Company NameAcorncliff Limited
DirectorsNagim Hasan Naqvi and Usha Naqvi
Company StatusDissolved
Company Number01705454
CategoryPrivate Limited Company
Incorporation Date10 March 1983(41 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDr Nagim Hasan Naqvi
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1991(8 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleDoctor
Correspondence AddressHeaton Grange Cottage
Chorley New Road
Bolton
BL1 5DA
Director NameDr Usha Naqvi
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1991(8 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleGeneral Medical Practioner
Correspondence AddressHeaton Grange Cottage
Chorley New Road
Bolton
Lancashire
BL1 5DA
Secretary NameDr Usha Naqvi
NationalityBritish
StatusCurrent
Appointed10 October 1991(8 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressHeaton Grange Cottage
Chorley New Road
Bolton
Lancashire
BL1 5DA

Location

Registered Address10 Eagley House
Deakins Business Park
Bolton
Lancashire
BL7 9EP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£8,929
Cash£671
Current Liabilities£21,742

Accounts

Latest Accounts9 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End09 March

Filing History

3 July 2006Dissolved (1 page)
3 April 2006Return of final meeting in a members' voluntary winding up (3 pages)
15 November 2005Liquidators statement of receipts and payments (5 pages)
16 May 2005Registered office changed on 16/05/05 from: ideal corporate solutions LTD tarleton house 112A-116 chorley new road bolton lancashire BL1 4DH (1 page)
8 April 2005Liquidators statement of receipts and payments (5 pages)
22 April 2004Registered office changed on 22/04/04 from: heaton grange cottage heation grange drive bolton lancashire BL1 5DA (1 page)
16 April 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 April 2004Declaration of solvency (3 pages)
16 April 2004Appointment of a voluntary liquidator (1 page)
1 November 2003Return made up to 10/10/03; full list of members (8 pages)
21 July 2003Registered office changed on 21/07/03 from: 279-281 st helens road bolton greater manchester BL3 3QB (1 page)
13 January 2003Return made up to 10/10/02; full list of members (8 pages)
13 January 2003Total exemption small company accounts made up to 9 March 2002 (6 pages)
7 January 2002Total exemption full accounts made up to 9 March 2001 (10 pages)
7 December 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2000Return made up to 10/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 July 2000Full accounts made up to 9 March 2000 (10 pages)
13 January 2000Return made up to 10/10/99; full list of members (7 pages)
1 August 1999Full accounts made up to 9 March 1999 (11 pages)
25 September 1998Return made up to 10/10/97; full list of members (6 pages)
25 July 1998Full accounts made up to 9 March 1998 (11 pages)
15 September 1997Full accounts made up to 9 March 1997 (10 pages)
9 December 1996Return made up to 10/10/96; no change of members (4 pages)
16 September 1996Full accounts made up to 9 March 1996 (10 pages)
14 November 1995Full accounts made up to 9 March 1995 (10 pages)
17 October 1995Return made up to 10/10/95; no change of members (4 pages)