Company NameAcorn Planting Products Limited
Company StatusDissolved
Company Number01996376
CategoryPrivate Limited Company
Incorporation Date6 March 1986(38 years, 2 months ago)
Dissolution Date5 March 2013 (11 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr John Philip Warner
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2009(23 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 05 March 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Loys Witham Road
Fairstead
Chelmsford
Essex
CM3 2BS
Director NameCarol Anne Towler
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(5 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 05 May 2002)
RoleManufacturer
Correspondence AddressMornington Walnut Hill
Surlingham
Norwich
Norfolk
NR14 7DQ
Director NameDr Richard William Towler
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(5 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 July 2006)
RoleManufacturer
Country of ResidenceEngland
Correspondence Address3 The Hollins
Burneside
Kendal
Cumbria
LA9 5SG
Secretary NameRichard William Towler
NationalityBritish
StatusResigned
Appointed27 September 1991(5 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 05 May 2002)
RoleCompany Director
Correspondence AddressMornington Walnut Hill
Surlingham
Norwich
Norfolk
NR14 7DQ
Secretary NameSimon Andrew Towler
NationalityBritish
StatusResigned
Appointed05 May 2002(16 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 2006)
RoleCompany Director
Correspondence AddressScatterbox Cottage
The Street, Norton Subcourse
Norwich
Norfolk
NR14 6RR
Director NameSimon Andrew Towler
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(16 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 June 2010)
RoleManager
Correspondence AddressScatterbox Cottage
The Street, Norton Subcourse
Norwich
Norfolk
NR14 6RR
Secretary NameRebecca Jane Chamings
NationalityBritish
StatusResigned
Appointed31 July 2006(20 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 October 2009)
RoleCompany Director
Correspondence AddressScatterbox Cottage
The Street Norton Subcourse
Norwich
Norfolk
NR14 6RR
Director NameMrs Maud Instone
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2009(23 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 January 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressLindsell House Thaxted Road
Lindsell
Dunmow
Essex
CM6 3QJ

Location

Registered AddressForsyth House 211-217 Lower Richmond Road
Richmond On Thames
London
TW9 4LN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London

Shareholders

200 at £1Fiberweb Geosynthetics LTD
66.67%
Ordinary A
100 at £1Fiberweb Geosynthetics LTD
33.33%
Ordinary B

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
9 November 2012Application to strike the company off the register (3 pages)
9 November 2012Application to strike the company off the register (3 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
12 September 2012Annual return made up to 1 September 2012 with a full list of shareholders
Statement of capital on 2012-09-12
  • GBP 300
(4 pages)
12 September 2012Annual return made up to 1 September 2012 with a full list of shareholders
Statement of capital on 2012-09-12
  • GBP 300
(4 pages)
12 September 2012Annual return made up to 1 September 2012 with a full list of shareholders
Statement of capital on 2012-09-12
  • GBP 300
(4 pages)
15 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
13 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
13 May 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
13 May 2011Statement of company's objects (2 pages)
13 May 2011Statement of company's objects (2 pages)
2 February 2011Termination of appointment of Maud Instone as a director (2 pages)
2 February 2011Registered office address changed from Boddingtons House Blackwater Trading Estate the Causeway Maldon Essex CM9 4GG on 2 February 2011 (2 pages)
2 February 2011Termination of appointment of Maud Instone as a director (2 pages)
2 February 2011Registered office address changed from Boddingtons House Blackwater Trading Estate the Causeway Maldon Essex CM9 4GG on 2 February 2011 (2 pages)
2 February 2011Registered office address changed from Boddingtons House Blackwater Trading Estate the Causeway Maldon Essex CM9 4GG on 2 February 2011 (2 pages)
2 February 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages)
2 February 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages)
17 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
17 September 2010Termination of appointment of Simon Towler as a director (1 page)
17 September 2010Termination of appointment of Simon Towler as a director (1 page)
30 October 2009Termination of appointment of Rebecca Chamings as a secretary (1 page)
30 October 2009Termination of appointment of Rebecca Chamings as a secretary (1 page)
30 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (5 pages)
27 October 2009Registered office address changed from Blackwater Trading Estate the Causeway Maldon Essex CM9 4GG on 27 October 2009 (1 page)
27 October 2009Appointment of Mrs Maud Instone as a director (2 pages)
27 October 2009Appointment of Mrs Maud Instone as a director (2 pages)
27 October 2009Appointment of John Warner as a director (1 page)
27 October 2009Registered office address changed from Blackwater Trading Estate the Causeway Maldon Essex CM9 4GG on 27 October 2009 (1 page)
27 October 2009Appointment of John Warner as a director (1 page)
1 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 September 2009Registered office changed on 01/09/2009 from little money road, loddon, norwich, norfolk. NR14 6JD (1 page)
1 September 2009Memorandum and Articles of Association (5 pages)
1 September 2009Accounting reference date extended from 30/04/2010 to 30/06/2010 (1 page)
1 September 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
1 September 2009Registered office changed on 01/09/2009 from little money road, loddon, norwich, norfolk. NR14 6JD (1 page)
1 September 2009Accounting reference date extended from 30/04/2010 to 30/06/2010 (1 page)
1 September 2009Memorandum and Articles of Association (5 pages)
20 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
20 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 October 2008Return made up to 27/09/08; full list of members (4 pages)
7 October 2008Return made up to 27/09/08; full list of members (4 pages)
18 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
18 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
10 October 2007Return made up to 27/09/07; full list of members (3 pages)
10 October 2007Return made up to 27/09/07; full list of members (3 pages)
6 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
6 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
5 October 2006Return made up to 27/09/06; full list of members (3 pages)
5 October 2006Return made up to 27/09/06; full list of members (3 pages)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
21 September 2006New secretary appointed (2 pages)
21 September 2006Secretary resigned (1 page)
21 September 2006Secretary resigned (1 page)
21 September 2006New secretary appointed (2 pages)
27 July 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
27 July 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
3 May 2006Auditor's resignation (1 page)
3 May 2006Auditor's resignation (1 page)
18 October 2005Return made up to 27/09/05; full list of members (7 pages)
18 October 2005Return made up to 27/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2005Accounts for a small company made up to 30 April 2005 (7 pages)
1 August 2005Accounts for a small company made up to 30 April 2005 (7 pages)
28 October 2004Return made up to 27/09/04; full list of members (7 pages)
28 October 2004Return made up to 27/09/04; full list of members (7 pages)
27 July 2004Accounts for a small company made up to 30 April 2004 (7 pages)
27 July 2004Accounts for a small company made up to 30 April 2004 (7 pages)
7 October 2003Return made up to 27/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 October 2003Ad 28/08/03--------- £ si 100@1=100 £ ic 200/300 (2 pages)
7 October 2003Ad 28/08/03--------- £ si 100@1=100 £ ic 200/300 (2 pages)
7 October 2003Return made up to 27/09/03; full list of members (7 pages)
4 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
4 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
31 August 2003Accounts for a small company made up to 30 April 2003 (7 pages)
31 August 2003Accounts for a small company made up to 30 April 2003 (7 pages)
16 November 2002Return made up to 27/09/02; full list of members (6 pages)
16 November 2002Return made up to 27/09/02; full list of members (6 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
21 August 2002Accounts for a small company made up to 30 April 2002 (7 pages)
21 August 2002Accounts for a small company made up to 30 April 2002 (7 pages)
24 May 2002Director resigned (1 page)
24 May 2002Secretary resigned (1 page)
24 May 2002Director resigned (1 page)
24 May 2002New secretary appointed (2 pages)
24 May 2002New secretary appointed (2 pages)
24 May 2002Secretary resigned (1 page)
2 October 2001Return made up to 27/09/01; full list of members (6 pages)
2 October 2001Accounts for a small company made up to 30 April 2001 (7 pages)
2 October 2001Accounts for a small company made up to 30 April 2001 (7 pages)
2 October 2001Return made up to 27/09/01; full list of members (6 pages)
9 October 2000Return made up to 27/09/00; full list of members (6 pages)
9 October 2000Return made up to 27/09/00; full list of members (6 pages)
1 August 2000Accounts for a small company made up to 30 April 2000 (7 pages)
1 August 2000Accounts for a small company made up to 30 April 2000 (7 pages)
5 October 1999Return made up to 27/09/99; full list of members (6 pages)
5 October 1999Return made up to 27/09/99; full list of members (6 pages)
29 June 1999Accounts for a small company made up to 30 April 1999 (7 pages)
29 June 1999Accounts for a small company made up to 30 April 1999 (7 pages)
16 October 1998Return made up to 27/09/98; no change of members (4 pages)
16 October 1998Return made up to 27/09/98; no change of members (4 pages)
25 September 1998Accounts for a small company made up to 30 April 1998 (7 pages)
25 September 1998Accounts for a small company made up to 30 April 1998 (7 pages)
31 December 1997Accounts for a small company made up to 30 April 1997 (7 pages)
31 December 1997Accounts for a small company made up to 30 April 1997 (7 pages)
13 October 1997Return made up to 27/09/97; no change of members (4 pages)
13 October 1997Return made up to 27/09/97; no change of members (4 pages)
17 October 1996Accounts for a small company made up to 30 April 1996 (9 pages)
17 October 1996Accounts for a small company made up to 30 April 1996 (9 pages)
17 October 1996Return made up to 27/09/96; full list of members (6 pages)
17 October 1996Return made up to 27/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1995Return made up to 27/09/95; no change of members (4 pages)
13 October 1995Return made up to 27/09/95; no change of members (4 pages)
16 August 1995Accounts for a small company made up to 30 April 1995 (8 pages)
16 August 1995Accounts for a small company made up to 30 April 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
18 July 1994Accounts for a small company made up to 30 April 1994 (7 pages)
18 July 1994Accounts for a small company made up to 30 April 1994 (7 pages)
16 July 1993Accounts for a small company made up to 30 April 1993 (7 pages)
16 July 1993Accounts for a small company made up to 30 April 1993 (7 pages)
17 September 1992Accounts for a small company made up to 30 April 1992 (6 pages)
17 September 1992Accounts for a small company made up to 30 April 1992 (6 pages)
22 July 1991Accounts for a small company made up to 30 April 1991 (5 pages)
22 July 1991Accounts for a small company made up to 30 April 1991 (5 pages)
22 October 1990Particulars of mortgage/charge (3 pages)
22 October 1990Particulars of mortgage/charge (3 pages)
26 September 1990Accounts for a small company made up to 30 April 1990 (5 pages)
26 September 1990Accounts for a small company made up to 30 April 1990 (5 pages)
16 January 1989Accounts for a small company made up to 30 April 1988 (5 pages)
16 January 1989Accounts for a small company made up to 30 April 1988 (5 pages)
7 January 1988Accounts for a small company made up to 30 April 1987 (5 pages)
7 January 1988Accounts for a small company made up to 30 April 1987 (5 pages)
6 March 1986Incorporation (13 pages)
6 March 1986Incorporation (13 pages)