This company is commonly known as Gateway Nurseries. The company was founded 23 years ago and was given the registration number 04107356. The firm's registered office is in HEREFORD. You can find them at Gateway Centre Longworth Lane, Bartestree, Hereford, Herefordshire. This company's SIC code is 99999 - Dormant Company.
Name | : | GATEWAY NURSERIES |
---|---|---|
Company Number | : | 04107356 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 2000 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gateway Centre Longworth Lane, Bartestree, Hereford, Herefordshire, United Kingdom, HR1 4GA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Drift House, Stretton Court Farm, Stretton Sugwas, Hereford, United Kingdom, HR4 7AR | Secretary | 05 December 2012 | Active |
Frome Cottage, Priors Frome, Hereford, HR1 4EG | Director | 11 October 2004 | Active |
The Drift House, Stretton Court Farm, Stretton Sugwas, Hereford, United Kingdom, HR4 7AR | Director | 27 March 2013 | Active |
Mayfield House, Whitestone, Herefordshire, United Kingdom, HR1 3SE | Director | 27 March 2013 | Active |
1 Claston Cottage, Upper Dormington, Herefordshire, United Kingdom, HR1 4EA | Director | 27 March 2013 | Active |
Redlands, Black Hole Lane Bartestree, Hereford, HR1 4BE | Secretary | 14 November 2000 | Active |
Blackthorne Cottage, Checkley, Hereford, HR1 4ND | Director | 09 June 2001 | Active |
Hawthorn Cottage, Gosmore Road,, Clehonger, HR2 9SN | Director | 06 February 2003 | Active |
45 Stanmore Road, Edgbaston, Birmingham, B16 9SU | Director | 01 June 2001 | Active |
Redlands, Black Hole Lane, Bartestree, HR1 4BE | Director | 14 November 2000 | Active |
Redlands, Black Hole Lane Bartestree, Hereford, HR1 4BE | Director | 20 April 2001 | Active |
44 Regent Gardens, Hereford, HR1 1EZ | Director | 14 November 2000 | Active |
Crows West Pomona Farm, Bartestree, Hereford, HR1 4BQ | Director | 06 February 2003 | Active |
Hephill, Lugwardine, Hereford, HR1 4BY | Director | 13 October 2004 | Active |
The Mousehole, Rhystone Lane, Lugwardine, Hereford, HR1 4AW | Director | 14 November 2000 | Active |
Knights Green House, Knights Green, Dymock, GL18 2DF | Director | 14 November 2000 | Active |
Callow Farmhouse, Callow, Herefordshire, United Kingdom, HR2 8DE | Director | 27 March 2013 | Active |
Callow Farmhouse, Callow, Herefordshire, United Kingdom, HR2 8DE | Director | 27 March 2013 | Active |
Sheepcote,, Bartestree, Hereford, HR1 4DE | Director | 01 June 2001 | Active |
34 Frome Park, Bartestree, Hereford, HR1 4BF | Director | 14 November 2000 | Active |
10 Hollylea Close, Bartestree, Hereford, HR1 4DN | Director | 01 June 2001 | Active |
19 The Park, Hampton Dene, Hereford, HR1 1TF | Director | 14 November 2000 | Active |
The Rhea, Sutton St Nicholas, HR1 3BB | Director | 06 February 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2022-02-15 | Gazette | Gazette dissolved voluntary. | Download |
2021-12-01 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-11-23 | Gazette | Gazette notice voluntary. | Download |
2021-11-16 | Dissolution | Dissolution application strike off company. | Download |
2021-09-21 | Officers | Termination director company with name termination date. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-13 | Officers | Termination director company with name termination date. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-03 | Officers | Change person director company with change date. | Download |
2019-07-03 | Officers | Change person director company with change date. | Download |
2019-07-03 | Officers | Change person director company with change date. | Download |
2019-07-03 | Officers | Change person director company with change date. | Download |
2019-07-03 | Officers | Change person secretary company with change date. | Download |
2019-07-03 | Address | Change registered office address company with date old address new address. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-11 | Officers | Change person director company with change date. | Download |
2018-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-31 | Annual return | Annual return company with made up date no member list. | Download |
2016-03-24 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.