Company NameAcorn Joinery And Home Improvements Limited
Company StatusDissolved
Company Number04093314
CategoryPrivate Limited Company
Incorporation Date19 October 2000(23 years, 6 months ago)
Dissolution Date27 February 2024 (1 month, 3 weeks ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Geoffrey Alan Rutland
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2000(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address63 Cromwell Avenue
Loftus
Saltburn By The Sea
Cleveland
TS13 4JW
Secretary NameBrenda Ann Rutland
NationalityBritish
StatusClosed
Appointed19 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address63 Cromwell Avenue
Loftus
Saltburn By The Sea
Cleveland
TS13 4JW
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed19 October 2000(same day as company formation)
Correspondence Address189 Reddish Road
Stockport
Cheshire
SK5 7HR
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 2000(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address7 Eggleston Court
Riverside Park
Middlesbrough
Cleveland
TS2 1RU
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Brenda Ann Rutland
50.00%
Ordinary
1 at £1Geoffrey Alan Rutland
50.00%
Ordinary

Financials

Year2014
Net Worth£6,377
Cash£8,174
Current Liabilities£22,022

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

5 June 2023Micro company accounts made up to 31 March 2023 (5 pages)
25 November 2022Confirmation statement made on 19 October 2022 with updates (4 pages)
27 September 2022Micro company accounts made up to 31 March 2022 (5 pages)
28 October 2021Confirmation statement made on 19 October 2021 with updates (4 pages)
8 October 2021Micro company accounts made up to 31 March 2021 (5 pages)
25 November 2020Confirmation statement made on 19 October 2020 with updates (4 pages)
16 July 2020Micro company accounts made up to 31 March 2020 (5 pages)
28 October 2019Confirmation statement made on 19 October 2019 with updates (4 pages)
5 July 2019Micro company accounts made up to 31 March 2019 (5 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
29 October 2018Confirmation statement made on 19 October 2018 with updates (4 pages)
24 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
24 October 2017Notification of Geoffrey Alan Rutland as a person with significant control on 19 October 2017 (2 pages)
24 October 2017Notification of Geoffrey Alan Rutland as a person with significant control on 19 October 2017 (2 pages)
19 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
14 July 2016Registered office address changed from 95-97 Acklam Road Middlesbrough TS5 5NR to 7 Eggleston Court Riverside Park Middlesbrough Cleveland TS2 1RU on 14 July 2016 (1 page)
14 July 2016Registered office address changed from 95-97 Acklam Road Middlesbrough TS5 5NR to 7 Eggleston Court Riverside Park Middlesbrough Cleveland TS2 1RU on 14 July 2016 (1 page)
25 November 2015Annual return made up to 19 October 2015
Statement of capital on 2015-11-25
  • GBP 2
(4 pages)
25 November 2015Annual return made up to 19 October 2015
Statement of capital on 2015-11-25
  • GBP 2
(4 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(4 pages)
19 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(4 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(4 pages)
5 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(4 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 December 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
20 October 2010Director's details changed for Geoffrey Alan Rutland on 19 October 2010 (2 pages)
20 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
20 October 2010Director's details changed for Geoffrey Alan Rutland on 19 October 2010 (2 pages)
17 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
17 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
30 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 February 2009Return made up to 19/10/08; full list of members (3 pages)
18 February 2009Return made up to 19/10/08; full list of members (3 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 November 2007Return made up to 19/10/07; full list of members (6 pages)
15 November 2007Return made up to 19/10/07; full list of members (6 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 November 2006Return made up to 19/10/06; full list of members (6 pages)
30 November 2006Return made up to 19/10/06; full list of members (6 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 November 2005Return made up to 19/10/05; full list of members (6 pages)
14 November 2005Return made up to 19/10/05; full list of members (6 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 March 2005Return made up to 19/10/04; full list of members (6 pages)
29 March 2005Return made up to 19/10/04; full list of members (6 pages)
14 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 November 2003Return made up to 19/10/03; full list of members (6 pages)
28 November 2003Return made up to 19/10/03; full list of members (6 pages)
20 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 December 2002Return made up to 19/10/02; full list of members (6 pages)
13 December 2002Return made up to 19/10/02; full list of members (6 pages)
20 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 August 2002Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
9 August 2002Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
4 January 2002Return made up to 19/10/01; full list of members (6 pages)
4 January 2002Return made up to 19/10/01; full list of members (6 pages)
24 May 2001Registered office changed on 24/05/01 from: 3/5 victoria square whitby north yorkshire YO21 1EA (1 page)
24 May 2001Registered office changed on 24/05/01 from: 3/5 victoria square whitby north yorkshire YO21 1EA (1 page)
1 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2000New secretary appointed (2 pages)
1 November 2000New secretary appointed (2 pages)
1 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
31 October 2000Secretary resigned (1 page)
31 October 2000Registered office changed on 31/10/00 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
31 October 2000Registered office changed on 31/10/00 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Secretary resigned (1 page)
31 October 2000Director resigned (1 page)
19 October 2000Incorporation (14 pages)
19 October 2000Incorporation (14 pages)