Company NameA S D Stockholders Limited
Company StatusDissolved
Company Number00076287
CategoryPrivate Limited Company
Incorporation Date4 February 1903(121 years, 3 months ago)
Dissolution Date8 June 2021 (2 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alexander Scott MacDonald
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1992(89 years, 3 months after company formation)
Appointment Duration29 years, 1 month (closed 08 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St Helens Grove
Sandal
Wakefield
West Yorkshire
WF2 6RR
Director NameJohn Eason Tiplady
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1992(89 years, 3 months after company formation)
Appointment Duration29 years, 1 month (closed 08 June 2021)
RoleCompany Director
Correspondence Address7 Osborne Drive
Todwick
Sheffield
South Yorkshire
S26 1HW
Secretary NameMartin Joseph Joyce
NationalityBritish
StatusClosed
Appointed11 May 1992(89 years, 3 months after company formation)
Appointment Duration29 years, 1 month (closed 08 June 2021)
RoleCompany Director
Correspondence Address2 Spa Mews
Boston Spa
Leeds
West Yorkshire
LS23 6TR
Director NameMr Michael Keith Robson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(89 years, 3 months after company formation)
Appointment Duration11 months (resigned 08 April 1993)
RoleAccountant
Correspondence Address16 The Valley
Alwoodley
Leeds
West Yorkshire
LS17 7NL
Director NameMr Ian Gordon Smith
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(89 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 1995)
RoleCompany Director
Correspondence Address4 Hillcote Close
Ranmoor
Sheffield
South Yorkshire
S10 3PT

Location

Registered AddressValley Farm Road
Stourton
Leeds
LS10 1SD
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2000
Net Worth-£2,195,697
Current Liabilities£2,195,697

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 April 2014Restoration by order of the court (4 pages)
10 August 2002Dissolved (1 page)
10 May 2002Return of final meeting in a members' voluntary winding up (3 pages)
10 May 2002Notice of ceasing to act as a voluntary liquidator (1 page)
8 April 2002Secretary's particulars changed (1 page)
27 December 2001Appointment of a voluntary liquidator (1 page)
27 December 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 December 2001Declaration of solvency (3 pages)
5 June 2001Return made up to 11/05/01; full list of members (6 pages)
1 March 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
12 June 2000Return made up to 11/05/00; full list of members (6 pages)
14 February 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
7 June 1999Return made up to 11/05/99; no change of members (4 pages)
2 April 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
26 May 1998Return made up to 11/05/98; no change of members (5 pages)
22 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
14 May 1997Return made up to 11/05/97; full list of members (5 pages)
23 January 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
12 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
11 June 1996Return made up to 11/05/96; no change of members (4 pages)
7 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
7 June 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
25 May 1995Return made up to 11/05/95; full list of members (10 pages)
10 May 1995Director resigned (4 pages)
24 October 1994Full accounts made up to 31 December 1993 (6 pages)
19 March 1987Company name changed davy stockholders LIMITED\certificate issued on 19/03/87 (2 pages)
3 September 1984Company name changed\certificate issued on 03/09/84 (2 pages)
8 January 1976Company name changed\certificate issued on 08/01/76 (2 pages)
4 February 1903Incorporation (60 pages)