Company NamePragma Products Limited
Company StatusDissolved
Company Number05258583
CategoryPrivate Limited Company
Incorporation Date13 October 2004(19 years, 6 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Neil William Collis
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2004(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeacock House
Park Drive
Trentham
Stoke On Trent
ST4 8AB
Director NameMr Philip John Stazaker
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2004(same day as company formation)
RolePottery Manufacturer
Correspondence AddressChurch View
Church Lane, Draycott
Stoke On Trent
Staffordshire
ST11 9AG
Secretary NameMr Philip John Stazaker
NationalityBritish
StatusClosed
Appointed13 October 2004(same day as company formation)
RolePottery Manufacturer
Correspondence AddressChurch View
Church Lane, Draycott
Stoke On Trent
Staffordshire
ST11 9AG
Director NameSteven James Dutton
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(same day as company formation)
RoleSales Director
Correspondence Address10 Castle Keep Mews
Newcastle Under Lyme
Staffordshire
ST5 2SD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressThe Post House
Mill Street
Congleton
Cheshire
CW12 1AB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2006First Gazette notice for voluntary strike-off (1 page)
13 September 2006Application for striking-off (1 page)
12 September 2006Director resigned (1 page)
18 October 2005Return made up to 13/10/05; full list of members (3 pages)
26 January 2005Particulars of mortgage/charge (3 pages)
27 October 2004New director appointed (2 pages)
27 October 2004Registered office changed on 27/10/04 from: the post house, mill street congleton cheshire CW12 1AB (1 page)
27 October 2004Ad 13/10/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New secretary appointed;new director appointed (2 pages)
15 October 2004Director resigned (1 page)
15 October 2004Secretary resigned (1 page)
13 October 2004Incorporation (9 pages)