Company NameGraytex Limited
Company StatusDissolved
Company Number04055611
CategoryPrivate Limited Company
Incorporation Date18 August 2000(23 years, 8 months ago)
Dissolution Date21 December 2023 (4 months, 1 week ago)
Previous NamesBond Business Limited and A. Rowe Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameDr Peter Stuart Gray
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2000(4 weeks after company formation)
Appointment Duration23 years, 3 months (closed 21 December 2023)
RoleManaging Director
Correspondence AddressBelgrave Place 8 Manchester Road
Bury
Greater Manchester
BL9 0ED
Secretary NamePeter Stuart Gray
NationalityBritish
StatusClosed
Appointed30 September 2009(9 years, 1 month after company formation)
Appointment Duration14 years, 2 months (closed 21 December 2023)
RoleCompany Director
Correspondence AddressBelgrave Place 8 Manchester Road
Bury
Greater Manchester
BL9 0ED
Director NameMr Jonathan Pilkington
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(1 week, 5 days after company formation)
Appointment Duration9 years, 1 month (resigned 30 September 2009)
RoleCompany Director
Correspondence AddressGleads Moss Cottage
Gleads Moss Lower Withington
Macclesfield
Cheshire
SK11 9EG
Director NameMr Ewan William McVey
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(4 weeks after company formation)
Appointment Duration5 years (resigned 30 September 2005)
RoleSales Director
Correspondence Address10 Thirlmere
Macclesfield
Cheshire
SK11 7XY
Secretary NameMr Jonathan Pilkington
NationalityBritish
StatusResigned
Appointed30 August 2001(1 year after company formation)
Appointment Duration8 years, 1 month (resigned 30 September 2009)
RoleCompany Director
Correspondence AddressGleads Moss Cottage
Gleads Moss Lower Withington
Macclesfield
Cheshire
SK11 9EG
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed18 August 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed18 August 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitearowe.co.uk
Email address[email protected]
Telephone0161 2237668
Telephone regionManchester

Location

Registered AddressC/O Horsfileds
Belgrave Place 8 Manchester Road
Bury
Greater Manchester
BL9 0ED
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

12.2k at £1Dr Peter Gray
100.00%
Ordinary

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

21 September 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
3 September 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
13 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
11 September 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
3 August 2018Secretary's details changed for Peter Stuart Gray on 3 August 2018 (1 page)
3 August 2018Director's details changed for Dr Peter Stuart Gray on 3 August 2018 (2 pages)
31 August 2017Confirmation statement made on 18 August 2017 with updates (5 pages)
31 August 2017Notification of Peter Gray as a person with significant control on 19 August 2016 (2 pages)
31 August 2017Notification of Peter Gray as a person with significant control on 19 August 2016 (2 pages)
31 August 2017Notification of Helen Gray as a person with significant control on 19 August 2016 (2 pages)
31 August 2017Confirmation statement made on 18 August 2017 with updates (5 pages)
31 August 2017Notification of Helen Gray as a person with significant control on 19 August 2016 (2 pages)
16 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
16 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
30 August 2016Confirmation statement made on 18 August 2016 with updates (7 pages)
30 August 2016Confirmation statement made on 18 August 2016 with updates (7 pages)
26 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 12,200
(4 pages)
25 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 12,200
(4 pages)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 12,200
(4 pages)
3 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 12,200
(4 pages)
6 February 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
6 February 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
4 December 2013Change of name notice (2 pages)
4 December 2013Company name changed A. rowe LIMITED\certificate issued on 04/12/13
  • RES15 ‐ Change company name resolution on 2013-11-27
(2 pages)
4 December 2013Company name changed A. rowe LIMITED\certificate issued on 04/12/13
  • RES15 ‐ Change company name resolution on 2013-11-27
(2 pages)
4 December 2013Change of name notice (2 pages)
29 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 12,200
(4 pages)
29 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 12,200
(4 pages)
6 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
22 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
6 December 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 December 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
22 December 2009Accounts for a small company made up to 30 September 2009 (6 pages)
22 December 2009Accounts for a small company made up to 30 September 2009 (6 pages)
15 October 2009Appointment of Peter Stuart Gray as a secretary (2 pages)
15 October 2009Appointment of Peter Stuart Gray as a secretary (2 pages)
15 October 2009Termination of appointment of Jonathan Pilkington as a director (1 page)
15 October 2009Termination of appointment of Jonathan Pilkington as a director (1 page)
15 October 2009Termination of appointment of Jonathan Pilkington as a secretary (1 page)
15 October 2009Termination of appointment of Jonathan Pilkington as a secretary (1 page)
26 August 2009Return made up to 18/08/09; full list of members (3 pages)
26 August 2009Return made up to 18/08/09; full list of members (3 pages)
27 November 2008Accounts for a small company made up to 30 September 2008 (7 pages)
27 November 2008Accounts for a small company made up to 30 September 2008 (7 pages)
21 August 2008Return made up to 18/08/08; full list of members (3 pages)
21 August 2008Return made up to 18/08/08; full list of members (3 pages)
1 April 2008Gbp ic 40000/12200\10/03/08\gbp sr 27800@1=27800\ (2 pages)
1 April 2008Gbp ic 40000/12200\10/03/08\gbp sr 27800@1=27800\ (2 pages)
24 January 2008Accounts for a small company made up to 30 September 2007 (7 pages)
24 January 2008Accounts for a small company made up to 30 September 2007 (7 pages)
29 August 2007Return made up to 18/08/07; full list of members (3 pages)
29 August 2007Return made up to 18/08/07; full list of members (3 pages)
24 March 2007Accounts for a small company made up to 30 September 2006 (6 pages)
24 March 2007Accounts for a small company made up to 30 September 2006 (6 pages)
19 September 2006Return made up to 18/08/06; full list of members (3 pages)
19 September 2006Return made up to 18/08/06; full list of members (3 pages)
3 February 2006Accounts for a small company made up to 30 September 2005 (6 pages)
3 February 2006Accounts for a small company made up to 30 September 2005 (6 pages)
25 January 2006Registered office changed on 25/01/06 from: bridge house heap bridge bury lancashire BL9 7HT (1 page)
25 January 2006Registered office changed on 25/01/06 from: bridge house heap bridge bury lancashire BL9 7HT (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
15 September 2005Return made up to 18/08/05; full list of members (8 pages)
15 September 2005Return made up to 18/08/05; full list of members (8 pages)
18 January 2005Accounts for a small company made up to 30 September 2004 (6 pages)
18 January 2005Accounts for a small company made up to 30 September 2004 (6 pages)
10 September 2004Return made up to 18/08/04; full list of members (8 pages)
10 September 2004Return made up to 18/08/04; full list of members (8 pages)
13 February 2004Accounts for a small company made up to 30 September 2003 (6 pages)
13 February 2004Accounts for a small company made up to 30 September 2003 (6 pages)
15 September 2003Return made up to 18/08/03; full list of members (8 pages)
15 September 2003Return made up to 18/08/03; full list of members (8 pages)
23 January 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
23 January 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
12 September 2002Return made up to 18/08/02; full list of members (8 pages)
12 September 2002Return made up to 18/08/02; full list of members (8 pages)
21 March 2002Accounts for a small company made up to 30 September 2001 (6 pages)
21 March 2002Accounts for a small company made up to 30 September 2001 (6 pages)
3 October 2001New secretary appointed (2 pages)
3 October 2001Return made up to 18/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2001Return made up to 18/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2001New secretary appointed (2 pages)
23 July 2001Secretary resigned (1 page)
23 July 2001Secretary resigned (1 page)
20 December 2000Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
20 December 2000Ad 22/11/00--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages)
20 December 2000Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
20 December 2000Ad 22/11/00--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
2 October 2000Director resigned (1 page)
2 October 2000Secretary resigned (1 page)
2 October 2000Secretary resigned (1 page)
2 October 2000Director resigned (1 page)
27 September 2000Memorandum and Articles of Association (7 pages)
27 September 2000Memorandum and Articles of Association (7 pages)
26 September 2000Registered office changed on 26/09/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
26 September 2000Director resigned (1 page)
26 September 2000Secretary resigned (1 page)
26 September 2000Director resigned (1 page)
26 September 2000New director appointed (2 pages)
26 September 2000Registered office changed on 26/09/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
26 September 2000New director appointed (2 pages)
26 September 2000Secretary resigned (1 page)
21 September 2000Company name changed bond business LIMITED\certificate issued on 22/09/00 (2 pages)
21 September 2000Company name changed bond business LIMITED\certificate issued on 22/09/00 (2 pages)
1 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 September 2000Memorandum and Articles of Association (8 pages)
1 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 September 2000Memorandum and Articles of Association (8 pages)
1 September 2000Nc inc already adjusted 30/08/00 (1 page)
1 September 2000Nc inc already adjusted 30/08/00 (1 page)
18 August 2000Incorporation (14 pages)
18 August 2000Incorporation (14 pages)