Company NameASDA (Leeds) Limited
Company StatusDissolved
Company Number00389977
CategoryPrivate Limited Company
Incorporation Date23 September 1944(79 years, 7 months ago)
Dissolution Date8 August 2000 (23 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Hazelgrave
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1992(47 years, 10 months after company formation)
Appointment Duration8 years (closed 08 August 2000)
RoleManager
Correspondence Address26 Maude Avenue
Baildon
Shipley
West Yorkshire
BD17 6PJ
Director NameMrs Denise Nichola Jagger
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1993(49 years, 3 months after company formation)
Appointment Duration6 years, 7 months (closed 08 August 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWater Fulford Hall
Naburn Lane Fulford
York
North Yorkshire
YO19 4RB
Secretary NameNicholas Ian Cooper
NationalityBritish
StatusClosed
Appointed10 November 1994(50 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 08 August 2000)
RoleCompany Director
Correspondence Address7th Floor The Point
37 North Wharf Road
London
W2 1LA
Director NameDavid Downie
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1997(52 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 08 August 2000)
RoleManagement Accountant
Correspondence AddressChatelet
3 Miles Garth Bardsey
Leeds
West Yorkshire
LS17 9BW
Director NameMiss Caroline Blakeley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(47 years, 1 month after company formation)
Appointment Duration9 months (resigned 30 July 1992)
RoleSecretarial Assistant
Correspondence Address85 Intake Road
Fagley
Bradford
West Yorkshire
BD2 3NQ
Director NameMr Philip Martin White
Date of BirthDecember 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed01 November 1991(47 years, 1 month after company formation)
Appointment Duration11 months (resigned 02 October 1992)
RoleSecretary
Correspondence Address19 Landseer Avenue
Tingley
Wakefield
West Yorkshire
WF3 1UE
Secretary NameMr Philip Martin White
NationalityEnglish
StatusResigned
Appointed01 November 1991(47 years, 1 month after company formation)
Appointment Duration11 months (resigned 02 October 1992)
RoleCompany Director
Correspondence Address19 Landseer Avenue
Tingley
Wakefield
West Yorkshire
WF3 1UE
Director NameNeil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(48 years after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address11 Tadcaster Road
Dringhouses
York
Yorkshire
YO23 3UL
Secretary NameNeil Braithwaite
NationalityBritish
StatusResigned
Appointed02 October 1992(48 years after company formation)
Appointment Duration2 years, 1 month (resigned 10 November 1994)
RoleCompany Director
Correspondence Address11 Tadcaster Road
Dringhouses
York
Yorkshire
YO23 3UL
Director NamePhilip Robert Cox
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(49 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 December 1998)
RoleFinance Director
Correspondence Address6 Penny Pot Gardens
Harrogate
North Yorkshire
HG3 2GB

Location

Registered AddressAsda House
South Bank
Great Wilson Street
Leeds
LS11 5AD
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts2 May 1998 (26 years ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2000First Gazette notice for voluntary strike-off (1 page)
6 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 01/11/99; full list of members (7 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 01/11/98; no change of members (5 pages)
19 February 1998Accounts for a dormant company made up to 3 May 1997 (3 pages)
9 December 1997Director's particulars changed (1 page)
9 December 1997Return made up to 01/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 June 1997New director appointed (2 pages)
7 April 1997Director resigned (1 page)
14 February 1997Accounts for a dormant company made up to 27 April 1996 (3 pages)
27 November 1996Return made up to 01/11/96; full list of members (8 pages)
4 December 1995Return made up to 01/11/95; no change of members (10 pages)
27 June 1995Accounts for a dormant company made up to 29 April 1995 (3 pages)
20 October 1992Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
7 August 1992Director resigned;new director appointed (2 pages)
11 December 1990Director resigned;new director appointed (2 pages)
18 May 1989Director's particulars changed (1 page)
26 April 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page)