Company NameAcorn Insulations (Bristol) Ltd.
DirectorsDerek Edwin Wood and Karen Wood
Company StatusDissolved
Company Number03119734
CategoryPrivate Limited Company
Incorporation Date30 October 1995(28 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameDerek Edwin Wood
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1995(same day as company formation)
RoleThermal Engineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Tetbury Gardens
Nailsea
Bristol
Avon
BS48 2TJ
Secretary NameKaren Wood
NationalityBritish
StatusCurrent
Appointed30 October 1995(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Tetbury Gardens
Nailsea
N Somerset
BS48 2TJ
Director NameKaren Wood
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1999(3 years, 11 months after company formation)
Appointment Duration24 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Tetbury Gardens
Nailsea
N Somerset
BS48 2TJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 October 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRoyd House
286 Manningham Lane
Bradford
BD8 7BP
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardManningham
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

21 November 2007Dissolved (1 page)
22 August 2007Liquidators statement of receipts and payments (5 pages)
21 August 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
2 February 2007Liquidators statement of receipts and payments (5 pages)
11 August 2006Liquidators statement of receipts and payments (5 pages)
7 February 2006Liquidators statement of receipts and payments (5 pages)
2 August 2005Liquidators statement of receipts and payments (5 pages)
18 February 2005Liquidators statement of receipts and payments (4 pages)
24 August 2004Liquidators statement of receipts and payments (5 pages)
12 August 2003Registered office changed on 12/08/03 from: the old schoolhouse 75A jacobs wells road bristol avon BS8 1DJ (1 page)
1 August 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 August 2003Appointment of a voluntary liquidator (1 page)
1 August 2003Statement of affairs (9 pages)
20 November 2002Full accounts made up to 30 November 2001 (11 pages)
30 October 2002Return made up to 30/10/02; full list of members (7 pages)
6 November 2001Return made up to 30/10/01; full list of members (6 pages)
28 September 2001Full accounts made up to 30 November 2000 (12 pages)
6 November 2000Return made up to 30/10/00; full list of members (6 pages)
28 September 2000Full accounts made up to 30 November 1999 (11 pages)
29 November 1999Return made up to 30/10/99; full list of members
  • 363(287) ‐ Registered office changed on 29/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 October 1999New director appointed (2 pages)
29 September 1999Full accounts made up to 30 November 1998 (11 pages)
30 November 1998Return made up to 30/10/98; no change of members (4 pages)
15 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
25 February 1998Particulars of mortgage/charge (3 pages)
8 January 1998Return made up to 30/10/97; no change of members (4 pages)
30 July 1997Accounts for a small company made up to 30 November 1996 (6 pages)
19 January 1997Return made up to 30/10/96; full list of members (6 pages)
29 July 1996Accounting reference date notified as 30/11 (1 page)
3 November 1995Secretary resigned (2 pages)
30 October 1995Incorporation (13 pages)