Company NameAcorn Video (Bradford) Limited
Company StatusDissolved
Company Number01694166
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 January 1983(41 years, 2 months ago)
Dissolution Date8 December 2008 (15 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMs Tamsin Rennie Carr
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1991(8 years, 9 months after company formation)
Appointment Duration17 years, 1 month (closed 08 December 2008)
RoleVideo Worker
Correspondence Address34 Hangingroyd Road
Hebden Bridge
West Yorkshire
HX7 6AH
Director NameMr Christopher Watson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1991(8 years, 9 months after company formation)
Appointment Duration17 years, 1 month (closed 08 December 2008)
RoleVideo Worker
Correspondence Address61 Park Road West
Huddersfield
West Yorkshire
HD4 5RU
Secretary NameMr Christopher Watson
NationalityBritish
StatusClosed
Appointed09 November 1991(8 years, 9 months after company formation)
Appointment Duration17 years, 1 month (closed 08 December 2008)
RoleCompany Director
Correspondence Address61 Park Road West
Huddersfield
West Yorkshire
HD4 5RU
Director NameInez Elizabeth Walford
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(22 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 08 December 2008)
RoleVideo Technician
Correspondence Address19 Paley Terrace
East Bowling
Bradford
West Yorkshire
BD4 7HS
Director NameMiss Azmag-E-Aaliya Sheikh
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(9 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 December 1995)
RoleVideo Worker
Correspondence Address15 Rhylstone Mount
Lidyet Green
Bradford
West Yorkshire
BD7 2QB
Director NameSteven Andrew Cowgill
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(14 years, 8 months after company formation)
Appointment Duration3 years (resigned 13 October 2000)
RoleVideo Worker
Correspondence Address22 Glenfield
Shipley
West Yorkshire
BD18 1ER

Location

Registered AddressBaker Tilly Restructuring And Recovery Llp
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1,587
Cash£36
Current Liabilities£10,667

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2008Liquidators statement of receipts and payments to 2 September 2008 (6 pages)
8 September 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
16 May 2008Registered office changed on 16/05/2008 from horwath clark whitehill yorkshire LLP 2ND fl alexandra hse lawnswood buspark redvers cl leeds LS16 6RB (1 page)
30 November 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 November 2007Appointment of a voluntary liquidator (1 page)
30 November 2007Statement of affairs (6 pages)
6 November 2007Registered office changed on 06/11/07 from: 2 south brook terrace bradford west yorkshire BD7 1AB (1 page)
21 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 November 2005Annual return made up to 05/11/05 (2 pages)
25 October 2005New director appointed (1 page)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 November 2004Annual return made up to 05/11/04 (4 pages)
23 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
21 November 2003Annual return made up to 05/11/03 (4 pages)
19 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
11 November 2002Annual return made up to 05/11/02 (4 pages)
24 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
16 November 2001Annual return made up to 05/11/01 (3 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
22 November 2000Annual return made up to 05/11/00
  • 363(288) ‐ Director resigned
(4 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
10 November 1999Annual return made up to 05/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
10 November 1998Annual return made up to 05/11/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 December 1997Annual return made up to 05/11/97 (4 pages)
22 December 1997New director appointed (2 pages)
27 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
8 November 1996Annual return made up to 05/11/96
  • 363(288) ‐ Director resigned
(4 pages)
10 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 November 1995Annual return made up to 09/11/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 January 1983Incorporation (16 pages)