ASDA TRUSTEES (NOMINEE) LIMITED

Register to unlock more data on OkredoRegister

ASDA TRUSTEES (NOMINEE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02924322

Incorporation date

29/04/1994

Size

Dormant

Contacts

Registered address

Registered address

Asda House, Southbank, Great Wilson Street, Leeds LS11 5ADCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1994)
dot icon30/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon14/03/2023
First Gazette notice for voluntary strike-off
dot icon02/03/2023
Application to strike the company off the register
dot icon22/11/2022
Accounts for a dormant company made up to 2022-04-05
dot icon29/04/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon19/12/2021
Accounts for a dormant company made up to 2021-04-05
dot icon11/05/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon22/12/2020
Accounts for a dormant company made up to 2020-04-05
dot icon29/04/2020
Confirmation statement made on 2020-04-29 with updates
dot icon16/09/2019
Accounts for a dormant company made up to 2019-04-05
dot icon13/05/2019
Register inspection address has been changed from Addleshaw Goddard Llp One St. Peters Square Manchester M2 3DE England to Addleshaw Goddard Llp St. Peters Square Manchester M2 3DE
dot icon13/05/2019
Register inspection address has been changed from Ward Hadaway Solicitors 102 Quayside Sandgate House Newcastle upon Tyne NE1 3DX Great Britain to Addleshaw Goddard Llp One St. Peters Square Manchester M2 3DE
dot icon10/05/2019
Confirmation statement made on 2019-04-29 with updates
dot icon10/05/2019
Register(s) moved to registered inspection location Ward Hadaway Solicitors 102 Quayside Sandgate House Newcastle upon Tyne NE1 3DX
dot icon30/09/2018
Accounts for a dormant company made up to 2018-04-05
dot icon09/05/2018
Appointment of Mr Mark Ogilvie Simpson as a director on 2018-05-08
dot icon09/05/2018
Appointment of Mr Duncan Cross as a director on 2018-05-08
dot icon09/05/2018
Notification of Duncan Cross as a person with significant control on 2018-05-08
dot icon09/05/2018
Notification of Mark Ogilvie Simpson as a person with significant control on 2018-05-08
dot icon08/05/2018
Cessation of Denise Nichola Jagger as a person with significant control on 2018-05-08
dot icon08/05/2018
Cessation of Martin Philip Wilton Lee as a person with significant control on 2018-05-08
dot icon08/05/2018
Termination of appointment of Alexander Simpson as a secretary on 2018-05-08
dot icon08/05/2018
Termination of appointment of Alejandro Russo as a director on 2018-05-08
dot icon08/05/2018
Termination of appointment of Roger Michael Burnley as a director on 2018-05-08
dot icon06/05/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon04/01/2018
Rectified This document was removed from the public register on 28/03/2018 as it was invalid or ineffective
dot icon01/01/2018
Termination of appointment of Sean John Clarke as a director on 2017-12-31
dot icon18/12/2017
Rectified This document was removed from the public register on 28/03/2018 as it was invalid or ineffective
dot icon08/09/2017
Accounts for a dormant company made up to 2017-04-05
dot icon16/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon22/11/2016
Appointment of Mr Roger Michael Burnley as a director on 2016-11-07
dot icon22/11/2016
Appointment of Mr Sean John Clarke as a director on 2016-11-07
dot icon06/09/2016
Accounts for a dormant company made up to 2016-04-05
dot icon23/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon23/05/2016
Register(s) moved to registered inspection location Ward Hadaway Solicitors 102 Quayside Sandgate House Newcastle upon Tyne NE1 3DX
dot icon20/05/2016
Register inspection address has been changed to Ward Hadaway Solicitors 102 Quayside Sandgate House Newcastle upon Tyne NE1 3DX
dot icon07/10/2015
Accounts for a dormant company made up to 2015-04-05
dot icon05/05/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon21/10/2014
Accounts for a dormant company made up to 2014-04-05
dot icon29/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon17/04/2014
Appointment of Mr Alejandro Russo as a director
dot icon16/04/2014
Termination of appointment of Richard Mayfield as a director
dot icon18/12/2013
Accounts for a dormant company made up to 2013-04-05
dot icon13/08/2013
Appointment of Mr Alexander Simpson as a secretary
dot icon13/08/2013
Termination of appointment of Eleanor Doohan as a secretary
dot icon21/06/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon03/05/2013
Appointment of Mr Richard Mayfield as a director
dot icon02/05/2013
Termination of appointment of Judith Mckenna as a director
dot icon10/01/2013
Accounts for a dormant company made up to 2012-04-05
dot icon30/04/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon05/01/2012
Accounts for a dormant company made up to 2011-04-05
dot icon12/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon12/05/2011
Director's details changed for Mrs Judith Jane Mckenna on 2011-04-29
dot icon06/01/2011
Accounts for a dormant company made up to 2010-04-05
dot icon29/04/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon11/03/2010
Accounts for a dormant company made up to 2009-04-05
dot icon04/12/2009
Director's details changed for Mr Richard James Phillips on 2009-11-26
dot icon04/12/2009
Director's details changed for Judith Jane Mckenna on 2009-11-26
dot icon04/12/2009
Secretary's details changed for Eleanor Doohan on 2009-11-26
dot icon28/05/2009
Return made up to 29/04/09; full list of members
dot icon15/01/2009
Accounts for a dormant company made up to 2008-04-05
dot icon23/05/2008
Return made up to 29/04/08; full list of members
dot icon13/03/2008
Appointment terminated director john longworth
dot icon21/12/2007
Accounts for a dormant company made up to 2007-04-05
dot icon06/06/2007
Return made up to 29/04/07; full list of members
dot icon13/02/2007
Accounts for a dormant company made up to 2006-04-05
dot icon06/06/2006
Return made up to 29/04/06; full list of members
dot icon09/02/2006
Accounts for a dormant company made up to 2005-04-05
dot icon31/05/2005
Return made up to 29/04/05; full list of members
dot icon14/03/2005
Accounts for a dormant company made up to 2004-04-05
dot icon03/12/2004
New director appointed
dot icon14/07/2004
New secretary appointed
dot icon14/07/2004
New director appointed
dot icon14/07/2004
Secretary resigned
dot icon14/07/2004
Director resigned
dot icon01/06/2004
Return made up to 29/04/04; full list of members
dot icon04/02/2004
Full accounts made up to 2003-04-05
dot icon08/06/2003
Return made up to 29/04/03; full list of members
dot icon31/01/2003
Full accounts made up to 2002-04-05
dot icon10/06/2002
Return made up to 29/04/02; full list of members
dot icon28/01/2002
Full accounts made up to 2001-04-05
dot icon08/06/2001
Return made up to 29/04/01; full list of members
dot icon31/01/2001
Full accounts made up to 2000-04-05
dot icon31/01/2001
Accounting reference date extended from 31/12/99 to 05/04/00
dot icon30/05/2000
Return made up to 29/04/00; full list of members
dot icon17/03/2000
New secretary appointed
dot icon17/03/2000
Secretary resigned
dot icon09/02/2000
Accounting reference date shortened from 05/04/00 to 31/12/99
dot icon05/08/1999
Full accounts made up to 1999-04-05
dot icon17/06/1999
Return made up to 29/04/99; no change of members
dot icon18/11/1998
Full accounts made up to 1998-04-05
dot icon31/05/1998
Return made up to 29/04/98; no change of members
dot icon07/11/1997
Full accounts made up to 1997-04-05
dot icon27/08/1997
Return made up to 29/04/97; full list of members
dot icon14/11/1996
Full accounts made up to 1996-04-05
dot icon20/10/1996
Director resigned
dot icon31/05/1996
Return made up to 29/04/96; no change of members
dot icon07/03/1996
Director resigned;new director appointed
dot icon26/01/1996
Full accounts made up to 1995-04-05
dot icon19/09/1995
Ad 27/07/94--------- £ si 2@1
dot icon19/09/1995
Return made up to 29/04/95; full list of members
dot icon18/12/1994
New director appointed
dot icon09/12/1994
Accounting reference date notified as 05/04
dot icon20/09/1994
Director resigned;new director appointed
dot icon20/09/1994
New director appointed
dot icon20/09/1994
Secretary resigned;new secretary appointed
dot icon30/08/1994
Memorandum and Articles of Association
dot icon30/08/1994
Resolutions
dot icon30/08/1994
Resolutions
dot icon30/08/1994
Resolutions
dot icon30/08/1994
Resolutions
dot icon28/07/1994
Registered office changed on 28/07/94 from: 8 po box south parade leeds LS1 1HQ
dot icon21/07/1994
Certificate of change of name
dot icon29/04/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2022
dot iconLast change occurred
05/04/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
05/04/2022
dot iconNext account date
05/04/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phillips, Richard James
Director
23/02/1996 - Present
19
Cox, Philip Robert
Director
01/08/1994 - 23/02/1996
18
SOVSHELFCO (SECRETARIAL) LIMITED
Nominee Secretary
29/04/1994 - 01/08/1994
112
Mckenna, Judith Jane
Director
01/11/2004 - 22/03/2013
22
Simpson, Mark Ogilvie
Director
08/05/2018 - Present
7

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASDA TRUSTEES (NOMINEE) LIMITED

ASDA TRUSTEES (NOMINEE) LIMITED is an(a) Dissolved company incorporated on 29/04/1994 with the registered office located at Asda House, Southbank, Great Wilson Street, Leeds LS11 5AD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASDA TRUSTEES (NOMINEE) LIMITED?

toggle

ASDA TRUSTEES (NOMINEE) LIMITED is currently Dissolved. It was registered on 29/04/1994 and dissolved on 30/05/2023.

Where is ASDA TRUSTEES (NOMINEE) LIMITED located?

toggle

ASDA TRUSTEES (NOMINEE) LIMITED is registered at Asda House, Southbank, Great Wilson Street, Leeds LS11 5AD.

What does ASDA TRUSTEES (NOMINEE) LIMITED do?

toggle

ASDA TRUSTEES (NOMINEE) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ASDA TRUSTEES (NOMINEE) LIMITED?

toggle

The latest filing was on 30/05/2023: Final Gazette dissolved via voluntary strike-off.