Company NameDawsons Travel Limited
Company StatusDissolved
Company Number00583636
CategoryPrivate Limited Company
Incorporation Date9 May 1957(67 years ago)
Dissolution Date20 January 2004 (20 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameJames Richard Briggs
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1992(34 years, 11 months after company formation)
Appointment Duration11 years, 9 months (closed 20 January 2004)
RoleDoctor
Correspondence AddressHeathwaite House
Gaskell Avenue
Knutsford
Cheshire
Director NameMrs Mary Michelle Le Breton Briggs
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1992(34 years, 11 months after company formation)
Appointment Duration11 years, 9 months (closed 20 January 2004)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressDukenfield Hall Mobberley
Knutsford
Cheshire
WA16 7PT
Director NameMr Thomas David Briggs
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1992(34 years, 11 months after company formation)
Appointment Duration11 years, 9 months (closed 20 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDukenfield Hall
Mobberley
Knutsford
Cheshire
WA16 7PT
Secretary NameMr Stewart John Smith
NationalityBritish
StatusClosed
Appointed30 November 1999(42 years, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 20 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunnybank Farm Crawshawbooth
Rossendale
Lancashire
BB4 8UE
Director NameJulia Jane Briggs
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2001(43 years, 8 months after company formation)
Appointment Duration3 years (closed 20 January 2004)
RoleDoctor
Correspondence Address17 Gaskell Avenue
Knutsford
Cheshire
WA16 0DA
Director NameMr David Stephen Williams
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1990(33 years, 2 months after company formation)
Appointment Duration6 years (resigned 01 August 1996)
RoleFinance Director
Correspondence AddressAsh House Cottage Chapel Lane
Acton Bridge
Northwich
Cheshire
CW8 3QS
Director NameMr Thomas Briggs
Date of BirthJuly 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(34 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 08 January 2000)
RoleCompany Director
Correspondence AddressThe Dene
Kirkheaton
Huddersfield
West Yorkshire
HD8 0QZ
Director NameMr Brian Worsley
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(34 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 21 November 1992)
RoleEngineer & Transport Manager
Correspondence Address3 Cross Lane
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9BR
Secretary NameMiss Heather Callander
NationalityBritish
StatusResigned
Appointed17 April 1992(34 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 October 1997)
RoleCompany Director
Correspondence Address29 Bankfield Avenue
Kirkheaton
Huddersfield
West Yorkshire
HD5 0JL
Secretary NameJohn Trevor Ingham
NationalityBritish
StatusResigned
Appointed22 October 1997(40 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 1999)
RoleCompany Director
Correspondence Address112 Middlebrook Drive
Lostock
Bolton
Lancashire
BL6 4RJ

Location

Registered Address65 Sankey Street
Warrington
Cheshire
WA1 1SU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2014
Net Worth£320,252
Cash£1,216
Current Liabilities£483,261

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

20 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2003First Gazette notice for voluntary strike-off (1 page)
28 August 2003Application for striking-off (1 page)
18 May 2003Return made up to 17/04/03; full list of members (8 pages)
30 April 2002Accounts for a small company made up to 31 October 2001 (5 pages)
1 August 2001Accounts for a small company made up to 31 October 2000 (5 pages)
14 May 2001Return made up to 17/04/01; full list of members (7 pages)
23 March 2001New director appointed (2 pages)
6 June 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
1 February 2000Secretary resigned (1 page)
1 February 2000Director resigned (1 page)
1 February 2000New secretary appointed (2 pages)
10 September 1999Accounting reference date shortened from 30/11/99 to 31/10/99 (1 page)
6 June 1999Return made up to 17/04/99; no change of members (4 pages)
17 April 1999Accounts for a small company made up to 30 November 1998 (5 pages)
3 June 1998Return made up to 17/04/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
27 March 1998Particulars of mortgage/charge (3 pages)
5 March 1998Accounts for a small company made up to 30 November 1997 (5 pages)
11 January 1998New secretary appointed (2 pages)
3 July 1997Return made up to 17/04/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
16 April 1997Accounts for a small company made up to 30 November 1996 (7 pages)
4 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
23 June 1996Auditor's resignation (1 page)
17 June 1996Appt of new auditors (1 page)
22 April 1996Return made up to 17/04/96; no change of members (6 pages)
23 April 1995Accounts for a small company made up to 30 November 1994 (8 pages)
21 April 1995Return made up to 17/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)