Company NameASD (North East) Limited
DirectorsAlexander Scott MacDonald and John Eason Tiplady
Company StatusLiquidation
Company Number00086294
CategoryPrivate Limited Company
Incorporation Date28 October 1905(118 years, 6 months ago)

Business Activity

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

Directors

Secretary NameMartin Joseph Joyce
NationalityBritish
StatusCurrent
Appointed11 May 1992(86 years, 7 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address2 Spa Mews
Boston Spa
Leeds
West Yorkshire
LS23 6TR
Director NameMr Alexander Scott MacDonald
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1992(86 years, 7 months after company formation)
Appointment Duration31 years, 11 months
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
StatusCurrent
Appointed19 May 1992(86 years, 7 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address7 Osborne Drive
Todwick
Sheffield
South Yorkshire
S26 1HW
Director NameWilliam Scott Mitcheson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(86 years, 7 months after company formation)
Appointment Duration1 year (resigned 11 May 1993)
RoleCompany Director
Correspondence Address20 Sunnybank Road
Bowdon
Altrincham
Cheshire
WA14 3PW
Director NameMr David Walker Prest
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(86 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 January 1993)
RoleCompany Director
Correspondence AddressThe Cottage
Humshaugh
Hexham
Northumberland
NE46 4AT
Director NameMr Brian Robinson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(86 years, 7 months after company formation)
Appointment Duration1 year (resigned 11 May 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Acle Burn
Newton Aycliffe
County Durham
DL5 4XB
Director NameJohn Francis Ventham
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(86 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 October 1992)
RoleCompany Director
Correspondence Address122 Barrow Road
Quorn
Loughborough
Leicestershire
LE12 8DL
Director NameTerence Mark Grourk
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(86 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 1993)
RoleCompany Director
Correspondence Address75 Arundel Avenue
South Croydon
Surrey
CR2 8BL
Director NameMr Michael Keith Robson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(86 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 April 1993)
RoleAccountant
Correspondence Address16 The Valley
Alwoodley
Leeds
West Yorkshire
LS17 7NL

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

Year2014
Net Worth£1,456,408

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Next Accounts Due31 October 2002 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 August 2021Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
9 September 2007Application for striking-off (1 page)
9 September 2007Application for striking-off (1 page)
31 March 2004Restoration by order of the court (2 pages)
31 March 2004Restoration by order of the court (2 pages)
10 August 2002Dissolved (1 page)
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)
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)
8 April 2002Secretary's particulars changed (1 page)
19 October 2001Declaration of solvency (4 pages)
19 October 2001Appointment of a voluntary liquidator (1 page)
19 October 2001Declaration of solvency (4 pages)
19 October 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 October 2001Appointment of a voluntary liquidator (1 page)
19 October 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 June 2001Return made up to 11/05/01; full list of members (6 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)
1 March 2001Accounts made up to 31 December 2000 (4 pages)
12 June 2000Return made up to 11/05/00; full list of members (6 pages)
12 June 2000Return made up to 11/05/00; full list of members (6 pages)
14 February 2000Accounts made up to 31 December 1999 (4 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)
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)
2 April 1999Accounts made up to 31 December 1998 (4 pages)
2 June 1998Return made up to 11/05/98; full list of members (6 pages)
2 June 1998Return made up to 11/05/98; full list of members (6 pages)
22 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
22 May 1998Accounts made up to 31 December 1997 (4 pages)
14 May 1997Return made up to 11/05/97; no change of members (5 pages)
14 May 1997Return made up to 11/05/97; no change of members (5 pages)
22 January 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
22 January 1997Accounts made up to 31 December 1996 (4 pages)
12 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
12 June 1996Accounts made up to 31 December 1995 (4 pages)
11 June 1996Return made up to 11/05/96; no change of members (3 pages)
11 June 1996Return made up to 11/05/96; no change of members (3 pages)
7 June 1995Accounts made up to 31 December 1994 (4 pages)
7 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 June 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
7 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 May 1995Return made up to 11/05/95; full list of members (5 pages)
24 May 1995Return made up to 11/05/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (126 pages)
24 October 1994Full accounts made up to 31 December 1993 (10 pages)
24 October 1994Full accounts made up to 31 December 1993 (10 pages)
11 November 1993Full accounts made up to 31 December 1992 (16 pages)
11 November 1993Full accounts made up to 31 December 1992 (16 pages)
10 July 1992Full group accounts made up to 31 December 1991 (17 pages)
10 July 1992Full group accounts made up to 31 December 1991 (17 pages)