Company NamePragma PR Limited
Company StatusDissolved
Company Number03794601
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 10 months ago)
Dissolution Date7 February 2006 (18 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Deborah Garritty
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1999(same day as company formation)
RolePR Consultant
Country of ResidenceEngland
Correspondence Address11 Springbank
Bollington
Macclesfield
Cheshire
SK10 5LQ
Director NameMichael Garritty
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1999(4 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 07 February 2006)
RoleGovernment Officer
Correspondence Address11 Springbank
Bollington
Macclesfield
Cheshire
SK10 5LQ
Secretary NameDeborah Garrity
NationalityBritish
StatusClosed
Appointed30 August 2002(3 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 07 February 2006)
RoleCo Director
Correspondence Address11 Springbank
Bollington
Macclesfield
Cheshire
SK10 5LQ
Director NameMrs Rosemary Jones
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKestrel Cottage
36 Higher Lane Kerridge
Macclesfield
Cheshire
SK10 5AR
Secretary NameMrs Rosemary Jones
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKestrel Cottage
36 Higher Lane Kerridge
Macclesfield
Cheshire
SK10 5AR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address20 Park Green
Macclesfield
Cheshire
SK11 7NA
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£42,089
Cash£47,250
Current Liabilities£5,161

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2005First Gazette notice for voluntary strike-off (1 page)
13 September 2005Return made up to 24/06/05; full list of members (5 pages)
9 September 2005Application for striking-off (1 page)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 July 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
18 June 2004Return made up to 24/06/04; full list of members (7 pages)
26 April 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
17 July 2003Return made up to 24/06/03; full list of members (7 pages)
16 June 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
22 August 2002Secretary resigned;director resigned (1 page)
22 August 2002New secretary appointed (2 pages)
22 August 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
18 June 2002Return made up to 24/06/02; full list of members (7 pages)
25 July 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
12 July 2001Return made up to 24/06/01; full list of members (7 pages)
24 October 2000Accounts for a small company made up to 31 January 2000 (4 pages)
27 July 2000Return made up to 24/06/00; full list of members (6 pages)
7 December 1999New director appointed (2 pages)
7 December 1999Accounting reference date shortened from 30/06/00 to 31/01/00 (1 page)
1 December 1999Ad 11/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 July 1999Registered office changed on 02/07/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
2 July 1999New director appointed (2 pages)
2 July 1999New secretary appointed (2 pages)
2 July 1999Secretary resigned (1 page)
2 July 1999New director appointed (2 pages)
2 July 1999Director resigned (1 page)
24 June 1999Incorporation (11 pages)