Company NameASDA (Number 1) Limited
Company StatusDissolved
Company Number01010753
CategoryPrivate Limited Company
Incorporation Date11 May 1971(52 years, 11 months ago)
Dissolution Date2 December 2003 (20 years, 4 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(22 years after company formation)
Appointment Duration10 years, 6 months (closed 02 December 2003)
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 64 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1993(22 years, 3 months after company formation)
Appointment Duration10 years, 3 months (closed 02 December 2003)
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 1992(21 years, 5 months after company formation)
Appointment Duration10 months (resigned 06 August 1993)
RoleCompany Director
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 1992(21 years, 5 months after company formation)
Appointment Duration11 months (resigned 31 August 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCulross House 5 Luttrell Road
Four Oaks
Sutton Coldfield
Birmingham
B74 2SR
Secretary NameAndrew Gareth Moore
NationalityBritish
StatusResigned
Appointed04 October 1992(21 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 May 1993)
RoleCompany Director
Correspondence Address8 Elgar Crescent
Worcester
Worcestershire
WR9 7SP
Director NameEddie Styring
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(22 years, 3 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(22 years, 8 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 MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£14,879

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2003First Gazette notice for voluntary strike-off (1 page)
4 July 2003Application for striking-off (1 page)
29 January 2003Accounts for a dormant company made up to 31 December 2001 (4 pages)
22 November 2002Return made up to 14/10/02; full list of members (6 pages)
14 November 2001Return made up to 14/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
31 October 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
13 March 2000Accounts for a dormant company made up to 1 May 1999 (4 pages)
9 February 2000Accounting reference date shortened from 28/04/00 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 (4 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)
18 November 1997Director's particulars changed (1 page)
18 November 1997Secretary's particulars changed (1 page)
18 November 1997Director's particulars changed (1 page)
18 November 1997Return made up to 04/10/97; full list of members (7 pages)
7 November 1997Full accounts made up to 3 May 1997 (8 pages)
14 November 1996Full accounts made up to 27 April 1996 (7 pages)
9 November 1996Return made up to 04/10/96; no change of members (6 pages)
30 August 1995Full accounts made up to 29 April 1995 (10 pages)
30 August 1995Full accounts made up to 30 April 1994 (8 pages)
29 September 1993Full accounts made up to 1 May 1993 (8 pages)
17 August 1992Full accounts made up to 2 May 1992 (8 pages)
16 January 1992Full accounts made up to 27 April 1991 (9 pages)
28 February 1991Full accounts made up to 28 April 1990 (10 pages)