Company NamePedro Ltd
Company StatusDissolved
Company Number07155738
CategoryPrivate Limited Company
Incorporation Date12 February 2010(14 years, 1 month ago)
Dissolution Date26 May 2015 (8 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 58210Publishing of computer games

Directors

Director NameIan Howarth
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2010(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressUnit 4 Vista Place 1110 Centre Park Square
Centre Park
Warrington
Cheshire
WA1 1RU
Director NameJerome Riley
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2010(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 4 Vista Place 1110 Centre Park Square
Centre Park
Warrington
Cheshire
WA1 1RU
Director NameMartin Walsh
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Vista Place 1110 Centre Park Square
Centre Park
Warrington
Cheshire
WA1 1RU

Location

Registered AddressUnit 4 Vista Place 1110 Centre Park Square
Centre Park
Warrington
Cheshire
WA1 1RU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

30 at £10Ian Howarth
30.00%
Ordinary
30 at £10Jerome Riley
30.00%
Ordinary
30 at £10Martin Walsh
30.00%
Ordinary
10 at £10Rodger Threlfall
10.00%
Ordinary

Financials

Year2014
Turnover£1,228
Gross Profit£1,103

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

26 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015Application to strike the company off the register (3 pages)
3 February 2015Application to strike the company off the register (3 pages)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
22 January 2015Total exemption full accounts made up to 30 November 2014 (8 pages)
22 January 2015Total exemption full accounts made up to 30 November 2014 (8 pages)
6 January 2015First Gazette notice for compulsory strike-off (1 page)
6 January 2015First Gazette notice for compulsory strike-off (1 page)
31 October 2014Registered office address changed from 145-157 st. John Street London EC1V 4PW to Unit 4 Vista Place 1110 Centre Park Square Centre Park Warrington Cheshire WA1 1RU on 31 October 2014 (1 page)
31 October 2014Registered office address changed from 145-157 st. John Street London EC1V 4PW to Unit 4 Vista Place 1110 Centre Park Square Centre Park Warrington Cheshire WA1 1RU on 31 October 2014 (1 page)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(4 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(4 pages)
20 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
20 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
20 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
28 April 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
28 April 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
5 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
23 February 2012Registered office address changed from 132-134 Great Ancoats Street Manchester Greater Manchester M4 6DE England on 23 February 2012 (1 page)
23 February 2012Registered office address changed from 132-134 Great Ancoats Street Manchester Greater Manchester M4 6DE England on 23 February 2012 (1 page)
26 April 2011Accounts made up to 30 November 2010 (2 pages)
26 April 2011Accounts made up to 30 November 2010 (2 pages)
20 April 2011Previous accounting period shortened from 28 February 2011 to 30 November 2010 (1 page)
20 April 2011Previous accounting period shortened from 28 February 2011 to 30 November 2010 (1 page)
22 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
17 January 2011Registered office address changed from 14 st Edmunds Rectory 1a Range Road Manchester Greater Manchester M16 8FS England on 17 January 2011 (1 page)
17 January 2011Registered office address changed from 14 st Edmunds Rectory 1a Range Road Manchester Greater Manchester M16 8FS England on 17 January 2011 (1 page)
12 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
12 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
12 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)