GRAYTEX LIMITED
LANCASHIRE A. ROWE LIMITED BOND BUSINESS LIMITED

Hellopages » Greater Manchester » Rochdale » BL9 7HR

Company number 04055611
Status Active
Incorporation Date 18 August 2000
Company Type Private Limited Company
Address 2 HEAP BRIDGE, BURY, LANCASHIRE, BL9 7HR
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 18 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 August 2015 with full list of shareholders Statement of capital on 2015-08-25 GBP 12,200 . The most likely internet sites of GRAYTEX LIMITED are www.graytex.co.uk, and www.graytex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Graytex Limited is a Private Limited Company. The company registration number is 04055611. Graytex Limited has been working since 18 August 2000. The present status of the company is Active. The registered address of Graytex Limited is 2 Heap Bridge Bury Lancashire Bl9 7hr. . GRAY, Peter Stuart is a Secretary of the company. GRAY, Peter Stuart, Dr is a Director of the company. Secretary PILKINGTON, Jonathan has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director MCVEY, Ewan William has been resigned. Director PILKINGTON, Jonathan has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Secretary
GRAY, Peter Stuart
Appointed Date: 30 September 2009

Director
GRAY, Peter Stuart, Dr
Appointed Date: 15 September 2000
75 years old

Resigned Directors

Secretary
PILKINGTON, Jonathan
Resigned: 30 September 2009
Appointed Date: 30 August 2001

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 30 August 2000
Appointed Date: 18 August 2000

Director
MCVEY, Ewan William
Resigned: 30 September 2005
Appointed Date: 15 September 2000
82 years old

Director
PILKINGTON, Jonathan
Resigned: 30 September 2009
Appointed Date: 30 August 2000
76 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 30 August 2000
Appointed Date: 18 August 2000

Persons With Significant Control

Mrs Helen Gray
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Peter Gray
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRAYTEX LIMITED Events

30 Aug 2016
Confirmation statement made on 18 August 2016 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 December 2015
25 Aug 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 12,200

11 May 2015
Total exemption small company accounts made up to 31 December 2014
10 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 49 more events
01 Sep 2000
Memorandum and Articles of Association
01 Sep 2000
Nc inc already adjusted 30/08/00
01 Sep 2000
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Sep 2000
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

18 Aug 2000
Incorporation