Company NameAcorn Commercial Developments (Northumbria) Limited
Company StatusDissolved
Company Number05007947
CategoryPrivate Limited Company
Incorporation Date6 January 2004(20 years, 3 months ago)
Dissolution Date31 August 2010 (13 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Martin Abrahams
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Adeline Gardens
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4JQ
Secretary NameMr Raymond Ruddick
NationalityBritish
StatusClosed
Appointed06 January 2004(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address17 Cyncopa Way
Blakelaw
Newcastle Upon Tyne
Tyne & Wear
NE5 3EA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address43a Front Street
Cleadon Village
Sunderland
SR6 7PG
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
2 October 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
2 October 2009Accounts made up to 31 January 2009 (5 pages)
27 February 2009Return made up to 06/01/09; full list of members (3 pages)
27 February 2009Return made up to 06/01/09; full list of members (3 pages)
4 September 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
4 September 2008Accounts made up to 31 January 2008 (5 pages)
10 June 2008Director's change of particulars / david abrahams / 03/12/2007 (1 page)
10 June 2008Director's Change of Particulars / david abrahams / 03/12/2007 / Date of Birth was: 13-Nov-1954, now: 13-Nov-1944; HouseName/Number was: , now: 13; Street was: 109 oslo court, now: adeline gardens; Area was: prince albert road, now: gosforth; Post Town was: london, now: newcastle upon tyne; Region was: , now: tyne and wear; Post Code was: NW8 7EP, (1 page)
10 June 2008Return made up to 06/01/08; full list of members (3 pages)
10 June 2008Return made up to 06/01/08; full list of members (3 pages)
6 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
6 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
24 May 2007Return made up to 06/01/07; full list of members (6 pages)
24 May 2007Return made up to 06/01/07; full list of members (6 pages)
20 October 2006Accounts made up to 31 January 2006 (5 pages)
20 October 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
16 May 2006Return made up to 06/01/06; full list of members (6 pages)
16 May 2006Return made up to 06/01/06; full list of members (6 pages)
3 November 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
3 November 2005Accounts made up to 31 January 2005 (5 pages)
6 June 2005Return made up to 06/01/05; full list of members (6 pages)
6 June 2005Return made up to 06/01/05; full list of members
  • 363(287) ‐ Registered office changed on 06/06/05
(6 pages)
21 April 2005Registered office changed on 21/04/05 from: 109 oslo court prince albert road london NW8 7EP (1 page)
21 April 2005Registered office changed on 21/04/05 from: 109 oslo court prince albert road london NW8 7EP (1 page)
21 July 2004Registered office changed on 21/07/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
21 July 2004New director appointed (2 pages)
21 July 2004New secretary appointed (2 pages)
21 July 2004Secretary resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004New secretary appointed (2 pages)
21 July 2004Registered office changed on 21/07/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
21 July 2004Director resigned (1 page)
21 July 2004New director appointed (2 pages)
21 July 2004Secretary resigned (1 page)
6 January 2004Incorporation (16 pages)
6 January 2004Incorporation (16 pages)