About

Registered Number: 07578928
Date of Incorporation: 25/03/2011 (13 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 11/02/2020 (4 years and 2 months ago)
Registered Address: Stone Cross Court Stone Cross Park, Golborne, Warrington, WA3 3JD

 

Established in 2011, Rock Networks Ltd are based in Warrington, it's status is listed as "Dissolved". There are 3 directors listed as Cheema, Shez, De Roma, Stewart, Wardell, Daniel Paul for this company. 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
CHEEMA, Shez 01 May 2018 - 1
DE ROMA, Stewart 17 May 2011 27 August 2019 1
WARDELL, Daniel Paul 01 December 2011 30 September 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 February 2020
SOAS(A) - Striking-off action suspended (Section 652A) 05 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 29 October 2019
DS01 - Striking off application by a company 16 October 2019
TM01 - Termination of appointment of director 27 August 2019
CS01 - N/A 24 July 2019
AA - Annual Accounts 28 March 2019
AA01 - Change of accounting reference date 22 November 2018
AP01 - Appointment of director 11 July 2018
CS01 - N/A 05 July 2018
PSC02 - N/A 05 July 2018
PSC07 - N/A 05 July 2018
PSC07 - N/A 05 July 2018
TM01 - Termination of appointment of director 05 July 2018
TM01 - Termination of appointment of director 05 July 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 23 December 2016
MR01 - N/A 08 November 2016
CS01 - N/A 14 October 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 22 September 2014
DISS40 - Notice of striking-off action discontinued 23 July 2014
AR01 - Annual Return 22 July 2014
GAZ1 - First notification of strike-off action in London Gazette 22 July 2014
TM01 - Termination of appointment of director 15 April 2014
AA - Annual Accounts 30 January 2014
RESOLUTIONS - N/A 30 October 2013
SH01 - Return of Allotment of shares 30 October 2013
TM01 - Termination of appointment of director 17 October 2013
AP01 - Appointment of director 17 October 2013
AP01 - Appointment of director 17 October 2013
TM01 - Termination of appointment of director 16 October 2013
SH01 - Return of Allotment of shares 22 July 2013
SH01 - Return of Allotment of shares 22 July 2013
AR01 - Annual Return 11 June 2013
RESOLUTIONS - N/A 28 February 2013
AP01 - Appointment of director 23 October 2012
TM01 - Termination of appointment of director 16 October 2012
AA - Annual Accounts 15 October 2012
AP01 - Appointment of director 25 June 2012
AR01 - Annual Return 19 April 2012
RESOLUTIONS - N/A 20 February 2012
MEM/ARTS - N/A 20 February 2012
SH01 - Return of Allotment of shares 20 February 2012
RESOLUTIONS - N/A 13 December 2011
SH01 - Return of Allotment of shares 13 December 2011
AD01 - Change of registered office address 07 October 2011
SH10 - Notice of particulars of variation of rights attached to shares 28 June 2011
RESOLUTIONS - N/A 16 June 2011
RESOLUTIONS - N/A 16 June 2011
SH01 - Return of Allotment of shares 16 June 2011
AD01 - Change of registered office address 13 June 2011
AP01 - Appointment of director 23 May 2011
AP01 - Appointment of director 20 May 2011
TM01 - Termination of appointment of director 20 May 2011
NEWINC - New incorporation documents 25 March 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 November 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.