Company NameAsdac Ltd.
DirectorAlan Bradford
Company StatusDissolved
Company Number03540957
CategoryPrivate Limited Company
Incorporation Date31 March 1998(26 years, 1 month ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Alan Bradford
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1998(5 months, 2 weeks after company formation)
Appointment Duration25 years, 7 months
RolePlastic Recycler
Correspondence AddressThe Old Farmhouse
31 Bourne View Road Netherton
Huddersfield
HD4 7JY
Secretary NameMr Bernard Joseph Doyle
NationalityBritish
StatusCurrent
Appointed01 October 1998(6 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence Address1 Ashbourne Court
Glossop
Derbyshire
SK13 8RT
Director NameMr John Marland
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address93 Mossley Road
Ashton Under Lyne
Lancashire
OL6 9RH
Director NameMr Anthony Stott
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Malvern Close
Royton
Oldham
Lancashire
OL2 5HH
Secretary NameMr Anthony Stott
NationalityBritish
StatusResigned
Appointed31 March 1998(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Malvern Close
Royton
Oldham
Lancashire
OL2 5HH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£8,912
Current Liabilities£215,787

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

29 March 2006Dissolved (1 page)
29 December 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
28 October 2005Liquidators statement of receipts and payments (5 pages)
14 April 2005Liquidators statement of receipts and payments (5 pages)
25 October 2004Liquidators statement of receipts and payments (5 pages)
16 April 2004Liquidators statement of receipts and payments (5 pages)
16 October 2003Liquidators statement of receipts and payments (5 pages)
29 October 2002Registered office changed on 29/10/02 from: portland buildings 127-129 portland street manchester M1 4PZ (1 page)
25 October 2002Statement of affairs (9 pages)
25 October 2002Appointment of a voluntary liquidator (1 page)
25 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 April 2002Return made up to 31/03/02; full list of members (6 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 May 2001Registered office changed on 29/05/01 from: the old farmhouse 31 bourne view road huddersfield west yorkshire HD4 7JY (1 page)
29 May 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 29/05/01
(6 pages)
2 March 2001Particulars of mortgage/charge (11 pages)
22 January 2001£ nc 100000/199000 04/01/00 (1 page)
22 January 2001Ad 04/01/00--------- £ si 40000@1 (2 pages)
11 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 January 2001Full accounts made up to 31 March 2000 (10 pages)
5 April 2000Return made up to 31/03/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
31 January 2000Registered office changed on 31/01/00 from: unit 1 hart mill lees road, mossley ashton under lyne lancashire OL5 0PG (2 pages)
31 January 2000Secretary resigned (2 pages)
25 April 1999Return made up to 31/03/99; full list of members
  • 363(287) ‐ Registered office changed on 25/04/99
  • 363(288) ‐ Secretary resigned
(6 pages)
25 April 1999New director appointed (2 pages)
25 April 1999Director resigned (1 page)
29 March 1999Director resigned (1 page)
29 March 1999New secretary appointed (2 pages)
9 February 1999Particulars of mortgage/charge (6 pages)
6 April 1998Registered office changed on 06/04/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
31 March 1998Incorporation (17 pages)