This company is commonly known as Gosschalks Tenancy Limited. The company was founded 32 years ago and was given the registration number 02673392. The firm's registered office is in EAST YORKSHIRE. You can find them at Queens Gardens, Hull, East Yorkshire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | GOSSCHALKS TENANCY LIMITED |
---|---|---|
Company Number | : | 02673392 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 December 1991 |
End of financial year | : | 31 August 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Queens Gardens, Hull, East Yorkshire, HU1 3DZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Queens Gardens, Hull, East Yorkshire, HU1 3DZ | Secretary | 12 November 2019 | Active |
Gosschalks Solicitors, Queens Gardens, Kingston Upon Hull, England, HU1 3DZ | Director | 31 January 2017 | Active |
19, Queens Drive, Cottingham, Hull, England, HU16 4EL | Director | 31 January 2017 | Active |
30 Packman Lane, Kirk Ella, Hull, HU10 7TL | Secretary | 20 December 1991 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 20 December 1991 | Active |
Parklands, Little Weighton Road, Walkington, Beverley, England, HU17 8SP | Director | 03 September 1993 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 20 December 1991 | Active |
19 Cave Road, Brough, HU15 1HA | Director | 20 December 1991 | Active |
Mr Andrew Johnson | ||
Notified on | : | 31 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Address | : | Queens Gardens, East Yorkshire, HU1 3DZ |
Nature of control | : |
|
Mr Nigel James Beckwith | ||
Notified on | : | 31 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Address | : | Queens Gardens, East Yorkshire, HU1 3DZ |
Nature of control | : |
|
Mr Simon William Lunt | ||
Notified on | : | 15 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1952 |
Nationality | : | British |
Address | : | Queens Gardens, East Yorkshire, HU1 3DZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-21 | Gazette | Gazette dissolved voluntary. | Download |
2021-11-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-05 | Gazette | Gazette notice voluntary. | Download |
2021-09-24 | Dissolution | Dissolution application strike off company. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-30 | Resolution | Resolution. | Download |
2020-06-30 | Change of name | Change of name notice. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-12 | Officers | Appoint person secretary company with name date. | Download |
2019-05-01 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-11 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-05-11 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-03 | Officers | Appoint person director company with name date. | Download |
2017-02-28 | Officers | Appoint person director company with name date. | Download |
2017-02-28 | Officers | Termination secretary company with name termination date. | Download |
2017-02-28 | Officers | Termination director company with name termination date. | Download |
2017-02-07 | Officers | Termination director company with name termination date. | Download |
2016-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.