Company NameAcorn Freight Corporation Ltd.
DirectorPeter Leslie Nelson
Company StatusDissolved
Company Number02814520
CategoryPrivate Limited Company
Incorporation Date4 May 1993(30 years, 12 months ago)
Previous NameAcorn Freight European Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Leslie Nelson
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1993(2 months, 3 weeks after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Correspondence Address51 Brookroyd Lane
Batley
West Yorkshire
WF17 0BU
Secretary NameJanice Elaine Hanson
NationalityBritish
StatusCurrent
Appointed01 October 1995(2 years, 5 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address141a Shay Lane
Walton
Wakefield
West Yorkshire
WF2 6LF
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed04 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameKenneth Hanson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(2 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 02 September 1995)
RoleCompany Director
Correspondence Address141a Shay Lane
Walton
Wakefield
West Yorkshire
WF2 6LF
Secretary NameMr Peter Leslie Nelson
NationalityBritish
StatusResigned
Appointed26 July 1993(2 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 1995)
RoleCompany Director
Correspondence Address51 Brookroyd Lane
Batley
West Yorkshire
WF17 0BU

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

29 April 2002Dissolved (1 page)
29 January 2002Liquidators statement of receipts and payments (5 pages)
29 January 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
16 November 2001Liquidators statement of receipts and payments (5 pages)
17 May 2001Liquidators statement of receipts and payments (5 pages)
15 November 2000Liquidators statement of receipts and payments (5 pages)
24 May 2000Liquidators statement of receipts and payments (5 pages)
26 November 1999Liquidators statement of receipts and payments (5 pages)
27 May 1999Liquidators statement of receipts and payments (5 pages)
24 November 1998Liquidators statement of receipts and payments (5 pages)
20 May 1998Liquidators statement of receipts and payments (5 pages)
21 November 1997Liquidators statement of receipts and payments (5 pages)
5 June 1997Liquidators statement of receipts and payments (5 pages)
3 December 1996Liquidators statement of receipts and payments (7 pages)
25 May 1996Registered office changed on 25/05/96 from: 871 high road north finchley london N12 8QA (1 page)
17 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(4 pages)
17 November 1995Appointment of a voluntary liquidator (2 pages)
13 November 1995Director resigned (2 pages)
13 November 1995Secretary resigned;new secretary appointed (2 pages)
1 September 1995Particulars of mortgage/charge (4 pages)
22 June 1995Company name changed acorn freight european LIMITED\certificate issued on 23/06/95 (4 pages)