Company NameMichigan Industries Limited
DirectorPhilip George Walton
Company StatusActive
Company Number02150270
CategoryPrivate Limited Company
Incorporation Date24 July 1987(36 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip George Walton
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1991(3 years, 6 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest 2 Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
Director NameMrs Lorna Alexander
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address6 Burnside Farm
Kirknewton
Midlothian
EH27 8DE
Scotland
Director NameMr Michael John Casely
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1991(3 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 November 1996)
RoleCompany Director
Correspondence Address19 Polwarth Crescent
Brunton Park
Newcastle Upon Tyne
Tyne & Wear
NE3 2EE
Director NameMr Christopher Maughan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1991(3 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 November 1996)
RoleCompany Director
Correspondence Address27 Haversham Close
South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE7 7LR
Director NameMrs Diane Walton
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1991(3 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 November 1996)
RoleCompany Director
Correspondence AddressDissington Garden House
Dalton
Northumberland
NE18 0AD
Secretary NameMr Philip George Walton
NationalityBritish
StatusResigned
Appointed11 February 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory 1 North Road
Ponteland
Newcastle Upon Tyne
NE20 9UH
Director NameJeffrey Grant
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(7 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 21 April 1995)
RoleAccountant
Correspondence Address3 Dilston Terrace
Gosforth
Newcastle
NE3 1XX
Secretary NameJeffrey Grant
NationalityBritish
StatusResigned
Appointed09 January 1995(7 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 21 April 1995)
RoleAccountant
Correspondence Address3 Dilston Terrace
Gosforth
Newcastle
NE3 1XX
Secretary NameMrs Diane Walton
NationalityBritish
StatusResigned
Appointed21 April 1995(7 years, 9 months after company formation)
Appointment Duration22 years, 10 months (resigned 02 March 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWest 2 Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
Director NameJohn Smithson Young
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(9 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 January 1998)
RoleAccountant
Correspondence AddressClose House
Dalton
Newcastle Upon Tyne
Tyne & Wear
NE18 0AA

Location

Registered AddressWest 2 Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Mr Philip George Walton
100.00%
Ordinary

Financials

Year2014
Net Worth£377,475

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

17 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
9 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 March 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
17 December 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
15 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
6 February 2012Registered office address changed from the Old Rectory North Road Ponteland Newcastle upon Tyne NE20 9UH on 6 February 2012 (1 page)
6 February 2012Registered office address changed from the Old Rectory North Road Ponteland Newcastle upon Tyne NE20 9UH on 6 February 2012 (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 May 2011Compulsory strike-off action has been discontinued (1 page)
25 May 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 September 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
17 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Philip George Walton on 17 February 2010 (2 pages)
17 February 2010Register inspection address has been changed (1 page)
17 February 2010Secretary's details changed for Diane Walton on 17 February 2010 (1 page)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 March 2009Return made up to 26/01/09; full list of members (10 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 April 2008Return made up to 26/01/08; full list of members (6 pages)
29 February 2008Return made up to 26/01/07; full list of members (6 pages)
22 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
7 March 2006Return made up to 26/01/06; full list of members (6 pages)
19 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 March 2005Return made up to 26/01/05; full list of members (6 pages)
29 November 2004Return made up to 26/01/04; full list of members (6 pages)
7 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
24 September 2004Accounts for a small company made up to 31 December 2002 (6 pages)
27 July 2004Strike-off action suspended (1 page)
13 July 2004First Gazette notice for compulsory strike-off (1 page)
8 January 2004Return made up to 26/01/03; full list of members (6 pages)
21 January 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
13 February 2002Return made up to 26/01/02; full list of members (6 pages)
30 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
26 February 2001Return made up to 26/01/01; full list of members
  • 363(287) ‐ Registered office changed on 26/02/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 December 2000Registered office changed on 15/12/00 from: 3 portland terrace newcastle upon tyne NE2 1QQ (1 page)
29 November 2000Full accounts made up to 31 December 1999 (9 pages)
7 March 2000Return made up to 26/01/00; full list of members (5 pages)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
25 April 1999Return made up to 26/01/99; full list of members (5 pages)
25 April 1999Director's particulars changed (1 page)
25 April 1999Secretary's particulars changed (1 page)
1 December 1998Full accounts made up to 31 December 1997 (8 pages)
15 June 1998Return made up to 26/01/98; full list of members (5 pages)
18 May 1998Director resigned (1 page)
8 September 1997Accounts for a dormant company made up to 31 October 1996 (2 pages)
12 February 1997Return made up to 26/01/97; full list of members (6 pages)
26 November 1996New director appointed (3 pages)
18 November 1996Director's particulars changed (1 page)
18 November 1996Return made up to 26/01/96; full list of members (6 pages)
18 November 1996Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
18 November 1996Director resigned (1 page)
18 November 1996Director resigned (1 page)
18 November 1996New secretary appointed (2 pages)
18 November 1996Director resigned (1 page)
18 November 1996Secretary's particulars changed (1 page)
18 November 1996Location of register of members (1 page)
18 November 1996Company name changed ricci clothiers LIMITED\certificate issued on 19/11/96 (2 pages)
18 November 1996Registered office changed on 18/11/96 from: sunco house carliol square newcastle upon tyne NE1 6UP (1 page)
9 June 1996Accounts for a dormant company made up to 31 October 1994 (2 pages)
9 June 1996Accounts for a dormant company made up to 31 October 1995 (2 pages)
26 April 1995Secretary resigned;director resigned (2 pages)
12 October 1987Memorandum and Articles of Association (13 pages)