Company NamePradoray Limited
Company StatusDissolved
Company Number04885465
CategoryPrivate Limited Company
Incorporation Date2 September 2003(20 years, 8 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Robert John Gibbons
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2012(8 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 01 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wellington Road, Bollington
Macclesfield
Cheshire
SK10 5JR
Director NamePaul Scrymgeour
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(same day as company formation)
RoleMarketing Manager
Correspondence Address7 Winchester Avenue
Chadderton
Oldham
Greater Manchester
OL9 0RH
Secretary NameAmanda Flynn
NationalityBritish
StatusResigned
Appointed02 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address119 Den Lane
Oldham
Greater Manchester
OL4 4SG
Director NameDavid Anthony MacDougal
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2004(10 months, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 20 April 2012)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address34 Beechfield
Grasscroft
Saddleworth
Oldham
OL4 4EL
Director NameMr Kevin Charles Sanders
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(4 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 20 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWenlock
Ryefields Drive, Uppermill
Oldham
Lancashire
OL3 6BX

Contact

Websitepradoray.com
Telephone01706 902009
Telephone regionRochdale

Location

Registered Address1 Wellington Road, Bollington
Macclesfield
Cheshire
SK10 5JR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishBollington
WardBollington
Built Up AreaMacclesfield

Shareholders

100 at £1Think4 I T Solutions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,869
Current Liabilities£5,328

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

7 October 2014Delivered on: 13 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
28 July 2016Application to strike the company off the register (3 pages)
28 July 2016Application to strike the company off the register (3 pages)
19 March 2016Satisfaction of charge 048854650001 in full (4 pages)
19 March 2016Satisfaction of charge 048854650001 in full (4 pages)
23 February 2016Micro company accounts made up to 31 March 2015 (5 pages)
23 February 2016Micro company accounts made up to 31 March 2015 (5 pages)
4 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(3 pages)
4 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(3 pages)
4 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(3 pages)
12 January 2015Memorandum and Articles of Association (5 pages)
12 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Other company business 01/09/2014
(3 pages)
12 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Other company business 01/09/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
12 January 2015Memorandum and Articles of Association (5 pages)
24 December 2014Micro company accounts made up to 31 March 2014 (5 pages)
24 December 2014Micro company accounts made up to 31 March 2014 (5 pages)
19 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 01/09/2014
(3 pages)
19 December 2014Resolutions
  • RES13 ‐ Company business 01/09/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 01/09/2014
(3 pages)
13 October 2014Registration of charge 048854650001, created on 7 October 2014 (23 pages)
13 October 2014Registration of charge 048854650001, created on 7 October 2014 (23 pages)
13 October 2014Registration of charge 048854650001, created on 7 October 2014 (23 pages)
3 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(3 pages)
3 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(3 pages)
3 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(3 pages)
23 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(3 pages)
19 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(3 pages)
19 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(3 pages)
15 November 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 November 2012Appointment of Mr Robert Gibbons as a director (2 pages)
6 November 2012Termination of appointment of Amanda Flynn as a secretary (1 page)
6 November 2012Termination of appointment of Amanda Flynn as a secretary (1 page)
6 November 2012Termination of appointment of David Macdougal as a director (1 page)
6 November 2012Termination of appointment of Kevin Sanders as a director (1 page)
6 November 2012Termination of appointment of David Macdougal as a director (1 page)
6 November 2012Termination of appointment of Kevin Sanders as a director (1 page)
6 November 2012Appointment of Mr Robert Gibbons as a director (2 pages)
28 May 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
28 May 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
4 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 September 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 November 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
4 November 2010Director's details changed for David Anthony Macdougal on 2 September 2010 (2 pages)
4 November 2010Director's details changed for David Anthony Macdougal on 2 September 2010 (2 pages)
4 November 2010Director's details changed for David Anthony Macdougal on 2 September 2010 (2 pages)
4 November 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
23 September 2009Return made up to 02/09/09; full list of members (4 pages)
23 September 2009Return made up to 02/09/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
11 September 2008Return made up to 02/09/08; full list of members (4 pages)
11 September 2008Return made up to 02/09/08; full list of members (4 pages)
15 August 2008Ad 01/10/07\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
15 August 2008Ad 01/10/07\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
19 September 2007Return made up to 02/09/07; no change of members (6 pages)
19 September 2007Return made up to 02/09/07; no change of members (6 pages)
4 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
4 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
11 October 2006Return made up to 02/09/06; full list of members (6 pages)
11 October 2006Return made up to 02/09/06; full list of members (6 pages)
3 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
3 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
5 September 2005Return made up to 02/09/05; full list of members (6 pages)
5 September 2005Return made up to 02/09/05; full list of members (6 pages)
25 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
25 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
1 September 2004Return made up to 02/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 2004Return made up to 02/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 2004Director resigned (1 page)
29 July 2004New director appointed (3 pages)
29 July 2004New director appointed (3 pages)
29 July 2004Director resigned (1 page)
2 September 2003Incorporation (10 pages)
2 September 2003Incorporation (10 pages)