Company NameASDA (Number 3) Limited
Company StatusDissolved
Company Number00367669
CategoryPrivate Limited Company
Incorporation Date18 June 1941(82 years, 10 months ago)
Dissolution Date15 August 2000 (23 years, 7 months ago)

Business Activity

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

Directors

Secretary NameMrs Denise Nichola Jagger
NationalityBritish
StatusClosed
Appointed20 May 1993(51 years, 11 months after company formation)
Appointment Duration7 years, 2 months (closed 15 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWater Fulford Hall
Naburn Lane Fulford
York
North Yorkshire
YO19 4RB
Director NameAnthony Denunzio
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1993(52 years, 2 months after company formation)
Appointment Duration7 years (closed 15 August 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crofts
Kirkby Wharfe
Tadcaster
North Yorkshire
LS24 9DE
Director NameAndrew Gareth Moore
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(50 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 August 1993)
RoleDirector-Accountant
Correspondence Address8 Elgar Crescent
Worcester
Worcestershire
WR9 7SP
Director NameMr Albert Grahame Winter
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(50 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCulross House 5 Luttrell Road
Four Oaks
Sutton Coldfield
Birmingham
B74 2SR
Secretary NameAngela Mary Webb
NationalityBritish
StatusResigned
Appointed04 October 1991(50 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 21 May 1992)
RoleCompany Director
Correspondence Address10 Stuarts Court
Worcester Road Hagley
Stourbridge
West Midlands
DY9 0NG
Secretary NameAndrew Gareth Moore
NationalityBritish
StatusResigned
Appointed21 May 1992(50 years, 11 months after company formation)
Appointment Duration12 months (resigned 20 May 1993)
RoleCompany Director
Correspondence Address8 Elgar Crescent
Worcester
Worcestershire
WR9 7SP
Director NameEddie Styring
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(52 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 January 1994)
RoleCompany Director
Correspondence Address4 Lammas Park Gardens
London
W5 5HZ
Director NamePhilip Robert Cox
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1994(52 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 December 1998)
RoleFinance Director
Correspondence AddressStone Garth
Crowhill Lane
High Birstwith
North Yorkshire
HG3 2LG

Location

Registered AddressAsda House Southbank
Great Wilson Street
Leeds
LS11 5AD
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts2 May 1998 (25 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2000First Gazette notice for voluntary strike-off (1 page)
16 March 2000Application for striking-off (1 page)
24 December 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
30 November 1999Return made up to 04/10/99; full list of members (6 pages)
22 February 1999Accounts for a dormant company made up to 2 May 1998 (3 pages)
21 February 1999Director resigned (1 page)
11 November 1998Return made up to 04/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 February 1998Accounts for a dormant company made up to 3 May 1997 (3 pages)
18 November 1997Return made up to 04/10/97; full list of members (7 pages)
18 November 1997Director's particulars changed (1 page)
18 November 1997Director's particulars changed (1 page)
18 November 1997Secretary's particulars changed (1 page)
9 November 1996Return made up to 04/10/96; no change of members (6 pages)
21 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)