Company NameAcorn Developments Limited
DirectorsGeoffrey Warwick Kershaw and Eric Cordukes
Company StatusDissolved
Company Number02950294
CategoryPrivate Limited Company
Incorporation Date19 July 1994(29 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameGeoffrey Warwick Kershaw
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1995(10 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Correspondence Address57 Monkhill Avenue
Pontefract
West Yorkshire
WF8 1JE
Secretary NameMrs Gillian Denise Atkinson
NationalityBritish
StatusCurrent
Appointed23 October 1995(1 year, 3 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Correspondence Address21 Autumn Crescent
Hosforth
Leeds
West Yorkshire
LS18 4HT
Director NameEric Cordukes
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1996(2 years, 5 months after company formation)
Appointment Duration27 years, 3 months
RoleGeneral Manager
Correspondence Address6 Abbey View
Kirkstall
Leeds
Yorkshire
LS5 3DE
Director NameGlyn Simon Goodyear
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(same day as company formation)
RoleManaging Director
Correspondence AddressFlat 14 Howgate House
Wellington Street
Dewsbury
West Yorkshire
WF13 1HF
Secretary NameGlyn Simon Goodyear
NationalityBritish
StatusResigned
Appointed19 July 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 14 Howgate House
Wellington Street
Dewsbury
West Yorkshire
WF13 1HF
Director NameMr Philip Edward Morris
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 21 November 1995)
RoleMerger Broker
Correspondence AddressCrimple Lodge
Fulwith Mill Lane
Harrogate
North Yorkshire
HG2 8HJ
Director NameMrs Gillian Denise Atkinson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 1997)
RoleContracts Director
Correspondence Address21 Autumn Crescent
Hosforth
Leeds
West Yorkshire
LS18 4HT
Director NameCompany Formation Bureau Limited (Corporation)
StatusResigned
Appointed19 July 1994(same day as company formation)
Correspondence AddressGround Floor
334 Whitchurch Road
Cardiff
CF4 3NG
Wales
Secretary NameCompany Search Bureau Limited (Corporation)
StatusResigned
Appointed19 July 1994(same day as company formation)
Correspondence AddressGround Floor
334 Whitchurch Road
Cardiff
CF4 3NG
Wales

Location

Registered AddressMaxdov House
337-341 Chapel Street
Salford
Manchester
M3 5JY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£25,238
Current Liabilities£338,619

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

16 July 2005Dissolved (1 page)
2 November 2001Receiver's abstract of receipts and payments (2 pages)
2 November 2001Receiver ceasing to act (1 page)
3 May 2001Receiver's abstract of receipts and payments (2 pages)
16 May 2000Receiver's abstract of receipts and payments (2 pages)
18 June 1999Receiver's abstract of receipts and payments (2 pages)
21 April 1999Dissolution deferment (1 page)
21 April 1999Completion of winding up (1 page)
16 April 1999Receiver ceasing to act (4 pages)
1 May 1998Receiver's abstract of receipts and payments (2 pages)
1 December 1997Registered office changed on 01/12/97 from: ahed hou dewsbury road ossett west yorkshire WF5 9ND (1 page)
4 August 1997Administrative Receiver's report (6 pages)
28 May 1997Order of court to wind up (1 page)
7 May 1997Appointment of receiver/manager (2 pages)
28 January 1997Director resigned (1 page)
28 January 1997New director appointed (2 pages)
29 October 1996Registered office changed on 29/10/96 from: 11/17 westgate shipley west yorkshire BD18 3QX (1 page)
8 October 1996Return made up to 19/07/96; no change of members (4 pages)
17 August 1996Declaration of satisfaction of mortgage/charge (1 page)
17 August 1996Declaration of satisfaction of mortgage/charge (1 page)
15 August 1996Registered office changed on 15/08/96 from: the sales cabin park house drive dewsbury west yorkshire WF12 0DQ (1 page)
23 July 1996Particulars of mortgage/charge (3 pages)
23 July 1996Particulars of mortgage/charge (3 pages)
28 June 1996Declaration of satisfaction of mortgage/charge (1 page)
28 June 1996Declaration of satisfaction of mortgage/charge (1 page)
28 June 1996Declaration of satisfaction of mortgage/charge (1 page)
26 April 1996Particulars of mortgage/charge (3 pages)
26 April 1996Particulars of mortgage/charge (3 pages)
23 February 1996Registered office changed on 23/02/96 from: 75B new road side horsforth leeds LS18 5QD (1 page)
20 February 1996New secretary appointed (2 pages)
20 February 1996Secretary resigned (1 page)
14 February 1996Return made up to 19/07/95; full list of members
  • 363(287) ‐ Registered office changed on 14/02/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 February 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
9 February 1996Accounts for a small company made up to 31 December 1995 (7 pages)
7 November 1995Particulars of mortgage/charge (4 pages)
31 October 1995Particulars of mortgage/charge (4 pages)
11 August 1995New director appointed (2 pages)