Company NameAcorn Mill Co. Limited(The)
DirectorsEdwin Jeffrey Eckersall and Paula Eckersall
Company StatusDissolved
Company Number00665718
CategoryPrivate Limited Company
Incorporation Date21 July 1960(63 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1751Manufacture of carpet & rugs
SIC 13939Manufacture of other carpets and rugs

Directors

Director NameEdwin Jeffrey Eckersall
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1991(30 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleCarpet Manufacturer
Correspondence Address102 Buckingham Road
Heaton Moor
Stockport
Cheshire
SK4 4RG
Director NamePaula Eckersall
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1998(37 years, 6 months after company formation)
Appointment Duration26 years, 3 months
RoleSecretary
Correspondence Address102 Buckingham Road
Stockport
Cheshire
SK4 4RG
Secretary NamePaula Eckersall
NationalityBritish
StatusCurrent
Appointed20 January 1998(37 years, 6 months after company formation)
Appointment Duration26 years, 3 months
RoleSecretary
Correspondence Address102 Buckingham Road
Stockport
Cheshire
SK4 4RG
Director NameEdwin Eckersall
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(30 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 1994)
RoleCarpet Manufacturer
Correspondence Address44 Sevenoaks Avenue
Heaton Moor
Stockport
Cheshire
SK4 4AW
Director NameMolly Eckersall
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(30 years, 6 months after company formation)
Appointment Duration7 years (resigned 20 January 1998)
RoleSecretary
Correspondence Address44 Sevenoaks Avenue
Heaton Moor
Stockport
Cheshire
SK4 4AW
Secretary NameMolly Eckersall
NationalityBritish
StatusResigned
Appointed21 January 1991(30 years, 6 months after company formation)
Appointment Duration7 years (resigned 20 January 1998)
RoleCompany Director
Correspondence Address44 Sevenoaks Avenue
Heaton Moor
Stockport
Cheshire
SK4 4AW

Location

Registered AddressSouth Central
11 Peter Street
Manchester
M2 5LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£34,305
Cash£160
Current Liabilities£108,140

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 April 2004Dissolved (1 page)
21 January 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
9 October 2003Liquidators statement of receipts and payments (5 pages)
27 June 2003Sec/state 20/06/03 rel/liq (1 page)
2 June 2003Notice of ceasing to act as a voluntary liquidator (1 page)
2 June 2003O/C 11/04/03 rem/appt liqs (3 pages)
8 October 2002Statement of affairs (6 pages)
8 October 2002Appointment of a voluntary liquidator (1 page)
8 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 September 2002Registered office changed on 17/09/02 from: mellor street lees oldham lancs OL4 3BS (1 page)
11 June 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
7 February 2002Return made up to 01/02/02; full list of members (6 pages)
14 May 2001Accounts for a small company made up to 30 September 2000 (3 pages)
8 February 2001Return made up to 01/02/01; full list of members (6 pages)
15 February 2000Return made up to 01/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 January 2000Accounts for a small company made up to 30 September 1999 (3 pages)
18 June 1999Accounts for a small company made up to 30 September 1998 (3 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
26 February 1999Return made up to 01/02/99; no change of members (4 pages)
19 February 1998Accounts for a small company made up to 30 September 1997 (3 pages)
5 February 1998Return made up to 01/02/98; full list of members (6 pages)
30 January 1998New secretary appointed;new director appointed (2 pages)
30 January 1998Secretary resigned;director resigned (1 page)
7 April 1997Accounts for a small company made up to 30 September 1996 (4 pages)
14 February 1997Return made up to 01/02/97; no change of members (4 pages)
11 March 1996Full accounts made up to 30 September 1995 (4 pages)
11 February 1996Return made up to 01/02/96; full list of members (6 pages)
15 March 1995Accounts for a small company made up to 30 September 1994 (8 pages)