Company NameAcorn Fund Management Limited
Company StatusDissolved
Company Number06822164
CategoryPrivate Limited Company
Incorporation Date17 February 2009(15 years, 2 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)

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
Appointed17 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Clement Road
Marple Bridge
Stockport
Cheshire
SK6 5AG
Director NameMr Matthew Paul Machin
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2011(2 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 25 July 2017)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address38 Clement Road
Marple Bridge
Stockport
Cheshire
SK6 5AG
Director NameMr Graham Richard Norfolk
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFawside Farm
Longnor
Buxton
Derbyshire
SK17 0RA
Director NameMr Robert Ian Templeton
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwallows Ridge Hollies Lane
Wilmslow
Cheshire
SK9 2BW
Director NameMichael John Burrows
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(3 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Nigel Gresley Close
Crewe
Cheshire
CW1 5GW
Director NameMr Shaun Dierson Godfrey
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(3 months after company formation)
Appointment Duration1 year (resigned 07 June 2010)
RoleFinancial Svs
Country of ResidenceEngland
Correspondence AddressLeese Hill Farm
Watery Lane
Kingstone
Staffordshire
ST14 8QU

Location

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

Shareholders

10k at £1Matthew Machin
99.99%
Redeemable Preference
600 at £0.001Matthew Machin
0.01%
Ordinary
400 at £0.001Bollin Nominees LTD
0.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

25 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
8 February 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
20 January 2017Termination of appointment of Robert Ian Templeton as a director on 18 December 2015 (1 page)
24 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10,001
(6 pages)
24 July 2015Accounts for a dormant company made up to 30 June 2015 (7 pages)
26 February 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
25 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10,001
(6 pages)
5 March 2014Director's details changed for Mr Robert Ian Templeton on 3 April 2013 (2 pages)
5 March 2014Registered office address changed from C/O C/O Acorn Corporate Finance Metropolitan House Station Road Cheadle Hulme Cheadle Cheshire SK8 7AZ England on 5 March 2014 (1 page)
5 March 2014Termination of appointment of Michael Burrows as a director (1 page)
5 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 10,001
(7 pages)
5 March 2014Registered office address changed from C/O C/O Acorn Corporate Finance Metropolitan House Station Road Cheadle Hulme Cheadle Cheshire SK8 7AZ England on 5 March 2014 (1 page)
5 March 2014Director's details changed for Mr Robert Ian Templeton on 3 April 2013 (2 pages)
18 September 2013Total exemption full accounts made up to 30 June 2013 (5 pages)
18 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (7 pages)
21 January 2013Total exemption full accounts made up to 30 June 2012 (14 pages)
27 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (7 pages)
1 December 2011Appointment of Mr Matthew Paul Machin as a director (2 pages)
20 September 2011Total exemption full accounts made up to 30 June 2011 (14 pages)
9 March 2011Registered office address changed from Bollin House Riverside Park Wilmslow Cheshire SK9 1DP on 9 March 2011 (1 page)
9 March 2011Registered office address changed from Bollin House Riverside Park Wilmslow Cheshire SK9 1DP on 9 March 2011 (1 page)
4 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
11 November 2010Total exemption full accounts made up to 30 June 2010 (15 pages)
22 June 2010Termination of appointment of Shaun Godfrey as a director (1 page)
4 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 March 2010Memorandum and Articles of Association (26 pages)
17 February 2010Director's details changed for Mr Shaun Dierson Godfrey on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Michael John Burrows on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
2 July 2009S-div (1 page)
2 July 2009Nc inc already adjusted 22/05/09 (2 pages)
2 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivided 22/05/2009
  • RES04 ‐ Resolution of increasing authorised share capital
(30 pages)
3 June 2009S-div (1 page)
3 June 2009Director appointed michael john burrows (2 pages)
3 June 2009Director appointed shaun dierson godfrey (2 pages)
13 May 2009Director's change of particulars / robert templeton / 07/05/2009 (1 page)
7 May 2009Appointment terminated director graham norfolk (1 page)
2 May 2009Accounting reference date extended from 28/02/2010 to 30/06/2010 (1 page)
29 April 2009Registered office changed on 29/04/2009 from bollin house riverside walk wilmslow cheshire SK9 1DP (1 page)
17 February 2009Incorporation (19 pages)