Gatley
Cheadle
Cheshire
SK8 1NR
Director Name | Mr Anthony Marshall Stolberg |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2005(2 weeks, 5 days after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Oakleigh St Annes Road Prestwich Manchester M25 8GD |
Secretary Name | Mr Anthony Marshall Stolberg |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 January 2005(2 weeks, 5 days after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Oakleigh St Annes Road Prestwich Manchester M25 8GD |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2004(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | C/O I P Jaffe 8 High Grove Road Cheadle Stockport Cheshire SK8 1NR |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
1 at £1 | Mr Anthony Marshall Stolberg & Isaac Philip Jaffe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £104,221 |
Current Liabilities | £58,966 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 23 December 2023 (3 months ago) |
---|---|
Next Return Due | 6 January 2025 (9 months, 1 week from now) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
2 January 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 February 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (6 pages) |
15 January 2013 | Register(s) moved to registered office address (1 page) |
23 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 February 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 February 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
3 March 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Mr Anthony Marshall Stolberg on 3 March 2010 (2 pages) |
3 March 2010 | Register inspection address has been changed (1 page) |
3 March 2010 | Director's details changed for Mr Anthony Marshall Stolberg on 3 March 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 March 2009 | Return made up to 23/12/08; full list of members (3 pages) |
1 January 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
25 February 2008 | Return made up to 23/12/07; full list of members (3 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
2 March 2007 | Return made up to 23/12/06; full list of members (7 pages) |
23 February 2006 | Return made up to 23/12/05; full list of members (7 pages) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Secretary resigned (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
17 January 2005 | New secretary appointed;new director appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
23 December 2004 | Incorporation (16 pages) |