Company NameHarry Earnshaw Limited
Company StatusDissolved
Company Number00857317
CategoryPrivate Limited Company
Incorporation Date20 August 1965(58 years, 8 months ago)
Dissolution Date20 July 2018 (5 years, 9 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(34 years, 11 months after company formation)
Appointment Duration17 years, 11 months (closed 20 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Lime Crescent
Sandal
Wakefield
West Yorkshire
WF2 6RY
Secretary NameJean Hawkins
NationalityBritish
StatusClosed
Appointed01 August 2000(34 years, 11 months after company formation)
Appointment Duration17 years, 11 months (closed 20 July 2018)
RoleSecretary
Correspondence Address20 Lime Crescent
Sandal
Wakefield
West Yorkshire
WF2 6RY
Director NameJohn Laurence Earnshaw
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(26 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 August 2000)
RoleShoe Retailer
Correspondence Address15 Balmoral Avenue
Beaumont Park
Huddersfield
Yorkshire
HD4 5LP
Secretary NameRachael Earnshaw
NationalityBritish
StatusResigned
Appointed04 December 1991(26 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 August 2000)
RoleCompany Director
Correspondence Address12 Balmoral Avenue
Beaumont Park
Huddersfield
Yorkshire
HD4 5LP

Location

Registered AddressC/O Kay Johnson Gee Corporate Recovery Limited
1 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£101,327
Cash£5,125

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 June 2017Liquidators' statement of receipts and payments to 10 March 2017 (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 Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016 (2 pages)
28 April 2016Liquidators' statement of receipts and payments to 11 March 2016 (18 pages)
28 April 2016Liquidators statement of receipts and payments to 11 March 2016 (18 pages)
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:court order - removal/ replacement of liquidator (18 pages)
27 August 2015Liquidators' statement of receipts and payments to 25 June 2015 (28 pages)
27 August 2015Liquidators statement of receipts and payments to 25 June 2015 (28 pages)
14 July 2015Notice of ceasing to act as a voluntary liquidator (1 page)
14 July 2015Appointment of a voluntary liquidator (1 page)
26 May 2015Liquidators statement of receipts and payments to 25 March 2015 (16 pages)
26 May 2015Liquidators' statement of receipts and payments to 25 March 2015 (16 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)
6 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
28 April 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
11 April 2014Registered office address changed from 7 Byram Street Huddersfield West Yorkshire HD1 1BX on 11 April 2014 (2 pages)
10 April 2014Statement of affairs with form 4.19 (7 pages)
10 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 April 2014Appointment of a voluntary liquidator (2 pages)
5 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 3,000
(4 pages)
5 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 3,000
(4 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
14 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 December 2009Director's details changed for William Ronald Hawkins on 1 December 2009 (2 pages)
5 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
5 December 2009Director's details changed for William Ronald Hawkins on 1 December 2009 (2 pages)
5 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 December 2008Return made up to 03/12/08; full list of members (3 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 December 2007Return made up to 03/12/07; full list of members (2 pages)
5 December 2006Return made up to 03/12/06; full list of members (2 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 November 2006Declaration of satisfaction of mortgage/charge (1 page)
2 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2006Particulars of mortgage/charge (6 pages)
25 January 2006Return made up to 04/12/05; full list of members (2 pages)
25 January 2006Registered office changed on 25/01/06 from: 7 byram street huddersfield HD1 1BX (1 page)
25 January 2006Location of debenture register (1 page)
25 January 2006Location of register of members (1 page)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
10 December 2004Return made up to 04/12/04; full list of members (6 pages)
18 December 2003Return made up to 04/12/03; full list of members (6 pages)
5 November 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
16 December 2002Total exemption full accounts made up to 31 March 2002 (14 pages)
6 December 2002Return made up to 04/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 December 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
13 December 2001Return made up to 04/12/01; full list of members (6 pages)
31 January 2001Return made up to 04/12/00; full list of members (6 pages)
29 November 2000Accounts for a small company made up to 14 February 2000 (7 pages)
24 November 2000Accounting reference date extended from 18/02/01 to 31/03/01 (1 page)
7 November 2000New director appointed (2 pages)
7 November 2000Director resigned (1 page)
7 November 2000New secretary appointed (2 pages)
7 November 2000Secretary resigned (1 page)
17 August 2000Auditor's resignation (2 pages)
17 August 2000Auditor's resignation (2 pages)
12 August 2000Particulars of mortgage/charge (3 pages)
20 December 1999Return made up to 04/12/99; full list of members (6 pages)
12 November 1999Accounts for a small company made up to 14 February 1999 (6 pages)
9 December 1998Return made up to 04/12/98; no change of members (4 pages)
17 November 1998Accounts for a small company made up to 14 February 1998 (5 pages)
31 December 1997Return made up to 04/12/97; full list of members (6 pages)
8 December 1997Accounts for a small company made up to 14 February 1997 (5 pages)
30 October 1997Particulars of mortgage/charge (6 pages)
9 April 1997Director's particulars changed (1 page)
9 April 1997Secretary's particulars changed (1 page)
12 December 1996Return made up to 04/12/96; no change of members (4 pages)
10 November 1996Accounts for a small company made up to 14 February 1996 (5 pages)
2 January 1996Return made up to 04/12/95; no change of members (4 pages)
3 October 1995Accounts for a small company made up to 14 February 1995 (5 pages)