Company NameH.Earnshaw Footfitters Limited
Company StatusDissolved
Company Number00772626
CategoryPrivate Limited Company
Incorporation Date2 September 1963(60 years, 7 months ago)
Dissolution Date24 July 2017 (6 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr William Ronald Hawkins
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2000(36 years, 11 months after company formation)
Appointment Duration16 years, 12 months (closed 24 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Lime Crescent
Sandal
Wakefield
West Yorkshire
WF2 6RY
Secretary NameSecretary William Ronald Hawkins
StatusClosed
Appointed01 March 2012(48 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 24 July 2017)
RoleCompany Director
Correspondence Address1 City Road East
Manchester
M15 4PN
Director NameMr Kenneth Frederick Addey
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(28 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 16 January 1994)
RoleShoe Retailer
Correspondence Address10 Yeomans Way
Anston
Sheffield
South Yorkshire
S31 7HB
Director NameJohn Laurence Earnshaw
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(28 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 01 August 2000)
RoleShoe Retailer
Correspondence Address15 Balmoral Avenue
Beaumont Park
Huddersfield
Yorkshire
HD4 5LP
Director NameNellie Earnshaw
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(28 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 November 1991)
RoleShoe Retailer
Correspondence Address168 Woodside Road
Huddersfield
West Yorkshire
HD4 5JG
Secretary NameJohn Laurence Earnshaw
NationalityBritish
StatusResigned
Appointed27 September 1991(28 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 16 January 1994)
RoleCompany Director
Correspondence Address81 Luck Lane
Marsh
Huddersfield
West Yorkshire
HD1 4QU
Secretary NameRachael Earnshaw
NationalityBritish
StatusResigned
Appointed16 January 1994(30 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 August 2000)
RoleRadiographer
Correspondence Address12 Balmoral Avenue
Beaumont Park
Huddersfield
Yorkshire
HD4 5LP
Secretary NameJean Hawkins
NationalityBritish
StatusResigned
Appointed01 August 2000(36 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 March 2012)
RoleSecretary
Correspondence Address20 Lime Crescent
Sandal
Wakefield
West Yorkshire
WF2 6RY

Location

Registered Address1 City Road East
Manchester
M15 4PN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£88,598
Cash£1,744
Current Liabilities£71,600

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 July 2017Final Gazette dissolved following liquidation (1 page)
24 July 2017Final Gazette dissolved following liquidation (1 page)
24 April 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
24 April 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
15 June 2016Registered office address changed from C/O Berry & Cooper Limited First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA to C/O Kay Johnston Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016 (2 pages)
15 June 2016Registered office address changed from C/O Berry & Cooper Limited First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA to C/O Kay Johnston Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016 (2 pages)
6 May 2016Liquidators statement of receipts and payments to 11 March 2016 (18 pages)
6 May 2016Liquidators' statement of receipts and payments to 11 March 2016 (18 pages)
6 May 2016Liquidators' statement of receipts and payments to 11 March 2016 (18 pages)
15 April 2016Court order INSOLVENCY:replacement of liquidator (18 pages)
15 April 2016Notice of ceasing to act as a voluntary liquidator (1 page)
15 April 2016Notice of ceasing to act as a voluntary liquidator (1 page)
15 April 2016Appointment of a voluntary liquidator (1 page)
15 April 2016Court order INSOLVENCY:replacement of liquidator (18 pages)
15 April 2016Appointment of a voluntary liquidator (1 page)
27 August 2015Liquidators' statement of receipts and payments to 25 June 2015 (27 pages)
27 August 2015Liquidators statement of receipts and payments to 25 June 2015 (27 pages)
27 August 2015Liquidators' statement of receipts and payments to 25 June 2015 (27 pages)
14 July 2015Appointment of a voluntary liquidator (1 page)
14 July 2015Notice of ceasing to act as a voluntary liquidator (1 page)
14 July 2015Appointment of a voluntary liquidator (1 page)
14 July 2015Notice of ceasing to act as a voluntary liquidator (1 page)
27 May 2015Liquidators statement of receipts and payments to 25 March 2015 (14 pages)
27 May 2015Liquidators' statement of receipts and payments to 25 March 2015 (14 pages)
27 May 2015Liquidators' statement of receipts and payments to 25 March 2015 (14 pages)
1 July 2014Registered office address changed from C/O C/O Baines & Ernst Corporate Limited Lloyds House 18-22 Lloyd Street Manchester M2 5BE on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from C/O C/O Baines & Ernst Corporate Limited Lloyds House 18-22 Lloyd Street Manchester M2 5BE on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from C/O C/O Baines & Ernst Corporate Limited Lloyds House 18-22 Lloyd Street Manchester M2 5BE on 1 July 2014 (2 pages)
9 June 2014Appointment of a voluntary liquidator (1 page)
9 June 2014Appointment of a voluntary liquidator (1 page)
6 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
6 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
11 April 2014Registered office address changed from 7 Byram Street Huddersfield West Yorkshire Hd1 1 Bx on 11 April 2014 (2 pages)
11 April 2014Registered office address changed from 7 Byram Street Huddersfield West Yorkshire Hd1 1 Bx on 11 April 2014 (2 pages)
10 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 April 2014Statement of affairs with form 4.19 (7 pages)
10 April 2014Statement of affairs with form 4.19 (7 pages)
10 April 2014Appointment of a voluntary liquidator (1 page)
10 April 2014Appointment of a voluntary liquidator (1 page)
8 April 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
8 April 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
8 April 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
8 April 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
1 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2,500
(3 pages)
1 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2,500
(3 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
1 March 2012Termination of appointment of Jean Hawkins as a secretary (1 page)
1 March 2012Appointment of Secretary William Ronald Hawkins as a secretary (1 page)
1 March 2012Termination of appointment of Jean Hawkins as a secretary (1 page)
1 March 2012Appointment of Secretary William Ronald Hawkins as a secretary (1 page)
18 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
18 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
9 March 2009Amended accounts made up to 31 March 2008 (5 pages)
9 March 2009Amended accounts made up to 31 March 2008 (5 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 October 2008Return made up to 27/09/08; full list of members (3 pages)
30 October 2008Return made up to 27/09/08; full list of members (3 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 October 2007Return made up to 27/09/07; full list of members (2 pages)
10 October 2007Return made up to 27/09/07; full list of members (2 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 November 2006Return made up to 27/09/06; full list of members (2 pages)
24 November 2006Return made up to 27/09/06; full list of members (2 pages)
7 November 2006Declaration of satisfaction of mortgage/charge (1 page)
7 November 2006Declaration of satisfaction of mortgage/charge (1 page)
8 September 2006Particulars of mortgage/charge (6 pages)
8 September 2006Particulars of mortgage/charge (6 pages)
2 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 September 2005Registered office changed on 27/09/05 from: 7 byram street huddersfield HD1 1BX (1 page)
27 September 2005Location of register of members (1 page)
27 September 2005Return made up to 27/09/05; full list of members (2 pages)
27 September 2005Registered office changed on 27/09/05 from: 7 byram street huddersfield HD1 1BX (1 page)
27 September 2005Location of debenture register (1 page)
27 September 2005Return made up to 27/09/05; full list of members (2 pages)
27 September 2005Location of debenture register (1 page)
27 September 2005Location of register of members (1 page)
10 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
10 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
7 October 2004Return made up to 27/09/04; full list of members (6 pages)
7 October 2004Return made up to 27/09/04; full list of members (6 pages)
5 November 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
5 November 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
17 October 2003Return made up to 27/09/03; full list of members (6 pages)
17 October 2003Return made up to 27/09/03; full list of members (6 pages)
16 December 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
16 December 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
24 September 2002Return made up to 27/09/02; full list of members (6 pages)
24 September 2002Return made up to 27/09/02; full list of members (6 pages)
20 December 2001Total exemption full accounts made up to 31 March 2001 (14 pages)
20 December 2001Total exemption full accounts made up to 31 March 2001 (14 pages)
13 December 2001Return made up to 27/09/01; full list of members (6 pages)
13 December 2001Return made up to 27/09/01; full list of members (6 pages)
29 November 2000Accounts for a small company made up to 31 January 2000 (8 pages)
29 November 2000Accounts for a small company made up to 31 January 2000 (8 pages)
10 November 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
10 November 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
7 November 2000Return made up to 27/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
7 November 2000Return made up to 27/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 October 2000Director resigned (1 page)
23 October 2000New director appointed (2 pages)
23 October 2000Director resigned (1 page)
23 October 2000New secretary appointed (2 pages)
23 October 2000New director appointed (2 pages)
23 October 2000Secretary resigned (1 page)
23 October 2000New secretary appointed (2 pages)
23 October 2000Secretary resigned (1 page)
17 August 2000Auditor's resignation (2 pages)
17 August 2000Auditor's resignation (2 pages)
17 August 2000Auditor's resignation (2 pages)
17 August 2000Auditor's resignation (2 pages)
12 August 2000Particulars of mortgage/charge (3 pages)
12 August 2000Particulars of mortgage/charge (3 pages)
30 September 1999Return made up to 27/09/99; full list of members (6 pages)
30 September 1999Return made up to 27/09/99; full list of members (6 pages)
12 August 1999Accounts for a small company made up to 31 January 1999 (7 pages)
12 August 1999Accounts for a small company made up to 31 January 1999 (7 pages)
6 October 1998Return made up to 27/09/98; no change of members (4 pages)
6 October 1998Return made up to 27/09/98; no change of members (4 pages)
22 September 1998Accounts for a small company made up to 31 January 1998 (6 pages)
22 September 1998Accounts for a small company made up to 31 January 1998 (6 pages)
30 October 1997Particulars of mortgage/charge (6 pages)
30 October 1997Particulars of mortgage/charge (6 pages)
6 October 1997Return made up to 27/09/97; no change of members (4 pages)
6 October 1997Return made up to 27/09/97; no change of members (4 pages)
19 September 1997Accounts for a small company made up to 31 January 1997 (5 pages)
19 September 1997Accounts for a small company made up to 31 January 1997 (5 pages)
9 April 1997Director's particulars changed (1 page)
9 April 1997Secretary's particulars changed (1 page)
9 April 1997Director's particulars changed (1 page)
9 April 1997Secretary's particulars changed (1 page)
11 October 1996Return made up to 27/09/96; full list of members (6 pages)
11 October 1996Return made up to 27/09/96; full list of members (6 pages)
12 August 1996Accounts for a small company made up to 31 January 1996 (6 pages)
12 August 1996Accounts for a small company made up to 31 January 1996 (6 pages)
18 October 1995Return made up to 27/09/95; no change of members (4 pages)
18 October 1995Return made up to 27/09/95; no change of members (4 pages)
21 July 1995Accounts for a small company made up to 31 January 1995 (6 pages)
21 July 1995Accounts for a small company made up to 31 January 1995 (6 pages)
2 September 1963Incorporation (14 pages)
2 September 1963Incorporation (14 pages)