Rookery Lane
Tarporley
Cheshire
CW6 9HX
Director Name | Mr Martin John Gray |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 1992(27 years, 2 months after company formation) |
Appointment Duration | 25 years, 5 months (closed 16 January 2018) |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | 7 School Bank Norley Frodsham Cheshire WA6 8NW |
Director Name | Mr Timothy Donald Gray |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 1992(27 years, 2 months after company formation) |
Appointment Duration | 25 years, 5 months (closed 16 January 2018) |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | Briars School Lane Bunbury Tarporley Cheshire CW6 9NR |
Secretary Name | Mr Timothy Donald Gray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 1992(27 years, 2 months after company formation) |
Appointment Duration | 25 years, 5 months (closed 16 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Briars School Lane Bunbury Tarporley Cheshire CW6 9NR |
Director Name | Mrs Judith Ann Gray |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 1993(28 years, 1 month after company formation) |
Appointment Duration | 24 years, 6 months (closed 16 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Briars School Lane Bunbury Cheshire CW6 9NR |
Director Name | Mrs Catherine Burrows |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2004(38 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 16 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bramley Cottage Cassia Green Marton Via Winsford Cheshire CW7 2PZ |
Director Name | Mr Donald Arthur Gray |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(27 years, 2 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 05 February 2015) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Willow Moss Alpraham Tarporley Cheshire CW6 9HX |
Website | brattsonline.co.uk |
---|
Registered Address | 2-6 Witton Street Northwich Cheshire CW9 5AP |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
22.5k at £1 | Bratt & Evans LTD 75.00% Ordinary |
---|---|
7.5k at £1 | Bratt & Evans LTD 25.00% Preference |
Year | 2014 |
---|---|
Net Worth | -£7,500 |
Current Liabilities | £31,322 |
Latest Accounts | 31 January 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
9 January 1981 | Delivered on: 29 January 1981 Satisfied on: 2 April 2014 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 23 princess st knutsford cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
9 June 1966 | Delivered on: 20 June 1966 Persons entitled: Barclays Bank Classification: Letter of charge Secured details: All monies due from bratt & evans LTD. Particulars: All moneys now or at any time thereafter standing to the credit of the current account of the company which is designated gray travel. Outstanding |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
18 October 2017 | Application to strike the company off the register (3 pages) |
5 October 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
26 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
26 August 2016 | Termination of appointment of Donald Arthur Gray as a director on 5 February 2015 (1 page) |
22 August 2016 | Accounts for a small company made up to 31 January 2016 (7 pages) |
11 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
16 July 2015 | Accounts for a small company made up to 31 January 2015 (7 pages) |
22 September 2014 | Accounts for a small company made up to 31 January 2014 (7 pages) |
15 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders (10 pages) |
15 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders (10 pages) |
2 April 2014 | Satisfaction of charge 2 in full (4 pages) |
24 October 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
18 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
10 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (10 pages) |
10 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (10 pages) |
10 May 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
31 October 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
12 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (10 pages) |
12 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (10 pages) |
25 October 2010 | Accounts for a small company made up to 31 January 2010 (8 pages) |
18 August 2010 | Director's details changed for Judith Ann Gray on 6 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Mr Donald Arthur Gray on 6 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Mrs Jean Gray on 6 August 2010 (2 pages) |
18 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (10 pages) |
18 August 2010 | Director's details changed for Mr Donald Arthur Gray on 6 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Judith Ann Gray on 6 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Mr Martin John Gray on 6 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Mr Martin John Gray on 6 August 2010 (2 pages) |
18 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (10 pages) |
18 August 2010 | Director's details changed for Mrs Jean Gray on 6 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Timothy Donald Gray on 6 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Timothy Donald Gray on 6 August 2010 (2 pages) |
31 October 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
10 September 2009 | Return made up to 06/08/09; full list of members (5 pages) |
18 November 2008 | Accounts for a small company made up to 31 January 2008 (8 pages) |
13 August 2008 | Return made up to 06/08/08; full list of members (5 pages) |
29 August 2007 | Return made up to 06/08/07; no change of members (9 pages) |
5 June 2007 | Accounts for a small company made up to 31 January 2007 (8 pages) |
6 September 2006 | Return made up to 06/08/06; full list of members (9 pages) |
31 July 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
22 September 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
1 August 2005 | Return made up to 06/08/05; full list of members (9 pages) |
18 August 2004 | Return made up to 06/08/04; full list of members (9 pages) |
13 July 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
14 May 2004 | New director appointed (2 pages) |
12 August 2003 | Return made up to 06/08/03; full list of members (8 pages) |
24 July 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
27 October 2002 | Director's particulars changed (1 page) |
26 September 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
11 September 2002 | Return made up to 06/08/02; full list of members (8 pages) |
16 August 2001 | Return made up to 06/08/01; full list of members (7 pages) |
27 July 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
23 August 2000 | Return made up to 06/08/00; full list of members
|
6 July 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
17 March 2000 | Ad 23/02/00--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages) |
3 March 2000 | £ nc 20000/30000 22/02/00 (1 page) |
3 March 2000 | Resolutions
|
11 August 1999 | Return made up to 06/08/99; full list of members (8 pages) |
7 July 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
17 August 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
5 August 1998 | Return made up to 06/08/98; no change of members (6 pages) |
7 August 1997 | Return made up to 06/08/97; no change of members (6 pages) |
6 August 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
25 September 1996 | Return made up to 06/08/96; full list of members (7 pages) |
24 August 1995 | Return made up to 06/08/95; no change of members (8 pages) |
25 July 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
22 May 1984 | Accounts made up to 31 January 1983 (10 pages) |
23 September 1983 | Accounts made up to 31 January 1982 (9 pages) |