Company NameThomas Earnshaw & Company Limited
DirectorAlan Klein
Company StatusDissolved
Company Number00149583
CategoryPrivate Limited Company
Incorporation Date9 February 1918(106 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Secretary NameMr John Stuart Westhead
NationalityBritish
StatusCurrent
Appointed01 April 1993(75 years, 2 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 The Common
Parbold
Wigan
Lancashire
WN8 7EA
Director NameAlan Klein
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2002(84 years, 6 months after company formation)
Appointment Duration21 years, 8 months
RoleSales Manager
Correspondence Address2 James Street
Stoke On Trent
Staffordshire
ST4 5HD
Director NameJohn Derek Craig
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(73 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 29 October 2002)
RoleManaging Director
Correspondence Address6 Rutland Road
Southport
Merseyside
PR8 6PB
Secretary NameBusiness & Financial Services Limited (Corporation)
StatusResigned
Appointed24 November 1991(73 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 1993)
Correspondence Address8 Market Place
Adlington
Chorley
Lancashire
PR7 4EJ

Location

Registered AddressRochester House
29 Chorley Old Road
Bolton
BL1 3AD
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£13,671
Cash£11,373
Current Liabilities£130,912

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

18 September 2004Dissolved (1 page)
18 June 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
18 June 2004Liquidators statement of receipts and payments (5 pages)
21 April 2004Liquidators statement of receipts and payments (5 pages)
7 May 2003Registered office changed on 07/05/03 from: 38 county road walton liverpool L4 3QH (1 page)
17 April 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 April 2003Statement of affairs (6 pages)
27 February 2003Director resigned (1 page)
27 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
9 January 2003New director appointed (2 pages)
27 November 2001Return made up to 24/11/01; full list of members (6 pages)
3 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
14 December 2000Return made up to 24/11/00; full list of members (6 pages)
20 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
25 November 1999Return made up to 24/11/99; full list of members (6 pages)
23 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
14 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
1 December 1998Return made up to 24/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 January 1998Return made up to 24/11/97; full list of members (6 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
14 January 1997Return made up to 24/11/96; no change of members (4 pages)
11 March 1996Accounts for a small company made up to 31 March 1995 (8 pages)
22 January 1996Return made up to 24/11/95; full list of members (6 pages)
16 May 1995Return made up to 24/11/94; no change of members (4 pages)
30 March 1995Registered office changed on 30/03/95 from: unit 6 gardiners place west gillibrands skelmersdale lancashire WN8 9SP (1 page)
15 March 1995Accounts for a small company made up to 31 March 1994 (9 pages)