This company is commonly known as Gallery Grassington Limited (the). The company was founded 53 years ago and was given the registration number 01002907. The firm's registered office is in SKIPTON. You can find them at Raikes Farm, 16 Raikes Road, Skipton, North Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | GALLERY GRASSINGTON LIMITED (THE) |
---|---|---|
Company Number | : | 01002907 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 1971 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Raikes Farm, 16 Raikes Road, Skipton, North Yorkshire, BD23 1NP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, 9 Portland Street, Manchester, M1 3BE | Secretary | 09 July 2019 | Active |
Raikes Farm, 16 Raikes Road, Skipton, BD23 1NP | Director | 22 November 2006 | Active |
3, Lincoln's Inn Fields, London, England, WC2A 3AA | Director | 16 August 2019 | Active |
Llyn Bank, Linton In Craven, Skipton, BD23 5HQ | Secretary | - | Active |
Llyn Bank, Linton In Craven, Skipton, BD23 5HQ | Director | - | Active |
Wycroft Eccles Road, Chapel En Le Frith, High Peak, SK23 9RS | Director | - | Active |
Ms Janet Lucy Gibson | ||
Notified on | : | 31 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Address | : | Raikes Farm, 16 Raikes Road, Skipton, BD23 1NP |
Nature of control | : |
|
Mr Richard Peel Breare | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1952 |
Nationality | : | British |
Address | : | Raikes Farm, 16 Raikes Road, Skipton, BD23 1NP |
Nature of control | : |
|
Miss Janet Florence Muir Gibson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1931 |
Nationality | : | British |
Address | : | Raikes Farm, 16 Raikes Road, Skipton, BD23 1NP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-09-21 | Address | Change registered office address company with date old address new address. | Download |
2023-02-16 | Address | Change registered office address company with date old address new address. | Download |
2023-02-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-02-16 | Resolution | Resolution. | Download |
2023-02-16 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-25 | Accounts | Change account reference date company current extended. | Download |
2022-01-19 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-16 | Officers | Appoint person director company with name date. | Download |
2019-07-10 | Officers | Termination director company with name termination date. | Download |
2019-07-10 | Officers | Appoint person secretary company with name date. | Download |
2019-07-10 | Officers | Termination secretary company with name termination date. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.