About

Registered Number: 04086049
Date of Incorporation: 09/10/2000 (23 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 11/02/2016 (8 years and 3 months ago)
Registered Address: Oxford Chambers Oxford Road, Guiseley, Leeds, LS20 9AT

 

Acorn Centre (Todmorden) Ltd was founded on 09 October 2000 with its registered office in Leeds, it's status at Companies House is "Dissolved". This company has 16 directors listed in the Companies House registry. 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
BAKER, Margaret 21 May 2006 - 1
LAWSON, David 01 September 2004 - 1
ORDWAY, Timothy Michael Anthony 16 June 2008 - 1
SMITH, Patrick John 01 October 2009 - 1
WAITHAKA, Janet Linda 17 June 2002 - 1
WHITE, Sandra Dulcie, Rev 20 November 2006 - 1
GRIMSHAW, Anthony James, Father 18 August 2003 25 August 2003 1
HAUGHEY, Carol Jean 17 June 2002 18 August 2003 1
HAUGHEY, James 17 June 2002 23 September 2003 1
HERBERT, Jill Susan 18 August 2003 27 August 2007 1
JONES, Robert Anthony 17 June 2002 02 September 2003 1
MEWS, Andrew Robert 09 October 2000 04 September 2002 1
STANYARD, Jill Susan 10 October 2000 29 November 2002 1
STANYARD, Ronald 30 June 2002 22 April 2009 1
TAYLOR, Diane 09 October 2000 23 October 2010 1
TWIGG, Sandra Anne 18 August 2003 01 September 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 February 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 11 November 2015
4.68 - Liquidator's statement of receipts and payments 28 April 2015
AD01 - Change of registered office address 13 June 2014
4.68 - Liquidator's statement of receipts and payments 24 March 2014
4.68 - Liquidator's statement of receipts and payments 14 March 2013
4.68 - Liquidator's statement of receipts and payments 14 May 2012
RESOLUTIONS - N/A 02 March 2011
RESOLUTIONS - N/A 02 March 2011
4.20 - N/A 02 March 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 02 March 2011
TM01 - Termination of appointment of director 23 October 2010
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 16 November 2009
AP01 - Appointment of director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
288c - Notice of change of directors or secretaries or in their particulars 01 May 2009
395 - Particulars of a mortgage or charge 14 November 2008
AA - Annual Accounts 05 November 2008
363a - Annual Return 03 November 2008
288c - Notice of change of directors or secretaries or in their particulars 03 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
RESOLUTIONS - N/A 11 July 2008
AA - Annual Accounts 23 June 2008
363a - Annual Return 20 November 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
288a - Notice of appointment of directors or secretaries 02 June 2007
363s - Annual Return 24 January 2007
AA - Annual Accounts 08 November 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
AA - Annual Accounts 08 December 2005
363a - Annual Return 24 November 2005
288c - Notice of change of directors or secretaries or in their particulars 22 April 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
363s - Annual Return 27 October 2004
AA - Annual Accounts 27 October 2004
288b - Notice of resignation of directors or secretaries 27 September 2004
288b - Notice of resignation of directors or secretaries 27 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
363s - Annual Return 21 October 2003
288b - Notice of resignation of directors or secretaries 16 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
288b - Notice of resignation of directors or secretaries 04 September 2003
AA - Annual Accounts 17 July 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
363s - Annual Return 30 October 2002
288b - Notice of resignation of directors or secretaries 06 October 2002
225 - Change of Accounting Reference Date 19 September 2002
288a - Notice of appointment of directors or secretaries 15 July 2002
288a - Notice of appointment of directors or secretaries 15 July 2002
288a - Notice of appointment of directors or secretaries 15 July 2002
288a - Notice of appointment of directors or secretaries 15 July 2002
288a - Notice of appointment of directors or secretaries 15 July 2002
225 - Change of Accounting Reference Date 08 July 2002
AA - Annual Accounts 08 July 2002
395 - Particulars of a mortgage or charge 23 May 2002
287 - Change in situation or address of Registered Office 23 May 2002
363s - Annual Return 12 October 2001
288a - Notice of appointment of directors or secretaries 19 October 2000
NEWINC - New incorporation documents 09 October 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 November 2008 Outstanding

N/A

Legal charge 09 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.