Company NameAcorn Wholesale Carpets Limited
Company StatusDissolved
Company Number05685802
CategoryPrivate Limited Company
Incorporation Date24 January 2006(18 years, 2 months ago)
Dissolution Date17 August 2010 (13 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr John David Stead
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Towers
Towers Lane Crofton
Wakefield
West Yorkshire
WF4 1QB
Secretary NameMr John David Stead
NationalityBritish
StatusClosed
Appointed24 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Towers
Towers Lane Crofton
Wakefield
West Yorkshire
WF4 1QB
Director NameJane Helen Stead
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(same day as company formation)
RoleDeveloper
Correspondence Address3 Priory Square
Walton
Wakefield
West Yorkshire
WF2 6NZ
Director NameAndrew Richard Wolff
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(same day as company formation)
RoleManager
Correspondence AddressSycamore Cottage
Heath
Wakefield
West Yorkshire
WF1 5SL
Secretary NameSusan Elisabeth Marsden
NationalityBritish
StatusResigned
Appointed24 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address356 Barnsley Road
Wakefield
West Yorkshire
WF2 6BH
Director NameMrs Lisa Anne Wolff
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(2 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Orchard Drive
Royston
South Yorkshire
S71 4TB
Director NamePark Lane Directors Limited (Corporation)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

60 at 1Mr John David Stead
60.00%
Ordinary
40 at 1Mrs Jane Helen Stead
40.00%
Ordinary

Financials

Year2014
Net Worth-£13,215
Current Liabilities£55,740

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 March 2009Return made up to 24/01/09; full list of members (6 pages)
4 March 2009Return made up to 24/01/09; full list of members (6 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 December 2008Appointment Terminated Director lisa wolff (1 page)
22 December 2008Appointment terminated director lisa wolff (1 page)
1 July 2008Appointment terminated director jane stead (1 page)
1 July 2008Appointment terminated director andrew wolff (1 page)
1 July 2008Appointment Terminated Director jane stead (1 page)
1 July 2008Director appointed lisa anne wolff (2 pages)
1 July 2008Director appointed lisa anne wolff (2 pages)
1 July 2008Appointment Terminated Director andrew wolff (1 page)
4 February 2008Return made up to 24/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2008Return made up to 24/01/08; full list of members (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 February 2007Return made up to 24/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2007Return made up to 24/01/07; full list of members (7 pages)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
3 February 2006Director resigned (1 page)
3 February 2006New director appointed (2 pages)
3 February 2006Ad 24/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 February 2006New director appointed (2 pages)
3 February 2006Director resigned (1 page)
3 February 2006New director appointed (2 pages)
3 February 2006Secretary resigned (1 page)
3 February 2006New secretary appointed;new director appointed (2 pages)
3 February 2006Secretary resigned (1 page)
3 February 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
3 February 2006New secretary appointed;new director appointed (2 pages)
3 February 2006Ad 24/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 February 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
3 February 2006New director appointed (2 pages)
24 January 2006Incorporation (20 pages)