Leeds
LS7 2AA
Director Name | Miss Claudia Ibet Perez Alberto |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | Mexican |
Status | Current |
Appointed | 01 April 2021(18 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 201 North Street Leeds LS7 2AA |
Secretary Name | Endeavour Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 April 2007(4 years, 2 months after company formation) |
Appointment Duration | 17 years |
Correspondence Address | Tobias House, St Mark's Court Teesdale Business Park Teesside TS17 6QW |
Director Name | Steve Webber |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(10 months, 4 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 August 2004) |
Role | Sales Director |
Correspondence Address | 37 Dorts Crescent Church Fenton Tadcaster North Yorkshire LS24 9RU |
Director Name | Mr Gareth John Ratcliffe |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(1 year, 2 months after company formation) |
Appointment Duration | 3 years (resigned 27 April 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 29 Park Copse Horsforth Leeds West Yorkshire LS18 5UN |
Director Name | Mr David James Richards |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Southfield Close Rufforth York YO23 3RE |
Director Name | Mr Dominic Anthony Marrocco |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(2 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 09 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillcourt Cliffe Drive Rawdon Leeds West Yorkshire LS19 6LL |
Secretary Name | Mr Gareth John Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 April 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 29 Park Copse Horsforth Leeds West Yorkshire LS18 5UN |
Director Name | Mr Roger Keith Walker |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Imperial Road Edgerton Huddersfield West Yorkshire HD3 3AF |
Director Name | Mrs Carol Jane Webster |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2015(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 195 North Street Leeds LS7 2AA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Endeavour Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | Westminster, St Marks Court Thornaby Stockton On Tees Cleveland TS17 6QP |
Website | dataelectroserve.com |
---|
Registered Address | 201 North Street Leeds LS7 2AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mr Dominic Anthony Marrocco 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£370,107 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 29 January 2024 (3 months ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 2 weeks from now) |
23 April 2004 | Delivered on: 2 June 2004 Satisfied on: 24 September 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security which was presented for registration in scotland on the 19 may 2004 and Secured details: All monies due or to become due from the company to the chargee. Particulars: 88 middlesex street glasgow. Fully Satisfied |
---|---|
4 May 2004 | Delivered on: 11 May 2004 Satisfied on: 24 September 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of assignment and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of assignment, the rental income and the benefit to the mortgagor of all other rights and claims to which the mortgagor is now or may in the future become entitled in the future become entitled in relation to the equipment; and by way of assignment and release to the bank the deposit and all its right, title and interest in the deposit;. Fully Satisfied |
4 May 2004 | Delivered on: 11 May 2004 Satisfied on: 15 October 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stepney lane newcastle upon tyne. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
4 May 2004 | Delivered on: 11 May 2004 Satisfied on: 24 September 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2-6 fisher gate nottingham t/n NT59159. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
4 May 2004 | Delivered on: 5 May 2004 Satisfied on: 24 September 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 April 2003 | Delivered on: 29 May 2003 Satisfied on: 15 October 2005 Persons entitled: Secondsite Property Holdings Limited Classification: Standard security which was presented for registration in scotland on 09/05/03 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects known as 88 middlesex street, kinning park, glasgow t/n GLA53994 together with mines, minerals, metals and fossils within and under the said subjects, the whole buildings and others if erected or to be erected thereon, the heritable fixtures and fittings thereon. Fully Satisfied |
30 April 2003 | Delivered on: 20 May 2003 Satisfied on: 15 October 2005 Persons entitled: Secondsite Property Holdings Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 88 middlesex street kinning park glasgow. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 October 2023 | Accounts for a dormant company made up to 31 January 2023 (8 pages) |
---|---|
30 January 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
31 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
10 March 2022 | Micro company accounts made up to 31 January 2021 (3 pages) |
10 March 2022 | Micro company accounts made up to 31 January 2020 (3 pages) |
7 March 2022 | Registered office address changed from 460 Killinghall Road Bradford BD2 4SL England to 201 North Street Leeds LS7 2AA on 7 March 2022 (1 page) |
2 February 2022 | Register inspection address has been changed from Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW United Kingdom to 460 Killinghall Road Bradford BD2 4SL (1 page) |
2 February 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
9 April 2021 | Resolutions
|
9 April 2021 | Appointment of Ms Claudia Ibet Perez Alberto as a director on 1 April 2021 (2 pages) |
7 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
24 June 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
19 November 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
31 January 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
19 June 2018 | Termination of appointment of Endeavour Secretary Limited as a secretary on 19 June 2018 (1 page) |
26 March 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
3 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2018 | Micro company accounts made up to 31 January 2017 (4 pages) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2017 | Registered office address changed from 195 North Street Leeds LS7 2AA to 460 Killinghall Road Bradford BD2 4SL on 17 March 2017 (1 page) |
17 March 2017 | Registered office address changed from 195 North Street Leeds LS7 2AA to 460 Killinghall Road Bradford BD2 4SL on 17 March 2017 (1 page) |
30 November 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
11 October 2016 | Termination of appointment of Carol Jane Webster as a director on 5 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Carol Jane Webster as a director on 5 October 2016 (1 page) |
22 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
1 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
1 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
22 March 2015 | Appointment of Mr Marco Marrocco as a director on 9 March 2015 (2 pages) |
22 March 2015 | Termination of appointment of Dominic Anthony Marrocco as a director on 9 March 2015 (1 page) |
22 March 2015 | Termination of appointment of Dominic Anthony Marrocco as a director on 9 March 2015 (1 page) |
22 March 2015 | Appointment of Mrs Carol Jane Webster as a director on 9 March 2015 (2 pages) |
22 March 2015 | Termination of appointment of Dominic Anthony Marrocco as a director on 9 March 2015 (1 page) |
22 March 2015 | Appointment of Mr Marco Marrocco as a director on 9 March 2015 (2 pages) |
22 March 2015 | Appointment of Mr Marco Marrocco as a director on 9 March 2015 (2 pages) |
22 March 2015 | Appointment of Mrs Carol Jane Webster as a director on 9 March 2015 (2 pages) |
22 March 2015 | Appointment of Mrs Carol Jane Webster as a director on 9 March 2015 (2 pages) |
25 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
15 October 2014 | Secretary's details changed for Endeavour Secretary Ltd on 6 October 2014 (1 page) |
15 October 2014 | Secretary's details changed for Endeavour Secretary Ltd on 6 October 2014 (1 page) |
15 October 2014 | Secretary's details changed for Endeavour Secretary Ltd on 6 October 2014 (1 page) |
3 October 2014 | Register inspection address has been changed from C/O Endeavour Partnership Llp Westminster St. Marks Court Teesdale Business Park Teesside TS17 6QP to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page) |
3 October 2014 | Register inspection address has been changed from C/O Endeavour Partnership Llp Westminster St. Marks Court Teesdale Business Park Teesside TS17 6QP to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page) |
12 February 2014 | Register(s) moved to registered inspection location (1 page) |
12 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Register(s) moved to registered inspection location (1 page) |
12 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
6 January 2014 | Termination of appointment of David Richards as a director (2 pages) |
6 January 2014 | Termination of appointment of David Richards as a director (2 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
26 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
10 July 2012 | Director's details changed for Mr David James Richards on 6 July 2012 (2 pages) |
10 July 2012 | Director's details changed for Mr David James Richards on 6 July 2012 (2 pages) |
10 July 2012 | Director's details changed for Mr David James Richards on 6 July 2012 (2 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
11 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2012 | Director's details changed for Mr David James Richards on 12 July 2011 (2 pages) |
8 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Director's details changed for Mr David James Richards on 12 July 2011 (2 pages) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2011 | Director's details changed for Mr David James Richards on 12 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr David James Richards on 12 July 2011 (2 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 January 2010 (9 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 January 2010 (9 pages) |
21 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
23 February 2010 | Secretary's details changed for Endeavour Secretary Ltd on 1 October 2009 (2 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Secretary's details changed for Endeavour Secretary Ltd on 1 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Secretary's details changed for Endeavour Secretary Ltd on 1 October 2009 (2 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (6 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
18 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
18 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
13 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
13 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
12 June 2007 | New secretary appointed (1 page) |
12 June 2007 | New secretary appointed (1 page) |
21 May 2007 | Accounts for a small company made up to 31 January 2006 (7 pages) |
21 May 2007 | Accounts for a small company made up to 31 January 2006 (7 pages) |
10 May 2007 | Secretary resigned;director resigned (1 page) |
10 May 2007 | Secretary resigned;director resigned (1 page) |
6 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
6 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
2 February 2006 | Return made up to 29/01/06; full list of members (3 pages) |
2 February 2006 | Return made up to 29/01/06; full list of members (3 pages) |
4 January 2006 | Accounts for a small company made up to 31 January 2005 (6 pages) |
4 January 2006 | Accounts for a small company made up to 31 January 2005 (6 pages) |
15 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | New director appointed (2 pages) |
22 September 2005 | Ad 12/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 September 2005 | Ad 12/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2005 | New secretary appointed (2 pages) |
31 August 2005 | Accounts for a small company made up to 31 January 2004 (6 pages) |
31 August 2005 | Accounts for a small company made up to 31 January 2004 (6 pages) |
31 August 2005 | New secretary appointed (2 pages) |
31 August 2005 | Secretary resigned (1 page) |
31 August 2005 | Secretary resigned (1 page) |
14 February 2005 | Return made up to 29/01/05; full list of members
|
14 February 2005 | Return made up to 29/01/05; full list of members
|
12 February 2005 | Declaration of mortgage charge released/ceased (1 page) |
12 February 2005 | Declaration of mortgage charge released/ceased (1 page) |
24 January 2005 | Registered office changed on 24/01/05 from: westminster saint marks court teesdale stockton on tees TS17 6QP (1 page) |
24 January 2005 | Registered office changed on 24/01/05 from: westminster saint marks court teesdale stockton on tees TS17 6QP (1 page) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | New director appointed (2 pages) |
10 September 2004 | New director appointed (2 pages) |
2 June 2004 | Particulars of mortgage/charge (4 pages) |
2 June 2004 | Particulars of mortgage/charge (4 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
11 May 2004 | Particulars of mortgage/charge (5 pages) |
11 May 2004 | Particulars of mortgage/charge (4 pages) |
11 May 2004 | Particulars of mortgage/charge (5 pages) |
11 May 2004 | Particulars of mortgage/charge (5 pages) |
11 May 2004 | Particulars of mortgage/charge (4 pages) |
11 May 2004 | Particulars of mortgage/charge (5 pages) |
5 May 2004 | Particulars of mortgage/charge (7 pages) |
5 May 2004 | Particulars of mortgage/charge (7 pages) |
8 February 2004 | Return made up to 29/01/04; full list of members (6 pages) |
8 February 2004 | Return made up to 29/01/04; full list of members (6 pages) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | Director resigned (1 page) |
14 June 2003 | Registered office changed on 14/06/03 from: 2ND floor richard house sorbonne close thornaby, stockton-on-tees cleveland TS17 6DA (1 page) |
14 June 2003 | Registered office changed on 14/06/03 from: 2ND floor richard house sorbonne close thornaby, stockton-on-tees cleveland TS17 6DA (1 page) |
29 May 2003 | Particulars of mortgage/charge (4 pages) |
29 May 2003 | Particulars of mortgage/charge (4 pages) |
20 May 2003 | Particulars of mortgage/charge (4 pages) |
20 May 2003 | Particulars of mortgage/charge (4 pages) |
29 January 2003 | Incorporation (17 pages) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Incorporation (17 pages) |
29 January 2003 | Secretary resigned (1 page) |