Leeds
LS7 2AA
Director Name | Mr Dominic Anthony Marrocco |
---|---|
Date of Birth | June 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 6 months (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 Stephen John Webber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 20 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 May Avenue Morley Leeds West Yorkshire LS27 7GJ |
Secretary Name | Mr Gareth John Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 April 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 29 Park Copse Horsforth Leeds West Yorkshire LS18 5UN |
Secretary Name | Mr Hugh David Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Buckstone Drive Rawdon Leeds West Yorkshire LS19 6BB |
Director Name | Mr Marco Peter Marrocco |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 195 North Street Leeds West Yorkshire LS7 2AA |
Secretary Name | Mr Marco Marrocco |
---|---|
Status | Resigned |
Appointed | 02 November 2009(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 July 2012) |
Role | Company Director |
Correspondence Address | 195 North Street Leeds West Yorkshire LS7 2AA |
Secretary Name | Mr David Richards |
---|---|
Status | Resigned |
Appointed | 16 July 2012(9 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 February 2014) |
Role | Company Director |
Correspondence Address | 32 Southfield Close Rufforth York YO23 3RE |
Director Name | Mr David James Richards |
---|---|
Date of Birth | May 1978 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2012(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 195 North Street Leeds West Yorkshire LS7 2AA |
Director Name | Mr Jonathan Vincent Dudson |
---|---|
Date of Birth | July 1978 (Born 44 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 January 2014(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 460 Killinghall Road Bradford BD2 4SL |
Secretary Name | Mr Jonathan Dudson |
---|---|
Status | Resigned |
Appointed | 23 January 2014(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 April 2021) |
Role | Company Director |
Correspondence Address | 460 Killinghall Road Bradford BD2 4SL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Endeavour Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2003(1 month, 1 week after company formation) |
Appointment Duration | 1 week (resigned 19 August 2003) |
Correspondence Address | 72 Church Lane Middlesbrough Cleveland TS5 7EB |
Secretary Name | Endeavour Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2003(1 month, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 18 February 2004) |
Correspondence Address | Westminster, St Marks Court Thornaby Stockton On Tees Cleveland TS17 6QP |
Secretary Name | Endeavour Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2007(3 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 January 2008) |
Correspondence Address | Westminster, St Marks Court Thornaby Stockton On Tees Cleveland TS17 6QP |
Website | domainestates.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 203 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 |
1 at £1 | Domonic Anthony Marrocco 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£68,318 |
Cash | £99 |
Current Liabilities | £84,608 |
Latest Accounts | 31 August 2021 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (1 month, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 2 July 2022 (9 months ago) |
---|---|
Next Return Due | 16 July 2023 (3 months, 2 weeks from now) |
8 December 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
---|---|
8 December 2021 | Micro company accounts made up to 31 August 2019 (3 pages) |
26 November 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
7 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2021 | Termination of appointment of Jonathan Vincent Dudson as a director on 1 April 2021 (1 page) |
12 April 2021 | Termination of appointment of Jonathan Dudson as a secretary on 1 April 2021 (1 page) |
9 April 2021 | Appointment of Ms. Claudia Ibet Perez Alberto as a director on 1 April 2021 (2 pages) |
19 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
10 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
2 August 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
11 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
4 December 2017 | Withdrawal of a person with significant control statement on 4 December 2017 (2 pages) |
4 December 2017 | Withdrawal of a person with significant control statement on 4 December 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
21 July 2017 | Notification of Dominic Marrocco as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
21 July 2017 | Notification of Dominic Marrocco as a person with significant control on 6 April 2016 (2 pages) |
30 May 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
30 May 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
23 February 2017 | Registered office address changed from 195 North Street Leeds West Yorkshire LS7 2AA to 460 Killinghall Road Bradford BD2 4SL on 23 February 2017 (1 page) |
23 February 2017 | Registered office address changed from 195 North Street Leeds West Yorkshire LS7 2AA to 460 Killinghall Road Bradford BD2 4SL on 23 February 2017 (1 page) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
27 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 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 | Termination of appointment of Dominic Anthony Marrocco as a director on 9 March 2015 (1 page) |
25 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
5 February 2014 | Termination of appointment of David Richards as a director (1 page) |
5 February 2014 | Termination of appointment of David Richards as a secretary (1 page) |
5 February 2014 | Termination of appointment of David Richards as a director (1 page) |
5 February 2014 | Termination of appointment of David Richards as a secretary (1 page) |
23 January 2014 | Appointment of Mr Jonathan Dudson as a secretary (2 pages) |
23 January 2014 | Appointment of Mr Jonathan Dudson as a director (2 pages) |
23 January 2014 | Appointment of Mr Jonathan Dudson as a secretary (2 pages) |
23 January 2014 | Appointment of Mr Jonathan Dudson as a director (2 pages) |
19 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
14 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
11 December 2012 | Appointment of Mr David James Richards as a director (2 pages) |
11 December 2012 | Termination of appointment of Marco Marrocco as a director (1 page) |
11 December 2012 | Appointment of Mr David James Richards as a director (2 pages) |
11 December 2012 | Termination of appointment of Marco Marrocco as a director (1 page) |
17 July 2012 | Appointment of Mr David Richards as a secretary (2 pages) |
17 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Appointment of Mr David Richards as a secretary (2 pages) |
17 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Termination of appointment of Marco Marrocco as a secretary (1 page) |
16 July 2012 | Termination of appointment of Marco Marrocco as a secretary (1 page) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
27 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
10 June 2011 | Company name changed the marrocco group LIMITED\certificate issued on 10/06/11
|
10 June 2011 | Company name changed the marrocco group LIMITED\certificate issued on 10/06/11
|
30 November 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
7 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
5 November 2009 | Appointment of Mr Marco Marrocco as a director (2 pages) |
5 November 2009 | Appointment of Mr Marco Marrocco as a secretary (1 page) |
5 November 2009 | Appointment of Mr Marco Marrocco as a director (2 pages) |
5 November 2009 | Appointment of Mr Marco Marrocco as a secretary (1 page) |
27 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
30 June 2009 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
30 June 2009 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
22 June 2009 | Appointment terminated secretary hugh foster (1 page) |
22 June 2009 | Appointment terminated secretary hugh foster (1 page) |
30 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
30 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
13 March 2008 | Secretary appointed hugh david foster (2 pages) |
13 March 2008 | Appointment terminated secretary endeavour secretary LTD (1 page) |
13 March 2008 | Company name changed magicwasted LIMITED\certificate issued on 17/03/08 (2 pages) |
13 March 2008 | Secretary appointed hugh david foster (2 pages) |
13 March 2008 | Appointment terminated secretary endeavour secretary LTD (1 page) |
13 March 2008 | Company name changed magicwasted LIMITED\certificate issued on 17/03/08 (2 pages) |
23 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
23 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
12 June 2007 | New secretary appointed (1 page) |
12 June 2007 | New secretary appointed (1 page) |
10 May 2007 | Secretary resigned (1 page) |
10 May 2007 | Secretary resigned (1 page) |
7 September 2006 | Return made up to 02/07/06; full list of members (2 pages) |
7 September 2006 | Return made up to 02/07/06; full list of members (2 pages) |
13 September 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
13 September 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
7 September 2005 | Secretary's particulars changed (1 page) |
7 September 2005 | Secretary's particulars changed (1 page) |
26 July 2005 | Return made up to 02/07/05; full list of members (2 pages) |
26 July 2005 | Return made up to 02/07/05; full list of members (2 pages) |
31 May 2005 | Resolutions
|
31 May 2005 | Resolutions
|
4 August 2004 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
4 August 2004 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
26 July 2004 | Registered office changed on 26/07/04 from: westminster saint marks court thornaby stockton on tees cleveland TS17 6QP (1 page) |
26 July 2004 | Secretary resigned (1 page) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | Registered office changed on 26/07/04 from: westminster saint marks court thornaby stockton on tees cleveland TS17 6QP (1 page) |
26 July 2004 | Secretary resigned (1 page) |
26 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | Return made up to 02/07/04; full list of members
|
22 July 2004 | Return made up to 02/07/04; full list of members
|
9 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | New secretary appointed (2 pages) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | Secretary resigned (1 page) |
25 February 2004 | New secretary appointed (2 pages) |
25 February 2004 | New secretary appointed (2 pages) |
14 November 2003 | Secretary's particulars changed (1 page) |
14 November 2003 | Secretary's particulars changed (1 page) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | New director appointed (2 pages) |
22 August 2003 | Registered office changed on 22/08/03 from: westminster, saint marys court thornaby stockton on tees cleveland TS17 6QP (1 page) |
22 August 2003 | Registered office changed on 22/08/03 from: westminster, saint marys court thornaby stockton on tees cleveland TS17 6QP (1 page) |
13 August 2003 | Registered office changed on 13/08/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 August 2003 | Registered office changed on 13/08/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | New secretary appointed (1 page) |
12 August 2003 | New director appointed (1 page) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | New secretary appointed (1 page) |
12 August 2003 | New director appointed (1 page) |
2 July 2003 | Incorporation (17 pages) |
2 July 2003 | Incorporation (17 pages) |