About

Registered Number: 04770334
Date of Incorporation: 19/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2016 (8 years ago)
Registered Address: Fountain Street North, Bury, Lancashire, BL9 7AN

 

Having been setup in 2003, Acorn Business Centre Ltd are based in Lancashire, it's status in the Companies House registry is set to "Dissolved". This business has 8 directors listed as Riley, Lisa, Smith, Steven, N Begum, Cowell, Elizabeth, Mahmood, Zafer, Mishra, Avinash Kumar, Shafai, Massoud, N Begum. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Steven 01 July 2012 - 1
COWELL, Elizabeth 01 January 2011 31 January 2011 1
MAHMOOD, Zafer 23 July 2007 01 August 2009 1
MISHRA, Avinash Kumar 09 March 2012 20 May 2012 1
SHAFAI, Massoud 24 October 2003 20 April 2005 1
N BEGUM 01 October 2009 01 October 2009 1
Secretary Name Appointed Resigned Total Appointments
RILEY, Lisa 01 October 2009 - 1
N BEGUM 01 October 2009 01 October 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 April 2016
DISS16(SOAS) - N/A 18 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 04 August 2015
DISS16(SOAS) - N/A 21 January 2015
GAZ1 - First notification of strike-off action in London Gazette 18 November 2014
DISS16(SOAS) - N/A 30 April 2014
GAZ1 - First notification of strike-off action in London Gazette 25 March 2014
3.6 - Abstract of receipt and payments in receivership 02 October 2013
3.6 - Abstract of receipt and payments in receivership 02 October 2013
RM02 - N/A 02 October 2013
AR01 - Annual Return 21 November 2012
AP01 - Appointment of director 20 November 2012
TM01 - Termination of appointment of director 20 November 2012
TM01 - Termination of appointment of director 24 September 2012
AR01 - Annual Return 11 June 2012
LQ01 - Notice of appointment of receiver or manager 17 May 2012
AA - Annual Accounts 19 April 2012
AP01 - Appointment of director 09 March 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 13 May 2011
TM01 - Termination of appointment of director 14 February 2011
AP01 - Appointment of director 12 January 2011
TM02 - Termination of appointment of secretary 08 September 2010
AP01 - Appointment of director 07 September 2010
TM01 - Termination of appointment of director 07 September 2010
TM02 - Termination of appointment of secretary 07 September 2010
AP03 - Appointment of secretary 07 September 2010
CH02 - Change of particulars for corporate director 25 August 2010
CH04 - Change of particulars for corporate secretary 25 August 2010
AR01 - Annual Return 20 May 2010
AA - Annual Accounts 20 April 2010
AP04 - Appointment of corporate secretary 23 February 2010
AP02 - Appointment of corporate director 23 February 2010
TM01 - Termination of appointment of director 22 February 2010
TM02 - Termination of appointment of secretary 22 February 2010
288a - Notice of appointment of directors or secretaries 26 August 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 28 May 2009
363a - Annual Return 16 March 2009
288b - Notice of resignation of directors or secretaries 04 July 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
AA - Annual Accounts 30 May 2008
225 - Change of Accounting Reference Date 23 September 2007
AA - Annual Accounts 03 August 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
363a - Annual Return 30 May 2007
363a - Annual Return 06 March 2007
363a - Annual Return 20 February 2007
363a - Annual Return 10 July 2006
287 - Change in situation or address of Registered Office 08 May 2006
CERTNM - Change of name certificate 20 April 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 15 July 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
287 - Change in situation or address of Registered Office 29 June 2005
AA - Annual Accounts 01 June 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
287 - Change in situation or address of Registered Office 25 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
287 - Change in situation or address of Registered Office 18 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2005
395 - Particulars of a mortgage or charge 05 January 2005
363a - Annual Return 17 December 2004
395 - Particulars of a mortgage or charge 04 December 2004
395 - Particulars of a mortgage or charge 15 November 2004
395 - Particulars of a mortgage or charge 07 November 2003
395 - Particulars of a mortgage or charge 04 November 2003
395 - Particulars of a mortgage or charge 04 November 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
287 - Change in situation or address of Registered Office 25 June 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
287 - Change in situation or address of Registered Office 02 June 2003
NEWINC - New incorporation documents 19 May 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 December 2004 Outstanding

N/A

Legal mortgage 02 December 2004 Fully Satisfied

N/A

Debenture 03 November 2004 Outstanding

N/A

Mortgage debenture 30 October 2003 Fully Satisfied

N/A

Legal mortgage 30 October 2003 Fully Satisfied

N/A

Legal mortgage 30 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.