Company NameAcorn Contracting Services Ltd
Company StatusDissolved
Company Number04048147
CategoryPrivate Limited Company
Incorporation Date7 August 2000(23 years, 8 months ago)
Dissolution Date25 February 2023 (1 year, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Ian Marshall
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2000(1 week, 2 days after company formation)
Appointment Duration22 years, 6 months (closed 25 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Baydale Road
Darlington
County Durham
DL3 8JT
Secretary NameMrs Susan Marshall
NationalityBritish
StatusClosed
Appointed16 August 2000(1 week, 2 days after company formation)
Appointment Duration22 years, 6 months (closed 25 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Baydale Road
Darlington
County Durham
DL3 8JT
Director NameMrs Susan Marshall
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2003(3 years, 2 months after company formation)
Appointment Duration19 years, 4 months (closed 25 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Baydale Road
Darlington
County Durham
DL3 8JT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 August 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 August 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone01325 255271
Telephone regionDarlington

Location

Registered AddressRedheugh House Teesdale South
Thornaby Place
Stockton-On-Tees
TS17 6SG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

50 at £1Ian Marshall
50.00%
Ordinary
50 at £1Mrs Susan Marshall
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,239
Current Liabilities£30,547

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

16 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
15 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
10 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
10 May 2016Micro company accounts made up to 30 September 2015 (4 pages)
8 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(5 pages)
8 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(5 pages)
26 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 October 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(5 pages)
17 October 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(5 pages)
26 February 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
23 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
23 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
13 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
9 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
21 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
19 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
21 October 2010Director's details changed for Susan Marshall on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Susan Marshall on 1 October 2009 (2 pages)
21 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
16 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
19 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (4 pages)
13 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
19 December 2008Return made up to 07/08/08; full list of members (4 pages)
14 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
15 October 2007Return made up to 07/08/07; full list of members (7 pages)
3 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
5 October 2006Return made up to 07/08/06; full list of members (7 pages)
18 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
14 September 2005Return made up to 07/08/05; full list of members (7 pages)
19 July 2005Total exemption full accounts made up to 30 September 2004 (5 pages)
27 August 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
7 January 2004New director appointed (2 pages)
18 August 2003Return made up to 07/08/03; full list of members (6 pages)
6 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
7 August 2002Return made up to 07/08/02; full list of members (6 pages)
7 January 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
14 August 2001Return made up to 07/08/01; full list of members (6 pages)
30 July 2001Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
28 September 2000Secretary resigned (1 page)
28 September 2000Director resigned (1 page)
29 August 2000Registered office changed on 29/08/00 from: 23 rossway darlington county durham DL1 3RD (1 page)
29 August 2000New secretary appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000Ad 16/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 August 2000Incorporation (12 pages)