Company NamePriae
Company StatusDissolved
Company Number03898974
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 December 1999(24 years, 4 months ago)
Dissolution Date23 April 2013 (11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Director NameLord Navnit Dholakia
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1999(same day as company formation)
RolePeer
Country of ResidenceUnited Kingdom
Correspondence Address76 Penland Road
Haywards Heath
West Sussex
RH16 1PH
Director NameLord Herman George Ouseley
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1999(same day as company formation)
RolePeer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address181 Choumert Road
London
SE15 4AW
Director NameLiam Hughes
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2000(2 months, 2 weeks after company formation)
Appointment Duration13 years, 1 month (closed 23 April 2013)
RoleNational Adviser
Country of ResidenceUnited Kingdom
Correspondence Address6 Bankfield Drive
Holmbridge
Huddersfield
West Yorkshire
HD9 2PH
Secretary NameProf Naina Patel
NationalityBritish
StatusClosed
Appointed09 March 2000(2 months, 2 weeks after company formation)
Appointment Duration13 years, 1 month (closed 23 April 2013)
RoleCompany Director
Correspondence Address82 Campbell Crescent
E Grinstead
W Sussex
RH19 1JS
Director NameProf Sivasankaran Pillay Sashidharan
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2004(4 years, 8 months after company formation)
Appointment Duration8 years, 7 months (closed 23 April 2013)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address30 Queen Square
Glasgow
G41 2AZ
Scotland
Director NameMr Ali Akbor
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Hampton Street
Oldham
Lancashire
OL8 1RF
Director NameJulia Madeline Pellow
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(same day as company formation)
RoleSolicitor
Correspondence Address81 Green Road
Leeds
West Yorkshire
LS6 4LE
Secretary NameDavid Mark Boyd
NationalityBritish
StatusResigned
Appointed23 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address160 Harehills Avenue
Leeds
West Yorkshire
LS8 4ET
Director NameLord Amirali Alibhai Bhatia
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(4 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 July 2006)
RoleParliamentarian
Country of ResidenceUnited Kingdom
Correspondence Address22 Manor Gardens
Hampton
Middlesex
TW12 2TU
Director NameMr Jeffrey Michael Greenwood
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(4 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 March 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Summit Lodge Lower Terrace
Hampstead
London
NW3 6RF

Contact

Websitepriae.org

Location

Registered Address1st Floor Abbey House
270-272 Lever Street
Bolton
Lancashire
BL3 6PD
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
19 December 2012Registered office address changed from C/O C/O Abbey & Co 1st Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE United Kingdom on 19 December 2012 (1 page)
19 December 2012Registered office address changed from C/O C/O Abbey & Co 1St Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE United Kingdom on 19 December 2012 (1 page)
12 December 2012Application to strike the company off the register (3 pages)
12 December 2012Application to strike the company off the register (3 pages)
7 August 2012Total exemption full accounts made up to 30 September 2011 (18 pages)
7 August 2012Total exemption full accounts made up to 30 September 2011 (18 pages)
20 January 2012Annual return made up to 23 December 2011 no member list (6 pages)
20 January 2012Annual return made up to 23 December 2011 no member list (6 pages)
15 June 2011Full accounts made up to 30 September 2010 (21 pages)
15 June 2011Full accounts made up to 30 September 2010 (21 pages)
21 January 2011Annual return made up to 23 December 2010 no member list (6 pages)
21 January 2011Annual return made up to 23 December 2010 no member list (6 pages)
2 August 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
2 August 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
4 February 2010Full accounts made up to 31 March 2009 (21 pages)
4 February 2010Full accounts made up to 31 March 2009 (21 pages)
17 January 2010Annual return made up to 23 December 2009 no member list (4 pages)
17 January 2010Registered office address changed from Priae 1st Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE on 17 January 2010 (1 page)
17 January 2010Registered office address changed from Priae 1St Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE on 17 January 2010 (1 page)
17 January 2010Annual return made up to 23 December 2009 no member list (4 pages)
15 January 2010Termination of appointment of Jeffrey Greenwood as a director (1 page)
15 January 2010Director's details changed for Liam Hughes on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Professor Sivasankaran Pillay Sashidharan on 1 February 2008 (1 page)
15 January 2010Director's details changed for Liam Hughes on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Professor Sivasankaran Pillay Sashidharan on 1 February 2008 (1 page)
15 January 2010Termination of appointment of Jeffrey Greenwood as a director (1 page)
15 January 2010Director's details changed for Professor Sivasankaran Pillay Sashidharan on 1 February 2008 (1 page)
15 January 2010Director's details changed for Lord Herman George Ouseley on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Lord Herman George Ouseley on 15 January 2010 (2 pages)
18 May 2009Registered office changed on 18/05/2009 from 4TH floor 31-32 park row leeds west yorkshire LS1 5JD (1 page)
18 May 2009Registered office changed on 18/05/2009 from 4TH floor 31-32 park row leeds west yorkshire LS1 5JD (1 page)
11 February 2009Director's Change of Particulars / liam hughes / 01/10/2007 / HouseName/Number was: , now: 6; Street was: 6 bankfield drive, now: bankfield drive (1 page)
11 February 2009Director's change of particulars / liam hughes / 01/10/2007 (1 page)
11 February 2009Secretary's Change of Particulars / naina patel / 05/05/2008 / Post Town was: east grinstead, now: e grinstead; Region was: west sussex, now: w sussex (1 page)
11 February 2009Director's change of particulars / liam hughes / 01/10/2007 (1 page)
11 February 2009Director's Change of Particulars / liam hughes / 01/10/2007 / Occupation was: chief executive, now: national adviser (1 page)
11 February 2009Annual return made up to 23/12/08 (10 pages)
11 February 2009Secretary's change of particulars / naina patel / 05/05/2008 (1 page)
11 February 2009Annual return made up to 23/12/08 (10 pages)
31 January 2009Secretary's change of particulars / naina patel / 05/05/2008 (1 page)
31 January 2009Secretary's Change of Particulars / naina patel / 05/05/2008 / Honours was: , now: obe; HouseName/Number was: , now: 82; Street was: 19 moorland drive, now: campbell crescent; Post Town was: leeds, now: east grinstead; Region was: west yorkshire, now: west sussex; Post Code was: LS17 6JP, now: RH19 1JS (1 page)
9 January 2009Full accounts made up to 31 March 2008 (21 pages)
9 January 2009Full accounts made up to 31 March 2008 (21 pages)
10 January 2008Annual return made up to 23/12/07 (5 pages)
10 January 2008Annual return made up to 23/12/07 (5 pages)
7 November 2007Full accounts made up to 31 March 2007 (21 pages)
7 November 2007Full accounts made up to 31 March 2007 (21 pages)
31 January 2007Annual return made up to 23/12/06 (5 pages)
31 January 2007Annual return made up to 23/12/06 (5 pages)
1 November 2006Registered office changed on 01/11/06 from: 19 cookridge street leeds west yorkshire LS2 3AG (1 page)
1 November 2006Registered office changed on 01/11/06 from: 19 cookridge street leeds west yorkshire LS2 3AG (1 page)
18 September 2006Full accounts made up to 31 March 2006 (20 pages)
18 September 2006Full accounts made up to 31 March 2006 (20 pages)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
9 January 2006Annual return made up to 23/12/05 (6 pages)
9 January 2006Annual return made up to 23/12/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 2005New director appointed (4 pages)
27 September 2005New director appointed (3 pages)
27 September 2005New director appointed (2 pages)
27 September 2005Full accounts made up to 31 March 2005 (22 pages)
27 September 2005Full accounts made up to 31 March 2005 (22 pages)
27 September 2005New director appointed (3 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (4 pages)
5 January 2005Annual return made up to 23/12/04 (4 pages)
5 January 2005Annual return made up to 23/12/04 (4 pages)
3 November 2004Full accounts made up to 31 March 2004 (20 pages)
3 November 2004Full accounts made up to 31 March 2004 (20 pages)
10 January 2004Annual return made up to 23/12/03 (4 pages)
10 January 2004Annual return made up to 23/12/03 (4 pages)
10 November 2003Full accounts made up to 31 March 2003 (21 pages)
10 November 2003Full accounts made up to 31 March 2003 (21 pages)
28 January 2003Full accounts made up to 31 March 2002 (19 pages)
28 January 2003Full accounts made up to 31 March 2002 (19 pages)
10 January 2003Annual return made up to 23/12/02 (4 pages)
10 January 2003Annual return made up to 23/12/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002Annual return made up to 20/12/01 (4 pages)
8 February 2002Annual return made up to 20/12/01 (4 pages)
24 October 2001Full accounts made up to 31 March 2001 (14 pages)
24 October 2001Full accounts made up to 31 March 2001 (14 pages)
2 February 2001Annual return made up to 23/12/00 (4 pages)
2 February 2001Annual return made up to 23/12/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 January 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
22 January 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
15 January 2001Registered office changed on 15/01/01 from: 19 high court lane leeds west yorkshire LS2 7EU (1 page)
15 January 2001Registered office changed on 15/01/01 from: 19 high court lane leeds west yorkshire LS2 7EU (1 page)
20 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
20 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
20 July 2000Memorandum and Articles of Association (14 pages)
20 July 2000Memorandum and Articles of Association (14 pages)
17 March 2000Director resigned (1 page)
17 March 2000New secretary appointed (2 pages)
17 March 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
17 March 2000Director resigned (1 page)
17 March 2000New secretary appointed (2 pages)
17 March 2000Secretary resigned (1 page)
17 March 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
17 March 2000Secretary resigned (1 page)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
23 December 1999Incorporation (19 pages)
23 December 1999Incorporation (19 pages)