Company NameAcorn Partitioning & Interiors Ltd.
Company StatusDissolved
Company Number02927753
CategoryPrivate Limited Company
Incorporation Date11 May 1994(29 years, 11 months ago)
Dissolution Date13 September 2011 (12 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David Stephen Burke
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Wood Street
Ashton Under Lyne
Lancashire
OL6 7NB
Secretary NameJanet Burke
NationalityBritish
StatusClosed
Appointed11 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address53 Wood Street
Ashton Under Lyne
Lancashire
OL6 7NB
Director NameMr Thomas Kenneth Murray
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2000(6 years, 5 months after company formation)
Appointment Duration10 years, 10 months (closed 13 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKielder House
35 Glenavon Drive
Rochdale
Lancashire
OL12 6DT
Secretary NameMr Thomas Kenneth Murray
NationalityBritish
StatusClosed
Appointed26 October 2000(6 years, 5 months after company formation)
Appointment Duration10 years, 10 months (closed 13 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKielder House
35 Glenavon Drive
Rochdale
Lancashire
OL12 6DT
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed11 May 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address53 Wood Street
Ashton Under Lyne
Lancashire
OL6 7NB
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

99 at 1Herriot Project Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,495
Current Liabilities£29,495

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
5 May 2010Annual return made up to 19 April 2010 with a full list of shareholders
Statement of capital on 2010-05-05
  • GBP 99
(5 pages)
5 May 2010Annual return made up to 19 April 2010 with a full list of shareholders
Statement of capital on 2010-05-05
  • GBP 99
(5 pages)
29 March 2010Director's details changed for David Stephen Burke on 29 March 2010 (2 pages)
29 March 2010Secretary's details changed for Janet Burke on 29 March 2010 (1 page)
29 March 2010Secretary's details changed for Janet Burke on 29 March 2010 (1 page)
29 March 2010Director's details changed for David Stephen Burke on 29 March 2010 (2 pages)
5 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
5 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
20 April 2009Return made up to 19/04/09; full list of members (4 pages)
20 April 2009Return made up to 19/04/09; full list of members (4 pages)
5 August 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
5 August 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
21 April 2008Return made up to 19/04/08; full list of members (4 pages)
21 April 2008Return made up to 19/04/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
24 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
19 April 2007Return made up to 19/04/07; full list of members (2 pages)
19 April 2007Return made up to 19/04/07; full list of members (2 pages)
3 January 2007Registered office changed on 03/01/07 from: riverside house hadfield street dukinfield cheshire SK16 4QX (1 page)
3 January 2007Registered office changed on 03/01/07 from: riverside house hadfield street dukinfield cheshire SK16 4QX (1 page)
8 September 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
8 September 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
19 April 2006Return made up to 19/04/06; full list of members (2 pages)
19 April 2006Return made up to 19/04/06; full list of members (2 pages)
29 September 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
29 September 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
19 April 2005Return made up to 19/04/05; full list of members (3 pages)
19 April 2005Return made up to 19/04/05; full list of members (3 pages)
8 March 2005Registered office changed on 08/03/05 from: 7 stamford square ashton under lyne lancashire OL6 6QU (1 page)
8 March 2005Registered office changed on 08/03/05 from: 7 stamford square ashton under lyne lancashire OL6 6QU (1 page)
9 August 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
9 August 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
11 May 2004Return made up to 03/05/04; full list of members (7 pages)
11 May 2004Return made up to 03/05/04; full list of members (7 pages)
17 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
17 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
10 May 2003Return made up to 11/05/03; full list of members (8 pages)
10 May 2003Return made up to 11/05/03; full list of members (8 pages)
4 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
4 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
7 May 2002Return made up to 11/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 May 2002Return made up to 11/05/02; full list of members (8 pages)
19 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
19 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
23 May 2001Return made up to 11/05/01; full list of members (7 pages)
23 May 2001Return made up to 11/05/01; full list of members (7 pages)
22 November 2000Accounts for a small company made up to 31 May 2000 (5 pages)
22 November 2000Accounts for a small company made up to 31 May 2000 (5 pages)
15 November 2000New secretary appointed;new director appointed (3 pages)
15 November 2000New secretary appointed;new director appointed (3 pages)
22 May 2000Return made up to 11/05/00; full list of members (6 pages)
22 May 2000Return made up to 11/05/00; full list of members (6 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
21 May 1999Return made up to 11/05/99; no change of members (4 pages)
21 May 1999Return made up to 11/05/99; no change of members (4 pages)
27 January 1999Accounts for a small company made up to 31 May 1998 (7 pages)
27 January 1999Accounts for a small company made up to 31 May 1998 (7 pages)
21 May 1998Return made up to 11/05/98; no change of members (4 pages)
21 May 1998Return made up to 11/05/98; no change of members (4 pages)
23 October 1997Accounts for a small company made up to 31 May 1997 (7 pages)
23 October 1997Accounts for a small company made up to 31 May 1997 (7 pages)
19 June 1997Return made up to 11/05/97; full list of members (6 pages)
19 June 1997Return made up to 11/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 December 1996Accounts for a small company made up to 31 May 1996 (6 pages)
30 December 1996Accounts for a small company made up to 31 May 1996 (6 pages)
29 October 1996Ad 18/10/96--------- £ si 97@1=97 £ ic 2/99 (2 pages)
29 October 1996Ad 18/10/96--------- £ si 97@1=97 £ ic 2/99 (2 pages)
9 July 1996Particulars of mortgage/charge (3 pages)
9 July 1996Particulars of mortgage/charge (3 pages)
11 June 1996Return made up to 11/05/96; no change of members (4 pages)
11 June 1996Return made up to 11/05/96; no change of members (4 pages)
16 June 1995Return made up to 11/05/95; full list of members (6 pages)
16 June 1995Return made up to 11/05/95; full list of members (6 pages)
11 May 1994Incorporation (21 pages)
11 May 1994Incorporation (21 pages)