Company NameP.D. Earnshaw (Artistic Ironwork & Fabrication) Ltd
Company StatusDissolved
Company Number05404185
CategoryPrivate Limited Company
Incorporation Date24 March 2005(19 years, 1 month ago)
Dissolution Date18 July 2012 (11 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Patrick David Earnshaw
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2005(same day as company formation)
RoleIronwork
Country of ResidenceUnited Kingdom
Correspondence Address9 Midway Avenue
Nether Poppleton
York
North Yorkshire
YO26 6NT
Secretary NameDavid Newton And Co Limited (Corporation)
StatusClosed
Appointed24 March 2005(same day as company formation)
Correspondence AddressLawrence House James Nicolson Link
Clifton Moor
York
YO30 4WG
Director NameDavid Newton + Co. Nominees (ONE) Limited (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence AddressLawrence House
James Nicolson Link, Clifton Moor
York
YO30 4WG
Secretary NameDavid Newton + Co. Nominees (TWO) Limited (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence AddressLawrence House
James Nicolson Link, Clifton Moor
York
YO30 4WG

Location

Registered AddressWestminster Business Centre
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

1 at 1Patrick David Earnshaw
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,458
Cash£1,536
Current Liabilities£27,437

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 July 2012Final Gazette dissolved following liquidation (1 page)
18 July 2012Final Gazette dissolved following liquidation (1 page)
18 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
18 April 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
11 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 July 2011Appointment of a voluntary liquidator (1 page)
11 July 2011Statement of affairs with form 4.19 (7 pages)
11 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-01
(1 page)
11 July 2011Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 11 July 2011 (2 pages)
11 July 2011Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 11 July 2011 (2 pages)
11 July 2011Appointment of a voluntary liquidator (1 page)
11 July 2011Statement of affairs with form 4.19 (7 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 March 2010Director's details changed for Patrick David Earnshaw on 1 October 2009 (2 pages)
30 March 2010Secretary's details changed for David Newton and Co Limited on 1 October 2009 (2 pages)
30 March 2010Secretary's details changed for David Newton and Co Limited on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Patrick David Earnshaw on 1 October 2009 (2 pages)
30 March 2010Annual return made up to 24 March 2010 with a full list of shareholders
Statement of capital on 2010-03-30
  • GBP 1
(4 pages)
30 March 2010Director's details changed for Patrick David Earnshaw on 1 October 2009 (2 pages)
30 March 2010Annual return made up to 24 March 2010 with a full list of shareholders
Statement of capital on 2010-03-30
  • GBP 1
(4 pages)
30 March 2010Secretary's details changed for David Newton and Co Limited on 1 October 2009 (2 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
19 May 2009Return made up to 24/03/09; full list of members (3 pages)
19 May 2009Return made up to 24/03/09; full list of members (3 pages)
18 May 2009Secretary's Change of Particulars / david newton and co LIMITED / 24/03/2005 / (1 page)
18 May 2009Director's change of particulars / patrick earnshaw / 24/03/2005 (1 page)
18 May 2009Registered office changed on 18/05/2009 from lawrence house james nicolson link clifton moor york YO30 4WG united kingdom (1 page)
18 May 2009Registered office changed on 18/05/2009 from lawrence house james nicolson link clifton moor york YO30 4WG united kingdom (1 page)
18 May 2009Director's Change of Particulars / patrick earnshaw / 24/03/2005 / (1 page)
18 May 2009Secretary's change of particulars / david newton and co LIMITED / 24/03/2005 (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 October 2008Capitals not rolled up (2 pages)
24 October 2008Capitals not rolled up (2 pages)
5 June 2008Return made up to 24/03/08; full list of members (3 pages)
5 June 2008Return made up to 24/03/08; full list of members (3 pages)
5 June 2008Registered office changed on 05/06/2008 from lawrence house, james nicolson link, clifton moor york YO30 4WG (1 page)
5 June 2008Secretary's Change of Particulars / david newton and co LIMITED / 24/03/2006 / HouseName/Number was: , now: lawrence house; Street was: lawrence house, now: james nicolson link; Area was: james nicolson link clifton moor, now: clifton moor; Country was: , now: united kingdom (1 page)
5 June 2008Registered office changed on 05/06/2008 from lawrence house, james nicolson link, clifton moor york YO30 4WG (1 page)
5 June 2008Director's Change of Particulars / patrick earnshaw / 24/03/2005 / HouseName/Number was: , now: 9; Street was: 9 midway avenue, now: midway avenue; Region was: , now: north yorkshire; Country was: , now: united kingdom (1 page)
5 June 2008Secretary's change of particulars / david newton and co LIMITED / 24/03/2006 (1 page)
5 June 2008Director's change of particulars / patrick earnshaw / 24/03/2005 (1 page)
31 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 February 2008Return made up to 24/03/07; full list of members (2 pages)
8 February 2008Director's particulars changed (1 page)
8 February 2008Registered office changed on 08/02/08 from: lawrence house, james nicolson link, clifton moor york YO30 4WG (1 page)
8 February 2008Secretary's particulars changed (1 page)
8 February 2008Registered office changed on 08/02/08 from: lawrence house, james nicolson link, clifton moor york YO30 4WG (1 page)
8 February 2008Director's particulars changed (1 page)
8 February 2008Return made up to 24/03/07; full list of members (2 pages)
8 February 2008Secretary's particulars changed (1 page)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 April 2006Director's particulars changed (1 page)
13 April 2006Registered office changed on 13/04/06 from: lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG (1 page)
13 April 2006Registered office changed on 13/04/06 from: lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG (1 page)
13 April 2006Return made up to 24/03/06; full list of members (2 pages)
13 April 2006Director's particulars changed (1 page)
13 April 2006Return made up to 24/03/06; full list of members (2 pages)
22 April 2005Director resigned (1 page)
22 April 2005New secretary appointed (2 pages)
22 April 2005Secretary resigned (1 page)
22 April 2005New director appointed (2 pages)
22 April 2005Director resigned (1 page)
22 April 2005Registered office changed on 22/04/05 from: lawrence house, james nicolson link, clifton moor york north yorkshire YO30 4WG (1 page)
22 April 2005Registered office changed on 22/04/05 from: lawrence house, james nicolson link, clifton moor york north yorkshire YO30 4WG (1 page)
22 April 2005Secretary resigned (1 page)
22 April 2005New secretary appointed (2 pages)
22 April 2005New director appointed (2 pages)
24 March 2005Incorporation (12 pages)
24 March 2005Incorporation (12 pages)