Company NameAcornclaim Limited
Company StatusDissolved
Company Number02638097
CategoryPrivate Limited Company
Incorporation Date15 August 1991(32 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Kevin Maurice Farr
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1991(3 months after company formation)
Appointment Duration32 years, 4 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressPriors Hall
Stebbing
Dunmow
Essex
CM6 3SW
Director NameVincent Edward Murphy
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1991(3 months after company formation)
Appointment Duration32 years, 4 months
RoleInsurance Broker
Correspondence AddressCustersons
Ford End
Clavering
Essex
CB11 4PU
Director NameRobert Brooks
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1993(2 years, 4 months after company formation)
Appointment Duration30 years, 3 months
RoleSolicitor
Correspondence AddressCockswood Farm
Berden Road
Stocking Pelham
Hertfordshire
SG9 0HZ
Secretary NameMrs Pauline Anne Preston
NationalityBritish
StatusCurrent
Appointed14 February 1994(2 years, 6 months after company formation)
Appointment Duration30 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Kenilworth Road
Ashford
Middlesex
TW15 3EP
Director NameDavid Walker Robinson
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(1 day after company formation)
Appointment Duration3 months (resigned 19 November 1991)
RoleSolicitor
Correspondence Address19 Harley Street
London
W1N 2DT
Director NameMrs Pauline Anne Preston
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(1 day after company formation)
Appointment Duration3 months (resigned 19 November 1991)
RoleLegal Assistant
Country of ResidenceEngland
Correspondence Address7 Kenilworth Road
Ashford
Middlesex
TW15 3EP
Secretary NameMrs Pauline Anne Preston
NationalityBritish
StatusResigned
Appointed16 August 1991(1 day after company formation)
Appointment Duration3 months (resigned 19 November 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Kenilworth Road
Ashford
Middlesex
TW15 3EP
Director NameVincent Edward Murphy
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(3 months after company formation)
Appointment Duration1 month (resigned 19 December 1991)
RoleInsurance Broker
Correspondence AddressCustersons
Ford End
Clavering
Essex
CB11 4PU
Secretary NameVincent Edward Murphy
NationalityBritish
StatusResigned
Appointed19 November 1991(3 months after company formation)
Appointment Duration1 month (resigned 19 December 1991)
RoleInsurance Broker
Correspondence AddressCustersons
Ford End
Clavering
Essex
CB11 4PU
Director NameMr John Robert Dockerill
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(4 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 September 1993)
RoleCompany Director
Correspondence AddressThe Spinney Rectory Road
Oakley
Basingstoke
Hampshire
RG23 7ED
Director NameMr Graham Ashley Mills
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(4 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 February 1994)
RoleInsurance Administrator
Correspondence AddressFarlight Cottage The Anthonys
Horsell
Woking
Surrey
GU21 4YG
Secretary NameGraham Ashley Mills
NationalityBritish
StatusResigned
Appointed30 June 1992(10 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 14 February 1994)
RoleInsurance Administrator
Correspondence AddressLittle Orchard
Flexford Road, Christmas Pie
Guildford
Surrey
GU3 2EF
Director NameDavid Roland Wedderburn
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(1 year, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 November 1993)
RoleChartered Accountant
Correspondence Address41 Oxford Gardens
Whetstone
London
N20 9AG
Secretary NameDavid Roland Wedderburn
NationalityBritish
StatusResigned
Appointed04 January 1993(1 year, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 15 August 1993)
RoleChartered Accountant
Correspondence Address41 Oxford Gardens
Whetstone
London
N20 9AG
Director NameMr Trevor Michael Bradley
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 16 February 1996)
RoleManaging Director
Correspondence AddressLeigh Farm
Leigh
Sherborne
Dorset
DT9 6HJ
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed15 August 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address1 And 2 Raymond Buildings
Grays Inn
London
WC1R 5BZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1993 (30 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 February 1999Dissolved (1 page)
5 November 1998Return of final meeting in a members' voluntary winding up (3 pages)
4 September 1998Liquidators statement of receipts and payments (5 pages)
24 March 1998Liquidators statement of receipts and payments (5 pages)
8 September 1997Liquidators statement of receipts and payments (5 pages)
8 September 1996Registered office changed on 08/09/96 from: 41 devonshire street london W1N 1LN (1 page)
6 September 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 September 1996Declaration of solvency (4 pages)
6 September 1996Appointment of a voluntary liquidator (2 pages)
21 August 1996Return made up to 15/08/96; no change of members (7 pages)
1 March 1996Director resigned (1 page)
30 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
16 August 1995Return made up to 15/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 April 1995Accounting reference date extended from 30/06 to 31/12 (1 page)
17 March 1995Registered office changed on 17/03/95 from: 10, philpot lane london EC3. (1 page)