Seaton Delaval
Tyne & Wear
NE25 0JT
Director Name | Mr Ernie Nolan |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Main Crescent High Farm Wallsend Tyne And Wear NE28 8AF |
Secretary Name | Mr David Stuart Ireland |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Ashkirk Way Seaton Delaval Tyne & Wear NE25 0JT |
Director Name | Miss Joanne Irving |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Engish |
Status | Resigned |
Appointed | 01 July 2011(4 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 25 July 2011) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Unit 11 Point Pleasant Industrial Estate Wallsend Tyne And Wear NE28 6HA |
Director Name | Ms Tracy Lee |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 2011(4 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 01 December 2011) |
Role | Unit Manager |
Country of Residence | England |
Correspondence Address | Unit 11 Point Pleasant Industrial Estate Wallsend Tyne And Wear NE28 6HA |
Director Name | Mrs Rolande Nolan |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 2011(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 January 2013) |
Role | Shop Manager |
Country of Residence | England |
Correspondence Address | Unit 11 Point Pleasant Industrial Estate Wallsend Tyne And Wear NE28 6HA |
Director Name | Mrs Elizabeth Robson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 January 2012(4 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 15 April 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 11 Point Pleasant Industrial Estate Wallsend Tyne And Wear NE28 6HA |
Director Name | Mr Nicholas Christopher Gracen |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 April 2012(5 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11 Point Pleasant Industrial Estate Wallsend Tyne And Wear NE28 6HA |
Secretary Name | Mr David Ireland |
---|---|
Status | Resigned |
Appointed | 21 May 2012(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2013) |
Role | Company Director |
Correspondence Address | Unit 11 Point Pleasant Industrial Estate Wallsend Tyne And Wear NE28 6HA |
Director Name | Miss Chelsea Amanda Lee |
---|---|
Date of Birth | February 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 February 2015) |
Role | Domestic Engineer |
Country of Residence | England |
Correspondence Address | Unit 11 Point Pleasant Industrial Estate Wallsend Tyne And Wear NE28 6HA |
Director Name | Ms Elizabeth Robson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 February 2015) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 Point Pleasant Industrial Estate Wallsend Tyne And Wear NE28 6HA |
Director Name | Mr Paul Newcombe |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 February 2015) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | Unit 11 Point Pleasant Industrial Estate Wallsend Tyne And Wear NE28 6HA |
Website | acorncr.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 7797024 |
Telephone region | Freephone |
Registered Address | Unit 11 Point Pleasant Industrial Estate Wallsend Tyne And Wear NE28 6HA |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Wallsend |
Built Up Area | Tyneside |
500 at £1 | David Stuart Ireland 50.00% Ordinary |
---|---|
500 at £1 | Ernie Nolan 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £36,153 |
Gross Profit | £34,573 |
Net Worth | -£23,595 |
Cash | £5,258 |
Current Liabilities | £25,082 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Next Accounts Due | 31 December 2015 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2015 | Compulsory strike-off action has been suspended (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
10 February 2015 | Termination of appointment of Elizabeth Robson as a director on 10 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Paul Newcombe as a director on 10 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Chelsea Amanda Lee as a director on 10 February 2015 (1 page) |
15 January 2015 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
2 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
9 January 2014 | Termination of appointment of Ernie Nolan as a director (1 page) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
24 September 2013 | Appointment of Ms Elizabeth Robson as a director (2 pages) |
24 September 2013 | Appointment of Mr Paul Newcombe as a director (2 pages) |
23 September 2013 | Appointment of Miss Chelsea Amanda Lee as a director (2 pages) |
31 July 2013 | Termination of appointment of David Ireland as a secretary (1 page) |
30 July 2013 | Termination of appointment of Elizabeth Robson as a director (1 page) |
4 June 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Termination of appointment of Nicholas Gracen as a director (1 page) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (12 pages) |
3 January 2013 | Director's details changed for Mr Nicholas Christopher Green on 3 January 2013 (2 pages) |
3 January 2013 | Termination of appointment of Rolande Nolan as a director (1 page) |
3 January 2013 | Director's details changed for Mr Nicholas Christopher Green on 3 January 2013 (2 pages) |
14 June 2012 | Appointment of Mr David Ireland as a secretary (1 page) |
30 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Appointment of Ms Elizabeth Robson as a director (2 pages) |
22 May 2012 | Appointment of Mr Nicholas Christopher Green as a director (2 pages) |
16 April 2012 | Termination of appointment of Elizabeth Robson as a director (1 page) |
16 April 2012 | Termination of appointment of Nicholas Gracen as a director (1 page) |
14 March 2012 | Company name changed acorn computer recycling COMMUNITY INTEREST COMPANY\certificate issued on 14/03/12
|
14 March 2012 | Change of name notice (2 pages) |
31 January 2012 | Appointment of Mr Nicholas Christopher Gracen as a director (2 pages) |
17 January 2012 | Appointment of Mrs Elizabeth Robson as a director (2 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
1 December 2011 | Termination of appointment of Tracy Lee as a director (1 page) |
27 November 2011 | Termination of appointment of David Ireland as a director (1 page) |
27 November 2011 | Termination of appointment of David Ireland as a secretary (1 page) |
31 July 2011 | Termination of appointment of Joanne Irving as a director (1 page) |
13 July 2011 | Appointment of Mrs Rolande Nolan as a director (2 pages) |
6 July 2011 | Appointment of Miss Joanne Irving as a director (2 pages) |
6 July 2011 | Appointment of Ms Tracy Lee as a director (2 pages) |
3 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 March 2010 (10 pages) |
27 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
27 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
12 March 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from 162 high street east wallsend tyne and wear NE28 7RP (1 page) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
16 August 2008 | Company name changed acorn computer recycling LIMITED\certificate issued on 21/08/08 (33 pages) |
23 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
23 April 2007 | Incorporation (15 pages) |