About

Registered Number: 05467955
Date of Incorporation: 01/06/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 14/05/2020 (3 years and 11 months ago)
Registered Address: The Pinnacle 3rd Floor, 73 King Street, Manchester, M2 4NG

 

Peter Grayson Race Horses Ltd was registered on 01 June 2005 and has its registered office in Manchester. The current directors of Peter Grayson Race Horses Ltd are Grayson, Eric, Grayson, Barbara, Cairns, David John, Grayson, Peter. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAYSON, Barbara 24 October 2017 - 1
CAIRNS, David John 07 April 2014 24 October 2017 1
GRAYSON, Peter 01 June 2005 04 March 2006 1
Secretary Name Appointed Resigned Total Appointments
GRAYSON, Eric 05 May 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 May 2020
LIQ14 - N/A 14 February 2020
LIQ03 - N/A 27 April 2019
AD01 - Change of registered office address 01 March 2018
RESOLUTIONS - N/A 27 February 2018
LIQ02 - N/A 27 February 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 27 February 2018
GAZ1 - First notification of strike-off action in London Gazette 27 February 2018
AP01 - Appointment of director 26 October 2017
TM01 - Termination of appointment of director 26 October 2017
AA - Annual Accounts 23 October 2017
DISS40 - Notice of striking-off action discontinued 02 September 2017
AD01 - Change of registered office address 30 August 2017
CS01 - N/A 30 August 2017
PSC01 - N/A 30 August 2017
DISS16(SOAS) - N/A 01 March 2017
GAZ1 - First notification of strike-off action in London Gazette 28 February 2017
AR01 - Annual Return 13 July 2016
AA - Annual Accounts 21 December 2015
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 08 June 2015
AA01 - Change of accounting reference date 22 December 2014
AA - Annual Accounts 23 June 2014
DISS40 - Notice of striking-off action discontinued 21 June 2014
DISS16(SOAS) - N/A 21 June 2014
AR01 - Annual Return 20 June 2014
TM01 - Termination of appointment of director 20 June 2014
GAZ1 - First notification of strike-off action in London Gazette 17 June 2014
AP01 - Appointment of director 08 April 2014
AA01 - Change of accounting reference date 18 December 2013
AR01 - Annual Return 19 August 2013
CH01 - Change of particulars for director 19 August 2013
DISS40 - Notice of striking-off action discontinued 22 June 2013
DISS16(SOAS) - N/A 21 June 2013
AA - Annual Accounts 20 June 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 29 June 2012
AD01 - Change of registered office address 29 June 2012
AP03 - Appointment of secretary 08 June 2012
TM02 - Termination of appointment of secretary 11 May 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 06 July 2011
TM01 - Termination of appointment of director 23 May 2011
AP01 - Appointment of director 23 May 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 12 June 2008
AA - Annual Accounts 29 May 2008
363s - Annual Return 18 August 2007
AA - Annual Accounts 18 June 2007
363s - Annual Return 05 July 2006
225 - Change of Accounting Reference Date 28 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
287 - Change in situation or address of Registered Office 23 June 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
NEWINC - New incorporation documents 01 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.