Company NameAsgard (Wednesbury) Limited
Company StatusDissolved
Company Number04898136
CategoryPrivate Limited Company
Incorporation Date14 September 2003(20 years, 7 months ago)
Dissolution Date20 March 2012 (12 years, 1 month ago)
Previous NameEtchco 1208 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameResham Singh Lally
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2003(2 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (closed 20 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Farm House
New Ladywood Lane
Essington
Wolverhampton
WV11 2AW
Director NameRashpal Singh Todd
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2003(2 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (closed 20 March 2012)
RoleCompany Director
Correspondence Address5 Kingscroft Close Off Chester Road
Streetly
Sutton Coldfield
West Midlands
B74 2HJ
Director NameHarbhajan Singh Tutt
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityIndian
StatusClosed
Appointed04 December 2003(2 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (closed 20 March 2012)
RoleMotor Dealer
Correspondence AddressWayside
Park Drive, Little Aston Park
Sutton Coldfield
West Midlands
B74 3AW
Secretary NameRashpal Singh Todd
NationalityBritish
StatusClosed
Appointed04 December 2003(2 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (closed 20 March 2012)
RoleCompany Director
Correspondence Address5 Kingscroft Close Off Chester Road
Streetly
Sutton Coldfield
West Midlands
B74 2HJ
Director NameEffectorder Limited (Corporation)
Date of BirthMarch 1992 (Born 32 years ago)
StatusResigned
Appointed14 September 2003(same day as company formation)
Correspondence Address39 Newhall Street
Birmingham
West Midlands
B3 3DY
Secretary NameEtchco (Number 6) Limited (Corporation)
StatusResigned
Appointed14 September 2003(same day as company formation)
Correspondence Address39 Newhall Street
Birmingham
B3 3DY

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Gross Profit£787,037
Net Worth£272,141
Cash£585,524
Current Liabilities£2,942,960

Accounts

Latest Accounts30 November 2004 (19 years, 4 months ago)
Accounts CategoryMedium
Accounts Year End30 November

Filing History

20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
25 August 2011Application to strike the company off the register (3 pages)
25 August 2011Application to strike the company off the register (3 pages)
13 July 2010Restoration by order of the court (4 pages)
13 July 2010Restoration by order of the court (4 pages)
24 October 2007Dissolved (1 page)
24 October 2007Dissolved (1 page)
24 July 2007Administrator's progress report (15 pages)
24 July 2007Administrator's progress report (15 pages)
24 July 2007Notice of move from Administration to Dissolution (15 pages)
24 July 2007Notice of move from Administration to Dissolution (15 pages)
5 April 2007Administrator's progress report (8 pages)
5 April 2007Administrator's progress report (8 pages)
5 April 2007Administrator's progress report (9 pages)
5 April 2007Administrator's progress report (9 pages)
24 January 2007Notice of extension of period of Administration (1 page)
24 January 2007Notice of extension of period of Administration (1 page)
22 March 2006Statement of administrator's proposal (26 pages)
22 March 2006Statement of administrator's proposal (26 pages)
31 January 2006Registered office changed on 31/01/06 from: 57 bridge street wednesbury west midlands WS10 0AH (1 page)
31 January 2006Registered office changed on 31/01/06 from: 57 bridge street wednesbury west midlands WS10 0AH (1 page)
30 January 2006Appointment of an administrator (1 page)
30 January 2006Appointment of an administrator (1 page)
4 January 2006Particulars of mortgage/charge (3 pages)
4 January 2006Particulars of mortgage/charge (3 pages)
6 October 2005Accounts for a medium company made up to 30 November 2004 (16 pages)
6 October 2005Accounts for a medium company made up to 30 November 2004 (16 pages)
27 April 2005Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page)
27 April 2005Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page)
28 January 2005Ad 04/12/03--------- £ si 199998@1 (2 pages)
28 January 2005Ad 04/12/03--------- £ si 199998@1 (2 pages)
18 November 2004Return made up to 14/09/04; full list of members (7 pages)
18 November 2004Return made up to 14/09/04; full list of members (7 pages)
24 September 2004Registered office changed on 24/09/04 from: 295 parkfield road wolverhampton west midlands WV4 6ED (1 page)
24 September 2004Registered office changed on 24/09/04 from: 295 parkfield road wolverhampton west midlands WV4 6ED (1 page)
13 December 2003New director appointed (2 pages)
13 December 2003New director appointed (2 pages)
13 December 2003New secretary appointed;new director appointed (2 pages)
13 December 2003Secretary resigned (1 page)
13 December 2003Ad 04/12/03--------- £ si 199998@1=199998 £ ic 2/200000 (4 pages)
13 December 2003Registered office changed on 13/12/03 from: 39 newhall street birmingham west midlands B3 3DY (1 page)
13 December 2003Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
13 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 December 2003New director appointed (2 pages)
13 December 2003Director resigned (1 page)
13 December 2003Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
13 December 2003Director resigned (1 page)
13 December 2003Secretary resigned (1 page)
13 December 2003New secretary appointed;new director appointed (2 pages)
13 December 2003Registered office changed on 13/12/03 from: 39 newhall street birmingham west midlands B3 3DY (1 page)
13 December 2003Ad 04/12/03--------- £ si 199998@1=199998 £ ic 2/200000 (4 pages)
13 December 2003New director appointed (2 pages)
13 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 December 2003Particulars of mortgage/charge (6 pages)
9 December 2003Particulars of mortgage/charge (6 pages)
9 December 2003Particulars of mortgage/charge (6 pages)
9 December 2003Particulars of mortgage/charge (6 pages)
23 October 2003Company name changed etchco 1208 LIMITED\certificate issued on 23/10/03 (2 pages)
23 October 2003Company name changed etchco 1208 LIMITED\certificate issued on 23/10/03 (2 pages)
14 September 2003Incorporation (22 pages)
14 September 2003Incorporation (22 pages)