Company NameASD Ireland Limited
Company StatusDissolved
Company Number02512000
CategoryPrivate Limited Company
Incorporation Date14 June 1990(33 years, 10 months ago)
Dissolution Date2 October 2008 (15 years, 6 months ago)
Previous NameFrazer Manufacturing Limited

Business Activity

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

Directors

Secretary NameMr Martin Joseph Joyce
NationalityBritish
StatusClosed
Appointed11 May 1992(1 year, 11 months after company formation)
Appointment Duration16 years, 4 months (closed 02 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Meynell Lane
Meynell Road Colton
Leeds
West Yorkshire
LS15 9BZ
Director NameJohn Eason Tiplady
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1993(2 years, 9 months after company formation)
Appointment Duration15 years, 6 months (closed 02 October 2008)
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(1 year, 11 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(1 year, 11 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 NameMr Alexander Scott MacDonald
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(2 years, 2 months after company formation)
Appointment Duration11 years (resigned 31 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St Helens Grove
Sandal
Wakefield
West Yorkshire
WF2 6RR
Director NameMr Michael Keith Robson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(2 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 April 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£2

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2008Return of final meeting in a members' voluntary winding up (3 pages)
9 December 2007Appointment of a voluntary liquidator (1 page)
9 December 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 December 2007Declaration of solvency (3 pages)
14 May 2007Return made up to 11/05/07; full list of members (2 pages)
25 April 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
30 May 2006Return made up to 11/05/06; full list of members (2 pages)
19 January 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
8 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
12 May 2005Return made up to 11/05/05; full list of members (2 pages)
18 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
20 May 2004Return made up to 11/05/04; full list of members (6 pages)
9 September 2003Director resigned (1 page)
5 June 2003Return made up to 11/05/03; full list of members (7 pages)
28 April 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
20 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
23 May 2002Return made up to 11/05/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
8 April 2002Secretary's particulars changed (1 page)
5 June 2001Return made up to 11/05/01; full list of members
  • 363(287) ‐ Registered office changed on 05/06/01
(6 pages)
1 March 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
5 September 2000Company name changed frazer manufacturing LIMITED\certificate issued on 06/09/00 (2 pages)
12 June 2000Return made up to 11/05/00; full list of members
  • 363(287) ‐ Registered office changed on 12/06/00
(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)
23 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 (5 pages)
25 May 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
25 May 1995Return made up to 11/05/95; full list of members (10 pages)
2 February 1995Particulars of mortgage/charge (10 pages)
2 February 1995Particulars of mortgage/charge (30 pages)
20 June 1994Accounts for a dormant company made up to 31 December 1993 (4 pages)
26 May 1994Return made up to 11/05/94; full list of members (5 pages)
31 August 1993Accounts for a dormant company made up to 31 December 1992 (4 pages)
7 June 1993Return made up to 11/05/93; full list of members (5 pages)
13 May 1993Director resigned;new director appointed (2 pages)
16 February 1993Director resigned (2 pages)
7 September 1992New director appointed (4 pages)
21 May 1992Return made up to 11/05/92; full list of members (5 pages)
10 April 1992Accounts for a dormant company made up to 31 December 1991 (4 pages)
6 November 1991Secretary resigned;new secretary appointed (2 pages)
21 October 1991Director resigned (2 pages)
8 October 1991Director resigned (2 pages)
6 September 1991Accounts for a dormant company made up to 31 December 1990 (4 pages)
21 August 1991Company name changed\certificate issued on 21/08/91 (2 pages)
31 May 1991Return made up to 11/05/91; full list of members (7 pages)
25 April 1991Particulars of mortgage/charge (11 pages)
22 April 1991New director appointed (3 pages)
13 February 1991New director appointed (2 pages)
7 November 1990Secretary resigned;new secretary appointed (2 pages)
24 October 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 August 1990Accounting reference date notified as 31/12 (1 page)
27 July 1990Company name changed\certificate issued on 27/07/90 (2 pages)
17 July 1990Secretary resigned;new secretary appointed (4 pages)
11 July 1990Memorandum and Articles of Association (8 pages)
11 July 1990Registered office changed on 11/07/90 from: 2 baches street london N1 6UB (1 page)
11 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 June 1990Incorporation (9 pages)