Company NameAacorn Project Management Limited
Company StatusDissolved
Company Number04453353
CategoryPrivate Limited Company
Incorporation Date2 June 2002(21 years, 10 months ago)
Dissolution Date17 August 2010 (13 years, 7 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 NameStephen Alan Read
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2002(same day as company formation)
RolePlanning Director
Correspondence Address65 Eastwood Road
Leigh On Sea
Essex
SS9 3AH
Secretary NameSusan Diane Read
NationalityBritish
StatusClosed
Appointed02 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address65 Eastwood Road
Leigh On Sea
Essex
SS9 3AH
Director NameSusan Diane Read
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(1 year, 4 months after company formation)
Appointment Duration6 years, 10 months (closed 17 August 2010)
RoleAdministrator
Correspondence Address65 Eastwood Road
Leigh On Sea
Essex
SS9 3AH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed02 June 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed02 June 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressVictoria House
50 Alexandra Street
Southend On Sea
Essex
SS1 1BN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£6,355
Cash£515

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
16 June 2009Return made up to 02/06/09; full list of members (4 pages)
16 June 2009Return made up to 02/06/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 June 2008Return made up to 02/06/08; full list of members (4 pages)
23 June 2008Return made up to 02/06/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 June 2007Return made up to 02/06/07; full list of members (2 pages)
5 June 2007Return made up to 02/06/07; full list of members (2 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 June 2006Return made up to 02/06/06; full list of members (7 pages)
22 June 2006Return made up to 02/06/06; full list of members (7 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 June 2005Return made up to 02/06/05; full list of members (7 pages)
13 June 2005Return made up to 02/06/05; full list of members (7 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 June 2004Return made up to 02/06/04; full list of members (7 pages)
23 June 2004Return made up to 02/06/04; full list of members (7 pages)
29 October 2003New director appointed (2 pages)
29 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 October 2003New director appointed (2 pages)
29 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 June 2003Return made up to 02/06/03; full list of members (6 pages)
26 June 2003Return made up to 02/06/03; full list of members (6 pages)
3 July 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
3 July 2002Ad 02/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 July 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
3 July 2002Ad 02/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 June 2002Registered office changed on 15/06/02 from: the britannia suite sy jamess buildings 79 oxford street manchester M1 6FR (1 page)
15 June 2002New director appointed (2 pages)
15 June 2002New secretary appointed (2 pages)
15 June 2002Director resigned (2 pages)
15 June 2002Director resigned (2 pages)
15 June 2002New secretary appointed (2 pages)
15 June 2002Secretary resigned (2 pages)
15 June 2002New director appointed (2 pages)
15 June 2002Secretary resigned (2 pages)
15 June 2002Registered office changed on 15/06/02 from: the britannia suite sy jamess buildings 79 oxford street manchester M1 6FR (1 page)
2 June 2002Incorporation (11 pages)