Company NameAcorn General Partners Limited
Company StatusDissolved
Company Number05617590
CategoryPrivate Limited Company
Incorporation Date9 November 2005(18 years, 5 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)
Previous NameHallco 1255 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Henry Dutson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2005(6 days after company formation)
Appointment Duration10 years, 8 months (closed 12 July 2016)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence Address38 Clement Road
Marple Bridge
Stockport
Cheshire
SK6 5AG
Director NameMr Graham Richard Norfolk
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2005(6 days after company formation)
Appointment Duration10 years, 8 months (closed 12 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFawside Farm
Longnor
Buxton
Derbyshire
SK17 0RA
Director NameIan Robert Templeton
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2005(6 days after company formation)
Appointment Duration10 years, 8 months (closed 12 July 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSwallows Ridge Hollies Lane
Wilmslow
Cheshire
SK9 2BW
Secretary NameMr Henry Dutson
NationalityBritish
StatusClosed
Appointed15 November 2005(6 days after company formation)
Appointment Duration10 years, 8 months (closed 12 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Clement Road
Marple Bridge
Stockport
Cheshire
SK6 5AG
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed09 November 2005(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed09 November 2005(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Contact

Websiteacorncapital.co.uk
Email address[email protected]

Location

Registered Address38 Clement Road
Marple Bridge
Stockport
Cheshire
SK6 5AG
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North
Built Up AreaMarple

Shareholders

2 at £1Acorn Corporate Finance
100.00%
Ordinary

Accounts

Latest Accounts8 November 2014 (9 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End08 November

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
13 April 2016Application to strike the company off the register (3 pages)
10 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(6 pages)
10 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(6 pages)
30 June 2015Accounts for a dormant company made up to 8 November 2014 (7 pages)
30 June 2015Accounts for a dormant company made up to 8 November 2014 (7 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(6 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(6 pages)
10 November 2014Director's details changed for Ian Robert Templeton on 15 May 2012 (2 pages)
1 August 2014Total exemption full accounts made up to 8 November 2013 (4 pages)
1 August 2014Total exemption full accounts made up to 8 November 2013 (4 pages)
11 November 2013Registered office address changed from C/O C/O Acorn Corporate Finance Metropolitan House Station Road Cheadle Hulme Cheadle Cheshire SK8 7AZ England on 11 November 2013 (1 page)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(6 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(6 pages)
21 January 2013Total exemption full accounts made up to 8 November 2012 (4 pages)
21 January 2013Total exemption full accounts made up to 8 November 2012 (4 pages)
13 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
13 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
15 June 2012Total exemption full accounts made up to 8 November 2011 (4 pages)
15 June 2012Total exemption full accounts made up to 8 November 2011 (4 pages)
16 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
12 July 2011Total exemption full accounts made up to 8 November 2010 (4 pages)
12 July 2011Total exemption full accounts made up to 8 November 2010 (4 pages)
9 March 2011Registered office address changed from C/O C/O Acorn Corporate Finance Metropolitan House Station Road Cheadle Hulme Stockport Cheshire SK8 7GA England on 9 March 2011 (1 page)
9 March 2011Registered office address changed from C/O C/O Acorn Corporate Finance Metropolitan House Station Road Cheadle Hulme Stockport Cheshire SK8 7GA England on 9 March 2011 (1 page)
8 March 2011Registered office address changed from Bollin House Riverside Park Wilmslow Cheshire SK9 1DP on 8 March 2011 (1 page)
8 March 2011Registered office address changed from Bollin House Riverside Park Wilmslow Cheshire SK9 1DP on 8 March 2011 (1 page)
30 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
30 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
17 March 2010Total exemption full accounts made up to 8 November 2009 (3 pages)
17 March 2010Total exemption full accounts made up to 8 November 2009 (3 pages)
24 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Ian Robert Templeton on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Henry Dutson on 18 November 2009 (2 pages)
12 November 2008Total exemption small company accounts made up to 8 November 2008 (3 pages)
12 November 2008Total exemption small company accounts made up to 8 November 2008 (3 pages)
12 November 2008Return made up to 09/11/08; full list of members (4 pages)
13 August 2008Total exemption small company accounts made up to 8 November 2007 (3 pages)
13 August 2008Total exemption small company accounts made up to 8 November 2007 (3 pages)
13 November 2007Return made up to 09/11/07; full list of members (2 pages)
27 April 2007Director's particulars changed (1 page)
12 February 2007Accounting reference date shortened from 30/11/06 to 08/11/06 (1 page)
12 February 2007Total exemption full accounts made up to 8 November 2006 (3 pages)
12 February 2007Total exemption full accounts made up to 8 November 2006 (3 pages)
29 December 2006Return made up to 09/11/06; full list of members
  • 363(287) ‐ Registered office changed on 29/12/06
(7 pages)
2 December 2005Director resigned (1 page)
2 December 2005Secretary resigned (1 page)
2 December 2005New director appointed (7 pages)
2 December 2005New director appointed (2 pages)
2 December 2005New secretary appointed (2 pages)
2 December 2005New director appointed (5 pages)
16 November 2005Company name changed hallco 1255 LIMITED\certificate issued on 16/11/05 (2 pages)
9 November 2005Incorporation (16 pages)