Graytan Holdings Limited

General information

Name:

Graytan Holdings Ltd

Office Address:

2 Merus Court Meridian Business Park LE19 1RJ Leicester

Number: 07780843

Incorporation date: 2011-09-20

Dissolution date: 2021-04-06

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Graytan Holdings started conducting its operations in the year 2011 as a Private Limited Company under the ID 07780843. The firm's head office was based in Leicester at 2 Merus Court. The Graytan Holdings Limited firm had been operating in this business field for at least 10 years. The registered name of this business was changed in the year 2018 to Graytan Holdings Limited. The company previous registered name was Pingle Pet Stores.

The following company was managed by 1 director: Graham T., who was selected to lead the company on 2011-09-20.

Graham T. was the individual who controlled this firm, had substantial control or influence over the company, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Graytan Holdings Limited 2018-01-25
  • Pingle Pet Stores Limited 2011-09-20

Financial data based on annual report

Company staff

Graham T.

Role: Secretary

Appointed: 13 December 2011

Latest update: 25 February 2023

Graham T.

Role: Director

Appointed: 20 September 2011

Latest update: 25 February 2023

People with significant control

Graham T.
Notified on 20 September 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 June 2019
Confirmation statement next due date 04 October 2021
Confirmation statement last made up date 20 September 2020
Annual Accounts 17 June 2013
Start Date For Period Covered By Report 2011-09-20
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 17 June 2013
Annual Accounts 20 August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 20 August 2014
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 30 June 2015
Annual Accounts 19 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 19 August 2016
Annual Accounts 9 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 9 August 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 6th, April 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Unit 21 King Street Buildings King Street Enderby

Post code:

LE19 4NT

City / Town:

Leicester

HQ address,
2014

Address:

Unit A2, The Croft High Street Whetstone

Post code:

LE8 6LQ

City / Town:

Leicester

HQ address,
2015

Address:

Unit A2, The Croft High Street Whetstone

Post code:

LE8 6LQ

City / Town:

Leicester

HQ address,
2016

Address:

Unit A2 The Croft High Street Whetstone

Post code:

LE8 6LQ

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
9
Company Age

Closest Companies - by postcode