Company NameMichaeljohn (UK) Limited
Company StatusLiquidation
Company Number02512347
CategoryPrivate Limited Company
Incorporation Date15 June 1990(33 years, 10 months ago)
Previous NameQuarrystore Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Phillip Nigel Blain
NationalityBritish
StatusCurrent
Appointed25 March 2009(18 years, 9 months after company formation)
Appointment Duration15 years
RoleChartered Accountant
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMrs Tracy Edwina Noble
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2009(18 years, 10 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr William Edward Philip Noble
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2020(30 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr James Peter Steiner
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2021(31 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMichael Rasser
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(1 year after company formation)
Appointment Duration16 years, 3 months (resigned 01 October 2007)
RoleHairdresser
Correspondence AddressFlat 1 Wyndham House
24 Bryanston Square
London
W1H 2DS
Director NameFrank Richard Warner
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(1 year after company formation)
Appointment Duration16 years, 3 months (resigned 01 October 2007)
RoleHairdresser
Correspondence AddressLovell Hill Farm
Hatchet Lane Wingfield
Ascot
Berkshire
SL4 2EE
Secretary NameFrank Richard Warner
NationalityBritish
StatusResigned
Appointed15 June 1991(1 year after company formation)
Appointment Duration16 years, 3 months (resigned 01 October 2007)
RoleCompany Director
Correspondence AddressLovell Hill Farm
Hatchet Lane Wingfield
Ascot
Berkshire
SL4 2EE
Director NameRobert William Jeferson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(17 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2009)
RoleChartered Accountant
Correspondence Address19 Castlereagh
Wynyard
Billingham
Cleveland
TS22 5QF
Director NameRobert William Jfferson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(17 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2009)
RoleChartered Accountant
Correspondence Address19 Castlereagh
Wynyard
Billingham
Cleveland
TS22 5QF
Director NameMr David Harmon Biesterfield
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(19 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 June 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
Tyne And Wear
NE11 0PJ
Director NameMr David James Horrocks
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(19 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 September 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
Tyne And Wear
NE11 0PJ
Secretary NameWrights Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2007(17 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 March 2009)
Correspondence Address8 Lincoln's Inn Fields
London
WC2A 3BP

Contact

Websitemichaeljohn.co.uk
Telephone020 75894550
Telephone regionLondon

Location

Registered AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Michael John Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return31 May 2022 (1 year, 10 months ago)
Next Return Due14 June 2023 (overdue)

Filing History

8 August 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-04-03
  • LRESSP ‐ Special resolution to wind up on 2023-04-03
(1 page)
8 August 2023Appointment of a voluntary liquidator (18 pages)
5 August 2023Removal of liquidator by court order (16 pages)
17 April 2023Appointment of a voluntary liquidator (4 pages)
17 April 2023Declaration of solvency (6 pages)
24 March 2023Director's details changed for Mrs Tracy Edwina Noble on 24 March 2023 (2 pages)
31 May 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
17 March 2022Accounts for a dormant company made up to 31 October 2021 (6 pages)
2 November 2021Accounts for a dormant company made up to 31 October 2020 (6 pages)
17 September 2021Change of details for Michaeljohn Group Limited as a person with significant control on 17 September 2021 (2 pages)
7 July 2021Appointment of Mr James Peter Steiner as a director on 23 June 2021 (2 pages)
7 July 2021Appointment of Mr William Edward Philip Noble as a director on 30 October 2020 (2 pages)
29 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
1 October 2020Termination of appointment of David James Horrocks as a director on 30 September 2020 (1 page)
6 August 2020Registered office address changed from 1a Dukesway Court Team Valley Gateshead Tyne and Wear NE11 0PJ to Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL on 6 August 2020 (1 page)
5 August 2020Accounts for a dormant company made up to 31 October 2019 (6 pages)
19 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
1 August 2019Accounts for a dormant company made up to 31 October 2018 (6 pages)
24 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
2 August 2018Accounts for a dormant company made up to 31 October 2017 (6 pages)
27 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
7 August 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
7 August 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
28 June 2017Notification of Michaeljohn Group Limited as a person with significant control on 6 April 2016 (1 page)
28 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
28 June 2017Notification of Michaeljohn Group Limited as a person with significant control on 6 April 2016 (1 page)
28 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
4 August 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
4 August 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
28 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
28 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
30 July 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
30 July 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
26 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(4 pages)
26 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(4 pages)
4 August 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
4 August 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
8 July 2014Termination of appointment of David Biesterfield as a director (1 page)
8 July 2014Termination of appointment of David Biesterfield as a director (1 page)
8 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(5 pages)
8 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(5 pages)
2 July 2014Termination of appointment of David Biesterfield as a director (1 page)
2 July 2014Termination of appointment of David Biesterfield as a director (1 page)
1 August 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
1 August 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
28 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
2 August 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
2 August 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
3 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
9 February 2012Director's details changed for Tracy Edwina Noble on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Tracy Edwina Noble on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Tracy Edwina Noble on 9 February 2012 (2 pages)
3 August 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
3 August 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
28 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
6 August 2010Accounts for a dormant company made up to 31 October 2009 (8 pages)
6 August 2010Accounts for a dormant company made up to 31 October 2009 (8 pages)
23 June 2010Director's details changed for Tracey Edwina Noble on 14 December 2009 (2 pages)
23 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Tracey Edwina Noble on 14 December 2009 (2 pages)
22 June 2010Secretary's details changed for Phillip Nigel Blain on 14 December 2009 (1 page)
22 June 2010Secretary's details changed for Phillip Nigel Blain on 14 December 2009 (1 page)
16 February 2010Auditor's resignation (1 page)
16 February 2010Auditor's resignation (1 page)
29 December 2009Appointment of Mr David Harmon Biesterfield as a director (3 pages)
29 December 2009Appointment of Mr David Harmon Biesterfield as a director (3 pages)
29 December 2009Appointment of David James Horrocks as a director (3 pages)
29 December 2009Appointment of David James Horrocks as a director (3 pages)
30 November 2009Full accounts made up to 31 October 2008 (12 pages)
30 November 2009Full accounts made up to 31 October 2008 (12 pages)
30 July 2009Registered office changed on 30/07/2009 from 8 lincolns inn fields london WC2A 3BP (2 pages)
30 July 2009Registered office changed on 30/07/2009 from 8 lincolns inn fields london WC2A 3BP (2 pages)
24 July 2009Return made up to 15/06/09; full list of members (5 pages)
24 July 2009Return made up to 15/06/09; full list of members (5 pages)
6 May 2009Director appointed tracey edwina noble (2 pages)
6 May 2009Appointment terminated director robert jeferson (1 page)
6 May 2009Appointment terminated director robert jeferson (1 page)
6 May 2009Director appointed tracey edwina noble (2 pages)
30 March 2009Secretary appointed phillip nigel blain (1 page)
30 March 2009Secretary appointed phillip nigel blain (1 page)
30 March 2009Appointment terminated secretary wrights secretaries LIMITED (1 page)
30 March 2009Appointment terminated secretary wrights secretaries LIMITED (1 page)
10 July 2008Director appointed robert william jeferson (1 page)
10 July 2008Director appointed robert william jeferson (1 page)
23 June 2008Accounting reference date extended from 30/06/2008 to 31/10/2008 (1 page)
23 June 2008Accounting reference date extended from 30/06/2008 to 31/10/2008 (1 page)
16 June 2008Return made up to 15/06/08; full list of members (3 pages)
16 June 2008Return made up to 15/06/08; full list of members (3 pages)
4 October 2007New secretary appointed (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Secretary resigned (1 page)
4 October 2007Secretary resigned (1 page)
4 October 2007New director appointed (4 pages)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007New director appointed (4 pages)
4 October 2007Director resigned (1 page)
4 October 2007New secretary appointed (1 page)
3 October 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
3 October 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
9 July 2007Return made up to 15/06/07; full list of members (2 pages)
9 July 2007Return made up to 15/06/07; full list of members (2 pages)
30 November 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
30 November 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
20 July 2006Return made up to 15/06/06; full list of members (3 pages)
20 July 2006Return made up to 15/06/06; full list of members (3 pages)
2 February 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
2 February 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
25 August 2005Return made up to 15/06/05; full list of members (2 pages)
25 August 2005Return made up to 15/06/05; full list of members (2 pages)
17 November 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
17 November 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
27 October 2004Return made up to 15/06/04; no change of members (4 pages)
27 October 2004Return made up to 15/06/04; no change of members (4 pages)
23 August 2004Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page)
23 August 2004Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page)
21 June 2004Company name changed quarrystore LIMITED\certificate issued on 21/06/04 (2 pages)
21 June 2004Company name changed quarrystore LIMITED\certificate issued on 21/06/04 (2 pages)
23 December 2003Total exemption full accounts made up to 31 August 2003 (8 pages)
23 December 2003Total exemption full accounts made up to 31 August 2003 (8 pages)
19 July 2003Return made up to 15/06/03; full list of members (4 pages)
19 July 2003Return made up to 15/06/03; full list of members (4 pages)
25 November 2002Total exemption full accounts made up to 31 August 2002 (9 pages)
25 November 2002Total exemption full accounts made up to 31 August 2002 (9 pages)
30 August 2002Return made up to 15/06/02; no change of members (4 pages)
30 August 2002Return made up to 15/06/02; no change of members (4 pages)
18 December 2001Total exemption full accounts made up to 31 August 2001 (9 pages)
18 December 2001Total exemption full accounts made up to 31 August 2001 (9 pages)
26 July 2001Return made up to 15/06/01; full list of members (4 pages)
26 July 2001Return made up to 15/06/01; full list of members (4 pages)
8 March 2001Full accounts made up to 31 August 2000 (9 pages)
8 March 2001Full accounts made up to 31 August 2000 (9 pages)
30 October 2000Registered office changed on 30/10/00 from: 58/60 berners street london W1P4 js (1 page)
30 October 2000Registered office changed on 30/10/00 from: 58/60 berners street london W1P4 js (1 page)
16 August 2000Return made up to 15/06/00; full list of members (5 pages)
16 August 2000Return made up to 15/06/00; full list of members (5 pages)
19 January 2000Accounts for a small company made up to 31 August 1999 (6 pages)
19 January 2000Accounts for a small company made up to 31 August 1999 (6 pages)
8 July 1999Return made up to 15/06/99; no change of members (4 pages)
8 July 1999Return made up to 15/06/99; no change of members (4 pages)
4 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
4 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
18 August 1998Accounts for a small company made up to 31 August 1997 (6 pages)
18 August 1998Accounts for a small company made up to 31 August 1997 (6 pages)
21 July 1998Return made up to 15/06/97; full list of members (5 pages)
21 July 1998Return made up to 15/06/98; full list of members (6 pages)
21 July 1998Return made up to 15/06/97; full list of members (5 pages)
2 March 1998Accounts for a small company made up to 31 August 1996 (5 pages)
2 March 1998Accounts for a small company made up to 31 August 1996 (5 pages)
27 June 1996Return made up to 15/06/96; no change of members (4 pages)
27 June 1996Return made up to 15/06/96; no change of members (4 pages)
20 June 1995Return made up to 15/06/95; no change of members (4 pages)
20 June 1995Return made up to 15/06/95; no change of members (4 pages)
6 June 1995Accounts for a small company made up to 31 August 1994 (5 pages)
6 June 1995Accounts for a small company made up to 31 August 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)