About

Registered Number: 04468854
Date of Incorporation: 25/06/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (4 years and 3 months ago)
Registered Address: Bailey House, 4 - 10 Barttelot Road, Horsham, West Sussex, RH12 1DQ

 

Established in 2002, Steve Gatford Ltd are based in Horsham in West Sussex, it has a status of "Dissolved". We do not know the number of employees at the organisation. There are 2 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GATFORD, Stephen John 25 June 2002 - 1
Secretary Name Appointed Resigned Total Appointments
GATFORD, Gerald Anthony 25 June 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2019
DS01 - Striking off application by a company 10 October 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 04 July 2019
AA01 - Change of accounting reference date 27 November 2018
AA - Annual Accounts 26 October 2018
CS01 - N/A 03 July 2018
CH03 - Change of particulars for secretary 03 July 2018
PSC04 - N/A 03 July 2018
CH01 - Change of particulars for director 03 July 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 07 July 2016
CH01 - Change of particulars for director 07 July 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 24 October 2012
AD01 - Change of registered office address 11 September 2012
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 12 July 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 11 August 2008
363a - Annual Return 03 July 2008
AA - Annual Accounts 29 August 2007
363a - Annual Return 12 July 2007
AA - Annual Accounts 18 August 2006
363a - Annual Return 14 July 2006
287 - Change in situation or address of Registered Office 14 July 2006
AA - Annual Accounts 27 July 2005
363a - Annual Return 13 July 2005
AA - Annual Accounts 10 August 2004
363a - Annual Return 14 July 2004
RESOLUTIONS - N/A 06 August 2003
RESOLUTIONS - N/A 06 August 2003
RESOLUTIONS - N/A 06 August 2003
288c - Notice of change of directors or secretaries or in their particulars 30 July 2003
AA - Annual Accounts 30 July 2003
363a - Annual Return 08 July 2003
287 - Change in situation or address of Registered Office 13 January 2003
288c - Notice of change of directors or secretaries or in their particulars 08 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
NEWINC - New incorporation documents 25 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.