About

Registered Number: 04889556
Date of Incorporation: 05/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 27/08/2019 (4 years and 7 months ago)
Registered Address: 43 Gainsborough Street, Sudbury, Suffolk, CO10 2EU

 

Peter Gray Illustration Ltd was established in 2003. Gray, Clare, Gray, Peter Colin are listed as directors of this organisation. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Peter Colin 05 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
GRAY, Clare 05 September 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 June 2019
DS01 - Striking off application by a company 30 May 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 22 June 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 05 September 2017
AA - Annual Accounts 11 November 2016
CS01 - N/A 05 September 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 10 August 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 12 September 2008
AA - Annual Accounts 18 August 2008
363a - Annual Return 26 September 2007
AA - Annual Accounts 21 August 2007
AA - Annual Accounts 16 November 2006
363a - Annual Return 03 October 2006
363a - Annual Return 03 October 2005
288c - Notice of change of directors or secretaries or in their particulars 03 October 2005
288c - Notice of change of directors or secretaries or in their particulars 03 October 2005
AA - Annual Accounts 29 July 2005
287 - Change in situation or address of Registered Office 12 July 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 15 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2003
225 - Change of Accounting Reference Date 26 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
NEWINC - New incorporation documents 05 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.