Company NameAcanthus Retail Limited
Company StatusDissolved
Company Number06203662
CategoryPrivate Limited Company
Incorporation Date4 April 2007(17 years ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameGillian Hockaday
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2007(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address76 Front Street
Prudhoe
Northumberland
NE42 5PU
Director NameGeoffrey Hockaday
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(3 years, 11 months after company formation)
Appointment Duration3 years, 12 months (closed 24 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Front Street
Prudhoe
Northumberland
NE42 5PU
Secretary NameMargaret Anne Moyle
NationalityBritish
StatusResigned
Appointed04 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressWest Wood
Newton Hall, Newton
Stocksfield
NE43 7TW
Director NameMargaret Anne Moyle
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(1 month after company formation)
Appointment Duration5 months, 1 week (resigned 12 October 2007)
RoleAdvisor
Correspondence AddressWest Wood
Newton Hall, Newton
Stocksfield
NE43 7TW
Secretary NameGillian Rowley
NationalityBritish
StatusResigned
Appointed08 May 2007(1 month after company formation)
Appointment Duration5 months, 1 week (resigned 12 October 2007)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressHowden Close
Newcastle Road
Corbridge
NE45 5LS
Secretary NameDickinson Dees Llp (Corporation)
StatusResigned
Appointed12 October 2007(6 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 06 April 2009)
Correspondence AddressOne Trinity Gardens
Broad Chare
Newcastle Upon Tyne
Tyne And Wear
NE1 2HF

Location

Registered Address76 Front Street
Prudhoe
Northumberland
NE42 5PU
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPrudhoe
WardPrudhoe South
Built Up AreaPrudhoe
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Gillian Hockaday
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,904
Cash£8,358
Current Liabilities£61,373

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
2 November 2014Application to strike the company off the register (3 pages)
2 November 2014Application to strike the company off the register (3 pages)
29 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(4 pages)
29 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(4 pages)
29 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(4 pages)
27 November 2013Registered office address changed from Sydgate House Middle Street Corbridge Northumberland NE45 5AT on 27 November 2013 (1 page)
27 November 2013Registered office address changed from Sydgate House Middle Street Corbridge Northumberland NE45 5AT on 27 November 2013 (1 page)
26 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
18 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
18 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
24 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
24 April 2012Register(s) moved to registered office address (1 page)
24 April 2012Director's details changed for Gillian Rowley on 30 July 2010 (2 pages)
24 April 2012Register(s) moved to registered office address (1 page)
24 April 2012Director's details changed for Gillian Rowley on 30 July 2010 (2 pages)
24 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
31 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
4 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (14 pages)
4 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (14 pages)
4 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (14 pages)
28 April 2011Registered office address changed from Howden Close Newcastle Road Corbridge NE45 5LS on 28 April 2011 (2 pages)
28 April 2011Registered office address changed from Howden Close Newcastle Road Corbridge NE45 5LS on 28 April 2011 (2 pages)
9 March 2011Appointment of Geoffrey Hockaday as a director (3 pages)
9 March 2011Appointment of Geoffrey Hockaday as a director (3 pages)
24 February 2011Register inspection address has been changed from C/O Dickinson Dees Llp One Trinity Gardens Broad Chare Newcastle upon Tyne NE1 2HF (2 pages)
24 February 2011Register inspection address has been changed from C/O Dickinson Dees Llp One Trinity Gardens Broad Chare Newcastle upon Tyne NE1 2HF (2 pages)
11 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
11 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
14 April 2010Director's details changed for Gillian Rowley on 4 April 2010 (2 pages)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Director's details changed for Gillian Rowley on 4 April 2010 (2 pages)
14 April 2010Register(s) moved to registered inspection location (1 page)
14 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
14 April 2010Register(s) moved to registered inspection location (1 page)
14 April 2010Director's details changed for Gillian Rowley on 4 April 2010 (2 pages)
14 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
1 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
29 April 2009Return made up to 04/04/09; full list of members (3 pages)
29 April 2009Return made up to 04/04/09; full list of members (3 pages)
8 April 2009Appointment terminated secretary dickinson dees LLP (1 page)
8 April 2009Appointment terminated secretary dickinson dees LLP (1 page)
24 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
24 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 April 2008Accounts made up to 30 June 2007 (2 pages)
28 April 2008Accounts made up to 30 June 2007 (2 pages)
11 April 2008Return made up to 04/04/08; full list of members (3 pages)
11 April 2008Return made up to 04/04/08; full list of members (3 pages)
10 April 2008Accounting reference date shortened from 30/04/2008 to 30/06/2007 (1 page)
10 April 2008Accounting reference date shortened from 30/04/2008 to 30/06/2007 (1 page)
29 October 2007New secretary appointed (2 pages)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
29 October 2007New secretary appointed (2 pages)
29 October 2007Secretary resigned (1 page)
29 October 2007Secretary resigned (1 page)
28 June 2007New secretary appointed (1 page)
28 June 2007New director appointed (1 page)
28 June 2007New secretary appointed (1 page)
28 June 2007New director appointed (1 page)
28 June 2007Secretary resigned (1 page)
28 June 2007Secretary resigned (1 page)
1 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 2007Incorporation (17 pages)
4 April 2007Incorporation (17 pages)