Company NameEmotion Licenses Limited
Company StatusDissolved
Company Number04845073
CategoryPrivate Limited Company
Incorporation Date24 July 2003(20 years, 9 months ago)
Dissolution Date18 June 2019 (4 years, 10 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 AddressNewrifts Victoria Road
Saltburn-By-The-Sea
Cleveland
TS12 1JD
Secretary NameMr Paul McDermott
NationalityBritish
StatusClosed
Appointed24 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewrifts Victoria Road
Saltburn-By-The-Sea
Cleveland
TS12 1JD
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

Websiteemotionshoes.co.uk

Location

Registered AddressNewrifts
Victoria Road
Saltburn-By-The-Sea
Cleveland
TS12 1JD
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishSaltburn, Marske and New Marske
WardSaltburn
Built Up AreaSaltburn-by-the-Sea

Shareholders

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

Financials

Year2014
Net Worth£8,646
Cash£9,498
Current Liabilities£852

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

27 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
4 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 668
(4 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 December 2014Registered 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 2014Secretary's details changed for Mr Paul Mcdermott on 8 December 2014 (1 page)
18 December 2014Director's details changed for Mr Paul Mcdermott on 8 December 2014 (2 pages)
18 December 2014Secretary's details changed for Mr Paul Mcdermott on 8 December 2014 (1 page)
18 December 2014Director's details changed for Mr Paul Mcdermott on 8 December 2014 (2 pages)
27 July 2014Annual return made up to 24 July 2014 with a full list of shareholders (5 pages)
22 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(5 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 August 2012Registered office address changed from 48 Earlsway Teesside Industrial Estate Thornaby TS17 9JU on 28 August 2012 (1 page)
25 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 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 (5 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)
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 (10 pages)
21 August 2009Return made up to 24/07/09; full list of members (4 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
29 July 2008Return made up to 24/07/08; full list of members (4 pages)
2 July 2008Gbp ic 1002/668\17/06/08\gbp sr 334@1=334\ (1 page)
21 May 2008Appointment terminated director paul bell (1 page)
28 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
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)
3 January 2007Total exemption full accounts made up to 31 December 2005 (10 pages)
2 August 2006Return made up to 24/07/06; full list of members (3 pages)
31 October 2005Ad 09/09/05--------- £ si 2@1=2 £ ic 1000/1002 (2 pages)
26 July 2005Return made up to 24/07/05; full list of members (3 pages)
23 May 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
30 July 2004Return made up to 24/07/04; full list of members (7 pages)
9 February 2004Ad 29/09/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 February 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
6 September 2003Secretary 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 2003New secretary appointed;new director appointed (2 pages)
6 September 2003New director appointed (2 pages)
6 September 2003Director resigned (1 page)
24 July 2003Incorporation (15 pages)