UKBizDB.co.uk

THE GASKELLS' HOUSE TRADING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 91030 - Operation of historical sites and buildings and similar visitor attractions

Office Address & Contact

Registered Address:20 Market Street, Altrincham, Cheshire, WA14 1PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elizabeth Gaskell's House, 84, Plymouth Grove, Manchester, England, M13 9LW

Secretary29 April 2018Active
Elizabeth Gaskell's House, 84, Plymouth Grove, Manchester, England, M13 9LW

Director08 September 2022Active
Elizabeth Gaskell's House, 84, Plymouth Grove, Manchester, England, M13 9LW

Director20 April 2017Active
Elizabeth Gaskell's House, 84, Plymouth Grove, Manchester, England, M13 9LW

Director08 September 2022Active
Elizabeth Gaskell's House, 84, Plymouth Grove, Manchester, England, M13 9LW

Director20 April 2017Active
11, Welton Avenue, Didsbury, Manchester, England, M20 5LA

Director29 April 2018Active
Elizabeth Gaskell's House, 84, Plymouth Grove, Manchester, England, M13 9LW

Director08 September 2022Active
24, South Drive, Chorlton, Manchester, United Kingdom, M21 8DY

Director02 September 2010Active
20, Market Street, Altrincham, WA14 1PF

Secretary20 April 2017Active
1, High Bank Avenue, Stalybridge, England, SK15 2SW

Secretary25 November 2010Active
24, South Drive, Chorlton, Manchester, United Kingdom, M21 8DY

Secretary02 September 2010Active
4, Calluna Mews, Palatine Road, Didsbury, England, M20 3BF

Director29 April 2018Active
20, Market Street, Altrincham, WA14 1PF

Director20 April 2017Active
20, Market Street, Altrincham, England, WA14 1PF

Director28 April 2011Active
22, Falconwood Chase, Worsley, Manchester, England, M28 1FG

Director18 January 2018Active
20, Market Street, Altrincham, WA14 1PF

Director20 April 2017Active
Elizabeth Gaskell's House, 84, Plymouth Grove, Manchester, England, M13 9LW

Director08 September 2022Active
20, Market Street, Altrincham, WA14 1PF

Director19 June 2021Active
Elizabeth Gaskell's House, 84, Plymouth Grove, Manchester, England, M13 9LW

Director19 September 2020Active
5, Warwick Court, Firswood, Manchester, England, M16 0JG

Director28 April 2011Active
20, Market Street, Altrincham, WA14 1PF

Director20 April 2017Active
1, High Bank Avenue, Stalybridge, United Kingdom, SK15 2SW

Director02 September 2010Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Gazette

Gazette filings brought up to date.

Download
2024-04-29Accounts

Accounts with accounts type micro entity.

Download
2024-04-16Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-21Officers

Change person secretary company with change date.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Accounts

Change account reference date company current shortened.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2023-02-20Address

Change registered office address company with date old address new address.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Officers

Termination director company with name termination date.

Download
2022-03-18Officers

Termination director company with name termination date.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Officers

Appoint person director company with name date.

Download
2021-07-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.