Company NameLister Munro Group Limited
Company StatusDissolved
Company Number04460102
CategoryPrivate Limited Company
Incorporation Date13 June 2002(21 years, 10 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)
Previous NamesGW 564 Limited and Lister Holdings Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameAjmir Brad
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2003(9 months, 1 week after company formation)
Appointment Duration13 years, 4 months (closed 19 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Jute Lane
Enfield
Middlesex
EN3 7PJ
Secretary NameAjmir Brad
NationalityBritish
StatusClosed
Appointed07 July 2005(3 years after company formation)
Appointment Duration11 years (closed 19 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Jute Lane
Enfield
Middlesex
EN3 7PJ
Director NameMr Blake Baljit Singh Brad
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2005(3 years, 1 month after company formation)
Appointment Duration10 years, 12 months (closed 19 July 2016)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Jute Lane
Enfield
Middlesex
EN3 7PJ
Director NameMs Harpreet Brad
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityScottish
StatusClosed
Appointed25 July 2005(3 years, 1 month after company formation)
Appointment Duration10 years, 12 months (closed 19 July 2016)
RoleStudent
Country of ResidenceScotland
Correspondence Address20-22 Jute Lane
Enfield
Middlesex
EN3 7PJ
Director NameBajit Beldeep Singh Brad
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2007(5 years, 3 months after company formation)
Appointment Duration8 years, 10 months (closed 19 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Jute Lane
Enfield
Middlesex
EN3 7PJ
Director NameMr Joga Singh Uppal
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(9 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 22 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Orchid Close
Donnington Wood
Telford
Shropshire
TF2 7RN
Secretary NameMr Joga Singh Uppal
NationalityBritish
StatusResigned
Appointed28 March 2003(9 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 07 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Orchid Close
Donnington Wood
Telford
Shropshire
TF2 7RN
Director NameMr Sukhbinder Singh Purewal
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2012(9 years, 6 months after company formation)
Appointment Duration11 months (resigned 03 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Jute Lane
Enfield
Middlesex
EN3 7PJ
Director NameGW Incorporations Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence AddressWindsor House
3 Temple Row
Birmingham
West Midlands
B2 5JR
Secretary NameGW Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Contact

Websitewww.listermunro.com/

Location

Registered Address20-22 Jute Lane
Enfield
Middlesex
EN3 7PJ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Highway
Built Up AreaGreater London

Shareholders

1.000k at £1Mrs Ajmir Kaur Brad
100.00%
Ordinary

Financials

Year2014
Net Worth£868,485
Cash£44
Current Liabilities£181,001

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015Compulsory strike-off action has been suspended (1 page)
7 July 2015Compulsory strike-off action has been suspended (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
30 December 2014Notice of ceasing to act as receiver or manager (4 pages)
30 December 2014Notice of ceasing to act as receiver or manager (4 pages)
30 December 2014Receiver's abstract of receipts and payments to 18 September 2014 (3 pages)
30 December 2014Receiver's abstract of receipts and payments to 18 September 2014 (3 pages)
4 February 2014Appointment of receiver or manager (4 pages)
4 February 2014Appointment of receiver or manager (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
17 October 2013Compulsory strike-off action has been suspended (1 page)
17 October 2013Compulsory strike-off action has been suspended (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
24 April 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
24 April 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
12 April 2013Termination of appointment of Sukhbinder Purewal as a director (1 page)
12 April 2013Termination of appointment of Sukhbinder Purewal as a director (1 page)
4 March 2013Group of companies' accounts made up to 30 April 2012 (25 pages)
4 March 2013Group of companies' accounts made up to 30 April 2012 (25 pages)
1 August 2012Annual return made up to 13 June 2012 with a full list of shareholders
Statement of capital on 2012-08-01
  • GBP 1,000,000
(6 pages)
1 August 2012Annual return made up to 13 June 2012 with a full list of shareholders
Statement of capital on 2012-08-01
  • GBP 1,000,000
(6 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 May 2012Appointment of Mr Sukhbinder Singh Purewal as a director (2 pages)
24 May 2012Appointment of Mr Sukhbinder Singh Purewal as a director (2 pages)
15 November 2011Group of companies' accounts made up to 30 April 2011 (23 pages)
15 November 2011Group of companies' accounts made up to 30 April 2011 (23 pages)
22 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
2 March 2011Registered office address changed from 10 Jubilee Avenue Highams Park Industrial Estate Chingford London E4 9JD on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 10 Jubilee Avenue Highams Park Industrial Estate Chingford London E4 9JD on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 10 Jubilee Avenue Highams Park Industrial Estate Chingford London E4 9JD on 2 March 2011 (1 page)
28 January 2011Accounts for a small company made up to 30 April 2010 (9 pages)
28 January 2011Accounts for a small company made up to 30 April 2010 (9 pages)
27 August 2010Statement of capital following an allotment of shares on 30 April 2009
  • GBP 1
(2 pages)
27 August 2010Statement of capital following an allotment of shares on 30 April 2009
  • GBP 1
(2 pages)
4 August 2010Director's details changed for Mr Blake Baljit Singh Brad on 1 June 2010 (2 pages)
4 August 2010Director's details changed for Miss Harpreet Brad on 1 June 2010 (2 pages)
4 August 2010Director's details changed for Miss Harpreet Brad on 1 June 2010 (2 pages)
4 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
4 August 2010Director's details changed for Ajmir Brad on 1 June 2010 (2 pages)
4 August 2010Director's details changed for Bajit Beldeep Singh Brad on 1 June 2010 (2 pages)
4 August 2010Director's details changed for Bajit Beldeep Singh Brad on 1 June 2010 (2 pages)
4 August 2010Secretary's details changed for Ajmir Brad on 1 June 2010 (1 page)
4 August 2010Director's details changed for Bajit Beldeep Singh Brad on 1 June 2010 (2 pages)
4 August 2010Director's details changed for Mr Blake Baljit Singh Brad on 1 June 2010 (2 pages)
4 August 2010Register(s) moved to registered inspection location (1 page)
4 August 2010Register inspection address has been changed (1 page)
4 August 2010Director's details changed for Mr Blake Baljit Singh Brad on 1 June 2010 (2 pages)
4 August 2010Director's details changed for Miss Harpreet Brad on 1 June 2010 (2 pages)
4 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
4 August 2010Secretary's details changed for Ajmir Brad on 1 June 2010 (1 page)
4 August 2010Secretary's details changed for Ajmir Brad on 1 June 2010 (1 page)
4 August 2010Director's details changed for Ajmir Brad on 1 June 2010 (2 pages)
4 August 2010Register(s) moved to registered inspection location (1 page)
4 August 2010Director's details changed for Ajmir Brad on 1 June 2010 (2 pages)
4 August 2010Register inspection address has been changed (1 page)
25 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
14 January 2010Annual return made up to 13 June 2009 with a full list of shareholders (3 pages)
14 January 2010Annual return made up to 13 June 2009 with a full list of shareholders (3 pages)
9 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-02
(1 page)
9 October 2009Company name changed lister holdings LIMITED\certificate issued on 09/10/09
  • CONNOT ‐
(3 pages)
9 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-02
(1 page)
9 October 2009Company name changed lister holdings LIMITED\certificate issued on 09/10/09
  • CONNOT ‐
(3 pages)
27 August 2009Gbp nc 100/2000000\30/04/09 (2 pages)
27 August 2009Gbp nc 100/2000000\30/04/09 (2 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 September 2008Return made up to 13/06/08; full list of members (4 pages)
4 September 2008Return made up to 13/06/08; full list of members (4 pages)
5 February 2008Accounts for a small company made up to 30 April 2007 (8 pages)
5 February 2008Accounts for a small company made up to 30 April 2007 (8 pages)
28 September 2007New director appointed (1 page)
28 September 2007New director appointed (1 page)
20 August 2007Return made up to 13/06/07; no change of members (7 pages)
20 August 2007Return made up to 13/06/07; no change of members (7 pages)
27 July 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
27 July 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 June 2006Return made up to 13/06/06; full list of members (7 pages)
28 June 2006Return made up to 13/06/06; full list of members (7 pages)
6 December 2005Director resigned (1 page)
6 December 2005Director resigned (1 page)
7 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
7 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 November 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 November 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
18 August 2005New secretary appointed (1 page)
18 August 2005New secretary appointed (1 page)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
28 July 2005Registered office changed on 28/07/05 from: 10 jubilee avenue highams park chingford london E4 9JD (1 page)
28 July 2005Registered office changed on 28/07/05 from: 10 jubilee avenue highams park chingford london E4 9JD (1 page)
27 July 2005Return made up to 13/06/05; full list of members
  • 363(287) ‐ Registered office changed on 27/07/05
(7 pages)
27 July 2005Secretary resigned (1 page)
27 July 2005Return made up to 13/06/05; full list of members
  • 363(287) ‐ Registered office changed on 27/07/05
(7 pages)
27 July 2005Secretary resigned (1 page)
25 June 2004Return made up to 13/06/04; full list of members (7 pages)
25 June 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
25 June 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
25 June 2004Return made up to 13/06/04; full list of members (7 pages)
17 October 2003Return made up to 13/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 October 2003Return made up to 13/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 July 2003Particulars of mortgage/charge (5 pages)
28 July 2003Particulars of mortgage/charge (5 pages)
20 June 2003Registered office changed on 20/06/03 from: windsor house 3 temple row birmingham west midlands B2 5JR (1 page)
20 June 2003Registered office changed on 20/06/03 from: windsor house 3 temple row birmingham west midlands B2 5JR (1 page)
28 April 2003Ad 28/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 April 2003Ad 28/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 April 2003Secretary resigned (1 page)
9 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 April 2003Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page)
9 April 2003New director appointed (2 pages)
9 April 2003New secretary appointed;new director appointed (2 pages)
9 April 2003Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page)
9 April 2003Secretary resigned (1 page)
9 April 2003New director appointed (2 pages)
9 April 2003New secretary appointed;new director appointed (2 pages)
12 September 2002Company name changed gw 564 LIMITED\certificate issued on 12/09/02 (2 pages)
12 September 2002Company name changed gw 564 LIMITED\certificate issued on 12/09/02 (2 pages)
13 June 2002Incorporation (17 pages)
13 June 2002Incorporation (17 pages)