Company NameNasia Limited
Company StatusDissolved
Company Number01012559
CategoryPrivate Limited Company
Incorporation Date27 May 1971(52 years, 11 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Christopher Gerald Madden
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2014(43 years, 4 months after company formation)
Appointment Duration7 years, 7 months (closed 24 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Boothdale Drive
Audenshaw
Manchester
M34 5JU
Director NameMrs Jacqueline Anne Madden
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2014(43 years, 4 months after company formation)
Appointment Duration7 years, 7 months (closed 24 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Boothdale Drive
Audenshaw
Manchester
M34 5JU
Director NameConstance Margurite Moody
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(20 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 May 2000)
RoleCompany Director
Correspondence Address98 Church Road
Altofts
Normanton
West Yorkshire
WF6 2QG
Director NameRoger Moody
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(20 years, 9 months after company formation)
Appointment Duration22 years, 8 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRansons Close 1 Chiltern Drive
Ackworth
Pontefract
West Yorkshire
WF7 7DW
Secretary NameMarlene Howe
NationalityBritish
StatusResigned
Appointed18 February 1992(20 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 August 1992)
RoleCompany Director
Correspondence Address26 Lakelock Drive
Stanley
Wakefield
West Yorkshire
WF3 4HL
Secretary NameLewis Moody
NationalityBritish
StatusResigned
Appointed06 August 1992(21 years, 2 months after company formation)
Appointment Duration22 years, 3 months (resigned 30 October 2014)
RoleCompany Director
Correspondence Address98 Church Road
Altofts
Normanton
West Yorkshire
WF6 2QG
Director NameLynda Margaret Moody
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2000(29 years after company formation)
Appointment Duration14 years, 5 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Chiltern Drive
Ackworth
Pontefract
West Yorkshire
WF7 7DW
Director NameMs Jacqueline Fisher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(43 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Boothdale Drive
Audenshaw
Manchester
M34 5JU

Location

Registered Address480a Roundhay Road
Leeds
West Yorkshire
LS8 2HU
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardRoundhay
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£311,718
Gross Profit£82,668
Net Worth£50,303
Cash£37,251
Current Liabilities£9,694

Accounts

Latest Accounts31 October 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

4 May 2007Delivered on: 24 May 2007
Persons entitled: Capita Trust Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Premium of £780 and all other sums from time to time under the rent deposit deed.
Outstanding
16 August 2004Delivered on: 21 August 2004
Persons entitled: Retail Property Nominees (HULL1) Limited and Retail Property Nominees (HULL2) Limited

Classification: Underlease
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £585.54 and any interest.
Outstanding
7 May 2004Delivered on: 13 May 2004
Persons entitled: Capita Trust Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit amount of £780.00 plus vat if the lease is subject to vat.
Outstanding
28 March 2001Delivered on: 3 April 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease of even date.
Particulars: The deposit amount the sum of £780.00.
Outstanding

Filing History

24 November 2020Registered office address changed from Unit 6-8 A.A.K. Ind Estate Falcon Street Oldham Lancs OL8 1JU to 480a Roundhay Road Leeds West Yorkshire LS8 2HU on 24 November 2020 (1 page)
18 November 2020Amended total exemption full accounts made up to 31 October 2019 (11 pages)
10 November 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
1 August 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
26 September 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
31 July 2019Unaudited abridged accounts made up to 31 October 2018 (7 pages)
6 November 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
13 August 2018Director's details changed for Jacqueline Fisher on 26 September 2015 (2 pages)
31 July 2018Amended total exemption full accounts made up to 31 October 2016 (11 pages)
31 July 2018Unaudited abridged accounts made up to 31 October 2017 (7 pages)
27 March 2018Compulsory strike-off action has been discontinued (1 page)
26 March 2018Confirmation statement made on 3 November 2017 with no updates (3 pages)
13 February 2018Compulsory strike-off action has been suspended (1 page)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
27 June 2017Confirmation statement made on 3 November 2016 with no updates (3 pages)
27 June 2017Confirmation statement made on 3 November 2016 with no updates (3 pages)
27 June 2017Notification of Christopher Madden as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Christopher Madden as a person with significant control on 6 April 2016 (2 pages)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
12 July 2016Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 10
(6 pages)
12 July 2016Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 10
(6 pages)
11 July 2016Director's details changed for Jacqueline Fisher on 8 July 2016 (2 pages)
11 July 2016Director's details changed for Jacqueline Fisher on 8 July 2016 (2 pages)
11 July 2016Termination of appointment of Jacqueline Fisher as a director on 8 July 2016 (1 page)
11 July 2016Termination of appointment of Jacqueline Fisher as a director on 8 July 2016 (1 page)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
27 July 2015Total exemption full accounts made up to 31 October 2014 (14 pages)
27 July 2015Total exemption full accounts made up to 31 October 2014 (14 pages)
17 June 2015Registered office address changed from Unit 4 Ashmount Industrial Park, Ford Street Kinsley Pontefract West Yorkshire WF9 5EE England to Unit 6-8 A.A.K. Ind Estate Falcon Street Oldham Lancs OL8 1JU on 17 June 2015 (2 pages)
17 June 2015Registered office address changed from Unit 4 Ashmount Industrial Park, Ford Street Kinsley Pontefract West Yorkshire WF9 5EE England to Unit 6-8 A.A.K. Ind Estate Falcon Street Oldham Lancs OL8 1JU on 17 June 2015 (2 pages)
15 December 2014Appointment of Jacqueline Fisher as a director on 6 October 2014 (3 pages)
15 December 2014Appointment of Jacqueline Fisher as a director on 6 October 2014 (3 pages)
15 December 2014Appointment of Jacqueline Fisher as a director on 6 October 2014 (3 pages)
17 November 2014All of the property or undertaking has been released from charge 4 (1 page)
17 November 2014All of the property or undertaking has been released from charge 4 (1 page)
17 November 2014All of the property or undertaking has been released from charge 5 (2 pages)
17 November 2014All of the property or undertaking has been released from charge 1 (1 page)
17 November 2014All of the property or undertaking has been released from charge 1 (1 page)
17 November 2014All of the property or undertaking has been released from charge 2 (2 pages)
17 November 2014All of the property or undertaking has been released from charge 5 (2 pages)
17 November 2014All of the property or undertaking has been released from charge 2 (2 pages)
10 November 2014Registered office address changed from 480a Roundhay Road Leeds West Yorkshire LS8 2HU to Unit 4 Ashmount Industrial Park, Ford Street Kinsley Pontefract West Yorkshire WF9 5EE on 10 November 2014 (1 page)
10 November 2014Registered office address changed from 480a Roundhay Road Leeds West Yorkshire LS8 2HU to Unit 4 Ashmount Industrial Park, Ford Street Kinsley Pontefract West Yorkshire WF9 5EE on 10 November 2014 (1 page)
3 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 10
(5 pages)
3 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 10
(5 pages)
3 November 2014Termination of appointment of Lynda Margaret Moody as a director on 31 October 2014 (1 page)
3 November 2014Termination of appointment of Roger Moody as a director on 31 October 2014 (1 page)
3 November 2014Termination of appointment of Lynda Margaret Moody as a director on 31 October 2014 (1 page)
3 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 10
(5 pages)
3 November 2014Termination of appointment of Roger Moody as a director on 31 October 2014 (1 page)
30 October 2014Termination of appointment of Lewis Moody as a secretary on 30 October 2014 (1 page)
30 October 2014Termination of appointment of Lewis Moody as a secretary on 30 October 2014 (1 page)
6 October 2014Appointment of Ms Jacqueline Fisher as a director on 6 October 2014 (2 pages)
6 October 2014Appointment of Ms Jacqueline Fisher as a director on 6 October 2014 (2 pages)
6 October 2014Appointment of Mr Christopher Madden as a director on 6 October 2014 (2 pages)
6 October 2014Appointment of Ms Jacqueline Fisher as a director on 6 October 2014 (2 pages)
6 October 2014Appointment of Mr Christopher Madden as a director on 6 October 2014 (2 pages)
6 October 2014Appointment of Mr Christopher Madden as a director on 6 October 2014 (2 pages)
26 May 2014Total exemption full accounts made up to 31 October 2013 (18 pages)
26 May 2014Total exemption full accounts made up to 31 October 2013 (18 pages)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 10
(5 pages)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 10
(5 pages)
10 May 2013Total exemption full accounts made up to 31 October 2012 (20 pages)
10 May 2013Total exemption full accounts made up to 31 October 2012 (20 pages)
18 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
27 April 2012Total exemption full accounts made up to 31 October 2011 (16 pages)
27 April 2012Total exemption full accounts made up to 31 October 2011 (16 pages)
20 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
1 August 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
1 August 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
21 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
27 May 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
27 May 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
18 February 2010Director's details changed for Lynda Margaret Moody on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Roger Moody on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Roger Moody on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Lynda Margaret Moody on 18 February 2010 (2 pages)
1 August 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
1 August 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
18 February 2009Return made up to 18/02/09; full list of members (4 pages)
18 February 2009Return made up to 18/02/09; full list of members (4 pages)
20 June 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
20 June 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
18 February 2008Return made up to 18/02/08; full list of members (2 pages)
18 February 2008Return made up to 18/02/08; full list of members (2 pages)
12 July 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
12 July 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
24 May 2007Particulars of mortgage/charge (3 pages)
24 May 2007Particulars of mortgage/charge (3 pages)
19 February 2007Return made up to 18/02/07; full list of members (2 pages)
19 February 2007Return made up to 18/02/07; full list of members (2 pages)
19 July 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
19 July 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
13 March 2006Return made up to 18/02/06; full list of members (2 pages)
13 March 2006Return made up to 18/02/06; full list of members (2 pages)
29 July 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
29 July 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
15 March 2005Return made up to 18/02/05; full list of members (7 pages)
15 March 2005Return made up to 18/02/05; full list of members (7 pages)
21 August 2004Particulars of mortgage/charge (3 pages)
21 August 2004Particulars of mortgage/charge (3 pages)
13 May 2004Particulars of mortgage/charge (3 pages)
13 May 2004Particulars of mortgage/charge (3 pages)
13 May 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
13 May 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
7 May 2004Return made up to 18/02/04; full list of members (7 pages)
7 May 2004Return made up to 18/02/04; full list of members (7 pages)
4 July 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
4 July 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
5 March 2003Return made up to 18/02/03; full list of members (7 pages)
5 March 2003Return made up to 18/02/03; full list of members (7 pages)
18 April 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
18 April 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
20 February 2002Return made up to 18/02/02; full list of members (6 pages)
20 February 2002Return made up to 18/02/02; full list of members (6 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
28 March 2001New director appointed (2 pages)
28 March 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 March 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 March 2001New director appointed (2 pages)
27 March 2001Full accounts made up to 31 October 2000 (12 pages)
27 March 2001Full accounts made up to 31 October 2000 (12 pages)
10 May 2000Full accounts made up to 31 October 1999 (12 pages)
10 May 2000Full accounts made up to 31 October 1999 (12 pages)
3 April 2000Return made up to 18/02/00; full list of members (6 pages)
3 April 2000Return made up to 18/02/00; full list of members (6 pages)
29 April 1999Full accounts made up to 31 October 1998 (12 pages)
29 April 1999Full accounts made up to 31 October 1998 (12 pages)
3 March 1999Return made up to 18/02/99; full list of members (6 pages)
3 March 1999Return made up to 18/02/99; full list of members (6 pages)
23 April 1998Full accounts made up to 31 October 1997 (13 pages)
23 April 1998Full accounts made up to 31 October 1997 (13 pages)
10 March 1998Return made up to 18/02/98; full list of members (6 pages)
10 March 1998Return made up to 18/02/98; full list of members (6 pages)
4 June 1997Full accounts made up to 31 October 1996 (13 pages)
4 June 1997Full accounts made up to 31 October 1996 (13 pages)
9 April 1997Return made up to 18/02/97; full list of members (6 pages)
9 April 1997Return made up to 18/02/97; full list of members (6 pages)
13 June 1996Full accounts made up to 31 October 1995 (13 pages)
13 June 1996Full accounts made up to 31 October 1995 (13 pages)
27 February 1996Return made up to 18/02/96; full list of members (6 pages)
27 February 1996Return made up to 18/02/96; full list of members (6 pages)
23 August 1995Registered office changed on 23/08/95 from: unit 3 benson lane normanton yorkshire WF6 5AW (1 page)
23 August 1995Registered office changed on 23/08/95 from: unit 3 benson lane normanton yorkshire WF6 5AW (1 page)
21 June 1995Return made up to 18/02/95; full list of members (6 pages)
21 June 1995Return made up to 18/02/95; full list of members (6 pages)
22 May 1995Accounts for a small company made up to 31 October 1994 (13 pages)
22 May 1995Accounts for a small company made up to 31 October 1994 (13 pages)