Company NameGatsford Limited
Company StatusDissolved
Company Number01094556
CategoryPrivate Limited Company
Incorporation Date6 February 1973(51 years, 2 months ago)
Dissolution Date19 December 2006 (17 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Trevor John Vaughan
NationalityBritish
StatusClosed
Appointed21 December 1991(18 years, 10 months after company formation)
Appointment Duration15 years (closed 19 December 2006)
RoleCompany Director
Correspondence Address15 Beach Road
West Mersea
Colchester
Essex
CO5 8AA
Director NameMr Malcolm Paul Blyth
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1995(21 years, 11 months after company formation)
Appointment Duration11 years, 11 months (closed 19 December 2006)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressPantiles 162 Rowhedge Road
Rowhedge
Colchester
CO5 7JP
Director NameMr Trevor John Vaughan
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1995(21 years, 11 months after company formation)
Appointment Duration11 years, 11 months (closed 19 December 2006)
RoleSecretary
Correspondence Address15 Beach Road
West Mersea
Colchester
Essex
CO5 8AA
Director NameMr Alan Young
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1995(21 years, 11 months after company formation)
Appointment Duration11 years, 11 months (closed 19 December 2006)
RoleBuilder
Country of ResidenceEngland
Correspondence Address31 Seaview Road
Brightlingsea
Colchester
CO7 0PP
Director NameMr Adrian Charles Sainty
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1995(22 years, 4 months after company formation)
Appointment Duration11 years, 6 months (closed 19 December 2006)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressFanmans Farm Wivenhoe Road
Alresford
Colchester
Essex
CO7 8AE
Director NameMr Russell Peter Sainty
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2002(29 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 19 December 2006)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressBard's Ash, Chapel Road
Langham
Colchester
Essex
CO4 5NY
Director NameMr John Edward Blyth
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(18 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 12 March 2002)
RoleBuilder
Correspondence Address16 Head Street
Rowhedge
Colchester
Essex
CO5 7HL
Director NameMrs Queenie Louvaine Blyth
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(18 years, 10 months after company formation)
Appointment Duration3 years (resigned 10 January 1995)
RoleSecretary
Correspondence Address16 Head Street
Rowhedge
Colchester
Essex
CO5 7HL
Director NameMrs Betty Mary Mellish
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(18 years, 10 months after company formation)
Appointment Duration3 years (resigned 10 January 1995)
RoleSecretary
Correspondence AddressWhite House Farm
White House Lane West Bergholt
Colchester
Essex
CO6 3ET
Director NameMr Clement James Mellish
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(18 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1995)
RoleBuilder
Correspondence AddressWhite House Farm
White House Lane West Bergholt
Colchester
Essex
CO6 3ET
Director NameMrs Celia Ann Sainty
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(18 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 12 March 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHeather Cottage Church Road
Alresford
Colchester
Essex
CO7 8AB
Director NameMr Peter Charles Sainty
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(18 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 12 March 2002)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressHeather Cottage
Church Road Alresford
Colchester
Essex
CO7 8AB
Director NameMrs Eileen Ivy Elizabeth Vaughan
Date of BirthMarch 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(18 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 March 1996)
RoleSecretary
Correspondence Address3 Rectory Road
Rowhedge
Colchester
Essex
CO5 7HP
Director NameMrs Betty Mary Mellish
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(22 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 March 2002)
RoleCompany Director
Correspondence AddressWhite House Farm
White House Lane West Bergholt
Colchester
Essex
CO6 3ET

Location

Registered AddressEstuary House
Whitehall Road
Colchester
Essex
CO2 8HA
RegionEast of England
ConstituencyColchester
CountyEssex
WardOld Heath and The Hythe
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,356,726
Cash£530,657
Current Liabilities£59,256

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

19 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2006First Gazette notice for voluntary strike-off (1 page)
25 July 2006Application for striking-off (2 pages)
12 January 2006Return made up to 21/12/05; full list of members (11 pages)
14 November 2005Accounts for a small company made up to 31 May 2005 (6 pages)
7 January 2005Return made up to 21/12/04; full list of members (11 pages)
18 October 2004Accounts for a small company made up to 31 May 2004 (6 pages)
6 April 2004Particulars of mortgage/charge (3 pages)
5 January 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
21 November 2003Accounts for a small company made up to 31 May 2003 (6 pages)
13 January 2003Return made up to 21/12/02; full list of members (11 pages)
6 November 2002Accounts for a small company made up to 31 May 2002 (5 pages)
2 May 2002New director appointed (2 pages)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
18 April 2002Registered office changed on 18/04/02 from: 20 kings hill great cornard sudbury suffolk CO10 0EH (1 page)
2 March 2002Declaration of satisfaction of mortgage/charge (1 page)
4 January 2002Return made up to 21/12/01; full list of members (12 pages)
30 October 2001Accounts for a small company made up to 31 May 2001 (6 pages)
19 January 2001Return made up to 21/12/00; full list of members (11 pages)
29 December 2000Accounts for a small company made up to 31 May 2000 (5 pages)
21 January 2000Return made up to 21/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 November 1999Accounts for a small company made up to 31 May 1999 (6 pages)
6 January 1999Return made up to 21/12/98; no change of members (6 pages)
3 December 1998Accounts for a small company made up to 31 May 1998 (6 pages)
11 January 1998Accounts for a small company made up to 31 May 1997 (6 pages)
2 January 1998Return made up to 21/12/97; no change of members (6 pages)
12 May 1997Particulars of mortgage/charge (3 pages)
25 February 1997Accounts for a small company made up to 31 May 1996 (7 pages)
21 January 1997Return made up to 21/12/96; full list of members (8 pages)
16 June 1996Director resigned (1 page)
10 January 1996Return made up to 21/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 1995Accounts for a small company made up to 31 May 1995 (8 pages)
10 August 1995New director appointed (2 pages)
27 April 1995Director resigned (2 pages)