Company NameAcorntrack Limited
DirectorBarry Hardman
Company StatusDissolved
Company Number04001420
CategoryPrivate Limited Company
Incorporation Date25 May 2000(23 years, 11 months ago)

Directors

Director NameBarry Hardman
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2000(1 month, 2 weeks after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence AddressMercer House 478 Holcombe Road
Helmsmore
Rodendale
BB4 4LX
Secretary NameJanice Hardman
NationalityBritish
StatusCurrent
Appointed10 July 2000(1 month, 2 weeks after company formation)
Appointment Duration23 years, 9 months
RoleSecretary
Correspondence Address478 Holcombe Road
Rossendale
Lancashire
BB4 4LX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressMazars
Merchant Exchange
Whitworth Street West
Manchester
M1 5WG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

20 May 2006Dissolved (1 page)
20 February 2006Liquidators statement of receipts and payments (5 pages)
20 February 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
13 December 2005Liquidators statement of receipts and payments (5 pages)
21 June 2005Liquidators statement of receipts and payments (5 pages)
10 December 2004Liquidators statement of receipts and payments (5 pages)
25 June 2004Registered office changed on 25/06/04 from: mazars neville russell regent house heaton lane stockport cheshire SK4 1BS (1 page)
25 June 2004Liquidators statement of receipts and payments (5 pages)
15 December 2003Liquidators statement of receipts and payments (5 pages)
18 June 2003Liquidators statement of receipts and payments (5 pages)
10 December 2002Liquidators statement of receipts and payments (5 pages)
20 June 2002Liquidators statement of receipts and payments (5 pages)
7 June 2001Statement of affairs (5 pages)
7 June 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 June 2001Appointment of a voluntary liquidator (1 page)
23 May 2001Registered office changed on 23/05/01 from: 478 holcombe road rossendale lancashire BB4 4LX (1 page)
26 October 2000Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
12 October 2000Particulars of mortgage/charge (3 pages)
14 July 2000Director resigned (2 pages)
14 July 2000Registered office changed on 14/07/00 from: the britannia suite saint jamess buildings 79 oxford street manchester lancashire M1 6FR (2 pages)
14 July 2000Secretary resigned (2 pages)
14 July 2000New secretary appointed (2 pages)
14 July 2000New director appointed (2 pages)
25 May 2000Incorporation (10 pages)