Company NameEmotion Shoes Limited
Company StatusDissolved
Company Number04844960
CategoryPrivate Limited Company
Incorporation Date24 July 2003(20 years, 9 months ago)
Dissolution Date30 October 2012 (11 years, 5 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

Directors

Director NameMr Richard William Abel
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Lady Lane
Harrogate
North Yorkshire
HG3 1QD
Director NameMr Paul McDermott
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Barnes Wallis Way
Marske By The Sea
Redcar
TS11 6NA
Secretary NameMr Paul McDermott
NationalityBritish
StatusClosed
Appointed24 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Barnes Wallis Way
Marske By The Sea
Redcar
TS11 6NA
Director NamePaul Michael Bell
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Collingham Drive
Grey Towers Park
Nunthorpe
Middlesbrough
TS7 0GB
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Contact

Websitewww.emotionshoes.co.uk/
Email address[email protected]
Telephone01642 807090
Telephone regionMiddlesbrough

Location

Registered Address48 Earlsway
Teesside Industrial Estate
Thornaby
TS17 9JU
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardStainsby Hill

Shareholders

400 at £1Paul Mcdermott
50.00%
Ordinary
400 at £1Richard Abel
50.00%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
5 July 2012Application to strike the company off the register (3 pages)
5 July 2012Application to strike the company off the register (3 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
26 July 2011Annual return made up to 24 July 2011 with a full list of shareholders
Statement of capital on 2011-07-26
  • GBP 800
(5 pages)
26 July 2011Annual return made up to 24 July 2011 with a full list of shareholders
Statement of capital on 2011-07-26
  • GBP 800
(5 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
5 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
2 March 2010Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
2 March 2010Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
27 October 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
21 August 2009Return made up to 24/07/09; full list of members (4 pages)
21 August 2009Return made up to 24/07/09; full list of members (4 pages)
29 October 2008Full accounts made up to 31 December 2007 (12 pages)
29 October 2008Full accounts made up to 31 December 2007 (12 pages)
30 July 2008Return made up to 24/07/08; full list of members (4 pages)
30 July 2008Return made up to 24/07/08; full list of members (4 pages)
2 July 2008Gbp ic 1000/800 17/06/08 gbp sr 200@1=200 (1 page)
2 July 2008Gbp ic 1000/800\17/06/08\gbp sr 200@1=200\ (1 page)
21 May 2008Appointment terminated director paul bell (1 page)
21 May 2008Appointment Terminated Director paul bell (1 page)
28 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
28 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
14 August 2007Return made up to 24/07/07; full list of members (3 pages)
14 August 2007Director's particulars changed (1 page)
14 August 2007Return made up to 24/07/07; full list of members (3 pages)
14 August 2007Director's particulars changed (1 page)
1 February 2007Director's particulars changed (1 page)
1 February 2007Director's particulars changed (1 page)
3 January 2007Total exemption full accounts made up to 31 December 2005 (11 pages)
3 January 2007Total exemption full accounts made up to 31 December 2005 (11 pages)
2 August 2006Return made up to 24/07/06; full list of members (3 pages)
2 August 2006Return made up to 24/07/06; full list of members (3 pages)
1 September 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
1 September 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
26 July 2005Return made up to 24/07/05; full list of members (3 pages)
26 July 2005Return made up to 24/07/05; full list of members (3 pages)
30 July 2004Return made up to 24/07/04; full list of members (7 pages)
30 July 2004Return made up to 24/07/04; full list of members (7 pages)
19 November 2003Ad 29/09/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 November 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
19 November 2003Ad 29/09/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 November 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
6 September 2003Director resigned (1 page)
6 September 2003Registered office changed on 06/09/03 from: 48 earlsway teesside industrial estate thornaby on tees TS17 9JU (1 page)
6 September 2003New director appointed (2 pages)
6 September 2003Secretary resigned (1 page)
6 September 2003New director appointed (2 pages)
6 September 2003New secretary appointed;new director appointed (2 pages)
6 September 2003New director appointed (2 pages)
6 September 2003New secretary appointed;new director appointed (2 pages)
6 September 2003Registered office changed on 06/09/03 from: 48 earlsway teesside industrial estate thornaby on tees TS17 9JU (1 page)
6 September 2003Director resigned (1 page)
6 September 2003New director appointed (2 pages)
6 September 2003Secretary resigned (1 page)
24 July 2003Incorporation (15 pages)