This company is commonly known as The Gaskells' House Trading Ltd. The company was founded 13 years ago and was given the registration number 07364259. The firm's registered office is in ALTRINCHAM. You can find them at 20 Market Street, , Altrincham, Cheshire. This company's SIC code is 91030 - Operation of historical sites and buildings and similar visitor attractions.
Name | : | THE GASKELLS' HOUSE TRADING LTD |
---|---|---|
Company Number | : | 07364259 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 September 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Market Street, Altrincham, Cheshire, WA14 1PF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Elizabeth Gaskell's House, 84, Plymouth Grove, Manchester, England, M13 9LW | Secretary | 29 April 2018 | Active |
Elizabeth Gaskell's House, 84, Plymouth Grove, Manchester, England, M13 9LW | Director | 08 September 2022 | Active |
Elizabeth Gaskell's House, 84, Plymouth Grove, Manchester, England, M13 9LW | Director | 20 April 2017 | Active |
Elizabeth Gaskell's House, 84, Plymouth Grove, Manchester, England, M13 9LW | Director | 08 September 2022 | Active |
Elizabeth Gaskell's House, 84, Plymouth Grove, Manchester, England, M13 9LW | Director | 20 April 2017 | Active |
11, Welton Avenue, Didsbury, Manchester, England, M20 5LA | Director | 29 April 2018 | Active |
Elizabeth Gaskell's House, 84, Plymouth Grove, Manchester, England, M13 9LW | Director | 08 September 2022 | Active |
24, South Drive, Chorlton, Manchester, United Kingdom, M21 8DY | Director | 02 September 2010 | Active |
20, Market Street, Altrincham, WA14 1PF | Secretary | 20 April 2017 | Active |
1, High Bank Avenue, Stalybridge, England, SK15 2SW | Secretary | 25 November 2010 | Active |
24, South Drive, Chorlton, Manchester, United Kingdom, M21 8DY | Secretary | 02 September 2010 | Active |
4, Calluna Mews, Palatine Road, Didsbury, England, M20 3BF | Director | 29 April 2018 | Active |
20, Market Street, Altrincham, WA14 1PF | Director | 20 April 2017 | Active |
20, Market Street, Altrincham, England, WA14 1PF | Director | 28 April 2011 | Active |
22, Falconwood Chase, Worsley, Manchester, England, M28 1FG | Director | 18 January 2018 | Active |
20, Market Street, Altrincham, WA14 1PF | Director | 20 April 2017 | Active |
Elizabeth Gaskell's House, 84, Plymouth Grove, Manchester, England, M13 9LW | Director | 08 September 2022 | Active |
20, Market Street, Altrincham, WA14 1PF | Director | 19 June 2021 | Active |
Elizabeth Gaskell's House, 84, Plymouth Grove, Manchester, England, M13 9LW | Director | 19 September 2020 | Active |
5, Warwick Court, Firswood, Manchester, England, M16 0JG | Director | 28 April 2011 | Active |
20, Market Street, Altrincham, WA14 1PF | Director | 20 April 2017 | Active |
1, High Bank Avenue, Stalybridge, United Kingdom, SK15 2SW | Director | 02 September 2010 | Active |
Manchester Historic Buildings Trust | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 20, Market Street, Altrincham, England, WA14 1PF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Gazette | Gazette filings brought up to date. | Download |
2024-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2024-04-16 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2023-08-31 | Officers | Termination director company with name termination date. | Download |
2023-08-31 | Officers | Termination director company with name termination date. | Download |
2023-08-31 | Officers | Termination director company with name termination date. | Download |
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-21 | Officers | Change person secretary company with change date. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-20 | Accounts | Change account reference date company current shortened. | Download |
2023-02-20 | Officers | Appoint person director company with name date. | Download |
2023-02-20 | Officers | Appoint person director company with name date. | Download |
2023-02-20 | Officers | Appoint person director company with name date. | Download |
2023-02-20 | Officers | Appoint person director company with name date. | Download |
2023-02-20 | Address | Change registered office address company with date old address new address. | Download |
2023-02-20 | Officers | Termination director company with name termination date. | Download |
2023-02-20 | Officers | Termination director company with name termination date. | Download |
2022-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-18 | Officers | Termination director company with name termination date. | Download |
2022-03-18 | Officers | Termination director company with name termination date. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-15 | Officers | Appoint person director company with name date. | Download |
2021-07-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.