Lady Lane
Harrogate
North Yorkshire
HG3 1QD
Director Name | Mr Paul McDermott |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Barnes Wallis Way Marske By The Sea Redcar TS11 6NA |
Secretary Name | Mr Paul McDermott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Barnes Wallis Way Marske By The Sea Redcar TS11 6NA |
Director Name | Paul Michael Bell |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Collingham Drive Grey Towers Park Nunthorpe Middlesbrough TS7 0GB |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Website | www.emotionshoes.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01642 807090 |
Telephone region | Middlesbrough |
Registered Address | 48 Earlsway Teesside Industrial Estate Thornaby TS17 9JU |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Stainsby Hill |
400 at £1 | Paul Mcdermott 50.00% Ordinary |
---|---|
400 at £1 | Richard Abel 50.00% Ordinary |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
30 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2012 | Application to strike the company off the register (3 pages) |
5 July 2012 | Application to strike the company off the register (3 pages) |
2 April 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
2 April 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
26 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders Statement of capital on 2011-07-26
|
26 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders Statement of capital on 2011-07-26
|
4 April 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
4 April 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
5 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
2 March 2010 | Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
27 October 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
27 October 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
21 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
21 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
30 July 2008 | Return made up to 24/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 24/07/08; full list of members (4 pages) |
2 July 2008 | Gbp ic 1000/800 17/06/08 gbp sr 200@1=200 (1 page) |
2 July 2008 | Gbp ic 1000/800\17/06/08\gbp sr 200@1=200\ (1 page) |
21 May 2008 | Appointment terminated director paul bell (1 page) |
21 May 2008 | Appointment Terminated Director paul bell (1 page) |
28 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
28 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
14 August 2007 | Return made up to 24/07/07; full list of members (3 pages) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Return made up to 24/07/07; full list of members (3 pages) |
14 August 2007 | Director's particulars changed (1 page) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Director's particulars changed (1 page) |
3 January 2007 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
3 January 2007 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
2 August 2006 | Return made up to 24/07/06; full list of members (3 pages) |
2 August 2006 | Return made up to 24/07/06; full list of members (3 pages) |
1 September 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
1 September 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
26 July 2005 | Return made up to 24/07/05; full list of members (3 pages) |
26 July 2005 | Return made up to 24/07/05; full list of members (3 pages) |
30 July 2004 | Return made up to 24/07/04; full list of members (7 pages) |
30 July 2004 | Return made up to 24/07/04; full list of members (7 pages) |
19 November 2003 | Ad 29/09/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 November 2003 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
19 November 2003 | Ad 29/09/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 November 2003 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
6 September 2003 | Director resigned (1 page) |
6 September 2003 | Registered office changed on 06/09/03 from: 48 earlsway teesside industrial estate thornaby on tees TS17 9JU (1 page) |
6 September 2003 | New director appointed (2 pages) |
6 September 2003 | Secretary resigned (1 page) |
6 September 2003 | New director appointed (2 pages) |
6 September 2003 | New secretary appointed;new director appointed (2 pages) |
6 September 2003 | New director appointed (2 pages) |
6 September 2003 | New secretary appointed;new director appointed (2 pages) |
6 September 2003 | Registered office changed on 06/09/03 from: 48 earlsway teesside industrial estate thornaby on tees TS17 9JU (1 page) |
6 September 2003 | Director resigned (1 page) |
6 September 2003 | New director appointed (2 pages) |
6 September 2003 | Secretary resigned (1 page) |
24 July 2003 | Incorporation (15 pages) |