ACORN PACKAGING LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 2HW

Company number 03082512
Status Liquidation
Incorporation Date 21 July 1995
Company Type Private Limited Company
Address PARSONAGE CHAMBERS 3, THE PARSONAGE CHAMBERS, MANCHESTER, M3 2HW
Home Country United Kingdom
Nature of Business 17219 - Manufacture of other paper and paperboard containers
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Liquidators' statement of receipts and payments to 21 October 2016; Liquidators' statement of receipts and payments to 21 October 2015; Statement of affairs with form 4.19. The most likely internet sites of ACORN PACKAGING LIMITED are www.acornpackaging.co.uk, and www.acorn-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Eccles Rail Station is 3.6 miles; to Burnage Rail Station is 4.5 miles; to Chassen Road Rail Station is 5.6 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Acorn Packaging Limited is a Private Limited Company. The company registration number is 03082512. Acorn Packaging Limited has been working since 21 July 1995. The present status of the company is Liquidation. The registered address of Acorn Packaging Limited is Parsonage Chambers 3 The Parsonage Chambers Manchester M3 2hw. . COFFEY, Philip Brian is a Director of the company. Secretary COFFEY, Kathryn Jane has been resigned. Secretary RAYNER, Susan Margaret has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director COFFEY, Kathryn Jane has been resigned. Director PARKINSON, John has been resigned. Director RAYNER, John Douglas has been resigned. Director RAYNER, Susan Margaret has been resigned. Director WATTON, George has been resigned. The company operates in "Manufacture of other paper and paperboard containers".


Current Directors

Director
COFFEY, Philip Brian
Appointed Date: 26 April 2002
62 years old

Resigned Directors

Secretary
COFFEY, Kathryn Jane
Resigned: 16 June 2014
Appointed Date: 26 April 2003

Secretary
RAYNER, Susan Margaret
Resigned: 26 April 2003
Appointed Date: 21 July 1995

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 21 July 1995
Appointed Date: 21 July 1995

Director
COFFEY, Kathryn Jane
Resigned: 16 June 2014
Appointed Date: 26 April 2002
58 years old

Director
PARKINSON, John
Resigned: 26 April 2002
Appointed Date: 21 July 1995
85 years old

Director
RAYNER, John Douglas
Resigned: 26 April 2003
Appointed Date: 21 July 1995
87 years old

Director
RAYNER, Susan Margaret
Resigned: 26 April 2003
Appointed Date: 21 July 1995
70 years old

Director
WATTON, George
Resigned: 26 April 2002
Appointed Date: 01 September 1999
81 years old

ACORN PACKAGING LIMITED Events

30 Dec 2016
Liquidators' statement of receipts and payments to 21 October 2016
24 Dec 2015
Liquidators' statement of receipts and payments to 21 October 2015
31 Oct 2014
Statement of affairs with form 4.19
31 Oct 2014
Appointment of a voluntary liquidator
31 Oct 2014
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

...
... and 59 more events
25 Feb 1997
Accounts for a small company made up to 31 August 1996
15 Aug 1996
Return made up to 21/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

21 Sep 1995
Accounting reference date notified as 31/08
28 Jul 1995
Secretary resigned
21 Jul 1995
Incorporation

ACORN PACKAGING LIMITED Charges

1 February 2010
Debenture
Delivered: 3 February 2010
Status: Outstanding
Persons entitled: Positive Cashflow Finance Limited
Description: Fixed and floating charge over the undertaking and all…