Company NameAcorn Supplies Limited
Company StatusDissolved
Company Number02878089
CategoryPrivate Limited Company
Incorporation Date6 December 1993(30 years, 5 months ago)
Dissolution Date11 January 2000 (24 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Jeremy David Meckiffe
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1994(11 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (closed 11 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 The Street
Tongham
Farnham
Surrey
GU10 1DG
Secretary NameMr Jeremy David Meckiffe
NationalityBritish
StatusClosed
Appointed22 November 1994(11 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (closed 11 January 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address49 The Street
Tongham
Farnham
Surrey
GU10 1DG
Director NameDonald Brougton Lyon
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1999(5 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (closed 11 January 2000)
RoleCompany Director
Correspondence AddressThe Croft Oxton Rakes
Barlow
Sheffield
South Yorkshire
S18 7TH
Director NameAndrew Nigel Harrison
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address54 Conduit Road
Sheffield
South Yorkshire
Secretary NameAndrew Uprichard
NationalityBritish
StatusResigned
Appointed06 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address1 Alexandra Road
Buxton
Derbyshire
SK17 9NQ
Director NameDonald Brougton Lyon
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 November 1994)
RoleCompany Director
Correspondence AddressThe Croft Oxton Rakes
Barlow
Sheffield
South Yorkshire
S18 7TH
Director NameJohn Geoffrey Blackham
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(6 months, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 22 November 1994)
RoleCompany Director
Correspondence Address20 Darnley Close
Meltham
Huddersfield
West Yorkshire
HD7 3BT
Secretary NameJohn Geoffrey Blackham
NationalityBritish
StatusResigned
Appointed13 June 1994(6 months, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 22 November 1994)
RoleCompany Director
Correspondence Address20 Darnley Close
Meltham
Huddersfield
West Yorkshire
HD7 3BT
Director NameRichard William Clapperton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(11 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 03 March 1999)
RoleCompany Director
Correspondence Address22 Redford Drive
Edinburgh
Director NamePhilip Charles Dobson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(11 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 10 January 1998)
RoleCompany Director
Correspondence AddressChetwyn
Beccles Road
Thurlton
NR14 6RJ
Director NameRobert Clive Nicholls
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(11 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 30 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Branton Hill Lane
Aldridge
Walsall
West Midlands
WS9 0NR

Location

Registered Address163 Chester Road
Northwich
Cheshire
CW8 4AQ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardHartford and Greenbank
Built Up AreaNorthwich

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

11 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 September 1999First Gazette notice for voluntary strike-off (1 page)
6 August 1999Application for striking-off (1 page)
22 April 1999New director appointed (2 pages)
22 April 1999Director resigned (1 page)
20 April 1999Accounts for a small company made up to 31 August 1998 (5 pages)
21 December 1998Return made up to 06/12/98; no change of members (4 pages)
5 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 October 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
29 June 1998Director resigned (1 page)
13 January 1998Return made up to 06/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 November 1997Accounts for a small company made up to 31 August 1996 (6 pages)
12 May 1997Return made up to 06/12/96; no change of members (4 pages)
23 September 1996Accounts for a small company made up to 31 August 1995 (7 pages)
24 May 1995New director appointed (2 pages)
19 May 1995Return made up to 06/12/94; full list of members (6 pages)
2 May 1995New director appointed (2 pages)
2 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
2 May 1995New director appointed (2 pages)
2 May 1995New director appointed (2 pages)
20 April 1995Director resigned (2 pages)