Company NameAcorn Glazing Systems (Manchester) Limited
Company StatusDissolved
Company Number03497809
CategoryPrivate Limited Company
Incorporation Date23 January 1998(26 years, 3 months ago)
Dissolution Date3 July 2001 (22 years, 10 months ago)
Previous NameAcorn Glazing (North West) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Moores
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1998(1 week after company formation)
Appointment Duration3 years, 5 months (closed 03 July 2001)
RoleCompany Director
Correspondence Address11 Sand Street
Stalybridge
Cheshire
SK15 1UJ
Secretary NameVirginia Moores
NationalityBritish
StatusClosed
Appointed30 January 1998(1 week after company formation)
Appointment Duration3 years, 5 months (closed 03 July 2001)
RoleCompany Director
Correspondence Address11 Sand Street
Stalybridge
Cheshire
SK15 1UJ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed23 January 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed23 January 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressUnit 3 Alpha Court
Windmill La Indust, Denton
Manchester
Lancashire
M34 3RB
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£10,771
Cash£765
Current Liabilities£42,683

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

14 April 2005Dissolved (1 page)
24 January 2003Dissolution deferment (1 page)
24 January 2003Completion of winding up (1 page)
4 September 2002Order of court to wind up (3 pages)
3 September 2002Order of court - restore & wind-up 28/08/02 (3 pages)
3 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
13 April 2000Accounts for a small company made up to 31 January 1999 (7 pages)
17 November 1999Registered office changed on 17/11/99 from: century house ashley road hale altrincham cheshire WA15 9TG (2 pages)
17 November 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
27 May 1999Return made up to 23/01/99; full list of members (6 pages)
26 August 1998Ad 29/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 February 1998Company name changed acorn glazing (north west) limit ed\certificate issued on 24/02/98 (2 pages)
4 February 1998Director resigned (1 page)
4 February 1998New director appointed (2 pages)
4 February 1998New secretary appointed (2 pages)
4 February 1998Secretary resigned (1 page)
23 January 1998Incorporation (14 pages)