Company NameLister Hospital Services Limited
Company StatusDissolved
Company Number00201028
CategoryPrivate Limited Company
Incorporation Date15 October 1924(99 years, 7 months ago)
Dissolution Date29 May 2012 (11 years, 11 months ago)
Previous NameCheapside Land Development Co.,Limited (The)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Rodney Nigel Pearson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2010(85 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 29 May 2012)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressShackleton House 4 Battlebridge Lane
London Bridge City
London
SE1 2HX
Secretary NameMr Stephen Donald Corner
StatusClosed
Appointed31 March 2011(86 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 29 May 2012)
RoleCompany Director
Correspondence Address57 Mayfield Avenue
Orpington
Kent
BR6 0AJ
Director NameMr Richard Gordon Ratcliffe
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2011(86 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 29 May 2012)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address117 Shirley Avenue
Croydon
Surrey
CR0 8SQ
Director NameMr Trevor David Ball
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1981(56 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 02 January 1991)
RoleSenior Investment Manager
Correspondence Address53 Old Park Avenue
Enfield
Middlesex
EN2 6PJ
Director NameDavid Roland Betts
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(67 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 1994)
RoleCompany Director
Correspondence Address35 High Street
Foxton
Cambridge
CB2 6SP
Director NameMr David Fordyce Buchanan
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(67 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 June 1992)
RoleChief Investment Manager
Correspondence AddressHastings Pennymead Drive
East Horsley
Leatherhead
Surrey
KT24 5AH
Secretary NameAnthony John White
NationalityBritish
StatusResigned
Appointed04 January 1992(67 years, 3 months after company formation)
Appointment Duration19 years, 3 months (resigned 31 March 2011)
RoleCompany Director
Correspondence Address4 Greencourt Road
Petts Wood
Orpington
Kent
BR5 1QW
Director NameMalcolm George Piercy Savage
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(67 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 January 2000)
RoleChartered Surveyor
Correspondence AddressHallams Farm House Littleford Lane
Shamley Green
Guildford
Surrey
GU5 0RH
Director NameMr Christopher Edward Bellhouse
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(69 years, 5 months after company formation)
Appointment Duration8 years (resigned 08 March 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMerrie Oak
Warmlake Sutton Valence
Maidstone
Kent
ME17 3JA
Director NameNigel Anthony Brown
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(75 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 July 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFloreal
51 Wray Park Road
Reigate
Surrey
RH2 0EQ
Director NameMr Stephen Paul Card
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(75 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 September 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address137 Butchers Lane
Mereworth
Maidstone
Kent
ME18 5QD
Director NameMr David Bithell
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(84 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 January 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address89 North Road
Kew
Surrey
TW9 4HQ
Director NameMr Timothy James Sanders
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(86 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 28 April 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressShackleton House
4 Battlebridge Lane
London Bridge City
London
SE1 2HX

Location

Registered AddressShackleton House
4 Battlebridge Lane
London Bridge City
London
SE1 2HX
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

2m at £1St. Martins Property Corp LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
3 February 2012Application to strike the company off the register (3 pages)
3 February 2012Application to strike the company off the register (3 pages)
23 January 2012Solvency Statement dated 20/01/12 (1 page)
23 January 2012Statement of capital on 23 January 2012
  • GBP 1
(4 pages)
23 January 2012Statement by Directors (1 page)
23 January 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 January 2012Statement by directors (1 page)
23 January 2012Statement of capital on 23 January 2012
  • GBP 1
(4 pages)
23 January 2012Solvency statement dated 20/01/12 (1 page)
23 January 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
20 May 2011Termination of appointment of Timothy Sanders as a director (1 page)
20 May 2011Termination of appointment of Timothy Sanders as a director (1 page)
20 May 2011Appointment of Mr Richard Gordon Ratcliffe as a director (2 pages)
20 May 2011Appointment of Mr Richard Gordon Ratcliffe as a director (2 pages)
11 April 2011Termination of appointment of Anthony White as a secretary (1 page)
11 April 2011Appointment of Mr Stephen Donald Corner as a secretary (2 pages)
11 April 2011Termination of appointment of Anthony White as a secretary (1 page)
11 April 2011Appointment of Mr Stephen Donald Corner as a secretary (2 pages)
3 February 2011Appointment of Mr Timothy James Sanders as a director (2 pages)
3 February 2011Termination of appointment of David Bithell as a director (1 page)
3 February 2011Appointment of Mr Timothy James Sanders as a director (2 pages)
3 February 2011Termination of appointment of David Bithell as a director (1 page)
21 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
19 August 2010Termination of appointment of Nigel Brown as a director (2 pages)
19 August 2010Appointment of Mr Rodney Nigel Pearson as a director (3 pages)
19 August 2010Appointment of Mr Rodney Nigel Pearson as a director (3 pages)
19 August 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
19 August 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
19 August 2010Termination of appointment of Nigel Brown as a director (2 pages)
28 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
9 October 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
9 October 2009Termination of appointment of Stephen Card as a director (1 page)
9 October 2009Termination of appointment of Stephen Card as a director (1 page)
9 October 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
24 August 2009Director appointed david bithell (2 pages)
24 August 2009Director appointed david bithell (2 pages)
27 January 2009Return made up to 04/01/09; full list of members (4 pages)
27 January 2009Return made up to 04/01/09; full list of members (4 pages)
12 December 2008Accounts made up to 31 March 2008 (4 pages)
12 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
11 January 2008Return made up to 04/01/08; full list of members (2 pages)
11 January 2008Return made up to 04/01/08; full list of members (2 pages)
1 November 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
1 November 2007Accounts made up to 31 March 2007 (4 pages)
19 January 2007Return made up to 04/01/07; full list of members (2 pages)
19 January 2007Return made up to 04/01/07; full list of members (2 pages)
9 November 2006Accounts made up to 31 March 2006 (4 pages)
9 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
19 January 2006Return made up to 04/01/06; full list of members (2 pages)
19 January 2006Return made up to 04/01/06; full list of members (2 pages)
31 October 2005Accounts made up to 31 March 2005 (4 pages)
31 October 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
31 January 2005Return made up to 04/01/05; full list of members (7 pages)
31 January 2005Return made up to 04/01/05; full list of members (7 pages)
8 November 2004Accounts made up to 31 March 2004 (4 pages)
8 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
27 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
27 January 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2004Return made up to 04/01/04; full list of members (7 pages)
27 January 2004Accounts made up to 31 March 2003 (4 pages)
27 January 2003Return made up to 04/01/03; full list of members (7 pages)
27 January 2003Return made up to 04/01/03; full list of members (7 pages)
5 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
5 December 2002Accounts made up to 31 March 2002 (4 pages)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
26 January 2002Return made up to 04/01/02; full list of members (7 pages)
26 January 2002Return made up to 04/01/02; full list of members (7 pages)
11 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
11 December 2001Accounts made up to 31 March 2001 (4 pages)
28 February 2001Accounts made up to 30 June 2000 (4 pages)
28 February 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
29 January 2001Return made up to 04/01/01; full list of members (7 pages)
29 January 2001Return made up to 04/01/01; full list of members (7 pages)
30 October 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
30 October 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
31 March 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
31 March 2000Accounts made up to 30 June 1999 (4 pages)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
25 January 2000Return made up to 04/01/00; full list of members (6 pages)
25 January 2000Return made up to 04/01/00; full list of members (6 pages)
2 April 1999Accounts made up to 30 June 1998 (4 pages)
2 April 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
28 January 1999Return made up to 04/01/99; no change of members (4 pages)
28 January 1999Return made up to 04/01/99; no change of members (4 pages)
8 July 1998Registered office changed on 08/07/98 from: adelaide house london bridge london EC4R 9DT (1 page)
8 July 1998Registered office changed on 08/07/98 from: adelaide house london bridge london EC4R 9DT (1 page)
19 March 1998Accounts made up to 30 June 1997 (4 pages)
19 March 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
2 February 1998Return made up to 04/01/98; no change of members (4 pages)
2 February 1998Return made up to 04/01/98; no change of members (4 pages)
7 April 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
7 April 1997Accounts made up to 30 June 1996 (4 pages)
30 January 1997Return made up to 04/01/97; full list of members (6 pages)
30 January 1997Return made up to 04/01/97; full list of members (6 pages)
3 April 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
3 April 1996Accounts made up to 30 June 1995 (4 pages)
9 February 1996Return made up to 04/01/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 February 1996Return made up to 04/01/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (255 pages)