Company NameAcorn Office Group Limited
Company StatusDissolved
Company Number07801951
CategoryPrivate Limited Company
Incorporation Date7 October 2011(12 years, 6 months ago)
Dissolution Date21 January 2014 (10 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Adrian Trevor Hensby
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Hadleigh Bus Ctre
351 London Road, Hadleigh
Benfleet
Essex
SS7 2BT
Director NameCraig Barrett
Date of BirthJune 1972 (Born 51 years ago)
NationalityEnglish
StatusClosed
Appointed01 November 2011(3 weeks, 4 days after company formation)
Appointment Duration2 years, 2 months (closed 21 January 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence Address4 Hadleigh Business Centre
351 London Road Hadleigh
Benfleet
Essex
SS7 2BT
Director NameClint John Sefton Kirkwood
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2011(3 weeks, 4 days after company formation)
Appointment Duration2 years, 2 months (closed 21 January 2014)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hadleigh Business Centre
351 London Road Hadleigh
Benfleet
Essex
SS7 2BT
Director NameBenjamin Thomas Hensby
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2012(5 months, 1 week after company formation)
Appointment Duration1 year, 10 months (closed 21 January 2014)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hadleigh Business Centre 351 London Road
Hadleigh
Essex
SS7 2BT
Director NameMs Lucy Ann Hensby
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Hadleigh Bus Ctre
351 London Road, Hadleigh
Benfleet
Essex
SS7 2BT

Location

Registered AddressUnit 4 Hadleigh Bus Ctre
351 London Road, Hadleigh
Benfleet
Essex
SS7 2BT
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea

Shareholders

51 at £1Adrian Hensby
51.00%
Ordinary
49 at £1Lucy Hensby
49.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

21 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013Termination of appointment of Lucy Ann Hensby as a director on 1 February 2013 (1 page)
5 March 2013Termination of appointment of Lucy Hensby as a director (1 page)
9 November 2012Annual return made up to 7 October 2012 with a full list of shareholders
Statement of capital on 2012-11-09
  • GBP 100
(6 pages)
9 November 2012Annual return made up to 7 October 2012 with a full list of shareholders
Statement of capital on 2012-11-09
  • GBP 100
(6 pages)
9 November 2012Annual return made up to 7 October 2012 with a full list of shareholders
Statement of capital on 2012-11-09
  • GBP 100
(6 pages)
2 April 2012Appointment of Benjamin Thomas Hensby as a director (3 pages)
2 April 2012Appointment of Benjamin Thomas Hensby as a director on 16 March 2012 (3 pages)
17 November 2011Appointment of Clint John Sefton Kirkwood as a director on 1 November 2011 (2 pages)
17 November 2011Appointment of Craig Barrett as a director (2 pages)
17 November 2011Appointment of Clint John Sefton Kirkwood as a director (2 pages)
17 November 2011Appointment of Craig Barrett as a director on 1 November 2011 (2 pages)
31 October 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Deed of consent 14/10/2011
(2 pages)
31 October 2011Resolutions
  • RES13 ‐ Deed of consent 14/10/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 October 2011Incorporation (30 pages)
7 October 2011Incorporation (30 pages)