Cupar
Fife
KY15 7UP
Scotland
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(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 | Mr Harold Michael Hall |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(1 week, 6 days after company formation) |
Appointment Duration | 15 years, 2 months (resigned 19 June 2015) |
Role | Consultant |
Correspondence Address | Higher Barn Farm Higher Hud Hey, Haslingden Rossendale BB4 5UE |
Director Name | Mrs Adele Susan Page Hall |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(7 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 8 months (resigned 30 July 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Higher Barn Farm Higher Hud Hey, Haslingden Rossendale BB4 5UE |
Secretary Name | Mrs Adele Susan Page Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(10 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 19 June 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Higher Barn Farm Higher Hud Hey, Haslingden Rossendale BB4 5UE |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | Business Information Research & Reporting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2000(1 week, 6 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 February 2001) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | michaelhallassociates.co.uk |
---|
Registered Address | The Studio, Hatherlow House Hatherlow Romiley Stockport Cheshire SK6 3DY |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury Green and Romiley |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
10k at £1 | Michael Hall Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £44,932 |
Cash | £64,842 |
Current Liabilities | £125,100 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 6 April 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 3 weeks from now) |
17 April 2023 | Confirmation statement made on 6 April 2023 with updates (4 pages) |
---|---|
5 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
9 May 2022 | Confirmation statement made on 6 April 2022 with updates (4 pages) |
19 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
27 April 2021 | Confirmation statement made on 6 April 2021 with updates (4 pages) |
23 April 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
4 March 2021 | Registered 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 2020 | Confirmation statement made on 6 April 2020 with updates (4 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
9 April 2019 | Confirmation statement made on 6 April 2019 with updates (4 pages) |
11 December 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
12 April 2018 | Confirmation statement made on 6 April 2018 with updates (4 pages) |
19 February 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
5 June 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
29 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
27 October 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
27 October 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
31 July 2015 | Termination of appointment of Adele Susan Page Hall as a director on 30 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Adele Susan Page Hall as a director on 30 July 2015 (1 page) |
22 June 2015 | Termination of appointment of Harold Michael Hall as a director on 19 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Adele Susan Page Hall as a secretary on 19 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Adele Susan Page Hall as a secretary on 19 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Harold Michael Hall as a director on 19 June 2015 (1 page) |
14 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
10 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 6 April 2014 (16 pages) |
10 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 6 April 2014 (16 pages) |
10 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 6 April 2014 (16 pages) |
5 January 2015 | Appointment of Mr Archibald Keith Storrie as a director on 1 January 2015 (2 pages) |
5 January 2015 | Appointment of Mr Archibald Keith Storrie as a director on 1 January 2015 (2 pages) |
5 January 2015 | Appointment of Mr Archibald Keith Storrie as a director on 1 January 2015 (2 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
7 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
Statement of capital on 2014-04-07
|
20 February 2014 | Registered office address changed from New Maxdov House 130 Bury New Road Prestwich Manchester M25 0AA on 20 February 2014 (1 page) |
20 February 2014 | Registered office address changed from New Maxdov House 130 Bury New Road Prestwich Manchester M25 0AA on 20 February 2014 (1 page) |
28 October 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
28 October 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
7 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
7 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
10 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
7 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
6 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
20 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
19 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
19 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
10 April 2008 | Registered office changed on 10/04/2008 from new maxdon house 130 bury new road prestwich manchester M25 0AA (1 page) |
10 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
10 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
10 April 2008 | Registered office changed on 10/04/2008 from new maxdon house 130 bury new road prestwich manchester M25 0AA (1 page) |
9 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
9 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: commercial buildings 11-15 cross street manchester M2 1WE (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: commercial buildings 11-15 cross street manchester M2 1WE (1 page) |
29 April 2007 | Return made up to 06/04/07; no change of members
|
29 April 2007 | Return made up to 06/04/07; no change of members
|
28 November 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
28 November 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
2 May 2006 | Return made up to 06/04/06; full list of members (7 pages) |
2 May 2006 | Return made up to 06/04/06; full list of members (7 pages) |
15 December 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
15 December 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
27 April 2005 | Return made up to 06/04/05; full list of members (5 pages) |
27 April 2005 | Return made up to 06/04/05; full list of members (5 pages) |
17 September 2004 | Return made up to 06/04/04; full list of members (5 pages) |
17 September 2004 | Return made up to 06/04/04; full list of members (5 pages) |
13 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
13 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
8 September 2004 | Director's particulars changed (1 page) |
8 September 2004 | Director's particulars changed (1 page) |
8 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
8 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
18 August 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
11 August 2003 | Nc inc already adjusted 28/04/03 (2 pages) |
11 August 2003 | Resolutions
|
11 August 2003 | Nc inc already adjusted 28/04/03 (2 pages) |
11 August 2003 | Ad 30/04/03--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
11 August 2003 | Ad 30/04/03--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
11 August 2003 | Resolutions
|
16 April 2003 | Return made up to 06/04/03; full list of members (7 pages) |
16 April 2003 | Return made up to 06/04/03; full list of members (7 pages) |
24 January 2003 | Secretary's particulars changed;director's particulars changed (2 pages) |
24 January 2003 | Return made up to 06/04/02; full list of members (5 pages) |
24 January 2003 | Registered office changed on 24/01/03 from: c/o levy gee south central 11 baker street manchester M2 5LG (1 page) |
24 January 2003 | Return made up to 06/04/02; full list of members (5 pages) |
24 January 2003 | Registered office changed on 24/01/03 from: c/o levy gee south central 11 baker street manchester M2 5LG (1 page) |
24 January 2003 | Secretary's particulars changed;director's particulars changed (2 pages) |
21 July 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
21 July 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
8 May 2001 | Return made up to 06/04/01; full list of members (7 pages) |
8 May 2001 | Return made up to 06/04/01; full list of members (7 pages) |
2 May 2001 | Secretary resigned (1 page) |
2 May 2001 | Secretary resigned (1 page) |
22 February 2001 | New secretary appointed (2 pages) |
22 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | £ nc 100/5000 12/07/00 (1 page) |
7 February 2001 | Resolutions
|
7 February 2001 | £ nc 100/5000 12/07/00 (1 page) |
7 February 2001 | Ad 27/11/00--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
7 February 2001 | Ad 27/11/00--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
7 February 2001 | Resolutions
|
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
22 May 2000 | Company name changed ashstar LIMITED\certificate issued on 23/05/00 (2 pages) |
22 May 2000 | Company name changed ashstar LIMITED\certificate issued on 23/05/00 (2 pages) |
19 May 2000 | New secretary appointed (2 pages) |
19 May 2000 | New secretary appointed (2 pages) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | Secretary resigned (1 page) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | Director resigned (1 page) |
28 April 2000 | Resolutions
|
28 April 2000 | Resolutions
|
27 April 2000 | Registered office changed on 27/04/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | Registered office changed on 27/04/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
27 April 2000 | New director appointed (2 pages) |
6 April 2000 | Incorporation (16 pages) |
6 April 2000 | Incorporation (16 pages) |