Company NameAcorn All In One Building Service Ltd
DirectorPaula Louise Durham
Company StatusDissolved
Company Number03537744
CategoryPrivate Limited Company
Incorporation Date31 March 1998(26 years ago)

Business Activity

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

Directors

Secretary NameChristine Stones
NationalityBritish
StatusCurrent
Appointed31 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address13 Ravens Wood
Chorley New Road
Bolton
BL1 5TL
Director NamePaula Louise Durham
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1999(1 year, 3 months after company formation)
Appointment Duration24 years, 9 months
RoleSecrtary
Correspondence Address10 Reddish Close
Bradshaw
Bolton
Lancashire
BL2 4BT
Director NameRaymond Anthony Stones
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address113 Ravens Wood
Bolton
Lancashire
BL1 5TL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSt James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£33
Cash£68
Current Liabilities£50,908

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 January 2006Dissolved (1 page)
27 October 2005Liquidators statement of receipts and payments (6 pages)
27 October 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
7 September 2005Liquidators statement of receipts and payments (5 pages)
4 March 2005Liquidators statement of receipts and payments (5 pages)
7 September 2004Liquidators statement of receipts and payments (5 pages)
5 September 2003Registered office changed on 05/09/03 from: minerva house 5 chorley new road bolton lancashire BL1 4QR (1 page)
1 September 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 September 2003Appointment of a voluntary liquidator (1 page)
1 September 2003Statement of affairs (6 pages)
12 March 2002Return made up to 05/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
4 April 2001Return made up to 16/03/01; full list of members (6 pages)
18 December 2000Accounts for a small company made up to 30 June 2000 (3 pages)
7 April 2000Return made up to 27/03/00; full list of members (6 pages)
8 December 1999Accounts for a small company made up to 30 June 1999 (3 pages)
19 November 1999New director appointed (1 page)
19 November 1999Director resigned (1 page)
8 May 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
21 April 1999Return made up to 31/03/99; full list of members (6 pages)
14 April 1998Director resigned (1 page)
14 April 1998Secretary resigned (1 page)
14 April 1998New director appointed (2 pages)
14 April 1998New secretary appointed (2 pages)
31 March 1998Incorporation (17 pages)