Company NameAcorn Motel Limited
Company StatusDissolved
Company Number03169666
CategoryPrivate Limited Company
Incorporation Date8 March 1996(28 years, 1 month ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)
Previous NameGrindco 75 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Secretary NameMarco Lorenzo Morganti
NationalityBritish
StatusClosed
Appointed08 March 1996(same day as company formation)
RoleBar Manager
Correspondence AddressThe Plough Motel
Campbell Road
Stoke On Trent
Staffordshire
ST4 4EN
Director NameJulian Alastair Ball
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(same day as company formation)
RoleSolicitor
Correspondence Address1 Fir Tree Cottages
Barthomley
Crewe
Cheshire
CW2 5PE
Director NameDenise Madelein Morganti
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressThe Plough Motel
Campbell Road
Stoke On Trent
Staffordshire
ST4 4EN
Director NameMarco Lorenzo Morganti
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(same day as company formation)
RoleBar Manager
Correspondence AddressThe Plough Motel
Campbell Road
Stoke On Trent
Staffordshire
ST4 4EN
Director NameAndrew James Smith
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressKildonan 133 Close Lane
Alsager
Stoke On Trent
Staffordshire
ST7 2TZ
Secretary NameJulian Alastair Ball
NationalityBritish
StatusResigned
Appointed08 March 1996(same day as company formation)
RoleSolicitor
Correspondence Address1 Fir Tree Cottages
Barthomley
Crewe
Cheshire
CW2 5PE

Location

Registered AddressThe Gables Goostrey Lane
Twemlow Green Holmes Chapel
Cheshire
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

20 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2008Return of final meeting of creditors (1 page)
19 November 1997Registered office changed on 19/11/97 from: the plough motel campbell road stoke-on-trent staffordshire (1 page)
14 November 1997Appointment of a liquidator (1 page)
4 November 1997Order of court to wind up (1 page)
11 August 1997Director resigned (1 page)
11 August 1997Director resigned (1 page)
4 April 1997Return made up to 08/03/97; full list of members (6 pages)
19 March 1997Registered office changed on 19/03/97 from: glebe court stoke-on-trent staffs. ST4 1ET. (1 page)
14 March 1996Company name changed grindco 75 LIMITED\certificate issued on 15/03/96 (2 pages)
12 March 1996New director appointed (2 pages)
12 March 1996Secretary resigned;director resigned (1 page)
12 March 1996Director resigned (1 page)
12 March 1996New secretary appointed;new director appointed (2 pages)