Company NameMichael Dominic Ltd
DirectorJulie Omalley
Company StatusActive
Company Number04035471
CategoryPrivate Limited Company
Incorporation Date18 July 2000(23 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameJulie Omalley
Date of BirthFebruary 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2000(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address24 Minerva Close
Newcastle Upon Tyne
NE5 1YN
Secretary NameMartin O'Malley
NationalityBritish
StatusCurrent
Appointed02 August 2006(6 years after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Correspondence Address24 Minerva Close
Newcastle Upon Tyne
NE5 1YN
Director NameKerry Grady
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(same day as company formation)
RoleRetail Manager
Correspondence Address264a Hexham Road
Hexham
Northumberland
NE15 9QX
Director NameMr Keith Michael Robinson
Date of BirthDecember 1963 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAshfield, Strathmore Road
Rowlands Gill
Tyne & Wear
NE39 1HZ
Secretary NameMark Stewart Newton
NationalityBritish
StatusResigned
Appointed18 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address66 Fatfield Park
Washington
Tyne & Wear
NE38 8BP
Secretary NameJulie Omalley
NationalityBritish
StatusResigned
Appointed18 July 2000(same day as company formation)
RoleHairdresser Book Keeper
Country of ResidenceUnited Kingdom
Correspondence Address1 Elgar Avenue
Newcastle Upon Tyne
Tyne & Wear
NE5 1HZ
Secretary NameKerry Grady
NationalityBritish
StatusResigned
Appointed18 July 2001(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address264a Hexham Road
Hexham
Northumberland
NE15 9QX
Secretary NameJulie O Malley
NationalityBritish
StatusResigned
Appointed31 March 2003(2 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 August 2006)
RoleHairdresser
Correspondence Address1 Elgar Avenue
Chapel House
Newcastle Upon Tyne
Tyne And Wear
NE5 1HZ

Contact

Telephone0191 2851733
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address24 Minerva Close
Newcastle Upon Tyne
NE5 1YN
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardWesterhope
Built Up AreaTyneside

Shareholders

1 at £1Mrs J. O'malley
100.00%
Ordinary

Financials

Year2014
Net Worth£330
Cash£14,197
Current Liabilities£14,076

Accounts

Latest Accounts31 March 2023 (5 months, 3 weeks ago)
Next Accounts Due31 December 2024 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 July 2023 (2 months, 1 week ago)
Next Return Due1 August 2024 (10 months, 1 week from now)

Filing History

5 December 2017Registered office address changed from 1 Elgar Avenue Newcastle upon Tyne Tyne & Wear NE5 1HZ to 1 Jarrow Business Centre Viking Industrial Park Jarrow Tyne and Wear NE32 3DT on 5 December 2017 (1 page)
4 December 2017Change of details for Mrs Julie O'malley as a person with significant control on 1 December 2017 (2 pages)
4 December 2017Secretary's details changed for Martin O'malley on 1 December 2017 (1 page)
4 December 2017Director's details changed for Julie Omalley on 1 December 2017 (2 pages)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
14 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
16 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(4 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 September 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(4 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1
(4 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for Julie Omalley on 1 November 2009 (2 pages)
8 September 2010Director's details changed for Julie Omalley on 1 November 2009 (2 pages)
27 July 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
24 July 2009Return made up to 18/07/09; full list of members (3 pages)
18 June 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
28 July 2008Return made up to 18/07/08; full list of members (3 pages)
3 July 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
28 September 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
30 August 2007Return made up to 18/07/07; full list of members (6 pages)
1 September 2006New secretary appointed (1 page)
17 August 2006Secretary resigned (1 page)
8 August 2006Return made up to 18/07/06; full list of members (6 pages)
1 June 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
17 August 2005Return made up to 18/07/05; full list of members (6 pages)
9 June 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
5 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
21 July 2004Return made up to 18/07/04; full list of members (6 pages)
25 July 2003Return made up to 18/07/03; full list of members (6 pages)
16 June 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
28 April 2003New secretary appointed (2 pages)
28 April 2003Secretary resigned (1 page)
16 August 2002Return made up to 18/07/02; full list of members (6 pages)
16 July 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
5 September 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
28 July 2001Return made up to 18/07/01; full list of members (6 pages)
18 July 2001New secretary appointed (2 pages)
18 July 2001New director appointed (2 pages)
28 June 2001Secretary resigned (1 page)
28 June 2001Director resigned (1 page)
5 September 2000Secretary resigned (1 page)
5 September 2000Director resigned (1 page)
10 August 2000New secretary appointed (2 pages)
10 August 2000Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
10 August 2000New director appointed (2 pages)
18 July 2000Incorporation (17 pages)