Company NameAcorn Printing Centre Limited
Company StatusDissolved
Company Number03027577
CategoryPrivate Limited Company
Incorporation Date28 February 1995(29 years, 1 month ago)
Previous NameAcorn Printing Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Philip John Daniels
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1995(1 month, 1 week after company formation)
Appointment Duration28 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Greave
Romiley
Stockport
Cheshire
SK6 4PU
Director NameKenneth Morrey
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1995(1 month, 1 week after company formation)
Appointment Duration28 years, 12 months
RoleCompany Director
Correspondence Address8 Thorn Grove
Cheadle Hulme
Stockport
Cheshire
SK8 7LB
Secretary NameKenneth Morrey
NationalityBritish
StatusCurrent
Appointed07 April 1995(1 month, 1 week after company formation)
Appointment Duration28 years, 12 months
RoleCompany Director
Correspondence Address8 Thorn Grove
Cheadle Hulme
Stockport
Cheshire
SK8 7LB
Director NameBarry Walsh
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1995(3 months after company formation)
Appointment Duration28 years, 10 months
RolePre-Press
Correspondence Address111 Manchester Road
Droylsdon
Manchester
Lancashire
M43 6EG
Director NameMr Richard Graham Heath
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 November 1995)
RoleCompany Director
Correspondence AddressWood House Farm
Anson Road
Poynton
SK12 1TD
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed28 February 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed28 February 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressLeonard Harris & Partners
75 Mosley Street
Manchester
Lancashire
M2 3HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

30 January 2001Dissolved (1 page)
30 October 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
26 October 2000Liquidators statement of receipts and payments (5 pages)
10 May 2000Liquidators statement of receipts and payments (5 pages)
1 November 1999Liquidators statement of receipts and payments (5 pages)
13 May 1999Liquidators statement of receipts and payments (5 pages)
29 April 1998Liquidators statement of receipts and payments (6 pages)
29 April 1997Appointment of a voluntary liquidator (2 pages)
18 April 1997Statement of affairs (7 pages)
18 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 April 1997Registered office changed on 01/04/97 from: 9 acorn business park heaton lane stockport cheshire SK4 1AS (1 page)
23 May 1996Amending 882R (2 pages)
22 March 1996Return made up to 28/02/96; full list of members (6 pages)
19 March 1996Registered office changed on 19/03/96 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (2 pages)
17 January 1996Accounting reference date extended from 31/03 to 31/07 (1 page)
8 December 1995Director resigned (2 pages)
18 August 1995Registered office changed on 18/08/95 from: old trafalgar place 5 higher hillgate stockport cheshire SK1 3ER (1 page)
25 July 1995Particulars of mortgage/charge (4 pages)
18 May 1995Ad 27/04/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 May 1995Accounting reference date notified as 31/03 (1 page)
14 April 1995Company name changed acorn printing LIMITED\certificate issued on 18/04/95 (4 pages)
10 April 1995Registered office changed on 10/04/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
10 April 1995Director resigned;new director appointed (2 pages)
10 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)