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 | Newrifts Victoria Road Saltburn-By-The-Sea Cleveland TS12 1JD |
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 | Newrifts Victoria Road Saltburn-By-The-Sea Cleveland TS12 1JD |
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 | emotionshoes.co.uk |
---|
Registered Address | Newrifts Victoria Road Saltburn-By-The-Sea Cleveland TS12 1JD |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Saltburn, Marske and New Marske |
Ward | Saltburn |
Built Up Area | Saltburn-by-the-Sea |
334 at £1 | Paul Mcdermott 50.00% Ordinary |
---|---|
334 at £1 | Richard Abel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,646 |
Cash | £9,498 |
Current Liabilities | £852 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
27 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
---|---|
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
4 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
17 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
18 December 2014 | Registered office address changed from C/O Paul Mcdermott 18 Barnes Wallis Way Marske-by-the-Sea Redcar Cleveland TS11 6NA to Newrifts Victoria Road Saltburn-by-the-Sea Cleveland TS12 1JD on 18 December 2014 (1 page) |
18 December 2014 | Secretary's details changed for Mr Paul Mcdermott on 8 December 2014 (1 page) |
18 December 2014 | Director's details changed for Mr Paul Mcdermott on 8 December 2014 (2 pages) |
18 December 2014 | Secretary's details changed for Mr Paul Mcdermott on 8 December 2014 (1 page) |
18 December 2014 | Director's details changed for Mr Paul Mcdermott on 8 December 2014 (2 pages) |
27 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders (5 pages) |
22 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
3 September 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 August 2012 | Registered office address changed from 48 Earlsway Teesside Industrial Estate Thornaby TS17 9JU on 28 August 2012 (1 page) |
25 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 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 (5 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) |
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 (10 pages) |
21 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
29 July 2008 | Return made up to 24/07/08; full list of members (4 pages) |
2 July 2008 | Gbp ic 1002/668\17/06/08\gbp sr 334@1=334\ (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 (10 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) |
1 February 2007 | Director's particulars changed (1 page) |
3 January 2007 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
2 August 2006 | Return made up to 24/07/06; full list of members (3 pages) |
31 October 2005 | Ad 09/09/05--------- £ si 2@1=2 £ ic 1000/1002 (2 pages) |
26 July 2005 | Return made up to 24/07/05; full list of members (3 pages) |
23 May 2005 | Resolutions
|
23 May 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
30 July 2004 | Return made up to 24/07/04; full list of members (7 pages) |
9 February 2004 | Ad 29/09/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 February 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
6 September 2003 | Secretary 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 | New secretary appointed;new director appointed (2 pages) |
6 September 2003 | New director appointed (2 pages) |
6 September 2003 | Director resigned (1 page) |
24 July 2003 | Incorporation (15 pages) |