Company NameEarnshaw Limited
Company StatusDissolved
Company Number00308588
CategoryPrivate Limited Company
Incorporation Date23 December 1935(88 years, 4 months ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)

Business Activity

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

Directors

Secretary NameMr Stephen John Parkinson
NationalityBritish
StatusClosed
Appointed22 January 2002(66 years, 1 month after company formation)
Appointment Duration11 years, 7 months (closed 20 August 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressClariant House Unit 2, Rawdon Park
Yeadon
Leeds
West Yorkshire
LS19 7BA
Director NameMr Andrew Jonathan Lock
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2007(71 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 20 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClariant House Unit 2, Rawdon Park
Yeadon
Leeds
West Yorkshire
LS19 7BA
Director NameDr Ulrich Ott
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityGerman
StatusClosed
Appointed31 August 2012(76 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (closed 20 August 2013)
RoleRegion Head Europe
Country of ResidenceGermany
Correspondence AddressArkwright House Parsonage Gardens
Manchester
M3 2LF
Director NameMrs Patricia Joyce Crossley
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(56 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 November 1998)
RoleCompany Director
Correspondence AddressLaughton House
Main Street Sutton On The Forest
York
North Yorkshire
YO6 1DW
Director NameWilliam Kingsley Holden
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(56 years, 2 months after company formation)
Appointment Duration5 years (resigned 17 February 1997)
RoleWorks Director
Correspondence Address58a Boroughbridge Road
Romanby
Northallerton
North Yorkshire
DL7 8BN
Director NameBarrie Hobson
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(56 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 26 October 1998)
RoleManaging Director
Correspondence Address7 Parklands
Scruton
Northallerton
North Yorkshire
DL7 0QT
Director NameMaurice John Osgood
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(56 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 September 1997)
RoleSales Director
Correspondence AddressHilltop Bedlam Hill
Borrowby
Thirsk
North Yorkshire
YO7 4QQ
Director NameChristopher John Earnshaw Bird
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(56 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 October 1999)
RoleCompany Director
Correspondence Address21 South Parade
Northallerton
North Yorkshire
DL7 8SG
Secretary NameBarrie Hobson
NationalityBritish
StatusResigned
Appointed09 February 1992(56 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 January 1997)
RoleCompany Director
Correspondence Address7 Parklands
Scruton
Northallerton
North Yorkshire
DL7 0QT
Secretary NameNigel Jon Davies
NationalityBritish
StatusResigned
Appointed02 January 1997(61 years after company formation)
Appointment Duration4 years (resigned 18 January 2001)
RoleCompany Director
Correspondence AddressThe Mount
Little Crakehall
Bedale
North Yorkshire
DL8 1JE
Director NameIan James McClelland
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(62 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 April 2001)
RolePhysicist
Correspondence Address9 Bentinck Road
Altrincham
Cheshire
WA14 2BW
Director NameMr Stephen Paul Good
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(62 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPindi
32 Algarth Road
Pocklington
North Yorkshire
YO42 2HP
Director NameMr Kenneth John Greatbatch
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(62 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Chevin
Cokes Lane
Chalfont St. Giles
Buckinghamshire
HP8 4UD
Director NameFabio Bezoari
Date of BirthAugust 1943 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed27 November 1998(62 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2000)
RoleManaging Director
Correspondence Address39 Abbey Crags Way
Knaresborough
North Yorkshire
HG5 8EF
Secretary NameCreighton Francis Twiggs
NationalityBritish
StatusResigned
Appointed10 December 1998(63 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2000)
RoleChartered Secretary
Correspondence AddressBarn Hill Cottage Old Coach Road
Barnhill, Broxton
Chester
Cheshire
CH3 9JL
Wales
Director NameKaspar Werner Kelterborn
Date of BirthMarch 1964 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed31 May 2000(64 years, 5 months after company formation)
Appointment Duration1 year (resigned 25 June 2001)
RoleDivisional Controller
Correspondence Address5 South Road
Bowdon
Altrincham
Cheshire
WA14 2JZ
Secretary NameWendy Jane Favager
NationalityBritish
StatusResigned
Appointed30 September 2000(64 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 January 2002)
RoleCompany Director
Country of ResidenceCheshire
Correspondence Address23 Guernsey Drive
Little Stanney
Ellesmere Port
Cheshire
CH65 9JA
Wales
Director NameChristopher Neil Jacklin
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(65 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 April 2002)
RoleChemist
Correspondence Address74 Poplars Way
Beverley
North Humberside
HU17 8PU
Director NameGeorges Roost
Date of BirthJanuary 1941 (Born 83 years ago)
NationalitySwiss
StatusResigned
Appointed25 June 2001(65 years, 6 months after company formation)
Appointment Duration4 years (resigned 30 June 2005)
RoleBusiness Manager
Correspondence AddressRothausstrasse 61
Muttenz
Ch 4132
Switzerland
Director NameKenneth Michael Duckels
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(65 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 2007)
RoleAccountant
Correspondence AddressThe Gatehouse Bungalow
Calverley Lane, Horsforth
Leeds
West Yorkshire
LS18 4RP
Director NameDr Francois Dennefeld
Date of BirthDecember 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed25 June 2001(65 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 April 2002)
RoleChemist
Correspondence AddressHoehenweg 64
Binningen
Ch 4102
Switzerland
Director NamePeter Michael Palm
Date of BirthApril 1953 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed14 June 2005(69 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClariant House Unit 2, Rawdon Park
Yeadon
Leeds
West Yorkshire
LS19 7BA
Director NameMr Nicholas Hugh Fordham
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(74 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClariant House Unit 2, Rawdon Park
Yeadon
Leeds
West Yorkshire
LS19 7BA

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.5m at £1Clariant Services Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 August 2013Final Gazette dissolved following liquidation (1 page)
20 August 2013Final Gazette dissolved following liquidation (1 page)
20 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2013Return of final meeting in a members' voluntary winding up (16 pages)
20 May 2013Return of final meeting in a members' voluntary winding up (16 pages)
30 November 2012Registered office address changed from Clariant House Unit 2, Rawdon Park Yeadon Leeds West Yorkshire LS19 7BA on 30 November 2012 (2 pages)
30 November 2012Registered office address changed from Clariant House Unit 2, Rawdon Park Yeadon Leeds West Yorkshire LS19 7BA on 30 November 2012 (2 pages)
28 November 2012Declaration of solvency (6 pages)
28 November 2012Declaration of solvency (6 pages)
28 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-11-15
(1 page)
28 November 2012Appointment of a voluntary liquidator (1 page)
28 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 November 2012Appointment of a voluntary liquidator (1 page)
3 September 2012Appointment of Ulrich Ott as a director on 31 August 2012 (2 pages)
3 September 2012Termination of appointment of Nicholas Hugh Fordham as a director on 31 August 2012 (1 page)
3 September 2012Termination of appointment of Nicholas Fordham as a director (1 page)
3 September 2012Appointment of Ulrich Ott as a director (2 pages)
13 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
13 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 1,532,000
(4 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 1,532,000
(4 pages)
1 April 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
1 April 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
24 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
24 September 2010Resolutions
  • RES13 ‐ Section 175(5)a 17/09/2010
(1 page)
24 September 2010Resolutions
  • RES13 ‐ Section 175(5)a 17/09/2010
(1 page)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
10 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
16 December 2009Appointment of Mr Nicholas Hugh Fordham as a director (2 pages)
16 December 2009Appointment of Mr Nicholas Hugh Fordham as a director (2 pages)
15 December 2009Termination of appointment of Peter Palm as a director (1 page)
15 December 2009Termination of appointment of Peter Palm as a director (1 page)
12 October 2009Director's details changed for Andrew Jonathan Lock on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Stephen John Parkinson on 1 October 2009 (1 page)
12 October 2009Director's details changed for Peter Michael Palm on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Stephen John Parkinson on 1 October 2009 (1 page)
12 October 2009Secretary's details changed for Stephen John Parkinson on 1 October 2009 (1 page)
12 October 2009Secretary's details changed for Stephen John Parkinson on 1 October 2009 (1 page)
12 October 2009Secretary's details changed for Stephen John Parkinson on 1 October 2009 (1 page)
12 October 2009Director's details changed for Andrew Jonathan Lock on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Peter Michael Palm on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Peter Michael Palm on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Stephen John Parkinson on 1 October 2009 (1 page)
12 October 2009Director's details changed for Andrew Jonathan Lock on 1 October 2009 (2 pages)
30 September 2009Registered office changed on 30/09/2009 from calverley lane horsforth leeds west yorkshire LS18 4RP (1 page)
30 September 2009Registered office changed on 30/09/2009 from calverley lane horsforth leeds west yorkshire LS18 4RP (1 page)
26 May 2009Accounts made up to 31 December 2008 (4 pages)
26 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
10 February 2009Return made up to 31/01/09; full list of members (3 pages)
10 February 2009Return made up to 31/01/09; full list of members (3 pages)
9 July 2008Accounts made up to 31 December 2007 (5 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
1 February 2008Return made up to 31/01/08; full list of members (3 pages)
1 February 2008Return made up to 31/01/08; full list of members (3 pages)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007New director appointed (1 page)
2 October 2007Secretary's particulars changed (1 page)
2 October 2007New director appointed (1 page)
2 October 2007Secretary's particulars changed (1 page)
14 June 2007Accounts made up to 31 December 2006 (5 pages)
14 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
6 February 2007Return made up to 31/01/07; full list of members (2 pages)
6 February 2007Return made up to 31/01/07; full list of members (2 pages)
31 May 2006Accounts made up to 31 December 2005 (5 pages)
31 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
21 February 2006Return made up to 31/01/06; full list of members (2 pages)
21 February 2006Return made up to 31/01/06; full list of members (2 pages)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
8 July 2005Full accounts made up to 31 December 2004 (9 pages)
8 July 2005Full accounts made up to 31 December 2004 (9 pages)
4 July 2005New director appointed (4 pages)
4 July 2005New director appointed (4 pages)
26 April 2005Return made up to 31/01/05; full list of members (5 pages)
26 April 2005Return made up to 31/01/05; full list of members (5 pages)
26 October 2004Director's particulars changed (1 page)
26 October 2004Director's particulars changed (1 page)
26 October 2004Secretary's particulars changed (1 page)
26 October 2004Secretary's particulars changed (1 page)
26 October 2004Director's particulars changed (1 page)
26 October 2004Director's particulars changed (1 page)
20 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
20 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
14 April 2004Accounts made up to 31 December 2003 (8 pages)
14 April 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
31 March 2004Return made up to 31/01/04; full list of members (7 pages)
31 March 2004Return made up to 31/01/04; full list of members
  • 363(287) ‐ Registered office changed on 31/03/04
(7 pages)
20 June 2003Full accounts made up to 31 December 2002 (19 pages)
20 June 2003Full accounts made up to 31 December 2002 (19 pages)
20 February 2003Return made up to 31/01/03; full list of members (5 pages)
20 February 2003Return made up to 31/01/03; full list of members (5 pages)
8 August 2002Re aud resignation (1 page)
8 August 2002Re aud resignation (1 page)
4 August 2002Full accounts made up to 31 December 2001 (20 pages)
4 August 2002Full accounts made up to 31 December 2001 (20 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
27 March 2002Return made up to 31/01/02; full list of members; amend (7 pages)
27 March 2002Return made up to 31/01/02; full list of members; amend (7 pages)
18 March 2002Auditor's resignation (2 pages)
18 March 2002Auditor's resignation (2 pages)
11 March 2002Return made up to 31/01/02; full list of members (7 pages)
11 March 2002Return made up to 31/01/02; full list of members (7 pages)
27 February 2002Auditor's resignation (2 pages)
27 February 2002Auditor's resignation (2 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002New secretary appointed (2 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002New secretary appointed (2 pages)
7 January 2002Auditor's resignation (2 pages)
7 January 2002Auditor's resignation (2 pages)
31 October 2001Full accounts made up to 31 December 2000 (15 pages)
31 October 2001Full accounts made up to 31 December 2000 (15 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
4 June 2001Director resigned (1 page)
4 June 2001Director resigned (1 page)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
13 March 2001Amended full accounts made up to 31 March 2000 (15 pages)
9 February 2001Secretary resigned (1 page)
9 February 2001Return made up to 31/01/01; full list of members (6 pages)
9 February 2001Return made up to 31/01/01; full list of members (6 pages)
9 February 2001Secretary resigned (1 page)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
5 February 2001Full accounts made up to 31 March 2000 (15 pages)
5 February 2001Full accounts made up to 31 March 2000 (15 pages)
11 January 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
28 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
28 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
21 November 2000Director's particulars changed (1 page)
21 November 2000Director's particulars changed (1 page)
19 October 2000New secretary appointed (2 pages)
19 October 2000New secretary appointed (2 pages)
19 October 2000Secretary resigned (1 page)
19 October 2000Secretary resigned (1 page)
5 September 2000Director's particulars changed (1 page)
5 September 2000Director's particulars changed (1 page)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
7 February 2000Return made up to 31/01/00; full list of members (8 pages)
7 February 2000Return made up to 31/01/00; full list of members (8 pages)
2 November 1999Director resigned (1 page)
2 November 1999Director resigned (1 page)
13 October 1999Secretary's particulars changed (1 page)
13 October 1999Secretary's particulars changed (1 page)
17 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 1999Full accounts made up to 31 March 1999 (16 pages)
12 August 1999Full accounts made up to 31 March 1999 (16 pages)
23 March 1999Registered office changed on 23/03/99 from: 9 bond court leeds west yorkshire LS1 2SN (1 page)
23 March 1999Registered office changed on 23/03/99 from: 9 bond court leeds west yorkshire LS1 2SN (1 page)
26 February 1999Return made up to 31/01/99; full list of members (13 pages)
26 February 1999New secretary appointed (2 pages)
26 February 1999New secretary appointed (2 pages)
26 February 1999Return made up to 31/01/99; full list of members (13 pages)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
31 December 1998New director appointed (2 pages)
31 December 1998New director appointed (2 pages)
22 December 1998Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
11 December 1998Director resigned (1 page)
11 December 1998Director resigned (1 page)
29 October 1998Director resigned (1 page)
29 October 1998Director resigned (1 page)
17 February 1998Return made up to 31/01/98; change of members (6 pages)
17 February 1998Return made up to 31/01/98; change of members (6 pages)
6 February 1998Full accounts made up to 30 September 1997 (19 pages)
6 February 1998Full accounts made up to 30 September 1997 (19 pages)
22 September 1997Director resigned (1 page)
22 September 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
7 February 1997Return made up to 31/01/97; full list of members (8 pages)
7 February 1997Return made up to 31/01/97; full list of members (8 pages)
7 February 1997Full accounts made up to 30 September 1996 (20 pages)
7 February 1997Full accounts made up to 30 September 1996 (20 pages)
23 January 1997New secretary appointed (2 pages)
23 January 1997Secretary resigned (1 page)
23 January 1997Secretary resigned (1 page)
23 January 1997New secretary appointed (2 pages)
26 February 1996Full accounts made up to 30 September 1995 (21 pages)
26 February 1996Full accounts made up to 30 September 1995 (21 pages)
15 February 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
15 February 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
15 February 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
15 February 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (133 pages)