Company NameASDA Services Limited
Company StatusDissolved
Company Number00641363
CategoryPrivate Limited Company
Incorporation Date6 November 1959(64 years, 6 months ago)
Dissolution Date15 August 2000 (23 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameNicholas Ian Cooper
NationalityBritish
StatusClosed
Appointed24 January 1994(34 years, 2 months after company formation)
Appointment Duration6 years, 6 months (closed 15 August 2000)
RoleCorporate Lawyer
Correspondence Address7th Floor The Point
37 North Wharf Road
London
W2 1LA
Director NameMrs Denise Nichola Jagger
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1994(34 years, 3 months after company formation)
Appointment Duration6 years, 6 months (closed 15 August 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWater Fulford Hall
Naburn Lane Fulford
York
North Yorkshire
YO19 4RB
Director NamePhilip Robert Cox
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(33 years after company formation)
Appointment Duration6 years, 1 month (resigned 12 December 1998)
RoleFinance Director
Correspondence AddressStone Garth
Crowhill Lane
High Birstwith
North Yorkshire
HG3 2LG
Director NameMaurice Gordon McBeath
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(33 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 1994)
RoleCompany Director
Correspondence Address42 Abbots Lane
Kenley
Surrey
CR8 5JH
Secretary NameNeil Braithwaite
NationalityBritish
StatusResigned
Appointed01 November 1992(33 years after company formation)
Appointment Duration3 months (resigned 03 February 1993)
RoleCompany Director
Correspondence Address11 Tadcaster Road
Dringhouses
York
Yorkshire
YO23 3UL
Secretary NameMrs Denise Nichola Jagger
NationalityBritish
StatusResigned
Appointed03 February 1993(33 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWater Fulford Hall
Naburn Lane Fulford
York
North Yorkshire
YO19 4RB

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 (25 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 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 (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 01/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 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 (9 pages)
27 November 1996Return made up to 01/11/96; full list of members (8 pages)
21 February 1996Accounts for a dormant company made up to 1 May 1993 (4 pages)
21 February 1996Accounts for a dormant company made up to 29 April 1995 (3 pages)
21 February 1996Accounts for a dormant company made up to 30 April 1994 (4 pages)
4 December 1995Return made up to 01/11/95; no change of members (14 pages)