About

Registered Number: 04933707
Date of Incorporation: 15/10/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2014 (9 years and 8 months ago)
Registered Address: 109 Swan Street, Sileby, Loughborough, Leicestershire, LE12 7NN

 

Harcourt Production Ltd was registered on 15 October 2003 and has its registered office in Loughborough in Leicestershire, it's status at Companies House is "Dissolved". The current directors of this company are listed as Double, Gillian, Double, Michael John in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOUBLE, Gillian 15 October 2003 - 1
DOUBLE, Michael John 15 October 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 August 2014
4.71 - Return of final meeting in members' voluntary winding-up 06 May 2014
RESOLUTIONS - N/A 16 July 2013
AD01 - Change of registered office address 16 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 16 July 2013
4.70 - N/A 16 July 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 06 November 2009
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 31 October 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 11 December 2007
AA - Annual Accounts 06 June 2007
363s - Annual Return 20 November 2006
AA - Annual Accounts 13 April 2006
363s - Annual Return 22 November 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 17 November 2004
225 - Change of Accounting Reference Date 14 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2004
225 - Change of Accounting Reference Date 20 January 2004
288a - Notice of appointment of directors or secretaries 23 October 2003
288a - Notice of appointment of directors or secretaries 23 October 2003
287 - Change in situation or address of Registered Office 23 October 2003
288b - Notice of resignation of directors or secretaries 23 October 2003
288b - Notice of resignation of directors or secretaries 23 October 2003
NEWINC - New incorporation documents 15 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.