About

Registered Number: 04561264
Date of Incorporation: 14/10/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 16/04/2015 (9 years and 2 months ago)
Registered Address: 7b Lockside Office Park Lockside Road, Riversway, Preston, Lancashire, PR2 2YS

 

Acorn Management Associates Ltd was registered on 14 October 2002 with its registered office in Lancashire. The current directors of this organisation are listed as Dunphy, Michael, Greaves, Edward Charles, Hartshorne, Bryan George, Hartshorne, Patricia Ann, Roberts, Gail.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNPHY, Michael 28 July 2004 - 1
GREAVES, Edward Charles 28 July 2004 - 1
HARTSHORNE, Bryan George 14 October 2002 - 1
HARTSHORNE, Patricia Ann 14 October 2002 - 1
ROBERTS, Gail 28 July 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 April 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 16 January 2015
4.68 - Liquidator's statement of receipts and payments 08 January 2015
4.68 - Liquidator's statement of receipts and payments 03 February 2014
RESOLUTIONS - N/A 12 December 2012
AD01 - Change of registered office address 12 December 2012
4.20 - N/A 12 December 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 12 December 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 05 October 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 19 November 2009
CH03 - Change of particulars for secretary 14 November 2009
CH01 - Change of particulars for director 14 November 2009
CH01 - Change of particulars for director 14 November 2009
CH01 - Change of particulars for director 14 November 2009
CH01 - Change of particulars for director 14 November 2009
CH01 - Change of particulars for director 14 November 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 17 November 2008
288c - Notice of change of directors or secretaries or in their particulars 17 November 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 15 April 2008
287 - Change in situation or address of Registered Office 19 March 2007
363s - Annual Return 06 March 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 20 September 2006
AA - Annual Accounts 17 January 2006
RESOLUTIONS - N/A 11 May 2005
RESOLUTIONS - N/A 11 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2005
123 - Notice of increase in nominal capital 11 May 2005
AA - Annual Accounts 18 August 2004
225 - Change of Accounting Reference Date 11 August 2004
RESOLUTIONS - N/A 05 August 2004
RESOLUTIONS - N/A 05 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2004
363s - Annual Return 21 November 2003
288a - Notice of appointment of directors or secretaries 05 December 2002
288a - Notice of appointment of directors or secretaries 05 December 2002
287 - Change in situation or address of Registered Office 23 October 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
NEWINC - New incorporation documents 14 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.