Company NameASD Distribution Limited
DirectorsAlexander Scott MacDonald and John Eason Tiplady
Company StatusDissolved
Company Number02035981
CategoryPrivate Limited Company
Incorporation Date10 July 1986(37 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMartin Joseph Joyce
NationalityBritish
StatusCurrent
Appointed11 May 1992(5 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address2 Spa Mews
Boston Spa
Leeds
West Yorkshire
LS23 6TR
Director NameMr Alexander Scott MacDonald
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1992(6 years, 1 month after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St Helens Grove
Sandal
Wakefield
West Yorkshire
WF2 6RR
Director NameJohn Eason Tiplady
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1993(6 years, 10 months after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Correspondence Address7 Osborne Drive
Todwick
Sheffield
South Yorkshire
S26 1HW
Director NameMr David Walker Prest
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(5 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 January 1993)
RoleCompany Director
Correspondence AddressThe Cottage
Humshaugh
Hexham
Northumberland
NE46 4AT
Director NameMr Brian Robinson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(5 years, 10 months after company formation)
Appointment Duration1 year (resigned 11 May 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Acle Burn
Newton Aycliffe
County Durham
DL5 4XB
Director NameJohn Francis Ventham
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(5 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 October 1992)
RoleCompany Director
Correspondence Address122 Barrow Road
Quorn
Loughborough
Leicestershire
LE12 8DL
Director NameMr Michael Keith Robson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(6 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 May 1993)
RoleAccountant
Correspondence Address16 The Valley
Alwoodley
Leeds
West Yorkshire
LS17 7NL

Location

Registered AddressValley Farm Road
Stourton
Leeds
LS10 1SD
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£54,909

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 August 2002Dissolved (1 page)
10 May 2002Notice of ceasing to act as a voluntary liquidator (1 page)
10 May 2002Return of final meeting in a members' voluntary winding up (3 pages)
8 April 2002Secretary's particulars changed (1 page)
19 October 2001Appointment of a voluntary liquidator (1 page)
19 October 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 October 2001Declaration of solvency (4 pages)
5 June 2001Return made up to 11/05/01; full list of members (6 pages)
1 March 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
12 June 2000Return made up to 11/05/00; full list of members (6 pages)
14 February 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
7 June 1999Return made up to 11/05/99; no change of members (4 pages)
2 April 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
2 June 1998Return made up to 11/05/98; full list of members (6 pages)
22 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
14 May 1997Return made up to 11/05/97; no change of members (5 pages)
22 January 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
12 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
11 June 1996Return made up to 11/05/96; no change of members (4 pages)
25 May 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
24 May 1995Return made up to 11/05/95; full list of members (10 pages)