About

Registered Number: 04110615
Date of Incorporation: 20/11/2000 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2019 (5 years and 2 months ago)
Registered Address: 53 Falconers Green, Westbrook, Warrington, WA5 7XF,

 

Established in 2000, Rochford Harney Productions Ltd have registered office in Warrington. The companies directors are listed as Harney, Timothy Rochford, Mcgagh, Janet in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARNEY, Timothy Rochford 20 November 2000 - 1
Secretary Name Appointed Resigned Total Appointments
MCGAGH, Janet 20 November 2000 12 May 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 December 2018
DS01 - Striking off application by a company 11 December 2018
CS01 - N/A 26 November 2018
AA - Annual Accounts 13 August 2018
CS01 - N/A 26 November 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 26 November 2016
AA - Annual Accounts 30 August 2016
CH01 - Change of particulars for director 05 May 2016
AD01 - Change of registered office address 05 May 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 30 August 2015
AR01 - Annual Return 14 December 2014
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 12 January 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 02 September 2011
AD01 - Change of registered office address 23 August 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 22 September 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 05 December 2007
363a - Annual Return 22 December 2006
AA - Annual Accounts 01 December 2006
363a - Annual Return 05 December 2005
288c - Notice of change of directors or secretaries or in their particulars 02 December 2005
363a - Annual Return 09 November 2005
AA - Annual Accounts 30 September 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 02 February 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 03 February 2003
AA - Annual Accounts 24 September 2002
363s - Annual Return 07 December 2001
288b - Notice of resignation of directors or secretaries 05 December 2000
288b - Notice of resignation of directors or secretaries 05 December 2000
288a - Notice of appointment of directors or secretaries 05 December 2000
288a - Notice of appointment of directors or secretaries 05 December 2000
287 - Change in situation or address of Registered Office 05 December 2000
NEWINC - New incorporation documents 20 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.