Company NameSecond Acorn Limited
Company StatusDissolved
Company Number03063675
CategoryPrivate Limited Company
Incorporation Date1 June 1995(28 years, 10 months ago)
Dissolution Date23 July 2002 (21 years, 9 months ago)

Business Activity

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

Directors

Director NameMelanie Ann Harling
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1995(3 weeks, 1 day after company formation)
Appointment Duration7 years, 1 month (closed 23 July 2002)
RoleCompany Director
Correspondence Address6 Mornington Close
Woodford Green
Essex
IG8 0TT
Secretary NameCommandment Secretarial Services Limited (Corporation)
StatusClosed
Appointed12 July 1995(1 month, 1 week after company formation)
Appointment Duration7 years (closed 23 July 2002)
Correspondence AddressCereals House 21 Station Road
Westcliff On Sea
Essex
SS0 7RA
Director NameMr Brian John Impey
Date of BirthApril 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 1995(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Lorien Gardens
South Woodham Ferrers
Chelmsford
Essex
CM3 7AQ
Director NameKenneth Alan Tointon
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(same day as company formation)
RoleAccountant
Correspondence Address60 Highlands Road
Basildon
Essex
SS13 2HX
Secretary NameKenneth Alan Tointon
NationalityBritish
StatusResigned
Appointed01 June 1995(same day as company formation)
RoleAccountant
Correspondence Address60 Highlands Road
Basildon
Essex
SS13 2HX

Location

Registered AddressCereals House
21 Station Road
Westliff On Sea
Essex
SS0 7RA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

23 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2002First Gazette notice for voluntary strike-off (1 page)
19 February 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
19 February 2002Application for striking-off (1 page)
7 June 2001Return made up to 01/06/01; full list of members (6 pages)
10 October 2000Full accounts made up to 31 July 2000 (11 pages)
19 June 2000Return made up to 01/06/00; full list of members (6 pages)
14 January 2000Full accounts made up to 31 July 1999 (11 pages)
18 June 1999Return made up to 01/06/99; full list of members
  • 363(287) ‐ Registered office changed on 18/06/99
(6 pages)
30 November 1998Full accounts made up to 31 July 1998 (10 pages)
4 June 1998Return made up to 01/06/98; no change of members (4 pages)
29 September 1997Full accounts made up to 31 July 1997 (10 pages)
13 June 1997Return made up to 01/06/97; no change of members (4 pages)
4 February 1997Full accounts made up to 31 July 1996 (10 pages)
28 May 1996Return made up to 01/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 1996Accounting reference date extended from 30/06 to 31/07 (1 page)
24 July 1995Director resigned (2 pages)
24 July 1995New secretary appointed (2 pages)
24 July 1995Secretary resigned;director resigned (2 pages)
18 July 1995New director appointed (2 pages)
1 June 1995Incorporation (28 pages)