Company NameJ.L. & D.A. Gray Limited
Company StatusDissolved
Company Number00850536
CategoryPrivate Limited Company
Incorporation Date31 May 1965(58 years, 10 months ago)
Dissolution Date16 January 2018 (6 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Jean Gray
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1992(27 years, 2 months after company formation)
Appointment Duration25 years, 5 months (closed 16 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Moss
Rookery Lane
Tarporley
Cheshire
CW6 9HX
Director NameMr Martin John Gray
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1992(27 years, 2 months after company formation)
Appointment Duration25 years, 5 months (closed 16 January 2018)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence Address7 School Bank
Norley
Frodsham
Cheshire
WA6 8NW
Director NameMr Timothy Donald Gray
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1992(27 years, 2 months after company formation)
Appointment Duration25 years, 5 months (closed 16 January 2018)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence AddressBriars School Lane
Bunbury
Tarporley
Cheshire
CW6 9NR
Secretary NameMr Timothy Donald Gray
NationalityBritish
StatusClosed
Appointed06 August 1992(27 years, 2 months after company formation)
Appointment Duration25 years, 5 months (closed 16 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBriars School Lane
Bunbury
Tarporley
Cheshire
CW6 9NR
Director NameMrs Judith Ann Gray
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1993(28 years, 1 month after company formation)
Appointment Duration24 years, 6 months (closed 16 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Briars
School Lane
Bunbury
Cheshire
CW6 9NR
Director NameMrs Catherine Burrows
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2004(38 years, 11 months after company formation)
Appointment Duration13 years, 9 months (closed 16 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramley Cottage
Cassia Green Marton
Via Winsford
Cheshire
CW7 2PZ
Director NameMr Donald Arthur Gray
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(27 years, 2 months after company formation)
Appointment Duration22 years, 6 months (resigned 05 February 2015)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Moss
Alpraham
Tarporley
Cheshire
CW6 9HX

Contact

Websitebrattsonline.co.uk

Location

Registered Address2-6 Witton Street
Northwich
Cheshire
CW9 5AP
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Shareholders

22.5k at £1Bratt & Evans LTD
75.00%
Ordinary
7.5k at £1Bratt & Evans LTD
25.00%
Preference

Financials

Year2014
Net Worth-£7,500
Current Liabilities£31,322

Accounts

Latest Accounts31 January 2016 (8 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 January

Charges

9 January 1981Delivered 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 1966Delivered 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

Filing History

31 October 2017First Gazette notice for voluntary strike-off (1 page)
18 October 2017Application to strike the company off the register (3 pages)
5 October 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
26 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
26 August 2016Termination of appointment of Donald Arthur Gray as a director on 5 February 2015 (1 page)
22 August 2016Accounts for a small company made up to 31 January 2016 (7 pages)
11 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 30,000
(10 pages)
11 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 30,000
(10 pages)
16 July 2015Accounts for a small company made up to 31 January 2015 (7 pages)
22 September 2014Accounts for a small company made up to 31 January 2014 (7 pages)
15 September 2014Annual return made up to 6 August 2014 with a full list of shareholders (10 pages)
15 September 2014Annual return made up to 6 August 2014 with a full list of shareholders (10 pages)
2 April 2014Satisfaction of charge 2 in full (4 pages)
24 October 2013Accounts for a small company made up to 31 January 2013 (7 pages)
18 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 30,000
(10 pages)
18 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 30,000
(10 pages)
10 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (10 pages)
10 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (10 pages)
10 May 2012Accounts for a small company made up to 31 January 2012 (7 pages)
31 October 2011Accounts for a small company made up to 31 January 2011 (7 pages)
12 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (10 pages)
12 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (10 pages)
25 October 2010Accounts for a small company made up to 31 January 2010 (8 pages)
18 August 2010Director's details changed for Judith Ann Gray on 6 August 2010 (2 pages)
18 August 2010Director's details changed for Mr Donald Arthur Gray on 6 August 2010 (2 pages)
18 August 2010Director's details changed for Mrs Jean Gray on 6 August 2010 (2 pages)
18 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (10 pages)
18 August 2010Director's details changed for Mr Donald Arthur Gray on 6 August 2010 (2 pages)
18 August 2010Director's details changed for Judith Ann Gray on 6 August 2010 (2 pages)
18 August 2010Director's details changed for Mr Martin John Gray on 6 August 2010 (2 pages)
18 August 2010Director's details changed for Mr Martin John Gray on 6 August 2010 (2 pages)
18 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (10 pages)
18 August 2010Director's details changed for Mrs Jean Gray on 6 August 2010 (2 pages)
17 August 2010Director's details changed for Mr Timothy Donald Gray on 6 August 2010 (2 pages)
17 August 2010Director's details changed for Mr Timothy Donald Gray on 6 August 2010 (2 pages)
31 October 2009Accounts for a small company made up to 31 January 2009 (7 pages)
10 September 2009Return made up to 06/08/09; full list of members (5 pages)
18 November 2008Accounts for a small company made up to 31 January 2008 (8 pages)
13 August 2008Return made up to 06/08/08; full list of members (5 pages)
29 August 2007Return made up to 06/08/07; no change of members (9 pages)
5 June 2007Accounts for a small company made up to 31 January 2007 (8 pages)
6 September 2006Return made up to 06/08/06; full list of members (9 pages)
31 July 2006Accounts for a small company made up to 31 January 2006 (7 pages)
22 September 2005Accounts for a small company made up to 31 January 2005 (7 pages)
1 August 2005Return made up to 06/08/05; full list of members (9 pages)
18 August 2004Return made up to 06/08/04; full list of members (9 pages)
13 July 2004Accounts for a small company made up to 31 January 2004 (7 pages)
14 May 2004New director appointed (2 pages)
12 August 2003Return made up to 06/08/03; full list of members (8 pages)
24 July 2003Accounts for a small company made up to 31 January 2003 (7 pages)
27 October 2002Director's particulars changed (1 page)
26 September 2002Accounts for a small company made up to 31 January 2002 (7 pages)
11 September 2002Return made up to 06/08/02; full list of members (8 pages)
16 August 2001Return made up to 06/08/01; full list of members (7 pages)
27 July 2001Accounts for a small company made up to 31 January 2001 (7 pages)
23 August 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2000Accounts for a small company made up to 31 January 2000 (7 pages)
17 March 2000Ad 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 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 August 1999Return made up to 06/08/99; full list of members (8 pages)
7 July 1999Accounts for a small company made up to 31 January 1999 (7 pages)
17 August 1998Accounts for a small company made up to 31 January 1998 (7 pages)
5 August 1998Return made up to 06/08/98; no change of members (6 pages)
7 August 1997Return made up to 06/08/97; no change of members (6 pages)
6 August 1997Accounts for a small company made up to 31 January 1997 (8 pages)
25 September 1996Return made up to 06/08/96; full list of members (7 pages)
24 August 1995Return made up to 06/08/95; no change of members (8 pages)
25 July 1995Accounts for a small company made up to 31 January 1995 (6 pages)
22 May 1984Accounts made up to 31 January 1983 (10 pages)
23 September 1983Accounts made up to 31 January 1982 (9 pages)