Company NameEarl Public Relations Limited
Company StatusDissolved
Company Number00501986
CategoryPrivate Limited Company
Incorporation Date4 December 1951(72 years, 5 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)
Previous NameDon Earl Publicity Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameSimeon Jonathan Earl
NationalityBritish
StatusClosed
Appointed29 November 1999(48 years after company formation)
Appointment Duration18 years, 1 month (closed 09 January 2018)
RoleCompany Director
Correspondence AddressGreensleeves, Curbar Lane
Curbar, Calver
Hope Valley
S32 3YF
Director NameAndrew Throssell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2014(63 years after company formation)
Appointment Duration3 years (closed 09 January 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Moorcroft Avenue
Fulwood
Sheffield
South Yorkshire
S10 4GT
Director NameStanley Kenneth Arnold
Date of BirthJune 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(39 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 29 November 1999)
RoleSolicitor
Correspondence AddressThe Manor
Greenhill
Sheffield
South Yorkshire
Director NameMary Grosvenor Clarke
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(39 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 May 1995)
RoleCompany Director
Correspondence Address18 Hawksley Road
Sheffield
South Yorkshire
S6 2BA
Director NameDonald James Sidney Earl
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(39 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 1995)
RoleCompany Director
Correspondence AddressGreensleeves Curbar Lane
Calver
Sheffield
South Yorkshire
S30 1YF
Secretary NameDonald James Sidney Earl
NationalityBritish
StatusResigned
Appointed10 September 1991(39 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 1995)
RoleCompany Director
Correspondence AddressGreensleeves Curbar Lane
Calver
Sheffield
South Yorkshire
S30 1YF
Director NameBarbara Cynthia Earl
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(43 years, 5 months after company formation)
Appointment Duration21 years, 12 months (resigned 26 April 2017)
RoleAdult Tutor
Correspondence AddressGreensleeves Curbar Lane
Curbar Calver
Hope Valley
S32 3YF
Secretary NameBarbara Cynthia Earl
NationalityBritish
StatusResigned
Appointed03 May 1995(43 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 November 1999)
RoleAdult Tutor
Correspondence AddressGreensleeves Curbar Lane
Curbar Calver
Hope Valley
S32 3YF

Location

Registered AddressC/O Hebblethwaites 2 Westbrook Court
Sharrow Vale Road
Sheffield
South Yorkshire
S11 8YZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

29.5k at £1Barbara Cynthia Earl
80.33%
Ordinary
7.2k at £1David Earl
19.67%
Ordinary

Financials

Year2014
Net Worth£77,885
Cash£130,307
Current Liabilities£52,422

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

27 October 1995Delivered on: 1 November 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
16 February 1993Delivered on: 23 February 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 collegiate crescent sheffield south yorkshire title no SYK2291.
Outstanding
31 May 1961Delivered on: 19 June 1961
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 22 collegiate crescent, sheffield, yorks.
Outstanding

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
16 October 2017Application to strike the company off the register (4 pages)
16 October 2017Application to strike the company off the register (4 pages)
19 July 2017Registered office address changed from "Greensleeves", Curbar Lane, Curbar Calver Hope Valley S32 3YF to C/O Hebblethwaites 2 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ on 19 July 2017 (1 page)
19 July 2017Registered office address changed from "Greensleeves", Curbar Lane, Curbar Calver Hope Valley S32 3YF to C/O Hebblethwaites 2 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ on 19 July 2017 (1 page)
18 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
18 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
17 May 2017Termination of appointment of Barbara Cynthia Earl as a director on 26 April 2017 (1 page)
17 May 2017Termination of appointment of Barbara Cynthia Earl as a director on 26 April 2017 (1 page)
7 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
7 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
20 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
16 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 36,765
(5 pages)
16 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 36,765
(5 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Appointment of Andrew Throssell as a director on 15 December 2014 (2 pages)
15 December 2014Appointment of Andrew Throssell as a director on 15 December 2014 (2 pages)
19 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 36,765
(4 pages)
19 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 36,765
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 November 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 36,765
(4 pages)
13 November 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 36,765
(4 pages)
12 February 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 February 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
15 February 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
15 February 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
13 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
22 September 2009Return made up to 10/09/09; full list of members (3 pages)
22 September 2009Return made up to 10/09/09; full list of members (3 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 September 2008Return made up to 10/09/08; full list of members (3 pages)
24 September 2008Return made up to 10/09/08; full list of members (3 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 September 2007Return made up to 10/09/07; full list of members (6 pages)
27 September 2007Return made up to 10/09/07; full list of members (6 pages)
23 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 November 2006Return made up to 10/09/06; full list of members (6 pages)
8 November 2006Return made up to 10/09/06; full list of members (6 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
19 September 2005Return made up to 10/09/05; full list of members (6 pages)
19 September 2005Return made up to 10/09/05; full list of members (6 pages)
26 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 September 2004Return made up to 10/09/04; full list of members (6 pages)
3 September 2004Return made up to 10/09/04; full list of members (6 pages)
2 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 October 2003Return made up to 10/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 October 2003Return made up to 10/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
9 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
1 November 2002Return made up to 10/09/02; full list of members (6 pages)
1 November 2002Return made up to 10/09/02; full list of members (6 pages)
29 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
12 September 2001Return made up to 10/09/01; full list of members (6 pages)
12 September 2001Return made up to 10/09/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
31 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
8 September 2000Return made up to 10/09/00; full list of members (6 pages)
8 September 2000Return made up to 10/09/00; full list of members (6 pages)
14 December 1999Secretary resigned (2 pages)
14 December 1999Secretary resigned (2 pages)
14 December 1999Director resigned (1 page)
14 December 1999New secretary appointed (3 pages)
14 December 1999Director resigned (1 page)
14 December 1999New secretary appointed (3 pages)
30 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
30 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 September 1999Return made up to 10/09/99; full list of members (6 pages)
17 September 1999Return made up to 10/09/99; full list of members (6 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
8 September 1998Return made up to 10/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/09/98
(6 pages)
8 September 1998Return made up to 10/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/09/98
(6 pages)
6 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
6 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
12 October 1997Return made up to 10/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 October 1997Return made up to 10/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
11 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
11 September 1996Return made up to 10/09/96; no change of members (4 pages)
11 September 1996Return made up to 10/09/96; no change of members (4 pages)
1 November 1995Particulars of mortgage/charge (4 pages)
1 November 1995Particulars of mortgage/charge (4 pages)
6 October 1995Return made up to 10/09/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 October 1995Return made up to 10/09/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
1 June 1995New secretary appointed;director resigned;new director appointed (2 pages)
1 June 1995New secretary appointed;director resigned;new director appointed (2 pages)
17 May 1995Secretary's particulars changed;director's particulars changed (2 pages)
17 May 1995Secretary's particulars changed;director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)