Company NameMichael Hall Associates Limited
DirectorArchibald Keith Storrie
Company StatusActive
Company Number03965676
CategoryPrivate Limited Company
Incorporation Date6 April 2000(24 years, 1 month ago)
Previous NameAshstar Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Archibald Keith Storrie
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(14 years, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleInsurance Broker
Country of ResidenceScotland
Correspondence AddressInnerleith Farm Innerleith
Cupar
Fife
KY15 7UP
Scotland
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMr Harold Michael Hall
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(1 week, 6 days after company formation)
Appointment Duration15 years, 2 months (resigned 19 June 2015)
RoleConsultant
Correspondence AddressHigher Barn Farm
Higher Hud Hey, Haslingden
Rossendale
BB4 5UE
Director NameMrs Adele Susan Page Hall
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(7 months, 4 weeks after company formation)
Appointment Duration14 years, 8 months (resigned 30 July 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Barn Farm
Higher Hud Hey, Haslingden
Rossendale
BB4 5UE
Secretary NameMrs Adele Susan Page Hall
NationalityBritish
StatusResigned
Appointed01 February 2001(10 months after company formation)
Appointment Duration14 years, 4 months (resigned 19 June 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Barn Farm
Higher Hud Hey, Haslingden
Rossendale
BB4 5UE
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed19 April 2000(1 week, 6 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 February 2001)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitemichaelhallassociates.co.uk

Location

Registered AddressThe Studio, Hatherlow House Hatherlow
Romiley
Stockport
Cheshire
SK6 3DY
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury Green and Romiley
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10k at £1Michael Hall Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£44,932
Cash£64,842
Current Liabilities£125,100

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 April 2024 (3 weeks, 6 days ago)
Next Return Due20 April 2025 (11 months, 3 weeks from now)

Filing History

17 April 2023Confirmation statement made on 6 April 2023 with updates (4 pages)
5 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
9 May 2022Confirmation statement made on 6 April 2022 with updates (4 pages)
19 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
27 April 2021Confirmation statement made on 6 April 2021 with updates (4 pages)
23 April 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
4 March 2021Registered office address changed from The Studio Hatherlow House Hatherlow Romiley Stockport Cheshire SK6 3DY to The Studio, Hatherlow House Hatherlow Romiley Stockport Cheshire SK6 3DY on 4 March 2021 (1 page)
7 April 2020Confirmation statement made on 6 April 2020 with updates (4 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
9 April 2019Confirmation statement made on 6 April 2019 with updates (4 pages)
11 December 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
12 April 2018Confirmation statement made on 6 April 2018 with updates (4 pages)
19 February 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
5 June 2017Registered office address changed from New Maxdov House - Suite P 130 Bury New Road Prestwich Greater Manchester M25 0AA to The Studio Hatherlow House Hatherlow Romiley Stockport Cheshire SK6 3DY on 5 June 2017 (2 pages)
5 June 2017Registered office address changed from New Maxdov House - Suite P 130 Bury New Road Prestwich Greater Manchester M25 0AA to The Studio Hatherlow House Hatherlow Romiley Stockport Cheshire SK6 3DY on 5 June 2017 (2 pages)
11 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
29 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 10,000
(3 pages)
29 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 10,000
(3 pages)
27 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
27 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
31 July 2015Termination of appointment of Adele Susan Page Hall as a director on 30 July 2015 (1 page)
31 July 2015Termination of appointment of Adele Susan Page Hall as a director on 30 July 2015 (1 page)
22 June 2015Termination of appointment of Harold Michael Hall as a director on 19 June 2015 (1 page)
22 June 2015Termination of appointment of Adele Susan Page Hall as a secretary on 19 June 2015 (1 page)
22 June 2015Termination of appointment of Adele Susan Page Hall as a secretary on 19 June 2015 (1 page)
22 June 2015Termination of appointment of Harold Michael Hall as a director on 19 June 2015 (1 page)
14 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 10,000
(6 pages)
14 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 10,000
(6 pages)
14 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 10,000
(6 pages)
10 February 2015Second filing of AR01 previously delivered to Companies House made up to 6 April 2014 (16 pages)
10 February 2015Second filing of AR01 previously delivered to Companies House made up to 6 April 2014 (16 pages)
10 February 2015Second filing of AR01 previously delivered to Companies House made up to 6 April 2014 (16 pages)
5 January 2015Appointment of Mr Archibald Keith Storrie as a director on 1 January 2015 (2 pages)
5 January 2015Appointment of Mr Archibald Keith Storrie as a director on 1 January 2015 (2 pages)
5 January 2015Appointment of Mr Archibald Keith Storrie as a director on 1 January 2015 (2 pages)
28 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
28 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 10,000

Statement of capital on 2014-04-07
  • GBP 10,000
  • ANNOTATION Clarification a second filing AR01 was registered on 10/02/15.
(6 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 10,000

Statement of capital on 2014-04-07
  • GBP 10,000
  • ANNOTATION Clarification a second filing AR01 was registered on 10/02/15.
(6 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 10,000

Statement of capital on 2014-04-07
  • GBP 10,000
  • ANNOTATION Clarification a second filing AR01 was registered on 10/02/15.
(6 pages)
20 February 2014Registered office address changed from New Maxdov House 130 Bury New Road Prestwich Manchester M25 0AA on 20 February 2014 (1 page)
20 February 2014Registered office address changed from New Maxdov House 130 Bury New Road Prestwich Manchester M25 0AA on 20 February 2014 (1 page)
28 October 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
28 October 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
7 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
7 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
2 July 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
2 July 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
6 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
29 June 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
29 June 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
20 April 2009Return made up to 06/04/09; full list of members (3 pages)
20 April 2009Return made up to 06/04/09; full list of members (3 pages)
19 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
10 April 2008Registered office changed on 10/04/2008 from new maxdon house 130 bury new road prestwich manchester M25 0AA (1 page)
10 April 2008Return made up to 06/04/08; full list of members (4 pages)
10 April 2008Return made up to 06/04/08; full list of members (4 pages)
10 April 2008Registered office changed on 10/04/2008 from new maxdon house 130 bury new road prestwich manchester M25 0AA (1 page)
9 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
9 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
14 May 2007Registered office changed on 14/05/07 from: commercial buildings 11-15 cross street manchester M2 1WE (1 page)
14 May 2007Registered office changed on 14/05/07 from: commercial buildings 11-15 cross street manchester M2 1WE (1 page)
29 April 2007Return made up to 06/04/07; no change of members
  • 363(287) ‐ Registered office changed on 29/04/07
(7 pages)
29 April 2007Return made up to 06/04/07; no change of members
  • 363(287) ‐ Registered office changed on 29/04/07
(7 pages)
28 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
28 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
2 May 2006Return made up to 06/04/06; full list of members (7 pages)
2 May 2006Return made up to 06/04/06; full list of members (7 pages)
15 December 2005Accounts for a small company made up to 30 April 2005 (6 pages)
15 December 2005Accounts for a small company made up to 30 April 2005 (6 pages)
27 April 2005Return made up to 06/04/05; full list of members (5 pages)
27 April 2005Return made up to 06/04/05; full list of members (5 pages)
17 September 2004Return made up to 06/04/04; full list of members (5 pages)
17 September 2004Return made up to 06/04/04; full list of members (5 pages)
13 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
13 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
8 September 2004Director's particulars changed (1 page)
8 September 2004Director's particulars changed (1 page)
8 September 2004Secretary's particulars changed;director's particulars changed (1 page)
8 September 2004Secretary's particulars changed;director's particulars changed (1 page)
18 August 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
18 August 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
11 August 2003Nc inc already adjusted 28/04/03 (2 pages)
11 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 August 2003Nc inc already adjusted 28/04/03 (2 pages)
11 August 2003Ad 30/04/03--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
11 August 2003Ad 30/04/03--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
11 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 April 2003Return made up to 06/04/03; full list of members (7 pages)
16 April 2003Return made up to 06/04/03; full list of members (7 pages)
24 January 2003Secretary's particulars changed;director's particulars changed (2 pages)
24 January 2003Return made up to 06/04/02; full list of members (5 pages)
24 January 2003Registered office changed on 24/01/03 from: c/o levy gee south central 11 baker street manchester M2 5LG (1 page)
24 January 2003Return made up to 06/04/02; full list of members (5 pages)
24 January 2003Registered office changed on 24/01/03 from: c/o levy gee south central 11 baker street manchester M2 5LG (1 page)
24 January 2003Secretary's particulars changed;director's particulars changed (2 pages)
21 July 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
21 July 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
31 July 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
31 July 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
8 May 2001Return made up to 06/04/01; full list of members (7 pages)
8 May 2001Return made up to 06/04/01; full list of members (7 pages)
2 May 2001Secretary resigned (1 page)
2 May 2001Secretary resigned (1 page)
22 February 2001New secretary appointed (2 pages)
22 February 2001New secretary appointed (2 pages)
7 February 2001£ nc 100/5000 12/07/00 (1 page)
7 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 February 2001£ nc 100/5000 12/07/00 (1 page)
7 February 2001Ad 27/11/00--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
7 February 2001Ad 27/11/00--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
7 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
22 May 2000Company name changed ashstar LIMITED\certificate issued on 23/05/00 (2 pages)
22 May 2000Company name changed ashstar LIMITED\certificate issued on 23/05/00 (2 pages)
19 May 2000New secretary appointed (2 pages)
19 May 2000New secretary appointed (2 pages)
12 May 2000Secretary resigned (1 page)
12 May 2000Secretary resigned (1 page)
3 May 2000Director resigned (1 page)
3 May 2000Director resigned (1 page)
28 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
28 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
27 April 2000Registered office changed on 27/04/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
27 April 2000New director appointed (2 pages)
27 April 2000Registered office changed on 27/04/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
27 April 2000New director appointed (2 pages)
6 April 2000Incorporation (16 pages)
6 April 2000Incorporation (16 pages)