Company NameAcorn Residential Estates (Durham) Limited
Company StatusDissolved
Company Number05167254
CategoryPrivate Limited Company
Incorporation Date30 June 2004(19 years, 9 months ago)
Dissolution Date8 February 2011 (13 years, 2 months ago)
Previous NameAcorn Business Park (Durham) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Martin Abrahams
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2004(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address13 Adeline Gardens
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4JQ
Secretary NameMr Raymond Ruddick
NationalityBritish
StatusClosed
Appointed30 June 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
Appointed30 June 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
Appointed30 June 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
Tyne & Wear
SR6 7PG
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

8 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
2 October 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
2 October 2009Accounts made up to 30 June 2009 (5 pages)
14 August 2009Return made up to 30/06/09; full list of members (3 pages)
14 August 2009Return made up to 30/06/09; full list of members (3 pages)
11 September 2008Return made up to 30/06/08; full list of members (3 pages)
11 September 2008Return made up to 30/06/08; full list of members (3 pages)
4 September 2008Accounts made up to 30 June 2008 (5 pages)
4 September 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
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 2008Director's change of particulars / david abrahams / 03/12/2007 (1 page)
17 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 October 2007Return made up to 30/06/07; no change of members (6 pages)
30 October 2007Return made up to 30/06/07; no change of members (6 pages)
11 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 September 2006Return made up to 30/06/06; full list of members (6 pages)
28 September 2006Return made up to 30/06/06; full list of members (6 pages)
2 May 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
2 May 2006Accounts made up to 30 June 2005 (5 pages)
14 November 2005Return made up to 30/06/05; full list of members (6 pages)
14 November 2005Return made up to 30/06/05; full list of members (6 pages)
20 April 2005Registered office changed on 20/04/05 from: 109 oslo court prince albert road london NW8 7EP (1 page)
20 April 2005Registered office changed on 20/04/05 from: 109 oslo court prince albert road london NW8 7EP (1 page)
31 August 2004Company name changed acorn business park (durham) lim ited\certificate issued on 31/08/04 (2 pages)
31 August 2004Company name changed acorn business park (durham) lim ited\certificate issued on 31/08/04 (2 pages)
19 July 2004Registered office changed on 19/07/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
19 July 2004Registered office changed on 19/07/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
19 July 2004Secretary resigned (1 page)
19 July 2004Secretary resigned (1 page)
19 July 2004Director resigned (1 page)
19 July 2004New secretary appointed (2 pages)
19 July 2004New secretary appointed (2 pages)
19 July 2004Director resigned (1 page)
30 June 2004Incorporation (16 pages)
30 June 2004Incorporation (16 pages)