Company NameMyers And Myers Associates Limited
Company StatusDissolved
Company Number01548394
CategoryPrivate Limited Company
Incorporation Date3 March 1981(43 years, 2 months ago)
Dissolution Date30 April 2024 (-1 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Stanley Michael Myers
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(10 years, 10 months after company formation)
Appointment Duration32 years, 4 months (closed 30 April 2024)
RoleAdvertising & Marketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Mellor Road Mellor Road
Cheadle Hulme
Cheadle
SK8 5AU
Director NameMrs Frances Mary Myers
Date of BirthApril 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed28 December 1991(10 years, 10 months after company formation)
Appointment Duration24 years (resigned 28 December 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Madison Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 5DF
Secretary NameMrs Frances Mary Myers
NationalityIrish
StatusResigned
Appointed28 December 1991(10 years, 10 months after company formation)
Appointment Duration24 years (resigned 28 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Madison Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 5DF
Director NameHoward Beaven
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(12 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 1997)
RoleCreative Director
Correspondence Address41 Beech Road
Cale Green Davenport
Stockport
Cheshire
SK3 8HD

Contact

Websitemyers-myers.com
Email address[email protected]
Telephone0161 4856767
Telephone regionManchester

Location

Registered Address30 Mellor Road
Cheadle Hulme
Cheshire
SK8 5AU
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£544
Cash£9,110
Current Liabilities£37,764

Accounts

Latest Accounts30 September 2023 (7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

8 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
9 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
8 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
7 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
9 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
9 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 January 2016Termination of appointment of Frances Mary Myers as a secretary on 28 December 2015 (1 page)
30 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 100
(3 pages)
30 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 100
(3 pages)
30 January 2016Termination of appointment of Frances Mary Myers as a director on 28 December 2015 (1 page)
30 January 2016Termination of appointment of Frances Mary Myers as a secretary on 28 December 2015 (1 page)
30 January 2016Termination of appointment of Frances Mary Myers as a director on 28 December 2015 (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
13 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
8 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 February 2010Current accounting period shortened from 5 April 2010 to 31 March 2010 (1 page)
17 February 2010Current accounting period shortened from 5 April 2010 to 31 March 2010 (1 page)
17 February 2010Current accounting period shortened from 5 April 2010 to 31 March 2010 (1 page)
1 February 2010Director's details changed for Mr Stanley Michael Myers on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mrs Frances Mary Myers on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Stanley Michael Myers on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Mrs Frances Mary Myers on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Mrs Frances Mary Myers on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Stanley Michael Myers on 1 February 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 January 2009Return made up to 28/12/08; full list of members (4 pages)
7 January 2009Return made up to 28/12/08; full list of members (4 pages)
25 January 2008Return made up to 28/12/07; full list of members (2 pages)
25 January 2008Return made up to 28/12/07; full list of members (2 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 March 2007Return made up to 28/12/06; full list of members (2 pages)
22 March 2007Return made up to 28/12/06; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 January 2006Return made up to 28/12/05; full list of members (2 pages)
12 January 2006Return made up to 28/12/05; full list of members (2 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
5 January 2005Return made up to 28/12/04; full list of members (7 pages)
5 January 2005Return made up to 28/12/04; full list of members (7 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
23 December 2003Return made up to 28/12/03; full list of members (7 pages)
23 December 2003Return made up to 28/12/03; full list of members (7 pages)
26 January 2003Return made up to 28/12/02; full list of members (7 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
26 January 2003Return made up to 28/12/02; full list of members (7 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
10 January 2002Registered office changed on 10/01/02 from: 30 mellor road cheadle hulme cheshire SK8 5AU (2 pages)
10 January 2002Return made up to 28/12/01; full list of members
  • 363(287) ‐ Registered office changed on 10/01/02
(6 pages)
10 January 2002Registered office changed on 10/01/02 from: 30 mellor road cheadle hulme cheshire SK8 5AU (2 pages)
10 January 2002Return made up to 28/12/01; full list of members
  • 363(287) ‐ Registered office changed on 10/01/02
(6 pages)
28 September 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
28 September 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
21 December 2000Return made up to 28/12/00; full list of members (6 pages)
21 December 2000Return made up to 28/12/00; full list of members (6 pages)
14 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
14 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
19 April 2000Return made up to 28/12/99; full list of members (6 pages)
19 April 2000Return made up to 28/12/99; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
31 December 1998Return made up to 28/12/98; no change of members (4 pages)
31 December 1998Return made up to 28/12/98; no change of members (4 pages)
6 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
6 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
23 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
23 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
13 January 1998Return made up to 28/12/97; full list of members (6 pages)
13 January 1998Return made up to 28/12/97; full list of members (6 pages)
9 April 1997Director resigned (1 page)
9 April 1997Return made up to 28/12/96; full list of members (5 pages)
9 April 1997Return made up to 28/12/96; full list of members (5 pages)
9 April 1997Director resigned (1 page)
1 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
1 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
28 December 1995Return made up to 28/12/95; no change of members (4 pages)
28 December 1995Return made up to 28/12/95; no change of members (4 pages)
21 December 1994Return made up to 28/12/94; full list of members (6 pages)
21 December 1994Return made up to 28/12/94; full list of members (6 pages)
15 January 1994New director appointed (2 pages)
15 January 1994New director appointed (2 pages)