Company NameAcorn Training Solutions Ltd
Company StatusDissolved
Company Number04250421
CategoryPrivate Limited Company
Incorporation Date11 July 2001(22 years, 10 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Sharon Alicija Booth Howie
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2001(1 week, 3 days after company formation)
Appointment Duration16 years, 5 months (closed 19 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Tulyar Court
Bingley
West Yorkshire
BD16 3ND
Secretary NameGavin Howie
NationalityBritish
StatusClosed
Appointed21 July 2001(1 week, 3 days after company formation)
Appointment Duration16 years, 5 months (closed 19 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Tulyar Court
Bingley
West Yorkshire
BD16 3ND
Director NameGavin Howie
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2006(5 years after company formation)
Appointment Duration11 years, 4 months (closed 19 December 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Tulyar Court
Bingley
West Yorkshire
BD16 3ND
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiteacorn-cpd-training.co.uk
Telephone07 973632925
Telephone regionMobile

Location

Registered Address28 Leeds Road
Ilkley
West Yorkshire
LS29 8DS
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1S.a. Booth-howie
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,503
Cash£2,305
Current Liabilities£5,097

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 October 2017First Gazette notice for compulsory strike-off (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
28 June 2013Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
26 June 2013Registered office address changed from 34 Leeds Road Ilkley West Yorkshire LS29 8DS United Kingdom on 26 June 2013 (1 page)
21 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
13 June 2011Registered office address changed from 21 Tulyar Court Gilstead Bingley West Yorkshire BD16 3ND on 13 June 2011 (1 page)
16 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Sharon Alicija Booth Howie on 7 July 2010 (2 pages)
16 August 2010Director's details changed for Gavin Howie on 7 July 2010 (2 pages)
16 August 2010Director's details changed for Sharon Alicija Booth Howie on 7 July 2010 (2 pages)
16 August 2010Director's details changed for Gavin Howie on 7 July 2010 (2 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
23 September 2009Return made up to 11/07/09; full list of members (3 pages)
11 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 September 2008Return made up to 11/07/08; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
3 August 2007Return made up to 11/07/07; full list of members (2 pages)
12 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
22 August 2006Return made up to 11/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 August 2006New director appointed (2 pages)
20 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
7 April 2006Registered office changed on 07/04/06 from: 24 bunting drive clayton heights bradford west yorkshire BD6 3XE (1 page)
9 September 2005Return made up to 11/07/05; full list of members (6 pages)
22 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
11 May 2005Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
14 July 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 2004Director's particulars changed (1 page)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
11 August 2003Return made up to 11/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
3 August 2002Return made up to 11/07/02; full list of members
  • 363(287) ‐ Registered office changed on 03/08/02
(6 pages)
29 October 2001New director appointed (2 pages)
30 August 2001Registered office changed on 30/08/01 from: copper beech house saint michaels road, penkridge stafford ST19 5AH (1 page)
30 August 2001New secretary appointed (2 pages)
13 July 2001Director resigned (1 page)
13 July 2001Secretary resigned (1 page)
11 July 2001Incorporation (11 pages)