GATSFORD LTD

Register to unlock more data on OkredoRegister

GATSFORD LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09758755

Incorporation date

02/09/2015

Size

Micro Entity

Contacts

Registered address

Registered address

8 Cherrytree Drive, Bedlington NE22 7LPCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2015)
dot icon23/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon07/10/2025
First Gazette notice for voluntary strike-off
dot icon28/09/2025
Application to strike the company off the register
dot icon26/09/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon01/05/2025
Micro company accounts made up to 2024-09-30
dot icon19/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon09/04/2024
Micro company accounts made up to 2023-09-30
dot icon15/08/2023
Confirmation statement made on 2023-08-09 with updates
dot icon31/05/2023
Micro company accounts made up to 2022-09-30
dot icon12/08/2022
Confirmation statement made on 2022-08-09 with updates
dot icon09/05/2022
Micro company accounts made up to 2021-09-30
dot icon17/08/2021
Confirmation statement made on 2021-08-09 with updates
dot icon01/06/2021
Micro company accounts made up to 2020-09-30
dot icon01/12/2020
Registered office address changed from Apartment 1 25 Breckside Park Liverpool L6 4DJ United Kingdom to 8 Cherrytree Drive Bedlington NE22 7LP on 2020-12-01
dot icon30/11/2020
Appointment of Mr Albert Duffy as a director on 2020-11-16
dot icon30/11/2020
Cessation of Shamus Haque as a person with significant control on 2020-11-16
dot icon30/11/2020
Notification of Albert Duffy as a person with significant control on 2020-11-16
dot icon30/11/2020
Termination of appointment of Shamus Haque as a director on 2020-11-16
dot icon23/09/2020
Registered office address changed from 8 Monsal Avenue Buxton SK17 7th England to Apartment 1 25 Breckside Park Liverpool L6 4DJ on 2020-09-23
dot icon23/09/2020
Notification of Shamus Haque as a person with significant control on 2020-09-07
dot icon23/09/2020
Cessation of Lee Somers as a person with significant control on 2020-09-07
dot icon23/09/2020
Appointment of Mr Shamus Haque as a director on 2020-09-07
dot icon23/09/2020
Termination of appointment of Lee Somers as a director on 2020-09-07
dot icon10/09/2020
Confirmation statement made on 2020-08-09 with updates
dot icon01/05/2020
Micro company accounts made up to 2019-09-30
dot icon21/02/2020
Notification of Lee Somers as a person with significant control on 2020-02-10
dot icon21/02/2020
Appointment of Mr Lee Somers as a director on 2020-02-10
dot icon20/02/2020
Registered office address changed from 101 Mildenhall Tamworth B79 8SL United Kingdom to 8 Monsal Avenue Buxton SK17 7th on 2020-02-20
dot icon20/02/2020
Cessation of Angela Johnson as a person with significant control on 2020-02-10
dot icon20/02/2020
Termination of appointment of Angela Johnson as a director on 2020-02-10
dot icon17/02/2020
Registered office address changed from 8 Monsal Avenue Buxton SK17 7th England to 101 Mildenhall Tamworth B79 8SL on 2020-02-17
dot icon21/08/2019
Confirmation statement made on 2019-08-09 with updates
dot icon27/06/2019
Micro company accounts made up to 2018-09-30
dot icon16/05/2019
Notification of Angela Johnson as a person with significant control on 2019-05-01
dot icon16/05/2019
Cessation of Terence Dunne as a person with significant control on 2019-05-01
dot icon16/05/2019
Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 8 Monsal Avenue Buxton SK17 7th on 2019-05-16
dot icon16/05/2019
Termination of appointment of Terence Dunne as a director on 2019-05-01
dot icon16/05/2019
Appointment of Miss Angela Johnson as a director on 2019-05-01
dot icon09/08/2018
Confirmation statement made on 2018-08-09 with updates
dot icon09/08/2018
Cessation of Stephen Cowler as a person with significant control on 2017-04-05
dot icon27/06/2018
Cessation of Darren Docherty as a person with significant control on 2018-04-05
dot icon27/06/2018
Appointment of Mr Terence Dunne as a director on 2018-04-05
dot icon27/06/2018
Registered office address changed from 35 Redhouse Lane Leeds LS7 4RA England to 7 Limewood Way Leeds LS14 1AB on 2018-06-27
dot icon27/06/2018
Termination of appointment of Darren Docherty as a director on 2018-04-05
dot icon27/06/2018
Notification of Terence Dunne as a person with significant control on 2018-04-05
dot icon26/06/2018
Micro company accounts made up to 2017-09-30
dot icon03/10/2017
Confirmation statement made on 2017-09-02 with updates
dot icon26/07/2017
Cessation of A Person with Significant Control as a person with significant control on 2017-07-19
dot icon26/07/2017
Termination of appointment of Terence Dunne as a director on 2017-07-19
dot icon25/07/2017
Notification of Darren Docherty as a person with significant control on 2017-07-19
dot icon25/07/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds LS7 4RA on 2017-07-25
dot icon25/07/2017
Appointment of Mr Darren Docherty as a director on 2017-07-19
dot icon01/06/2017
Micro company accounts made up to 2016-09-30
dot icon21/04/2017
Appointment of Mr Terence Dunne as a director on 2017-04-05
dot icon21/04/2017
Termination of appointment of Stephen Cowler as a director on 2017-04-05
dot icon21/04/2017
Registered office address changed from 13 Larkspur Close Ruislip HA4 7JS United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-04-21
dot icon19/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon07/04/2016
Registered office address changed from 10 Ashton Road Leeds LS8 5BZ United Kingdom to 13 Larkspur Close Ruislip HA4 7JS on 2016-04-07
dot icon07/04/2016
Termination of appointment of Daniel Teodoresco as a director on 2016-03-30
dot icon07/04/2016
Appointment of Stephen Cowler as a director on 2016-03-30
dot icon16/11/2015
Appointment of Daniel Teodoresco as a director on 2015-10-29
dot icon16/11/2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 10 Ashton Road Leeds LS8 5BZ on 2015-11-16
dot icon16/11/2015
Termination of appointment of Terence Dunne as a director on 2015-10-29
dot icon02/09/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
2.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Descended-50.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duffy, Albert
Director
16/11/2020 - Present
-
Johnson, Angela
Director
01/05/2019 - 10/02/2020
5
Haque, Shamus
Director
07/09/2020 - 16/11/2020
-
Docherty, Darren
Director
19/07/2017 - 05/04/2018
-
Cowler, Stephen
Director
30/03/2016 - 05/04/2017
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About GATSFORD LTD

GATSFORD LTD is an(a) Dissolved company incorporated on 02/09/2015 with the registered office located at 8 Cherrytree Drive, Bedlington NE22 7LP. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of GATSFORD LTD?

toggle

GATSFORD LTD is currently Dissolved. It was registered on 02/09/2015 and dissolved on 23/12/2025.

Where is GATSFORD LTD located?

toggle

GATSFORD LTD is registered at 8 Cherrytree Drive, Bedlington NE22 7LP.

What does GATSFORD LTD do?

toggle

GATSFORD LTD operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

How many employees does GATSFORD LTD have?

toggle

GATSFORD LTD had 1 employees in 2023.

What is the latest filing for GATSFORD LTD?

toggle

The latest filing was on 23/12/2025: Final Gazette dissolved via voluntary strike-off.