UKBizDB.co.uk

ACORN STORAGE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Acorn Storage Limited. The company was founded 23 years ago and was given the registration number 04178111. The firm's registered office is in GREATER MANCHESTER. You can find them at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:ACORN STORAGE LIMITED
Company Number:04178111
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 March 2001
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

Director20 April 2001Active
No 1 St Paul's Square, Liverpool, Merseyside, L3 9SJ

Secretary20 April 2001Active
98 Cambridge Road, Crosby, L23 7UA

Secretary17 April 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 March 2001Active
No 1 St Paul's Square, Liverpool, Merseyside, L3 9SJ

Director20 April 2001Active
The Old Vicarage, Vicarage Lane Little Budworth, Tarporley, CW6 9BP

Director17 April 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director13 March 2001Active

People with Significant Control

Catherine Anne O'Brien
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Address:Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M45 7TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Anthony O'Brien
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Address:Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M45 7TA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-04Gazette

Gazette dissolved liquidation.

Download
2021-11-04Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-01-28Insolvency

Liquidation voluntary resignation liquidator.

Download
2020-11-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-24Address

Change registered office address company with date old address new address.

Download
2019-09-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-09-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-23Resolution

Resolution.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Accounts

Change account reference date company previous extended.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-05-27Capital

Capital return purchase own shares.

Download
2016-05-18Officers

Termination secretary company with name termination date.

Download
2016-05-18Officers

Termination director company with name termination date.

Download
2016-03-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-03-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-10Resolution

Resolution.

Download
2014-09-16Officers

Change person director company with change date.

Download
2014-09-16Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.