About

Registered Number: 01844428
Date of Incorporation: 30/08/1984 (39 years and 7 months ago)
Company Status: Active
Registered Address: Rhiw Lal Cottage, Fford Rhiw Lal, Llanarmon-Yn-Lal, Denbighshire, CH7 4QD

 

Acorn Construction (Chester) Ltd was registered on 30 August 1984 and has its registered office in Llanarmon-Yn-Lal in Denbighshire. Currently we aren't aware of the number of employees at the this business. The organisation has 5 directors listed as Roberts, John Geoffrey, Hewitt, Christine Victoria, Roberts, Barbara, Parker, James David, Roberts, Catherine at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, John Geoffrey N/A - 1
PARKER, James David N/A 31 August 1995 1
ROBERTS, Catherine 25 August 1995 12 December 2001 1
Secretary Name Appointed Resigned Total Appointments
HEWITT, Christine Victoria 21 April 2006 26 March 2010 1
ROBERTS, Barbara 12 December 2001 21 April 2006 1

Filing History

Document Type Date
MR04 - N/A 30 June 2020
GAZ1(A) - First notification of strike-off in London Gazette) 23 June 2020
DS01 - Striking off application by a company 12 June 2020
AA - Annual Accounts 05 March 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 01 April 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 19 April 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 27 March 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 08 January 2015
CH01 - Change of particulars for director 28 August 2014
AD01 - Change of registered office address 06 August 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 06 January 2012
CH01 - Change of particulars for director 06 January 2012
AA - Annual Accounts 15 February 2011
CH03 - Change of particulars for secretary 14 February 2011
AR01 - Annual Return 02 February 2011
TM02 - Termination of appointment of secretary 09 April 2010
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 26 January 2010
AA - Annual Accounts 20 April 2009
363a - Annual Return 20 January 2009
287 - Change in situation or address of Registered Office 03 September 2008
AA - Annual Accounts 15 May 2008
363s - Annual Return 01 February 2008
AA - Annual Accounts 20 July 2007
363s - Annual Return 26 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
AA - Annual Accounts 18 April 2006
363s - Annual Return 24 January 2006
AA - Annual Accounts 08 July 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 15 July 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 12 May 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 19 September 2002
RESOLUTIONS - N/A 09 March 2002
288c - Notice of change of directors or secretaries or in their particulars 21 February 2002
363s - Annual Return 29 January 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
AA - Annual Accounts 27 June 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 12 July 2000
363s - Annual Return 01 February 2000
AA - Annual Accounts 02 September 1999
288c - Notice of change of directors or secretaries or in their particulars 31 March 1999
288c - Notice of change of directors or secretaries or in their particulars 12 January 1999
363s - Annual Return 12 January 1999
AA - Annual Accounts 19 June 1998
363s - Annual Return 14 January 1998
AA - Annual Accounts 24 September 1997
363s - Annual Return 21 January 1997
AA - Annual Accounts 18 September 1996
363s - Annual Return 17 January 1996
288 - N/A 13 November 1995
AA - Annual Accounts 14 September 1995
363s - Annual Return 16 January 1995
AA - Annual Accounts 29 July 1994
363s - Annual Return 25 January 1994
AA - Annual Accounts 28 June 1993
363s - Annual Return 13 January 1993
RESOLUTIONS - N/A 26 November 1992
RESOLUTIONS - N/A 26 November 1992
AA - Annual Accounts 02 November 1992
AA - Annual Accounts 08 July 1992
363s - Annual Return 13 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 1991
AA - Annual Accounts 01 November 1991
RESOLUTIONS - N/A 06 September 1991
RESOLUTIONS - N/A 06 September 1991
363a - Annual Return 04 April 1991
AA - Annual Accounts 29 October 1990
AA - Annual Accounts 29 October 1990
363 - Annual Return 09 July 1990
395 - Particulars of a mortgage or charge 24 April 1990
AA - Annual Accounts 02 May 1989
363 - Annual Return 25 April 1989
PUC 2 - N/A 11 January 1989
RESOLUTIONS - N/A 19 September 1988
123 - Notice of increase in nominal capital 19 September 1988
123 - Notice of increase in nominal capital 25 August 1988
287 - Change in situation or address of Registered Office 31 May 1988
363 - Annual Return 31 May 1988
AA - Annual Accounts 29 July 1987
363 - Annual Return 29 July 1987
287 - Change in situation or address of Registered Office 29 July 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 09 April 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.