Company NameAcorn Community Reuse And Recycling Community Interest Company
Company StatusDissolved
Company Number06222592
CategoryPrivate Limited Company
Incorporation Date23 April 2007(17 years ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)
Previous NamesAcorn Computer Recycling Limited and Acorn Computer Recycling Community Interest Company

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38220Treatment and disposal of hazardous waste

Directors

Director NameMr David Stuart Ireland
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed23 April 2007(same day as company formation)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address23 Ashkirk Way
Seaton Delaval
Tyne & Wear
NE25 0JT
Director NameMr Ernie Nolan
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Main Crescent
High Farm
Wallsend
Tyne And Wear
NE28 8AF
Secretary NameMr David Stuart Ireland
NationalityEnglish
StatusResigned
Appointed23 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Ashkirk Way
Seaton Delaval
Tyne & Wear
NE25 0JT
Director NameMiss Joanne Irving
Date of BirthOctober 1971 (Born 52 years ago)
NationalityEngish
StatusResigned
Appointed01 July 2011(4 years, 2 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 25 July 2011)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressUnit 11 Point Pleasant Industrial Estate
Wallsend
Tyne And Wear
NE28 6HA
Director NameMs Tracy Lee
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 2011(4 years, 2 months after company formation)
Appointment Duration5 months (resigned 01 December 2011)
RoleUnit Manager
Country of ResidenceEngland
Correspondence AddressUnit 11 Point Pleasant Industrial Estate
Wallsend
Tyne And Wear
NE28 6HA
Director NameMrs Rolande Nolan
Date of BirthJune 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 2011(4 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 January 2013)
RoleShop Manager
Country of ResidenceEngland
Correspondence AddressUnit 11 Point Pleasant Industrial Estate
Wallsend
Tyne And Wear
NE28 6HA
Director NameMrs Elizabeth Robson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed13 January 2012(4 years, 8 months after company formation)
Appointment Duration3 months (resigned 15 April 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 11 Point Pleasant Industrial Estate
Wallsend
Tyne And Wear
NE28 6HA
Director NameMr Nicholas Christopher Gracen
Date of BirthMarch 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed30 April 2012(5 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Point Pleasant Industrial Estate
Wallsend
Tyne And Wear
NE28 6HA
Secretary NameMr David Ireland
StatusResigned
Appointed21 May 2012(5 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2013)
RoleCompany Director
Correspondence AddressUnit 11 Point Pleasant Industrial Estate
Wallsend
Tyne And Wear
NE28 6HA
Director NameMiss Chelsea Amanda Lee
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(6 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 February 2015)
RoleDomestic Engineer
Country of ResidenceEngland
Correspondence AddressUnit 11 Point Pleasant Industrial Estate
Wallsend
Tyne And Wear
NE28 6HA
Director NameMs Elizabeth Robson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(6 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 February 2015)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Point Pleasant Industrial Estate
Wallsend
Tyne And Wear
NE28 6HA
Director NameMr Paul Newcombe
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(6 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 February 2015)
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressUnit 11 Point Pleasant Industrial Estate
Wallsend
Tyne And Wear
NE28 6HA

Contact

Websiteacorncr.co.uk
Email address[email protected]
Telephone0800 7797024
Telephone regionFreephone

Location

Registered AddressUnit 11 Point Pleasant Industrial Estate
Wallsend
Tyne And Wear
NE28 6HA
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside

Shareholders

500 at £1David Stuart Ireland
50.00%
Ordinary
500 at £1Ernie Nolan
50.00%
Ordinary

Financials

Year2014
Turnover£36,153
Gross Profit£34,573
Net Worth-£23,595
Cash£5,258
Current Liabilities£25,082

Accounts

Latest Accounts31 March 2014 (10 years ago)
Next Accounts Due31 December 2015 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2015Compulsory strike-off action has been suspended (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
1 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(2 pages)
10 February 2015Termination of appointment of Elizabeth Robson as a director on 10 February 2015 (1 page)
10 February 2015Termination of appointment of Paul Newcombe as a director on 10 February 2015 (1 page)
10 February 2015Termination of appointment of Chelsea Amanda Lee as a director on 10 February 2015 (1 page)
15 January 2015Total exemption full accounts made up to 31 March 2014 (17 pages)
2 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(4 pages)
9 January 2014Termination of appointment of Ernie Nolan as a director (1 page)
3 January 2014Total exemption full accounts made up to 31 March 2013 (17 pages)
24 September 2013Appointment of Ms Elizabeth Robson as a director (2 pages)
24 September 2013Appointment of Mr Paul Newcombe as a director (2 pages)
23 September 2013Appointment of Miss Chelsea Amanda Lee as a director (2 pages)
31 July 2013Termination of appointment of David Ireland as a secretary (1 page)
30 July 2013Termination of appointment of Elizabeth Robson as a director (1 page)
4 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
16 April 2013Termination of appointment of Nicholas Gracen as a director (1 page)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (12 pages)
3 January 2013Director's details changed for Mr Nicholas Christopher Green on 3 January 2013 (2 pages)
3 January 2013Termination of appointment of Rolande Nolan as a director (1 page)
3 January 2013Director's details changed for Mr Nicholas Christopher Green on 3 January 2013 (2 pages)
14 June 2012Appointment of Mr David Ireland as a secretary (1 page)
30 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
22 May 2012Appointment of Ms Elizabeth Robson as a director (2 pages)
22 May 2012Appointment of Mr Nicholas Christopher Green as a director (2 pages)
16 April 2012Termination of appointment of Elizabeth Robson as a director (1 page)
16 April 2012Termination of appointment of Nicholas Gracen as a director (1 page)
14 March 2012Company name changed acorn computer recycling COMMUNITY INTEREST COMPANY\certificate issued on 14/03/12
  • RES15 ‐ Change company name resolution on 2012-03-01
(2 pages)
14 March 2012Change of name notice (2 pages)
31 January 2012Appointment of Mr Nicholas Christopher Gracen as a director (2 pages)
17 January 2012Appointment of Mrs Elizabeth Robson as a director (2 pages)
11 January 2012Total exemption small company accounts made up to 31 March 2011 (10 pages)
1 December 2011Termination of appointment of Tracy Lee as a director (1 page)
27 November 2011Termination of appointment of David Ireland as a director (1 page)
27 November 2011Termination of appointment of David Ireland as a secretary (1 page)
31 July 2011Termination of appointment of Joanne Irving as a director (1 page)
13 July 2011Appointment of Mrs Rolande Nolan as a director (2 pages)
6 July 2011Appointment of Miss Joanne Irving as a director (2 pages)
6 July 2011Appointment of Ms Tracy Lee as a director (2 pages)
3 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
3 March 2011Total exemption small company accounts made up to 31 March 2010 (10 pages)
27 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 April 2009Return made up to 23/04/09; full list of members (4 pages)
12 March 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
26 February 2009Registered office changed on 26/02/2009 from 162 high street east wallsend tyne and wear NE28 7RP (1 page)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 August 2008Company name changed acorn computer recycling LIMITED\certificate issued on 21/08/08 (33 pages)
23 May 2008Return made up to 23/04/08; full list of members (4 pages)
23 April 2007Incorporation (15 pages)