Company NameAsdadrive Limited
Company StatusDissolved
Company Number01848748
CategoryPrivate Limited Company
Incorporation Date17 September 1984(39 years, 7 months ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
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
Appointed12 February 1993(8 years, 5 months after company formation)
Appointment Duration10 years, 11 months (closed 06 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWater Fulford Hall
Naburn Lane Fulford
York
North Yorkshire
YO19 4RB
Director NameMrs Denise Nichola Jagger
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1994(10 years, 2 months after company formation)
Appointment Duration9 years, 1 month (closed 06 January 2004)
RoleSolicitor
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 December 1998(14 years, 2 months after company formation)
Appointment Duration5 years (closed 06 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crofts
Kirkby Wharfe
Tadcaster
North Yorkshire
LS24 9DE
Director NamePhilip Robert Cox
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(8 years, 1 month 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(8 years, 1 month 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(8 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 12 February 1993)
RoleCompany Director
Correspondence Address11 Tadcaster Road
Dringhouses
York
Yorkshire
YO23 3UL

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-£3,291,891
Current Liabilities£3,291,891

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2003First Gazette notice for voluntary strike-off (1 page)
11 August 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 01/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2001Return made up to 01/11/01; full list of members (6 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
19 December 2000Return made up to 01/11/00; 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)
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
  • 363(287) ‐ Registered office changed on 30/11/99
(6 pages)
22 February 1999New director appointed (2 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 01/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 1997Return made up to 01/11/97; no change of members (9 pages)
7 November 1997Full accounts made up to 3 May 1997 (8 pages)
27 November 1996Return made up to 01/11/96; full list of members (8 pages)
14 November 1996Full accounts made up to 27 April 1996 (7 pages)
4 December 1995Return made up to 01/11/95; no change of members (14 pages)