Registered address

Ugi House Gisborne Close, Staveley, Chesterfield, Derbyshire S43 3JTCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2008)
dot icon01/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon10/12/2024
Voluntary strike-off action has been suspended
dot icon29/10/2024
First Gazette notice for voluntary strike-off
dot icon22/10/2024
Application to strike the company off the register
dot icon22/10/2024
Confirmation statement made on 2024-10-10 with updates
dot icon22/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon28/05/2024
Appointment of Mr Stephen Harrison as a director on 2024-03-29
dot icon24/05/2024
Termination of appointment of Bradley Glenn Steadman as a director on 2024-03-29
dot icon29/11/2023
Second filing of Confirmation Statement dated 2023-10-10
dot icon09/11/2023
Resolutions
dot icon09/11/2023
Solvency Statement dated 08/11/23
dot icon09/11/2023
Statement by Directors
dot icon09/11/2023
Statement of capital on 2023-11-09
dot icon10/10/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon10/10/2023
Confirmation statement made on 2023-10-10 with updates
dot icon09/10/2023
Termination of appointment of Laurence Broseta as a director on 2023-09-01
dot icon13/07/2023
Accounts for a dormant company made up to 2022-09-30
dot icon06/09/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon21/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon10/05/2022
Second filing for the appointment of Ms. Laurence Broseta as a director
dot icon26/04/2022
Appointment of Mr Robert Michael Drury as a director on 2022-04-19
dot icon25/04/2022
Appointment of Mr Laurence Broseta as a director on 2022-04-20
dot icon25/04/2022
Appointment of Mr Bradley Glenn Steadman as a director on 2022-04-19
dot icon22/04/2022
Termination of appointment of Paul Michael Ladner as a director on 2022-04-20
dot icon22/04/2022
Termination of appointment of Marie-Dominique Cecile Ortiz-Landazabal as a director on 2022-04-20
dot icon22/04/2022
Termination of appointment of Beth Amanda Reid as a director on 2022-04-21
dot icon22/04/2022
Termination of appointment of James Michael Andrew Ackroyd as a director on 2022-04-20
dot icon05/01/2022
Compulsory strike-off action has been discontinued
dot icon04/01/2022
Confirmation statement made on 2021-07-30 with updates
dot icon11/12/2021
Compulsory strike-off action has been suspended
dot icon26/10/2021
First Gazette notice for compulsory strike-off
dot icon27/08/2021
Accounts for a dormant company made up to 2020-09-30
dot icon03/11/2020
Registered office address changed from Bridge Street Holloway Bank Wednesbury West Midlands WS10 0AW to Ugi House Gisborne Close Staveley Chesterfield Derbyshire S43 3JT on 2020-11-03
dot icon26/08/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon12/08/2020
Accounts for a dormant company made up to 2019-09-30
dot icon18/12/2019
Appointment of Marie-Dominique Cecile Ortiz-Landazabal as a director on 2019-11-19
dot icon17/12/2019
Appointment of Mr Paul Michael Ladner as a director on 2019-11-19
dot icon17/12/2019
Appointment of James Michael Andrew Ackroyd as a director on 2019-11-19
dot icon17/12/2019
Termination of appointment of Angela Margaret Widdup as a director on 2019-11-19
dot icon17/12/2019
Termination of appointment of Neil Murphy as a director on 2019-11-19
dot icon16/08/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon02/07/2019
Full accounts made up to 2018-09-30
dot icon13/08/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon04/07/2018
Full accounts made up to 2017-09-30
dot icon18/08/2017
Confirmation statement made on 2017-07-30 with updates
dot icon12/07/2017
Full accounts made up to 2016-09-30
dot icon17/01/2017
Termination of appointment of Nicholas Christopher Carter as a director on 2016-12-20
dot icon16/01/2017
Termination of appointment of Wendy Caroline Connop as a secretary on 2015-10-01
dot icon16/01/2017
Resolutions
dot icon13/01/2017
Particulars of variation of rights attached to shares
dot icon13/01/2017
Change of share class name or designation
dot icon29/12/2016
Previous accounting period shortened from 2016-12-31 to 2016-09-30
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon25/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon05/02/2016
Appointment of Beth Reid as a director on 2015-12-22
dot icon04/02/2016
Termination of appointment of John Geoffrey Ranson as a director on 2015-10-01
dot icon04/02/2016
Appointment of Mr Neil Murphy as a director on 2015-10-01
dot icon04/02/2016
Appointment of Angela Margaret Widdup as a director on 2015-12-22
dot icon22/10/2015
Resolutions
dot icon22/10/2015
Statement of company's objects
dot icon30/09/2015
Accounts for a small company made up to 2014-12-31
dot icon30/07/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon29/07/2015
Satisfaction of charge 6 in full
dot icon29/07/2015
Satisfaction of charge 3 in full
dot icon16/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon08/07/2015
Satisfaction of charge 5 in full
dot icon08/07/2015
Satisfaction of charge 4 in full
dot icon10/09/2014
Accounts for a small company made up to 2013-12-31
dot icon15/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon15/07/2014
Director's details changed for Mr Nicholas Christopher Carter on 2014-02-04
dot icon04/02/2014
Auditor's resignation
dot icon12/07/2013
Accounts for a small company made up to 2012-12-31
dot icon10/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon10/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/07/2012
Accounts for a small company made up to 2011-12-31
dot icon17/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon15/08/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-07-09
dot icon20/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon07/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/07/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon20/07/2010
Termination of appointment of Wendy Connop as a secretary
dot icon13/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/10/2009
Termination of appointment of Nicholas Carter as a secretary
dot icon06/10/2009
Appointment of Mrs Wendy Caroline Connop as a secretary
dot icon06/10/2009
Appointment of Mrs Wendy Caroline Connop as a secretary
dot icon10/09/2009
Director appointed mr john geoffrey ranson
dot icon05/09/2009
Resolutions
dot icon28/08/2009
Ad 04/08/09\gbp si 250000@1=250000\gbp ic 75000/325000\
dot icon27/08/2009
Nc inc already adjusted 04/08/09
dot icon27/08/2009
Resolutions
dot icon12/08/2009
Return made up to 09/07/09; full list of members
dot icon12/08/2009
Location of register of members
dot icon12/08/2009
Location of debenture register
dot icon12/08/2009
Registered office changed on 12/08/2009 from bridge street hollway bank wednesbury west midlands WS10 0AW
dot icon02/08/2009
Accounting reference date extended from 31/07/2009 to 31/12/2009
dot icon19/02/2009
Registered office changed on 19/02/2009 from c/o r a wilkinson & co 5 mortimer street hamilton square birkenhead CH41 5EU
dot icon14/02/2009
Particulars of a mortgage or charge / charge no: 6
dot icon06/01/2009
Amending 88(2)
dot icon06/01/2009
Nc inc already adjusted 08/12/08
dot icon06/01/2009
Resolutions
dot icon30/12/2008
Ad 08/12/08\gbp si 74999@1=74999\gbp ic 1/75000\
dot icon29/12/2008
Resolutions
dot icon19/12/2008
Particulars of a mortgage or charge / charge no: 5
dot icon19/12/2008
Particulars of a mortgage or charge / charge no: 3
dot icon19/12/2008
Particulars of a mortgage or charge / charge no: 4
dot icon15/12/2008
Particulars of a mortgage or charge / charge no: 2
dot icon04/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon05/11/2008
Appointment terminated secretary janette lister
dot icon05/11/2008
Appointment terminated director antony lister
dot icon05/11/2008
Appointment terminated director anthony stanley
dot icon05/11/2008
Appointment terminated director martin aveline
dot icon05/11/2008
Appointment terminated director timothy cotterill
dot icon03/11/2008
Director and secretary appointed nicholas christopher carter
dot icon23/09/2008
Secretary appointed janette patricia lister
dot icon23/09/2008
Director appointed timothy james cotterill
dot icon23/09/2008
Director appointed martin raymond aveline
dot icon23/09/2008
Director appointed anthony robert stanley
dot icon23/09/2008
Director appointed antony exelby lister
dot icon11/07/2008
Appointment terminated secretary waterlow secretaries LIMITED
dot icon11/07/2008
Appointment terminated director waterlow nominees LIMITED
dot icon09/07/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
10/10/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ranson, John Geoffrey
Director
04/08/2009 - 01/10/2015
16
Cotterill, Timothy James
Director
09/07/2008 - 28/10/2008
8
Carter, Nicholas Christopher
Director
28/10/2008 - 20/12/2016
33
Widdup, Angela Margaret
Director
22/12/2015 - 19/11/2019
7
Stanley, Anthony Robert
Director
09/07/2008 - 28/10/2008
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LISTER GASES LIMITED

LISTER GASES LIMITED is an(a) Dissolved company incorporated on 09/07/2008 with the registered office located at Ugi House Gisborne Close, Staveley, Chesterfield, Derbyshire S43 3JT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LISTER GASES LIMITED?

toggle

LISTER GASES LIMITED is currently Dissolved. It was registered on 09/07/2008 and dissolved on 01/04/2025.

Where is LISTER GASES LIMITED located?

toggle

LISTER GASES LIMITED is registered at Ugi House Gisborne Close, Staveley, Chesterfield, Derbyshire S43 3JT.

What does LISTER GASES LIMITED do?

toggle

LISTER GASES LIMITED operates in the Wholesale of chemical products (46.75 - SIC 2007) sector.

What is the latest filing for LISTER GASES LIMITED?

toggle

The latest filing was on 01/04/2025: Final Gazette dissolved via voluntary strike-off.