Company NamePriox Limited
Company StatusDissolved
Company Number05168037
CategoryPrivate Limited Company
Incorporation Date1 July 2004(19 years, 10 months ago)
Dissolution Date3 May 2011 (13 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDr Gunter Herbert Schmidt
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Great Snoring
Fakenham
Norfolk
NR21 0HP
Secretary NameJenna Louise Bickley
NationalityBritish
StatusResigned
Appointed01 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address7 Prospect Row
Cambridge
Cambridgeshire
CB1 1DU
Secretary NameDr Robert John Bishop
NationalityBritish
StatusResigned
Appointed01 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKenchs Cottage
High Street Souldern
Bicester
Oxfordshire
OX27 7JP
Director NameDr Robert John Bishop
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 July 2005)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressKenchs Cottage
High Street Souldern
Bicester
Oxfordshire
OX27 7JP
Director NameDr Ivan Mikhailovich Petyaev
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(3 months after company formation)
Appointment Duration6 years (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hills Avenue
Cambridge
CB1 7UY
Director NameLegal Surfing Ltd (Corporation)
StatusResigned
Appointed01 July 2004(same day as company formation)
Correspondence Address11 Sturton Street
Cambridge
Cambridgeshire
CB1 2SN
Secretary NameIntrinsec Company Secretarial Limited (Corporation)
StatusResigned
Appointed02 October 2006(2 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 September 2008)
Correspondence Address28 Hasse Road
Soham
Ely
Cambridgeshire
CB7 5UW

Location

Registered Address13 Drury Lane
Knutsford
Cheshire
WA16 6HA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

3 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2010Termination of appointment of Ivan Petyaev as a director (1 page)
27 November 2010Termination of appointment of Ivan Petyaev as a director (1 page)
27 November 2010Registered office address changed from 7 Hills Avenue Cambridge Cambridgeshire CB1 7UY on 27 November 2010 (1 page)
27 November 2010Registered office address changed from 7 Hills Avenue Cambridge Cambridgeshire CB1 7UY on 27 November 2010 (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
26 March 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
26 March 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
23 September 2009Return made up to 01/07/09; full list of members (4 pages)
23 September 2009Return made up to 01/07/09; full list of members (4 pages)
22 September 2009Director's change of particulars / gunter schmidt / 22/09/2007 (1 page)
22 September 2009Director's Change of Particulars / gunter schmidt / 22/09/2007 / HouseName/Number was: , now: the; Street was: 13 drury lane, now: manor house; Area was: , now: great snoring; Post Town was: knutsford, now: fakenham; Region was: cheshire, now: norfolk; Post Code was: WA16 6HA, now: NR21 0HP (1 page)
22 April 2009Accounts made up to 31 July 2008 (1 page)
22 April 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
26 September 2008Registered office changed on 26/09/2008 from 28 hasse road soham ely cambridgeshire CB7 5UW (1 page)
26 September 2008Registered office changed on 26/09/2008 from 28 hasse road soham ely cambridgeshire CB7 5UW (1 page)
26 September 2008Appointment terminated secretary intrinsec company secretarial LIMITED (1 page)
26 September 2008Appointment Terminated Secretary intrinsec company secretarial LIMITED (1 page)
18 August 2008Return made up to 01/07/08; full list of members (4 pages)
18 August 2008Return made up to 01/07/08; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
17 July 2007Return made up to 01/07/07; full list of members (3 pages)
17 July 2007Ad 24/11/06--------- £ si [email protected]=125 £ ic 500/625 (1 page)
17 July 2007Return made up to 01/07/07; full list of members (3 pages)
17 July 2007Ad 24/11/06--------- £ si [email protected]=125 £ ic 500/625 (1 page)
24 May 2007Accounts made up to 31 July 2006 (5 pages)
24 May 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
4 November 2006Accounts made up to 31 July 2005 (5 pages)
4 November 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
26 October 2006Return made up to 01/07/06; full list of members (3 pages)
26 October 2006Return made up to 01/07/06; full list of members (3 pages)
25 October 2006Director's particulars changed (1 page)
25 October 2006Director's particulars changed (1 page)
18 October 2006New secretary appointed (2 pages)
18 October 2006New secretary appointed (2 pages)
18 October 2006Registered office changed on 18/10/06 from: 11 sturton street cambridge cambridgeshire CB1 2SN (1 page)
18 October 2006Registered office changed on 18/10/06 from: 11 sturton street cambridge cambridgeshire CB1 2SN (1 page)
14 March 2006Director's particulars changed (1 page)
14 March 2006Director's particulars changed (1 page)
23 January 2006Secretary resigned;director resigned (1 page)
23 January 2006Secretary resigned;director resigned (1 page)
16 August 2005Return made up to 01/07/05; full list of members (6 pages)
16 August 2005Return made up to 01/07/05; full list of members (6 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
12 October 2004New director appointed (3 pages)
12 October 2004Ad 01/09/04--------- £ si [email protected]=499 £ ic 1/500 (2 pages)
12 October 2004Ad 01/09/04--------- £ si [email protected]=499 £ ic 1/500 (2 pages)
12 October 2004S-div 01/09/04 (1 page)
12 October 2004S-div 01/09/04 (1 page)
12 October 2004New director appointed (3 pages)
22 July 2004New secretary appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004Secretary resigned (1 page)
22 July 2004Secretary resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004New secretary appointed (2 pages)
22 July 2004Director resigned (1 page)
22 July 2004New director appointed (2 pages)
1 July 2004Incorporation (15 pages)
1 July 2004Incorporation (15 pages)