27 Middleborough
Colchester
Essex
CO1 1RA
Director Name | Sir Edward Fairfax Studd |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 June 1996) |
Role | Company Director |
Correspondence Address | Kingsbury House Kingsbury Episcopi Martock Somerset TA12 6AU |
Director Name | Raymond John Hopkins |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(6 years, 9 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 22 September 2009) |
Role | Travel Agent |
Correspondence Address | Talisker Bures Road Wissington Nayland Colchester CO6 4NA |
Director Name | Mrs Melody Brook Goodman |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 1998) |
Role | Travel Agent |
Correspondence Address | 34 Well Lane Stock Ingatestone Essex CM4 9LZ |
Director Name | Mr Andrew Norman Barlow |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 January 2000) |
Role | Travel Consultant |
Correspondence Address | 24 Well Close Horsell Woking Surrey GU21 4PT |
Secretary Name | Mr Steven Leslie Ensor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 August 1995) |
Role | Company Director |
Correspondence Address | 25 Hoynors Danbury Chelmsford Essex CM3 4RL |
Secretary Name | Neil Andrew Stothard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 June 1997) |
Role | Company Director |
Correspondence Address | Newbold House 12 Linkway Camberley Surrey GU15 2NH |
Director Name | Colin Robert Armstrong |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(12 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old House The Folly Lightwater Surrey GU18 8XA |
Secretary Name | Mr Colin David Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Orchard Way Horringer Bury St Edmunds Suffolk IP29 5SF |
Director Name | David Frederick Thompson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 September 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Russell Road Northwood Middlesex HA6 2LP |
Director Name | Spencer Richard Smith |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(14 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 24 May 2001) |
Role | Sales/Marketing Director |
Correspondence Address | 34 Fairfield Avenue Felixstowe Suffolk IP11 9JQ |
Secretary Name | Raymond John Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(14 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 February 2000) |
Role | Company Director |
Correspondence Address | Talisker Bures Road Wissington Nayland Colchester CO6 4NA |
Director Name | Miss Angela Culhane |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 October 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 192 Mile End Road Colchester Essex CO4 5DY |
Secretary Name | Miss Angela Culhane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 October 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 192 Mile End Road Colchester Essex CO4 5DY |
Director Name | Anthony Mark Ling |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(19 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 April 2004) |
Role | Finance Director |
Correspondence Address | 26 Broomfield Crescent Wivenhoe Colchester Essex CO7 9PZ |
Secretary Name | Anthony Mark Ling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(19 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 April 2004) |
Role | Finance Director |
Correspondence Address | 26 Broomfield Crescent Wivenhoe Colchester Essex CO7 9PZ |
Secretary Name | Alexander Hendry Stuart Cowie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 2008) |
Role | Chief Accountant |
Correspondence Address | 113 Winnock Road Colchester Essex CO1 2DP |
Secretary Name | Ms Lorraine Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(24 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 September 2011) |
Role | Management Accountant |
Correspondence Address | 66 Greenstead Road Colchester Essex CO1 2SU |
Website | gray-dawes.co.uk |
---|
Registered Address | The Octagon 27 Middleborough Colchester Essex CO1 1RA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | 5 other UK companies use this postal address |
20k at £1 | Gray Dawes Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Inchcape Family Estates LTD 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months, 3 weeks from now) |
21 May 1998 | Delivered on: 23 May 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
2 December 1988 | Delivered on: 7 December 1988 Satisfied on: 27 June 1998 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All heritable properrty & assets in scotland. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
22 September 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
26 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
7 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
20 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 November 2015 | Company name changed gray dawes travel (summit) LIMITED\certificate issued on 11/11/15
|
11 November 2015 | Company name changed gray dawes travel (summit) LIMITED\certificate issued on 11/11/15
|
11 November 2015 | Change of name notice (2 pages) |
11 November 2015 | Change of name notice (2 pages) |
23 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
7 April 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
17 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
11 September 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
5 September 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
6 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
6 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
15 September 2011 | Termination of appointment of Lorraine Francis as a secretary (1 page) |
15 September 2011 | Termination of appointment of Lorraine Francis as a secretary (1 page) |
20 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
14 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
15 June 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
28 October 2009 | Termination of appointment of Raymond Hopkins as a director (1 page) |
28 October 2009 | Appointment of Lord Kenneth Peter Lyle Inchcape as a director (2 pages) |
28 October 2009 | Termination of appointment of Raymond Hopkins as a director (1 page) |
28 October 2009 | Appointment of Lord Kenneth Peter Lyle Inchcape as a director (2 pages) |
5 September 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
5 September 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
3 August 2009 | Appointment terminated director colin armstrong (1 page) |
3 August 2009 | Appointment terminated director colin armstrong (1 page) |
16 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
16 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
12 November 2008 | Appointment terminated secretary alexander cowie (1 page) |
12 November 2008 | Appointment terminated secretary alexander cowie (1 page) |
12 November 2008 | Secretary appointed ms lorraine francis (1 page) |
12 November 2008 | Secretary appointed ms lorraine francis (1 page) |
22 September 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
22 September 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
11 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
11 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
10 August 2007 | Return made up to 08/07/07; no change of members (7 pages) |
10 August 2007 | Return made up to 08/07/07; no change of members (7 pages) |
3 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
3 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
7 August 2006 | Return made up to 08/07/06; full list of members (7 pages) |
7 August 2006 | Return made up to 08/07/06; full list of members (7 pages) |
10 November 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
10 November 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
29 July 2005 | Return made up to 08/07/05; full list of members (7 pages) |
29 July 2005 | Return made up to 08/07/05; full list of members (7 pages) |
5 January 2005 | Registered office changed on 05/01/05 from: rowan house sheepen road colchester essex CO3 3WG (1 page) |
5 January 2005 | Registered office changed on 05/01/05 from: rowan house sheepen road colchester essex CO3 3WG (1 page) |
5 January 2005 | New secretary appointed (2 pages) |
5 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
5 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
5 January 2005 | New secretary appointed (2 pages) |
12 May 2004 | Secretary resigned;director resigned (1 page) |
12 May 2004 | Secretary resigned;director resigned (1 page) |
19 November 2003 | New secretary appointed;new director appointed (2 pages) |
19 November 2003 | New secretary appointed;new director appointed (2 pages) |
7 November 2003 | Secretary resigned;director resigned (1 page) |
7 November 2003 | Secretary resigned;director resigned (1 page) |
16 September 2003 | Full accounts made up to 31 March 2003 (8 pages) |
16 September 2003 | Full accounts made up to 31 March 2003 (8 pages) |
8 August 2003 | Return made up to 08/07/03; full list of members (7 pages) |
8 August 2003 | Return made up to 08/07/03; full list of members (7 pages) |
4 September 2002 | Full accounts made up to 31 March 2002 (9 pages) |
4 September 2002 | Full accounts made up to 31 March 2002 (9 pages) |
22 July 2002 | Return made up to 08/07/02; full list of members (7 pages) |
22 July 2002 | Return made up to 08/07/02; full list of members (7 pages) |
28 September 2001 | Full accounts made up to 31 March 2001 (10 pages) |
28 September 2001 | Full accounts made up to 31 March 2001 (10 pages) |
30 July 2001 | Return made up to 08/07/01; full list of members
|
30 July 2001 | Return made up to 08/07/01; full list of members
|
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
10 October 2000 | Registered office changed on 10/10/00 from: 76 st mary axe london EC3A 8AR (1 page) |
10 October 2000 | Registered office changed on 10/10/00 from: 76 st mary axe london EC3A 8AR (1 page) |
12 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
12 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
10 August 2000 | Return made up to 08/07/00; full list of members (7 pages) |
10 August 2000 | Return made up to 08/07/00; full list of members (7 pages) |
27 June 2000 | Secretary resigned (1 page) |
27 June 2000 | Secretary resigned (1 page) |
29 February 2000 | New secretary appointed;new director appointed (2 pages) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | New secretary appointed;new director appointed (2 pages) |
22 September 1999 | New secretary appointed (2 pages) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | New secretary appointed (2 pages) |
22 September 1999 | Director resigned (1 page) |
14 September 1999 | Secretary resigned (1 page) |
14 September 1999 | Secretary resigned (1 page) |
27 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
27 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
5 August 1999 | Return made up to 08/07/99; full list of members (11 pages) |
5 August 1999 | Return made up to 08/07/99; full list of members (11 pages) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
20 October 1998 | Director's particulars changed (1 page) |
20 October 1998 | Director's particulars changed (1 page) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Return made up to 08/07/98; full list of members (10 pages) |
6 August 1998 | Return made up to 08/07/98; full list of members (10 pages) |
29 June 1998 | Full accounts made up to 31 March 1998 (10 pages) |
29 June 1998 | Full accounts made up to 31 March 1998 (10 pages) |
6 January 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
6 January 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
29 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
29 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
8 August 1997 | Return made up to 08/07/97; no change of members (6 pages) |
8 August 1997 | Return made up to 08/07/97; no change of members (6 pages) |
18 July 1997 | New secretary appointed (1 page) |
18 July 1997 | New secretary appointed (1 page) |
16 July 1997 | Secretary resigned (1 page) |
16 July 1997 | Secretary resigned (1 page) |
28 May 1997 | Director's particulars changed (2 pages) |
28 May 1997 | Director's particulars changed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
30 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
30 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
5 August 1996 | Return made up to 08/07/96; full list of members
|
5 August 1996 | Return made up to 08/07/96; full list of members
|
31 July 1996 | Director resigned (1 page) |
31 July 1996 | Director resigned (1 page) |
22 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 January 1989 | Resolutions
|
24 January 1989 | Resolutions
|
14 December 1988 | Declaration of assistance for shares acquisition (3 pages) |
14 December 1988 | Declaration of assistance for shares acquisition (3 pages) |
2 February 1985 | Alter mem and arts (14 pages) |
2 February 1985 | Alter mem and arts (14 pages) |