Company NameH. Earnshaw & Sons  Limited
Company StatusDissolved
Company Number01668914
CategoryPrivate Limited Company
Incorporation Date4 October 1982(41 years, 7 months ago)
Dissolution Date3 June 2017 (6 years, 10 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
Appointed02 August 2000(17 years, 10 months after company formation)
Appointment Duration16 years, 10 months (closed 03 June 2017)
RoleRetailer
Country of ResidenceEngland
Correspondence Address20 Lime Crescent
Sandal
Wakefield
West Yorkshire
WF2 6RY
Director NameJohn Laurence Earnshaw
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(8 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 02 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
Appointed26 June 1991(8 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 November 1991)
RoleShoe Retailer
Correspondence Address168 Woodside Road
Huddersfield
West Yorkshire
HD4 5JG
Secretary NameJohn Laurence Earnshaw
NationalityBritish
StatusResigned
Appointed26 June 1991(8 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 11 November 1991)
RoleCompany Director
Correspondence Address81 Luck Lane
Marsh
Huddersfield
West Yorkshire
HD1 4QU
Secretary NameRachael Earnshaw
NationalityBritish
StatusResigned
Appointed11 November 1991(9 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 02 August 2000)
RoleRadiographer
Correspondence Address12 Balmoral Avenue
Beaumont Park
Huddersfield
Yorkshire
HD4 5LP
Secretary NameJean Hawkins
NationalityBritish
StatusResigned
Appointed02 August 2000(17 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 May 2012)
RoleCompany Director
Correspondence Address20 Lime Crescent
Sandal
Wakefield
West Yorkshire
WF2 6RY

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£17,518
Cash£3,436
Current Liabilities£79,272

Accounts

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

Filing History

3 June 2017Final Gazette dissolved following liquidation (1 page)
3 June 2017Final Gazette dissolved following liquidation (1 page)
3 March 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
3 March 2017Return of final meeting in a creditors' voluntary winding up (15 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)
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)
13 May 2016Liquidators' statement of receipts and payments to 11 March 2016 (18 pages)
13 May 2016Liquidators statement of receipts and payments to 11 March 2016 (18 pages)
13 May 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 2016Court order INSOLVENCY:replacement of liquidator (18 pages)
15 April 2016Appointment of a voluntary liquidator (1 page)
15 April 2016Notice of ceasing to act as 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 2015Notice of ceasing to act as a voluntary liquidator (1 page)
14 July 2015Appointment of 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)
28 May 2015Liquidators statement of receipts and payments to 25 March 2015 (14 pages)
28 May 2015Liquidators' statement of receipts and payments to 25 March 2015 (14 pages)
28 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)
14 April 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
14 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)
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)
10 April 2014Statement of affairs with form 4.19 (7 pages)
10 April 2014Appointment of a voluntary liquidator (2 pages)
10 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(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)
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)
28 June 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 1,000
(3 pages)
28 June 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 1,000
(3 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
25 June 2012Termination of appointment of Jean Hawkins as a secretary (1 page)
25 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
25 June 2012Termination of appointment of Jean Hawkins as a secretary (1 page)
25 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
5 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 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)
5 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 June 2009Return made up to 19/06/09; full list of members (3 pages)
22 June 2009Return made up to 19/06/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 June 2008Return made up to 19/06/08; full list of members (3 pages)
19 June 2008Return made up to 19/06/08; 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)
11 July 2007Return made up to 20/06/07; full list of members (2 pages)
11 July 2007Return made up to 20/06/07; 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)
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)
28 June 2006Return made up to 20/06/06; full list of members (2 pages)
28 June 2006Return made up to 20/06/06; full list of members (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)
1 July 2005Return made up to 20/06/05; full list of members (2 pages)
1 July 2005Return made up to 20/06/05; full list of members (2 pages)
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)
22 July 2004Return made up to 20/06/04; full list of members (6 pages)
22 July 2004Return made up to 20/06/04; 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)
8 July 2003Return made up to 20/06/03; full list of members (6 pages)
8 July 2003Return made up to 20/06/03; full list of members (6 pages)
23 December 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
23 December 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
27 August 2002Return made up to 20/06/02; full list of members (6 pages)
27 August 2002Return made up to 20/06/02; full list of members (6 pages)
20 December 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
20 December 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New secretary appointed (2 pages)
19 July 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
19 July 2001New director appointed (2 pages)
19 July 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
19 July 2001New secretary appointed (2 pages)
10 November 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
10 November 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
12 August 2000Particulars of mortgage/charge (3 pages)
12 August 2000Particulars of mortgage/charge (3 pages)
5 July 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
31 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
28 June 1999Return made up to 20/06/99; no change of members (4 pages)
28 June 1999Return made up to 20/06/99; no change of members (4 pages)
29 March 1999Accounts for a small company made up to 31 October 1998 (4 pages)
29 March 1999Accounts for a small company made up to 31 October 1998 (4 pages)
26 June 1998Return made up to 20/06/98; full list of members (6 pages)
26 June 1998Return made up to 20/06/98; full list of members (6 pages)
27 May 1998Accounts for a small company made up to 31 October 1997 (4 pages)
27 May 1998Accounts for a small company made up to 31 October 1997 (4 pages)
30 October 1997Particulars of mortgage/charge (6 pages)
30 October 1997Particulars of mortgage/charge (6 pages)
27 June 1997Return made up to 20/06/97; no change of members (4 pages)
27 June 1997Return made up to 20/06/97; no change of members (4 pages)
9 April 1997Secretary's particulars changed (1 page)
9 April 1997Director's particulars changed (1 page)
9 April 1997Director's particulars changed (1 page)
9 April 1997Secretary's particulars changed (1 page)
1 April 1997Accounts for a small company made up to 31 October 1996 (5 pages)
1 April 1997Accounts for a small company made up to 31 October 1996 (5 pages)
2 July 1996Return made up to 20/06/96; no change of members (4 pages)
2 July 1996Return made up to 20/06/96; no change of members (4 pages)
9 April 1996Accounts for a small company made up to 31 October 1995 (5 pages)
9 April 1996Accounts for a small company made up to 31 October 1995 (5 pages)
28 June 1995Return made up to 20/06/95; full list of members (6 pages)
28 June 1995Return made up to 20/06/95; full list of members (6 pages)
24 March 1995Accounts for a small company made up to 31 October 1994 (5 pages)
24 March 1995Accounts for a small company made up to 31 October 1994 (5 pages)
4 October 1982Certificate of incorporation (1 page)
4 October 1982Incorporation (13 pages)
4 October 1982Incorporation (13 pages)
4 October 1982Certificate of incorporation (1 page)