Company NameEarth Products Limited
Company StatusDissolved
Company Number02420107
CategoryPrivate Limited Company
Incorporation Date6 September 1989(34 years, 8 months ago)
Dissolution Date21 June 2005 (18 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameRichard Granville Marshall
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1991(2 years after company formation)
Appointment Duration13 years, 9 months (closed 21 June 2005)
RoleHaulage Contractor
Correspondence AddressSmithfield Bungalow
Scholes Moor
Holmfirth
West Yorkshire
HD9 1RU
Director NameGillian Margaret Marshall
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1992(2 years, 6 months after company formation)
Appointment Duration13 years, 2 months (closed 21 June 2005)
RoleBook Keeper
Correspondence AddressSmithfield Bungalow
Scholes Moor
Holmfirth
West Yorkshire
HD9 1RU
Secretary NameRichard Granville Marshall
NationalityBritish
StatusClosed
Appointed18 September 1992(3 years after company formation)
Appointment Duration12 years, 9 months (closed 21 June 2005)
RoleCompany Director
Correspondence AddressSmithfield Bungalow
Scholes Moor
Holmfirth
West Yorkshire
HD9 1RU
Director NameMr Alan Bamforth
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(2 years after company formation)
Appointment Duration1 year (resigned 18 September 1992)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressWilshaw Villa 32 Wilshaw Road
Meltham
Holmfirth
West Yorkshire
HD9 4DZ
Director NameMrs Elizabeth Ann Bamforth
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(2 years after company formation)
Appointment Duration1 year (resigned 18 September 1992)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressWilshaw Villa 32 Wilshaw Road
Meltham
Holmfirth
West Yorkshire
HD9 4DZ
Secretary NameMrs Elizabeth Ann Bamforth
NationalityBritish
StatusResigned
Appointed06 September 1991(2 years after company formation)
Appointment Duration1 year (resigned 18 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilshaw Villa 32 Wilshaw Road
Meltham
Holmfirth
West Yorkshire
HD9 4DZ

Location

Registered AddressFearnought Works
Huddersfield Road
Holmfirth
West Yorkshire
HD9 3JN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£299,325
Cash£323,212
Current Liabilities£23,887

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2005First Gazette notice for voluntary strike-off (1 page)
25 January 2005Application for striking-off (1 page)
27 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
7 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
16 September 2003Return made up to 06/09/03; full list of members
  • 363(287) ‐ Registered office changed on 16/09/03
(7 pages)
12 December 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
18 September 2002Return made up to 06/09/02; full list of members (7 pages)
22 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
16 October 2001Return made up to 06/09/01; full list of members
  • 363(287) ‐ Registered office changed on 16/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
3 November 2000Return made up to 06/09/00; full list of members (6 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
21 September 1999Return made up to 06/09/99; no change of members (4 pages)
15 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
25 September 1998Return made up to 06/09/98; no change of members (4 pages)
25 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
18 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
17 September 1996Return made up to 06/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
19 September 1995Return made up to 06/09/95; no change of members (4 pages)