Company NamePragra Limited
Company StatusDissolved
Company Number08603335
CategoryPrivate Limited Company
Incorporation Date9 July 2013(10 years, 9 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameCarol Susan Heys
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2013(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address469 Crewe Road, Wistaston
Crewe
Cheshire
CW2 6QU
Director NameDr Peter Nicholas Heys
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2013(same day as company formation)
RoleGas Engineer
Country of ResidenceUnited Kingdom
Correspondence Address469 Crewe Road, Wistaston
Crewe
Cheshire
CW2 6QU
Director NameMr Ramesh Maganbhai Patel
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2013(same day as company formation)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 The Old Orchard
Hawarden
Deeside
Clwyd
CH5 3PH
Wales
Director NameMrs Shakuntla Ramesh Patel
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2013(same day as company formation)
RoleSocial Care Assessor
Country of ResidenceUnited Kingdom
Correspondence Address2 The Old Orchard
Hawarden
Deeside
Clwyd
CH5 3PH
Wales
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address68 High Street
Tarporley
Cheshire
CW6 0AT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Carol Heys
16.67%
Ordinary B
1 at £1Graham Williams
16.67%
Ordinary E
1 at £1Graham Williams
16.67%
Ordinary F
1 at £1Peter Heys
16.67%
Ordinary A
1 at £1Ramesh Patel
16.67%
Ordinary C
1 at £1Shakuntla Patel
16.67%
Ordinary D

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
20 January 2016Application to strike the company off the register (3 pages)
20 January 2016Application to strike the company off the register (3 pages)
24 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 6
(9 pages)
24 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 6
(9 pages)
24 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 6
(9 pages)
8 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
8 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
12 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 6
(9 pages)
12 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 6
(9 pages)
12 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 6
(9 pages)
8 August 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 6
(6 pages)
8 August 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 6
(6 pages)
1 August 2013Appointment of Mr Ramesh Maganbhai Patel as a director (2 pages)
1 August 2013Appointment of Mr Ramesh Maganbhai Patel as a director (2 pages)
1 August 2013Appointment of Mrs Shakuntla Ramesh Patel as a director (2 pages)
1 August 2013Appointment of Mrs Shakuntla Ramesh Patel as a director (2 pages)
31 July 2013Registered office address changed from 68 High Street Tarporley Cheshire CW6 9NA United Kingdom on 31 July 2013 (1 page)
31 July 2013Registered office address changed from 68 High Street Tarporley Cheshire CW6 9NA United Kingdom on 31 July 2013 (1 page)
19 July 2013Termination of appointment of Andrew Davis as a director (1 page)
19 July 2013Appointment of Dr Peter Nicholas Heys as a director (2 pages)
19 July 2013Appointment of Carol Susan Heys as a director (2 pages)
19 July 2013Appointment of Dr Peter Nicholas Heys as a director (2 pages)
19 July 2013Appointment of Carol Susan Heys as a director (2 pages)
19 July 2013Termination of appointment of Andrew Davis as a director (1 page)
9 July 2013Incorporation (41 pages)
9 July 2013Incorporation (41 pages)