Company NameAcorn Periodicals Limited
Company StatusDissolved
Company Number04495934
CategoryPrivate Limited Company
Incorporation Date26 July 2002(21 years, 9 months ago)
Dissolution Date7 July 2009 (14 years, 9 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 NameMrs Jean Margaret Cole
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2002(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address50 Grove Park Crescent
Grove Park, Gosforth
Newcastle Upon Tyne
NE3 1BP
Secretary NameMr Crawford William Alexander Cole
NationalityBritish
StatusClosed
Appointed26 July 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address50 Grove Park Crescent
Newcastle Upon Tyne
Tyne & Wear
NE3 1BP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address24 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1HP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Financials

Year2014
Net Worth-£12,424
Cash£1,529
Current Liabilities£51,180

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 July 2008Return made up to 24/07/08; full list of members (4 pages)
27 July 2007Return made up to 26/07/07; full list of members (3 pages)
14 February 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
31 July 2006Return made up to 26/07/06; full list of members (3 pages)
31 July 2006Director's particulars changed (1 page)
31 July 2006Secretary's particulars changed (1 page)
2 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
16 August 2005Return made up to 26/07/05; full list of members (3 pages)
11 January 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
23 September 2004Return made up to 26/07/04; full list of members (6 pages)
23 March 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
19 August 2003Return made up to 26/07/03; full list of members (6 pages)
29 May 2003Ad 11/10/02--------- £ si 49@1=49 £ si [email protected]=25 £ si [email protected]=25 £ ic 1/100 (2 pages)
28 May 2003Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
11 September 2002Particulars of mortgage/charge (4 pages)
8 August 2002New director appointed (2 pages)
8 August 2002Secretary resigned (1 page)
8 August 2002Director resigned (1 page)
8 August 2002New secretary appointed (2 pages)
26 July 2002Incorporation (19 pages)