Cupar
Fife
KY15 7UP
Scotland
Director Name | Mrs Adele Susan Page Hall |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Higher Barn Farm Higher Hud Hey, Haslingden Rossendale BB4 5UE |
Director Name | Mr Harold Michael Hall |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(same day as company formation) |
Role | Insurance Broker Consultant |
Correspondence Address | Higher Barn Farm Higher Hud Hey, Haslingden Rossendale BB4 5UE |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Secretary Name | Mrs Adele Susan Page Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Higher Barn Farm Higher Hud Hey, Haslingden Rossendale BB4 5UE |
Director Name | Business Information Research & Reporting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2005(same day as company formation) |
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 |
5k at £1 | Adele Susan Page-hall 50.00% Ordinary |
---|---|
5k at £1 | Harold Michael Hall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,134 |
Current Liabilities | £2,086 |
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 | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (2 days from now) |
14 November 2023 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
2 May 2023 | Confirmation statement made on 22 April 2023 with updates (4 pages) |
15 August 2022 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
9 May 2022 | Confirmation statement made on 22 April 2022 with updates (4 pages) |
19 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
27 April 2021 | Confirmation statement made on 22 April 2021 with updates (4 pages) |
27 April 2020 | Confirmation statement made on 22 April 2020 with updates (4 pages) |
14 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
13 December 2019 | Termination of appointment of Harold Michael Hall as a director on 9 December 2019 (1 page) |
9 May 2019 | Confirmation statement made on 22 April 2019 with updates (4 pages) |
11 December 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
2 May 2018 | Confirmation statement made on 22 April 2018 with updates (4 pages) |
27 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
24 July 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 24 July 2017 (2 pages) |
24 July 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 24 July 2017 (2 pages) |
29 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
29 April 2017 | Confirmation statement made on 22 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 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 22 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) |
30 July 2015 | Appointment of Mr Archibald Keith Storrie as a director on 19 June 2015 (2 pages) |
30 July 2015 | Appointment of Mr Archibald Keith Storrie as a director on 19 June 2015 (2 pages) |
22 June 2015 | Termination of appointment of Adele Susan Page 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 Adele Susan Page Hall as a director on 19 June 2015 (1 page) |
22 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
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) |
22 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
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 (7 pages) |
28 October 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
26 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
23 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
4 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
4 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
9 July 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
9 July 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
22 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 22 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) |
30 April 2009 | Return made up to 22/04/09; full list of members (4 pages) |
30 April 2009 | Return made up to 22/04/09; full list of members (4 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) |
30 April 2008 | Location of register of members (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from new maxdon house 130 bury new road prestwich manchester M25 0AA (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from new maxdon house 130 bury new road prestwich manchester M25 0AA (1 page) |
30 April 2008 | Location of debenture register (1 page) |
30 April 2008 | Location of register of members (1 page) |
30 April 2008 | Location of debenture register (1 page) |
30 April 2008 | Return made up to 22/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 22/04/08; full list of members (4 pages) |
19 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
19 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
9 November 2007 | ML28 rem aa 30/04/07ON wrong co (1 page) |
9 November 2007 | ML28 rem aa 30/04/07ON wrong co (1 page) |
20 June 2007 | Return made up to 22/04/07; full list of members (3 pages) |
20 June 2007 | Return made up to 22/04/07; full list of members (3 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: south central 11 peter street manchester M2 5LG (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: south central 11 peter street manchester M2 5LG (1 page) |
12 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
12 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
2 May 2006 | Return made up to 22/04/06; full list of members (7 pages) |
2 May 2006 | Return made up to 22/04/06; full list of members (7 pages) |
21 July 2005 | Ad 30/04/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
21 July 2005 | Ad 30/04/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
21 July 2005 | Particulars of contract relating to shares (3 pages) |
21 July 2005 | Particulars of contract relating to shares (3 pages) |
4 May 2005 | Secretary resigned (1 page) |
4 May 2005 | New director appointed (1 page) |
4 May 2005 | New secretary appointed;new director appointed (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | New director appointed (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
4 May 2005 | New secretary appointed;new director appointed (1 page) |
4 May 2005 | Secretary resigned (1 page) |
22 April 2005 | Incorporation (14 pages) |
22 April 2005 | Incorporation (14 pages) |