Company NameLister Pvs (Bolton) Limited
Company StatusDissolved
Company Number04563823
CategoryPrivate Limited Company
Incorporation Date16 October 2002(21 years, 5 months ago)
Dissolution Date20 September 2022 (1 year, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameElaine Lister
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLe Moor Chorley Old Road
Horwich
Bolton
Lancashire
BL6 6PT
Director NameGeoffrey John Lister
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLe Moor Chorley Old Road
Horwich
Bolton
Lancashire
BL6 6PT
Secretary NameGeoffrey John Lister
NationalityBritish
StatusClosed
Appointed16 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressLe Moor Chorley Old Road
Horwich
Bolton
Lancashire
BL6 6PT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Telephone01204 693833
Telephone regionBolton

Location

Registered AddressLe Moor
Chorley Old Road
Bolton
Lancashire
BL6 6PT
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich North East
Built Up AreaBottom o' th' Moor

Shareholders

50 at £1Elaine Lister
50.00%
Ordinary
50 at £1Geoffrey John Lister
50.00%
Ordinary

Financials

Year2013
Net Worth£119
Current Liabilities£3,206

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 August 2017Confirmation statement made on 29 August 2017 with updates (5 pages)
29 August 2017Notification of Elaine Lister as a person with significant control on 29 August 2017 (2 pages)
29 August 2017Notification of Geoffrey John Lister as a person with significant control on 6 April 2016 (2 pages)
12 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
5 September 2016Confirmation statement made on 29 August 2016 with updates (7 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(5 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 August 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(5 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
3 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 May 2011Registered office address changed from 1 the Morelands Heaton Bolton Lancashire BL1 5GP on 6 May 2011 (1 page)
6 May 2011Secretary's details changed for Geoffrey John Lister on 6 May 2011 (2 pages)
6 May 2011Director's details changed for Elaine Lister on 6 May 2011 (2 pages)
6 May 2011Registered office address changed from 1 the Morelands Heaton Bolton Lancashire BL1 5GP on 6 May 2011 (1 page)
6 May 2011Director's details changed for Elaine Lister on 6 May 2011 (2 pages)
6 May 2011Secretary's details changed for Geoffrey John Lister on 6 May 2011 (2 pages)
6 May 2011Director's details changed for Geoffrey John Lister on 6 May 2011 (2 pages)
6 May 2011Director's details changed for Geoffrey John Lister on 6 May 2011 (2 pages)
8 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 September 2009Return made up to 31/08/09; full list of members (4 pages)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 September 2008Return made up to 31/08/08; full list of members (4 pages)
24 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 September 2007Return made up to 22/09/07; full list of members (3 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 September 2006Return made up to 22/09/06; full list of members (3 pages)
14 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 May 2006Secretary's particulars changed;director's particulars changed (1 page)
3 May 2006Registered office changed on 03/05/06 from: springmount, high bank lane lostock bolton BL6 4DT (1 page)
3 May 2006Director's particulars changed (1 page)
22 September 2005Return made up to 22/09/05; full list of members (3 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 September 2004Return made up to 24/09/04; full list of members (5 pages)
23 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 October 2003Return made up to 24/09/03; full list of members (6 pages)
7 November 2002Ad 16/10/02-18/10/02 £ si 99@1=99 £ ic 1/100 (3 pages)
6 November 2002Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
17 October 2002New director appointed (1 page)
17 October 2002Registered office changed on 17/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 October 2002New secretary appointed;new director appointed (1 page)
16 October 2002Incorporation (30 pages)
16 October 2002Director resigned (1 page)
16 October 2002Secretary resigned (1 page)