Company NameAcornsquare Properties Limited
Company StatusDissolved
Company Number02665917
CategoryPrivate Limited Company
Incorporation Date26 November 1991(32 years, 4 months ago)
Dissolution Date11 February 2003 (21 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Brian George Jack Palmer
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1992(1 year after company formation)
Appointment Duration10 years, 2 months (closed 11 February 2003)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPalmwillows
St Pauls Road
Colchester
Essex
CO1 1SH
Director NameLarraine Denise Palmer Higgins
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1992(1 year after company formation)
Appointment Duration10 years, 2 months (closed 11 February 2003)
RoleRestaurateur
Correspondence AddressPalmwillows
St Pauls Road
Colchester
Essex
CO1 1SH
Secretary NameLarraine Denise Palmer Higgins
NationalityBritish
StatusClosed
Appointed26 November 1992(1 year after company formation)
Appointment Duration10 years, 2 months (closed 11 February 2003)
RoleCompany Director
Correspondence AddressPalmwillows
St Pauls Road
Colchester
Essex
CO1 1SH

Location

Registered Address34 Gladiator Way
Gosbecks Road
Colchester
Essex
CO2 9PS
RegionEast of England
ConstituencyColchester
CountyEssex
WardShrub End
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Current Liabilities£303,450

Accounts

Latest Accounts30 November 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

11 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2002First Gazette notice for voluntary strike-off (1 page)
17 September 2002Application for striking-off (1 page)
29 November 2001Return made up to 26/11/01; full list of members (6 pages)
22 December 2000Return made up to 26/11/00; full list of members (6 pages)
8 June 2000Accounts for a dormant company made up to 30 November 1999 (2 pages)
8 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 November 1999Return made up to 26/11/99; full list of members (6 pages)
14 July 1999Accounts for a dormant company made up to 30 November 1998 (3 pages)
14 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 January 1999Return made up to 26/11/98; full list of members (6 pages)
1 October 1998Accounts for a dormant company made up to 30 November 1997 (4 pages)
4 December 1997Return made up to 26/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 September 1997Accounts for a dormant company made up to 30 November 1996 (3 pages)
29 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 April 1997Return made up to 26/11/96; no change of members (6 pages)
17 April 1997Accounts for a dormant company made up to 30 November 1995 (2 pages)
17 April 1997Accounts for a dormant company made up to 30 November 1994 (3 pages)
17 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 April 1997Return made up to 26/11/95; full list of members (8 pages)
17 April 1997Accounts for a dormant company made up to 30 November 1993 (2 pages)
17 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 April 1997Registered office changed on 17/04/97 from: 38 st margarets street ipswich suffolk (1 page)
3 September 1996Final Gazette dissolved via compulsory strike-off (1 page)
14 May 1996First Gazette notice for compulsory strike-off (1 page)