Company NameHiller Cunningham Limited
DirectorMichaela Hiller
Company StatusActive
Company Number07087329
CategoryPrivate Limited Company
Incorporation Date25 November 2009(14 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMs Michaela Hiller
Date of BirthJune 1966 (Born 57 years ago)
NationalityGerman
StatusCurrent
Appointed25 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address197 Upper Chorlton Road
Manchester
M16 0BH
Director NameMs Ann Margaret Cunningham
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Vicarage Road
Hornchurch
Essex
RM12 4AT

Contact

Websitewww.anncunningham.com

Location

Registered Address197 Upper Chorlton Road
Manchester
M16 0BH
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardWhalley Range
Built Up AreaGreater Manchester

Shareholders

50 at £1Ann Margaret Cunningham
50.00%
Ordinary
50 at £1Michaela Hiller
50.00%
Ordinary

Financials

Year2014
Net Worth-£32,967
Cash£3,051
Current Liabilities£45,270

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return9 June 2023 (11 months ago)
Next Return Due23 June 2024 (1 month, 2 weeks from now)

Filing History

11 June 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
9 June 2020Confirmation statement made on 9 June 2020 with updates (4 pages)
2 January 2020Confirmation statement made on 25 November 2019 with no updates (3 pages)
19 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
23 January 2019Confirmation statement made on 25 November 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 30 November 2017 (5 pages)
11 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
19 June 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
19 June 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
10 January 2017Confirmation statement made on 25 November 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 25 November 2016 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
22 July 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
13 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
13 January 2016Director's details changed for Ms Michaela Hiller on 1 June 2015 (2 pages)
13 January 2016Director's details changed for Ms Michaela Hiller on 1 June 2015 (2 pages)
13 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
18 June 2015Termination of appointment of Ann Margaret Cunningham as a director on 13 May 2015 (1 page)
18 June 2015Termination of appointment of Ann Margaret Cunningham as a director on 13 May 2015 (1 page)
8 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
8 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
14 May 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
14 May 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
21 February 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
21 February 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
3 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
23 February 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
23 February 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 30 November 2010 (4 pages)
26 January 2012Total exemption small company accounts made up to 30 November 2010 (4 pages)
3 January 2012Registered office address changed from C/O Duffy Uk Llp 82 King Street Manchester M2 4WQ United Kingdom on 3 January 2012 (1 page)
3 January 2012Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
3 January 2012Registered office address changed from C/O Duffy Uk Llp 82 King Street Manchester M2 4WQ United Kingdom on 3 January 2012 (1 page)
3 January 2012Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
3 January 2012Registered office address changed from C/O Duffy Uk Llp 82 King Street Manchester M2 4WQ United Kingdom on 3 January 2012 (1 page)
31 December 2011Compulsory strike-off action has been discontinued (1 page)
31 December 2011Compulsory strike-off action has been discontinued (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
9 June 2011Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
25 November 2009Incorporation (24 pages)
25 November 2009Incorporation (24 pages)