Company NameAsdadrive Leasing Limited
Company StatusDissolved
Company Number00992769
CategoryPrivate Limited Company
Incorporation Date27 October 1970(53 years, 6 months ago)
Dissolution Date8 August 2000 (23 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Secretary NameNicholas Ian Cooper
NationalityBritish
StatusClosed
Appointed10 November 1994(24 years 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 NameMrs Denise Nichola Jagger
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1994(24 years, 1 month after company formation)
Appointment Duration5 years, 8 months (closed 08 August 2000)
RoleSecretary
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(22 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 NamePaul Edmund Dowling
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(22 years after company formation)
Appointment Duration2 years, 1 month (resigned 02 December 1994)
RoleCompany Director
Correspondence AddressNidd House The Green
Nun Monkton
York
North Yorkshire
YO5 8EW
Secretary NameNeil Braithwaite
NationalityBritish
StatusResigned
Appointed01 November 1992(22 years after company formation)
Appointment Duration2 years (resigned 10 November 1994)
RoleCompany Director
Correspondence Address11 Tadcaster Road
Dringhouses
York
Yorkshire
YO23 3UL

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

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
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 1999Accounts for a dormant company made up to 2 May 1998 (3 pages)
21 February 1999Director resigned (1 page)
19 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 1997Return made up to 01/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 February 1997Accounts for a dormant company made up to 27 April 1996 (4 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 (14 pages)
27 June 1995Accounts for a dormant company made up to 29 April 1995 (4 pages)