Company NameAcorn Glass Ltd
DirectorsAntony Peter Horsfield and Steven Gary Taylor
Company StatusDissolved
Company Number03014687
CategoryPrivate Limited Company
Incorporation Date26 January 1995(29 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2611Manufacture of flat glass
SIC 23110Manufacture of flat glass

Directors

Secretary NameSuzanne Horsfield
NationalityBritish
StatusCurrent
Appointed27 January 1995(1 day after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence Address23 Devonshire Road
Hazel Grove
Stockport
Cheshire
SK7 6BX
Director NameMr Antony Peter Horsfield
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1995(11 months, 1 week after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Correspondence Address23 Devonshire Road
Hazel Grove
Stockport
Cheshire
SK7 6BX
Director NameSteven Gary Taylor
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2003(8 years, 8 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Correspondence Address29 Barnfield Road
East Davenport
Stockport
Cheshire
SK3 8TT
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameNorman Younger
NationalityBritish
StatusResigned
Appointed26 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameJohn George Westbury
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(1 day after company formation)
Appointment Duration1 year, 9 months (resigned 15 November 1996)
RoleManager
Correspondence Address225 Longridge
Knutsford
Cheshire
WA16 8PQ

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

2 July 2007Dissolved (1 page)
19 April 2007Liquidators statement of receipts and payments (5 pages)
2 April 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
6 December 2006Liquidators statement of receipts and payments (5 pages)
27 September 2006Registered office changed on 27/09/06 from: 27 the downs altrincham cheshire WA14 2QD (1 page)
30 May 2006Liquidators statement of receipts and payments (5 pages)
1 December 2005Liquidators statement of receipts and payments (5 pages)
24 May 2005Liquidators statement of receipts and payments (5 pages)
24 May 2004Statement of affairs (6 pages)
24 May 2004Appointment of a voluntary liquidator (1 page)
24 May 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 May 2004Registered office changed on 07/05/04 from: unit 7 longridge trading estate mobberley road knutsford cheshire WA16 8PR (1 page)
24 February 2004Return made up to 26/01/04; full list of members (6 pages)
23 February 2004Secretary's particulars changed (1 page)
8 December 2003Director's particulars changed (1 page)
17 November 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
17 November 2003New director appointed (2 pages)
18 May 2003Accounts for a small company made up to 31 March 2002 (9 pages)
19 February 2003Return made up to 26/01/03; full list of members (5 pages)
20 March 2002Return made up to 26/01/02; full list of members (5 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (9 pages)
8 December 2001Particulars of mortgage/charge (3 pages)
9 March 2001Return made up to 26/01/01; full list of members (5 pages)
9 March 2001Secretary's particulars changed (1 page)
9 March 2001Director's particulars changed (1 page)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
31 January 2001Particulars of mortgage/charge (3 pages)
7 June 2000Return made up to 26/01/00; full list of members (5 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
26 January 1999Return made up to 26/01/99; no change of members (4 pages)
18 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
5 August 1998Return made up to 26/01/98; full list of members (5 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
7 April 1997Return made up to 26/01/97; no change of members (4 pages)
27 November 1996Director resigned (1 page)
12 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
25 February 1996New director appointed (2 pages)
25 February 1996Return made up to 26/01/96; full list of members (6 pages)
8 January 1996Accounting reference date extended from 31/01 to 31/03 (1 page)