Company NameIdesta Holdings Limited
Company StatusDissolved
Company Number04786463
CategoryPrivate Limited Company
Incorporation Date4 June 2003(20 years, 10 months ago)
Dissolution Date2 June 2009 (14 years, 10 months ago)
Previous NameEver 2113 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Dominic Anthony Marrocco
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2003(2 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (closed 02 June 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHillcourt
Cliffe Drive Rawdon
Leeds
West Yorkshire
LS19 6LL
Secretary NameEndeavour Secretary Limited (Corporation)
StatusClosed
Appointed27 April 2007(3 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 02 June 2009)
Correspondence AddressWestminster, St Marks Court
Thornaby
Stockton On Tees
Cleveland
TS17 6QP
Director NameMr David Martin Best
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2003(2 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 11 November 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 Vicarage Meadows
Mirfield
West Yorkshire
WF14 9JL
Director NameMr Robert Daniel Kelly
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2003(2 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 11 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStafford House
33 Stafford Hill Lane
Huddersfield
West Yorkshire
HD5 0EE
Secretary NameMr Kenneth John Mullen
NationalityScottish
StatusResigned
Appointed28 August 2003(2 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 11 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTonhil House
Borrowby
Thirsk
North Yorkshire
YO7 4QQ
Director NameMr David James Richards
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2003(5 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 09 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Stone Brig Lane
Rothwell
LS26 0UE
Director NameMr Stephen John Webber
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2003(5 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 09 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 May Avenue
Morley
Leeds
West Yorkshire
LS27 7GJ
Secretary NameMr Gareth John Ratcliffe
NationalityBritish
StatusResigned
Appointed20 July 2004(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 27 April 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 Park Copse
Horsforth
Leeds
West Yorkshire
LS18 5UN
Director NameMr Gareth John Ratcliffe
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(2 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 April 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 Park Copse
Horsforth
Leeds
West Yorkshire
LS18 5UN
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEndeavour Secretary Limited (Corporation)
StatusResigned
Appointed11 November 2003(5 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 20 July 2004)
Correspondence AddressWestminster, St Marks Court
Thornaby
Stockton On Tees
Cleveland
TS17 6QP

Location

Registered Address195 North Street
Leeds
West Yorkshire
LS7 2AA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Current Liabilities£3,200

Accounts

Latest Accounts30 August 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 August

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2008Return made up to 04/06/08; full list of members (3 pages)
19 June 2007Total exemption small company accounts made up to 30 August 2005 (5 pages)
19 June 2007Return made up to 04/06/07; full list of members (2 pages)
12 June 2007New secretary appointed (1 page)
10 May 2007Secretary resigned;director resigned (1 page)
19 September 2006Return made up to 04/06/06; full list of members (2 pages)
7 September 2005Secretary's particulars changed;director's particulars changed (1 page)
7 September 2005New director appointed (2 pages)
31 August 2005Accounts for a small company made up to 30 August 2004 (6 pages)
22 June 2005Return made up to 04/06/05; full list of members (2 pages)
31 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
26 July 2004New secretary appointed (2 pages)
26 July 2004Secretary resigned (1 page)
26 July 2004Registered office changed on 26/07/04 from: westminster st marks court teesdale stockton on tees TS17 6QP (1 page)
28 June 2004Return made up to 04/06/04; full list of members (6 pages)
22 June 2004New director appointed (2 pages)
22 June 2004New director appointed (2 pages)
25 November 2003Registered office changed on 25/11/03 from: greenwich house sheepcar leeds west yorkshire LS7 2AA (1 page)
25 November 2003New secretary appointed (1 page)
25 November 2003Secretary resigned (1 page)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
17 September 2003New director appointed (2 pages)
17 September 2003Director resigned (1 page)
17 September 2003Registered office changed on 17/09/03 from: cloth hall court infirmary street leeds LS1 2JB (1 page)
17 September 2003New director appointed (2 pages)
17 September 2003Secretary resigned (1 page)
17 September 2003New director appointed (2 pages)
15 September 2003Ad 28/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 September 2003Accounting reference date extended from 30/06/04 to 30/08/04 (1 page)
15 September 2003New secretary appointed (1 page)
11 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
2 September 2003Company name changed ever 2113 LIMITED\certificate issued on 02/09/03 (2 pages)
4 June 2003Incorporation (30 pages)