Company NameAcorn Independent Mortgage Solutions Limited
Company StatusDissolved
Company Number04428535
CategoryPrivate Limited Company
Incorporation Date30 April 2002(22 years ago)
Dissolution Date17 May 2005 (19 years ago)

Business Activity

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

Directors

Director NameJames Blackhurst
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Beechwood Drive
Formby
Liverpool
Merseyside
L37 2DG
Director NameTerence Joseph Callan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Highcrest Grove
Tyldesley
Manchester
Lancashire
M29 8GH
Director NamePhilip Marsh
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(11 months after company formation)
Appointment Duration2 years, 1 month (closed 17 May 2005)
RoleCompany Director
Correspondence Address104 Beechwood Drive
Formby
Liverpool
L37 2DN
Secretary NamePhilip Marsh
NationalityBritish
StatusClosed
Appointed24 September 2003(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 17 May 2005)
RoleMortgage Broker
Correspondence Address104 Beechwood Drive
Formby
Liverpool
L37 2DN
Director NameBarbara Jane Stanbury
Date of BirthJune 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Dunrobin Drive
Euxton
Chorley
Lancashire
PR7 6NE
Secretary NameMichelle Trayer
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Beechwood Drive
Formby
Merseyside
L37 2DG
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address8 Memorial Road
Walkden Worsley
Manchester
M28 3AQ
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden South
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

17 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2005First Gazette notice for voluntary strike-off (1 page)
21 December 2004Application for striking-off (1 page)
19 July 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2003Director resigned (1 page)
30 September 2003New secretary appointed (2 pages)
30 September 2003Secretary resigned (1 page)
29 April 2003New director appointed (2 pages)
18 June 2002New secretary appointed (2 pages)
18 June 2002New director appointed (2 pages)
13 June 2002New director appointed (1 page)
13 June 2002New director appointed (1 page)
8 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 2002Registered office changed on 08/05/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Secretary resigned (1 page)
8 May 2002Ad 30/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 May 2002Ad 30/04/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)