Company NameHearnshaw's Of Fleetwood Limited
DirectorsJohn Hearnshaw and Robert Hearnshaw
Company StatusDissolved
Company Number00532883
CategoryPrivate Limited Company
Incorporation Date5 May 1954(70 years 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

Director NameJohn Hearnshaw
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1990(36 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleFurniture Dealer
Correspondence Address1 Linden Green
Thornton Cleveleys
Lancashire
FY5 2QN
Director NameRobert Hearnshaw
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1990(36 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleChartered Accountant
Correspondence AddressHobgrumble Ghyll
Town End, Out Rawcliffe
Preston
Lancashire
PR3 6TN
Secretary NameRobert Hearnshaw
NationalityBritish
StatusCurrent
Appointed08 May 1997(43 years after company formation)
Appointment Duration26 years, 12 months
RoleCompany Director
Correspondence AddressHobgrumble Ghyll
Town End, Out Rawcliffe
Preston
Lancashire
PR3 6TN
Director NameFrederic Hearnshaw
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1990(36 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 June 1992)
RoleFurniture Dealer
Correspondence AddressDove Cottage
Holmefield Avenue
Cleveleys
Lancs
FY5 2QP
Director NameKathleen Mary Hearnshaw
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1990(36 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 28 November 2000)
RoleMarried Woman
Correspondence AddressDove Cottage
Holmefield Avenue
Cleveleys
Lancs
FY5 2QP
Director NameChristopher Horne
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1990(36 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 28 March 2001)
RoleFurniture Dealer
Correspondence Address17 Lawsons Road
Thornton Cleveleys
Lancashire
FY5 4DB
Director NameGertrude Anne Horne
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1990(36 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 November 1992)
RoleMarried Woman
Correspondence Address31 Lime Grove
Thornton Cleveleys
Lancs
FY5 4DE
Director NameHarry Horne
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1990(36 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 07 May 1997)
RoleFurniture Dealer
Correspondence Address31 Lime Grove
Thornton Cleveleys
Lancs
FY5 4DE
Secretary NameHarry Horne
NationalityBritish
StatusResigned
Appointed12 December 1990(36 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 07 May 1997)
RoleCompany Director
Correspondence Address31 Lime Grove
Thornton Cleveleys
Lancs
FY5 4DE

Location

Registered AddressKroll 2nd Floor
The Observatory Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£490,227
Cash£240,587
Current Liabilities£262,846

Accounts

Latest Accounts7 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 February

Filing History

11 March 2007Dissolved (1 page)
11 December 2006Return of final meeting in a members' voluntary winding up (3 pages)
7 September 2006Liquidators statement of receipts and payments (5 pages)
8 March 2006Liquidators statement of receipts and payments (5 pages)
9 September 2005Liquidators statement of receipts and payments (5 pages)
21 July 2005Registered office changed on 21/07/05 from: c/o kroll LIMITED 1 oxford court bishopsgate manchester N2 3WR (1 page)
9 March 2005Liquidators statement of receipts and payments (5 pages)
15 September 2004Liquidators statement of receipts and payments (5 pages)
30 September 2003Return made up to 31/08/03; full list of members (7 pages)
11 September 2003Registered office changed on 11/09/03 from: 163 lord street fleetwood lancashire FY7 6SS (1 page)
5 September 2003Declaration of solvency (3 pages)
5 September 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 September 2003Appointment of a voluntary liquidator (1 page)
11 November 2002Total exemption small company accounts made up to 7 February 2002 (5 pages)
23 September 2002Return made up to 31/08/02; full list of members (8 pages)
21 November 2001Total exemption small company accounts made up to 1 February 2001 (5 pages)
14 September 2001Return made up to 31/08/01; full list of members (7 pages)
2 May 2001£ ic 32898/16450 28/03/01 £ sr 16448@1=16448 (1 page)
11 April 2001Director resigned (1 page)
7 December 2000Accounts for a small company made up to 3 February 2000 (6 pages)
28 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 October 1999Accounts for a small company made up to 4 February 1999 (6 pages)
27 September 1999Return made up to 31/08/99; no change of members (4 pages)
25 September 1998Return made up to 31/08/98; change of members (6 pages)
25 September 1998Accounts for a small company made up to 5 February 1998 (6 pages)
17 October 1997Accounts for a small company made up to 6 February 1997 (7 pages)
2 October 1997Return made up to 31/08/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
2 October 1997New secretary appointed (2 pages)
1 November 1996Accounts for a small company made up to 1 February 1996 (7 pages)
1 October 1996Return made up to 31/08/96; no change of members (6 pages)
5 October 1995Accounts for a small company made up to 2 February 1995 (7 pages)
5 October 1995Return made up to 31/08/95; no change of members (6 pages)
9 December 1991Accounts for a small company made up to 7 February 1991 (6 pages)
7 January 1991Accounts for a small company made up to 10 May 1990 (5 pages)
20 January 1990Accounts for a small company made up to 11 May 1989 (5 pages)