Company NameAcorn Freight Services Limited
DirectorRichard Graham Ward
Company StatusDissolved
Company Number03270092
CategoryPrivate Limited Company
Incorporation Date28 October 1996(27 years, 5 months ago)

Directors

Secretary NameDavid Mark Wilkinson
NationalityBritish
StatusCurrent
Appointed28 October 1996(same day as company formation)
RoleSolicitor
Correspondence Address35 Durham Road
East Herrington
Sunderland
SR3 3ND
Director NameRichard Graham Ward
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1997(8 months, 1 week after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence Address2 Front Street
East Boldon
Tyne & Wear
NE36 0SN
Secretary NameTeresa Hammond
NationalityBritish
StatusCurrent
Appointed04 July 1997(8 months, 1 week after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence Address8 Wilbore Croft
School Aycliffe
Durham
DL5 6TF
Director NameMr Anthony Walters
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1996(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Pollards Drive
Bishop Auckland
County Durham
DL14 6UE
Director NameDavid Mark Wilkinson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1996(same day as company formation)
RoleSolicitor
Correspondence Address35 Durham Road
East Herrington
Sunderland
SR3 3ND

Location

Registered AddressGainsborough House
34-40 Grey Street
Newcastle Upon Tyne
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

4 December 2000Dissolved (1 page)
4 September 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
2 August 2000Liquidators statement of receipts and payments (5 pages)
19 April 2000Rel of wilson as liq 13.4.00 (1 page)
27 January 2000Liquidators statement of receipts and payments (5 pages)
21 December 1999Notice of ceasing to act as a voluntary liquidator (1 page)
21 December 1999Cocomp replace liquidator (5 pages)
30 July 1999Liquidators statement of receipts and payments (5 pages)
14 January 1999Liquidators statement of receipts and payments (5 pages)
22 July 1998Liquidators statement of receipts and payments (5 pages)
13 August 1997Notice of Constitution of Liquidation Committee (2 pages)
21 July 1997Statement of affairs (14 pages)
14 July 1997Appointment of a voluntary liquidator (1 page)
14 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 July 1997New director appointed (2 pages)
9 July 1997New secretary appointed (2 pages)
9 July 1997Registered office changed on 09/07/97 from: 23 victoria avenue bishop auckland county durham DL14 7NE (1 page)
16 June 1997Director resigned (1 page)
16 June 1997Director resigned (1 page)
6 January 1997Particulars of mortgage/charge (6 pages)
28 October 1996Incorporation (21 pages)