GATEWAY NURSERIES

Register to unlock more data on OkredoRegister

GATEWAY NURSERIES

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04107356

Incorporation date

14/11/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Gateway Centre Longworth Lane, Bartestree, Hereford, Herefordshire HR1 4GACopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2000)
dot icon15/02/2022
Final Gazette dissolved via voluntary strike-off
dot icon01/12/2021
Voluntary strike-off action has been suspended
dot icon23/11/2021
First Gazette notice for voluntary strike-off
dot icon16/11/2021
Application to strike the company off the register
dot icon21/09/2021
Termination of appointment of William Glen Guthrie Mcgill as a director on 2021-09-17
dot icon06/04/2021
Confirmation statement made on 2021-02-21 with updates
dot icon21/12/2020
Micro company accounts made up to 2020-03-31
dot icon13/11/2020
Termination of appointment of Rachel Dawn Mcgill as a director on 2020-09-22
dot icon24/02/2020
Confirmation statement made on 2020-02-21 with updates
dot icon13/12/2019
Micro company accounts made up to 2019-03-31
dot icon03/07/2019
Director's details changed for Mr Daniel Squire on 2019-07-03
dot icon03/07/2019
Director's details changed for Mrs Helen Judith Pearson on 2019-07-03
dot icon03/07/2019
Director's details changed for Mr William Glen Guthrie Mcgill on 2019-07-03
dot icon03/07/2019
Director's details changed for Mrs Rachel Dawn Mcgill on 2019-07-03
dot icon03/07/2019
Secretary's details changed for Mr Anthony John Larkin on 2019-07-03
dot icon03/07/2019
Registered office address changed from The Mousehole Rhystone Lane Lugwardine Hereford HR1 4AW United Kingdom to Gateway Centre Longworth Lane Bartestree Hereford Herefordshire HR1 4GA on 2019-07-03
dot icon21/02/2019
Confirmation statement made on 2019-02-21 with updates
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon11/09/2018
Director's details changed for Mr Anthony John Larkin on 2018-09-11
dot icon23/02/2018
Confirmation statement made on 2018-02-21 with updates
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon30/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-02-21 no member list
dot icon24/03/2016
Registered office address changed from Castle Pool House 26 Castle Street Hereford HR1 2NW to The Mousehole Rhystone Lane Lugwardine Hereford HR1 4AW on 2016-03-24
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/04/2015
Annual return made up to 2015-02-21 no member list
dot icon04/02/2015
Registered office address changed from The Gateway Centre Longworth Lane Bartestree Hereford Herefordshire HR1 4GA to Castle Pool House 26 Castle Street Hereford HR1 2NW on 2015-02-04
dot icon15/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon26/02/2014
Annual return made up to 2014-02-21 no member list
dot icon20/12/2013
Full accounts made up to 2013-03-31
dot icon11/12/2013
Appointment of Mr Anthony John Larkin as a director
dot icon11/12/2013
Appointment of Mr Daniel Squire as a director
dot icon11/12/2013
Appointment of Mrs Helen Judith Pearson as a director
dot icon11/12/2013
Appointment of Mrs Rachel Dawn Mcgill as a director
dot icon11/12/2013
Appointment of Mr William Glen Mcgill as a director
dot icon11/04/2013
Annual return made up to 2013-02-21 no member list
dot icon26/02/2013
Full accounts made up to 2012-03-31
dot icon11/12/2012
Termination of appointment of Joyce Elliott as a director
dot icon05/12/2012
Appointment of Mr Anthony John Larkin as a secretary
dot icon15/03/2012
Annual return made up to 2012-02-21 no member list
dot icon05/01/2012
Full accounts made up to 2011-03-31
dot icon04/10/2011
Termination of appointment of Peter Elliott as a secretary
dot icon11/08/2011
Director's details changed for Timothy James Bryant on 2011-07-19
dot icon11/08/2011
Annual return made up to 2011-02-21 no member list
dot icon11/08/2011
Termination of appointment of Catherine Elliott as a director
dot icon23/02/2011
Registered office address changed from Redlands Black Hole Lane Bartestree Hereford Herefordshire HR1 4BE on 2011-02-23
dot icon07/01/2011
Full accounts made up to 2010-03-31
dot icon27/05/2010
Full accounts made up to 2009-03-31
dot icon25/02/2010
Annual return made up to 2010-02-21
dot icon01/04/2009
Full accounts made up to 2008-03-31
dot icon27/03/2009
Appointment terminated director amanda edwards
dot icon03/12/2008
Annual return made up to 24/11/08
dot icon15/10/2008
Appointment terminated director jonathan cook
dot icon31/01/2008
Full accounts made up to 2007-03-31
dot icon22/11/2007
Annual return made up to 14/11/07
dot icon22/11/2007
Director resigned
dot icon22/11/2007
Director resigned
dot icon22/11/2007
Director resigned
dot icon13/02/2007
Full accounts made up to 2006-03-31
dot icon24/11/2006
Annual return made up to 14/11/06
dot icon06/02/2006
Full accounts made up to 2005-03-31
dot icon09/12/2005
Annual return made up to 14/11/05
dot icon09/12/2005
New director appointed
dot icon09/12/2005
Director resigned
dot icon10/01/2005
Full accounts made up to 2004-03-31
dot icon07/12/2004
Annual return made up to 14/11/04
dot icon28/10/2004
New director appointed
dot icon05/02/2004
Full accounts made up to 2003-03-31
dot icon05/12/2003
Annual return made up to 14/11/03
dot icon25/03/2003
New director appointed
dot icon03/03/2003
New director appointed
dot icon03/03/2003
New director appointed
dot icon03/03/2003
Director resigned
dot icon03/03/2003
Director resigned
dot icon19/11/2002
Annual return made up to 14/11/02
dot icon23/09/2002
Director resigned
dot icon13/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon08/01/2002
Resolutions
dot icon23/11/2001
Annual return made up to 14/11/01
dot icon05/09/2001
Director resigned
dot icon05/09/2001
Director resigned
dot icon28/08/2001
Accounting reference date extended from 30/11/01 to 31/03/02
dot icon06/07/2001
New director appointed
dot icon06/07/2001
New director appointed
dot icon06/07/2001
New director appointed
dot icon06/07/2001
New secretary appointed;new director appointed
dot icon06/07/2001
New director appointed
dot icon09/01/2001
Resolutions
dot icon05/01/2001
Certificate of change of name
dot icon14/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bryant, Timothy James
Director
11/10/2004 - Present
1
Elliott, Peter Stuart
Director
20/04/2001 - 06/02/2003
1
Salmon, Suzanne
Director
14/11/2000 - 31/08/2002
2
Elliott, Peter Stuart
Secretary
14/11/2000 - 27/07/2011
2
Hope, Marjorie Rachel
Director
14/11/2000 - 30/11/2000
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GATEWAY NURSERIES

GATEWAY NURSERIES is an(a) Dissolved company incorporated on 14/11/2000 with the registered office located at Gateway Centre Longworth Lane, Bartestree, Hereford, Herefordshire HR1 4GA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GATEWAY NURSERIES?

toggle

GATEWAY NURSERIES is currently Dissolved. It was registered on 14/11/2000 and dissolved on 15/02/2022.

Where is GATEWAY NURSERIES located?

toggle

GATEWAY NURSERIES is registered at Gateway Centre Longworth Lane, Bartestree, Hereford, Herefordshire HR1 4GA.

What does GATEWAY NURSERIES do?

toggle

GATEWAY NURSERIES operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for GATEWAY NURSERIES?

toggle

The latest filing was on 15/02/2022: Final Gazette dissolved via voluntary strike-off.