Company NameAcorn Glass Fibre Limited
Company StatusDissolved
Company Number11909118
CategoryPrivate Limited Company
Incorporation Date27 March 2019(5 years, 1 month ago)
Dissolution Date8 February 2022 (2 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2614Manufacture of glass fibres
SIC 23140Manufacture of glass fibres

Directors

Director NameMr Andrew Robert Nichols
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor One Hood Street
Newcastle Upon Tyne
NE1 6JQ
Director NameMr David Andrew Nichols
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor One Hood Street
Newcastle Upon Tyne
NE1 6JQ
Director NameMr Ian David Nichols
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor One Hood Street
Newcastle Upon Tyne
NE1 6JQ
Director NameMrs Janice Nichols
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor One Hood Street
Newcastle Upon Tyne
NE1 6JQ

Location

Registered AddressC/O Connect Insolvency Limited
Second Floor One Hood Street
Newcastle Upon Tyne
NE1 6JQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

8 February 2022Final Gazette dissolved following liquidation (1 page)
8 November 2021Return of final meeting in a creditors' voluntary winding up (20 pages)
7 August 2021Liquidators' statement of receipts and payments to 7 June 2021 (19 pages)
22 June 2020Registered office address changed from 3 Aws Accountancy Ltd Berrymoor Court Cramlington Northumberland NE23 7RZ United Kingdom to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 22 June 2020 (2 pages)
18 June 2020Statement of affairs (8 pages)
18 June 2020Appointment of a voluntary liquidator (4 pages)
18 June 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-06-08
(1 page)
14 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
27 March 2019Incorporation
Statement of capital on 2019-03-27
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)