Company NameAcorn Direct Limited
Company StatusDissolved
Company Number03470978
CategoryPrivate Limited Company
Incorporation Date25 November 1997(26 years, 5 months ago)
Dissolution Date4 February 2010 (14 years, 2 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSusan Hodgson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1998(2 months after company formation)
Appointment Duration12 years (closed 04 February 2010)
RoleMailing Services
Correspondence Address2 Knatts Lane
Knatts Valley
Sevenoaks
Kent
TN15 6YA
Director NameJanet Skinner
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1998(2 months after company formation)
Appointment Duration12 years (closed 04 February 2010)
RoleMailing Services
Correspondence Address1 Wedgewood Close
Maidstone
Kent
ME16 0NJ
Secretary NameJanet Skinner
NationalityBritish
StatusClosed
Appointed29 January 1998(2 months after company formation)
Appointment Duration12 years (closed 04 February 2010)
RoleMailing Services
Correspondence Address1 Wedgewood Close
Maidstone
Kent
ME16 0NJ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed25 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NamePeter Richard Skinner
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 26 November 2004)
RoleCivil Servant
Correspondence Address1 Wedgewood Close
Maidstone
Kent
ME16 0NJ

Location

Registered Address40 Bowling Green Lane
London
EC1R 0NE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,771
Current Liabilities£31,240

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 February 2010Final Gazette dissolved following liquidation (1 page)
4 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
4 November 2009Liquidators' statement of receipts and payments to 23 October 2009 (5 pages)
4 November 2009Liquidators statement of receipts and payments to 23 October 2009 (5 pages)
4 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
31 October 2009Liquidators statement of receipts and payments to 22 September 2009 (5 pages)
31 October 2009Liquidators' statement of receipts and payments to 22 September 2009 (5 pages)
15 October 2008Registered office changed on 15/10/2008 from 2 lakeview stables lower st clere kemsing kent TN15 6NL (1 page)
15 October 2008Registered office changed on 15/10/2008 from 2 lakeview stables lower st clere kemsing kent TN15 6NL (1 page)
7 October 2008Statement of affairs with form 4.19 (6 pages)
7 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 October 2008Appointment of a voluntary liquidator (1 page)
7 October 2008Appointment of a voluntary liquidator (1 page)
7 October 2008Statement of affairs with form 4.19 (6 pages)
7 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-09-23
(1 page)
21 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
21 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
15 January 2007Return made up to 25/11/06; full list of members (2 pages)
15 January 2007Return made up to 25/11/06; full list of members (2 pages)
11 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
11 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
13 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
13 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
8 December 2005Return made up to 25/11/05; full list of members (2 pages)
8 December 2005Return made up to 25/11/05; full list of members (2 pages)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
24 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
24 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
22 November 2004Return made up to 25/11/04; full list of members (7 pages)
22 November 2004Return made up to 25/11/04; full list of members (7 pages)
14 October 2004Registered office changed on 14/10/04 from: hilden park house 79 tonbridge road hildenborough kent TN11 9BH (1 page)
14 October 2004Registered office changed on 14/10/04 from: hilden park house 79 tonbridge road hildenborough kent TN11 9BH (1 page)
6 May 2004Total exemption full accounts made up to 30 June 2003 (4 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (4 pages)
15 December 2003Return made up to 25/11/03; full list of members (7 pages)
15 December 2003Return made up to 25/11/03; full list of members (7 pages)
28 August 2003Company name changed acorn greetings cards LIMITED\certificate issued on 28/08/03 (2 pages)
28 August 2003Company name changed acorn greetings cards LIMITED\certificate issued on 28/08/03 (2 pages)
13 March 2003Total exemption full accounts made up to 30 June 2002 (4 pages)
13 March 2003Total exemption full accounts made up to 30 June 2002 (4 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
27 November 2002Return made up to 25/11/02; full list of members (7 pages)
27 November 2002Return made up to 25/11/02; full list of members (7 pages)
13 November 2002Company name changed acorn direct LIMITED\certificate issued on 13/11/02 (2 pages)
13 November 2002Company name changed acorn direct LIMITED\certificate issued on 13/11/02 (2 pages)
16 November 2001Return made up to 25/11/01; full list of members (6 pages)
16 November 2001Return made up to 25/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2001Total exemption full accounts made up to 30 June 2001 (4 pages)
17 August 2001Total exemption full accounts made up to 30 June 2001 (4 pages)
2 January 2001Full accounts made up to 30 June 2000 (4 pages)
2 January 2001Full accounts made up to 30 June 2000 (4 pages)
27 November 2000Return made up to 25/11/00; full list of members (6 pages)
27 November 2000Return made up to 25/11/00; full list of members (6 pages)
20 April 2000Full accounts made up to 30 June 1999 (4 pages)
20 April 2000Full accounts made up to 30 June 1999 (4 pages)
18 January 2000Return made up to 25/11/99; full list of members (6 pages)
18 January 2000Return made up to 25/11/99; full list of members (6 pages)
24 March 1999Full accounts made up to 30 June 1998 (4 pages)
24 March 1999Full accounts made up to 30 June 1998 (4 pages)
6 January 1999Return made up to 25/11/98; full list of members (6 pages)
6 January 1999Return made up to 25/11/98; full list of members (6 pages)
2 March 1998Company name changed leo 2000 LIMITED\certificate issued on 04/03/98 (2 pages)
2 March 1998Company name changed leo 2000 LIMITED\certificate issued on 04/03/98 (2 pages)
27 February 1998New secretary appointed (2 pages)
27 February 1998Registered office changed on 27/02/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
27 February 1998Registered office changed on 27/02/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
27 February 1998New director appointed (2 pages)
27 February 1998New secretary appointed (2 pages)
27 February 1998Accounting reference date shortened from 30/11/98 to 30/06/98 (1 page)
27 February 1998Director resigned (1 page)
27 February 1998New director appointed (2 pages)
27 February 1998Secretary resigned (1 page)
27 February 1998New director appointed (2 pages)
27 February 1998Director resigned (1 page)
27 February 1998Secretary resigned (1 page)
27 February 1998New director appointed (2 pages)
27 February 1998Accounting reference date shortened from 30/11/98 to 30/06/98 (1 page)
25 November 1997Incorporation (18 pages)