Company NameAcorn Garden Supplies Ltd
Company StatusDissolved
Company Number04313571
CategoryPrivate Limited Company
Incorporation Date30 October 2001(22 years, 6 months ago)
Dissolution Date24 August 2004 (19 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5122Wholesale of flowers and plants
SIC 46220Wholesale of flowers and plants
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameElizabeth Mary Berkeley
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2003(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 24 August 2004)
RolePersonnel Manager
Correspondence Address32 Wellington Mount
Bramley
Leeds
West Yorkshire
LS13 2LJ
Director NameIan Mason
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2003(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 24 August 2004)
RoleContactor
Correspondence Address32 Wellington Mount
Leeds
West Yorkshire
LS13 2LJ
Secretary NameElizabeth Mary Berkeley
NationalityBritish
StatusClosed
Appointed20 January 2003(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 24 August 2004)
RolePersonnel Manager
Correspondence Address32 Wellington Mount
Bramley
Leeds
West Yorkshire
LS13 2LJ
Director NameStephen Michael Broadbent
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2001(3 weeks, 2 days after company formation)
Appointment Duration1 year, 1 month (resigned 13 January 2003)
RoleGarden Supplies
Correspondence Address10 Mount Road
Eccleshill
Bradford
West Yorkshire
BD2 2JD
Director NameRobert Graeme Harrison
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2001(3 weeks, 2 days after company formation)
Appointment Duration1 year (resigned 02 December 2002)
RoleGarden Supplies
Correspondence Address18 Langlands Road
Cottingley
Bingley
West Yorkshire
BD16 1QJ
Secretary NameKaren Harrison
NationalityBritish
StatusResigned
Appointed23 November 2001(3 weeks, 3 days after company formation)
Appointment Duration1 year (resigned 02 December 2002)
RoleCompany Director
Correspondence Address18 Langlands Road
Cottingley
Bingley
West Yorkshire
BD16 1QJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 October 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 October 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressUnite E & F Castlefields Ind
Estate Castlefields Lane
Bingley
West Yorkshire
BD16 2AF
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts7 November 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End07 November

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
31 March 2004Application for striking-off (1 page)
27 March 2004Total exemption full accounts made up to 7 November 2003 (10 pages)
27 March 2004Accounting reference date shortened from 31/08/04 to 07/11/03 (1 page)
4 October 2003Return made up to 29/09/03; full list of members (8 pages)
4 October 2003Director's particulars changed (1 page)
13 March 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
30 January 2003New director appointed (2 pages)
30 January 2003New secretary appointed;new director appointed (2 pages)
28 January 2003Director resigned (1 page)
6 December 2002Director resigned (1 page)
6 December 2002Secretary resigned (1 page)
28 October 2002Return made up to 14/10/02; full list of members (7 pages)
4 July 2002Location of register of members (1 page)
27 December 2001£ nc 100/1000 04/12/01 (1 page)
27 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2001New director appointed (2 pages)
12 December 2001Registered office changed on 12/12/01 from: 18 langlands road cottingley bingley BD6 1QJ (1 page)
12 December 2001Accounting reference date shortened from 31/10/02 to 31/08/02 (1 page)
5 December 2001New director appointed (2 pages)
4 December 2001New secretary appointed (2 pages)
1 November 2001Secretary resigned (1 page)
1 November 2001Director resigned (1 page)