Company NameAcorn Christian Centre Limited
Company StatusDissolved
Company Number03026369
CategoryPrivate Limited Company
Incorporation Date24 February 1995(29 years, 2 months ago)
Dissolution Date6 November 2007 (16 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameWilliam Duncan Tart
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Skinnergate
Darlington
DL3 7NB
Secretary NamePatricia Tart
NationalityBritish
StatusClosed
Appointed24 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Skinnergate
Darlington
DL3 7NB
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed24 February 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed24 February 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address6 Skinnergate
Darlington
DL3 7NB
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

24 July 2007First Gazette notice for voluntary strike-off (1 page)
8 June 2007Application for striking-off (1 page)
22 March 2007Return made up to 24/02/07; full list of members (2 pages)
3 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
9 March 2006Return made up to 24/02/06; full list of members (2 pages)
26 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
2 March 2004Return made up to 24/02/04; full list of members (6 pages)
1 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
13 March 2003Return made up to 24/02/03; full list of members (6 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
20 February 2002Return made up to 24/02/02; full list of members
  • 363(287) ‐ Registered office changed on 20/02/02
(6 pages)
30 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
28 February 2001Return made up to 24/02/01; full list of members (6 pages)
27 October 2000Full accounts made up to 31 December 1999 (9 pages)
7 March 2000Return made up to 24/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 2000Registered office changed on 05/03/00 from: beth zur 143 bates avenue darlington county durham DL3 0JE (1 page)
24 February 2000Particulars of mortgage/charge (3 pages)
2 June 1999Full accounts made up to 31 December 1998 (9 pages)
13 April 1999Return made up to 24/02/99; full list of members (6 pages)
26 October 1998Full accounts made up to 31 December 1997 (9 pages)
6 March 1998Return made up to 24/02/98; full list of members (6 pages)
16 October 1997Full accounts made up to 31 December 1996 (10 pages)
3 March 1997Return made up to 24/02/97; full list of members (6 pages)
7 November 1996Full accounts made up to 31 December 1995 (10 pages)
18 July 1996Return made up to 24/02/96; full list of members (6 pages)
11 September 1995Accounting reference date notified as 31/12 (1 page)
11 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
13 March 1995Director resigned;new director appointed (2 pages)
13 March 1995Secretary resigned;new secretary appointed (2 pages)
13 March 1995Registered office changed on 13/03/95 from: 372 old street london EC1V 9LT (1 page)