Company NameMuse Shoes Limited
Company StatusDissolved
Company Number05961528
CategoryPrivate Limited Company
Incorporation Date10 October 2006(17 years, 6 months ago)
Dissolution Date21 March 2013 (11 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores
SIC 47722Retail sale of leather goods in specialised stores

Directors

Director NameEmma Woodcock
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2006(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hallside Court
Mosborough
Sheffield
S20 5EP
Director NameSimon Fraser Woodcock
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(same day as company formation)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hallside Court
Mosborough, Mosborough
Sheffield
S20 5EP
Secretary NameSimon Fraser Woodcock
NationalityBritish
StatusResigned
Appointed10 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hallside Court
Mosborough, Mosborough
Sheffield
S20 5EP
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed10 October 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address4th Floor Leopold Street Wing
The Fountain Precinct
Sheffield
S1 2JA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

50 at £1Emma Clare Woodcock
50.00%
Ordinary
50 at £1Simon Fraser Woodcock
50.00%
Ordinary

Financials

Year2014
Net Worth-£60,161
Cash£130
Current Liabilities£165,698

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 March 2013Final Gazette dissolved following liquidation (1 page)
21 March 2013Final Gazette dissolved following liquidation (1 page)
21 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2012Return of final meeting in a creditors' voluntary winding up (19 pages)
21 December 2012Return of final meeting in a creditors' voluntary winding up (19 pages)
17 October 2012Registered office address changed from Omega Court 368 Cemetry Road Sheffield S11 8FT on 17 October 2012 (2 pages)
17 October 2012Registered office address changed from Omega Court 368 Cemetry Road Sheffield S11 8FT on 17 October 2012 (2 pages)
7 November 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
7 November 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 October 2011Registered office address changed from 15 Hallside Court Mosborough Sheffield S20 5EP on 24 October 2011 (2 pages)
24 October 2011Registered office address changed from 15 Hallside Court Mosborough Sheffield S20 5EP on 24 October 2011 (2 pages)
21 October 2011Statement of affairs with form 4.19 (6 pages)
21 October 2011Statement of affairs with form 4.19 (6 pages)
21 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 October 2011Appointment of a voluntary liquidator (1 page)
21 October 2011Appointment of a voluntary liquidator (1 page)
21 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-10-18
(1 page)
18 October 2011Annual return made up to 10 October 2011 with a full list of shareholders
Statement of capital on 2011-10-18
  • GBP 100
(3 pages)
18 October 2011Annual return made up to 10 October 2011 with a full list of shareholders
Statement of capital on 2011-10-18
  • GBP 100
(3 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
30 March 2011Termination of appointment of Simon Woodcock as a secretary (1 page)
30 March 2011Termination of appointment of Simon Woodcock as a director (1 page)
30 March 2011Termination of appointment of Simon Woodcock as a director (1 page)
30 March 2011Termination of appointment of Simon Woodcock as a secretary (1 page)
21 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
23 November 2009Director's details changed for Emma Woodcock on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Simon Fraser Woodcock on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Emma Woodcock on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Simon Fraser Woodcock on 23 November 2009 (2 pages)
1 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
4 December 2008Return made up to 10/10/08; full list of members (4 pages)
4 December 2008Return made up to 10/10/08; full list of members (4 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
18 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
18 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 November 2007Return made up to 10/10/07; full list of members (3 pages)
28 November 2007Return made up to 10/10/07; full list of members (3 pages)
10 October 2006Secretary resigned (1 page)
10 October 2006Incorporation (17 pages)
10 October 2006Incorporation (17 pages)
10 October 2006Secretary resigned (1 page)