About

Registered Number: 02891843
Date of Incorporation: 26/01/1994 (31 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 12/11/2019 (5 years and 5 months ago)
Registered Address: Valley Farm Road, Stourton, Leeds, West Yorkshire, LS10 1SD

 

Based in Leeds, Asd Multitubes Ltd was established in 1994, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MARJORIBANKS, Richard John Bradley 14 May 2013 18 August 2016 1
MILNE, Ciara 18 August 2016 01 October 2018 1
STANLEY, Janet 26 January 1994 16 January 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 27 August 2019
DS01 - Striking off application by a company 20 August 2019
CS01 - N/A 06 February 2019
RESOLUTIONS - N/A 20 December 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 December 2018
SH19 - Statement of capital 20 December 2018
CAP-SS - N/A 20 December 2018
TM01 - Termination of appointment of director 14 December 2018
TM02 - Termination of appointment of secretary 05 October 2018
TM01 - Termination of appointment of director 24 July 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 07 April 2017
CS01 - N/A 25 January 2017
TM02 - Termination of appointment of secretary 24 August 2016
AP03 - Appointment of secretary 24 August 2016
AP01 - Appointment of director 15 June 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 01 March 2016
TM01 - Termination of appointment of director 13 October 2015
AP01 - Appointment of director 08 September 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 24 March 2015
TM01 - Termination of appointment of director 08 January 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 26 September 2013
AP03 - Appointment of secretary 20 May 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 06 March 2012
AP01 - Appointment of director 15 July 2011
TM01 - Termination of appointment of director 07 July 2011
TM02 - Termination of appointment of secretary 07 July 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 28 February 2011
CH01 - Change of particulars for director 10 December 2010
CH01 - Change of particulars for director 10 December 2010
CH03 - Change of particulars for secretary 10 December 2010
CH01 - Change of particulars for director 10 December 2010
AA - Annual Accounts 05 October 2010
AP01 - Appointment of director 05 July 2010
AP01 - Appointment of director 05 July 2010
TM01 - Termination of appointment of director 05 July 2010
AR01 - Annual Return 28 January 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 03 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 2008
MEM/ARTS - N/A 13 March 2008
363s - Annual Return 07 March 2008
363s - Annual Return 07 March 2008
CERTNM - Change of name certificate 07 March 2008
363s - Annual Return 05 March 2008
363s - Annual Return 05 March 2008
363a - Annual Return 19 February 2008
363s - Annual Return 07 February 2008
363s - Annual Return 07 February 2008
363s - Annual Return 07 February 2008
363s - Annual Return 07 February 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 25 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
225 - Change of Accounting Reference Date 22 January 2008
287 - Change in situation or address of Registered Office 22 January 2008
363s - Annual Return 22 January 2008
363s - Annual Return 22 January 2008
363s - Annual Return 22 January 2008
363s - Annual Return 22 January 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 November 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 22 February 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 04 May 2004
395 - Particulars of a mortgage or charge 18 February 2004
AA - Annual Accounts 19 October 2003
363s - Annual Return 05 March 2003
AA - Annual Accounts 18 July 2002
363s - Annual Return 14 March 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 21 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2001
AA - Annual Accounts 29 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2000
363s - Annual Return 02 February 2000
AA - Annual Accounts 20 December 1999
AAMD - Amended Accounts 08 March 1999
363s - Annual Return 09 February 1999
AA - Annual Accounts 05 January 1999
363s - Annual Return 26 February 1998
287 - Change in situation or address of Registered Office 30 December 1997
AA - Annual Accounts 18 June 1997
363s - Annual Return 05 March 1997
AA - Annual Accounts 27 August 1996
363s - Annual Return 14 February 1996
AA - Annual Accounts 10 July 1995
363s - Annual Return 15 January 1995
RESOLUTIONS - N/A 26 February 1994
RESOLUTIONS - N/A 26 February 1994
RESOLUTIONS - N/A 26 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 February 1994
288 - N/A 13 February 1994
288 - N/A 13 February 1994
288 - N/A 13 February 1994
287 - Change in situation or address of Registered Office 13 February 1994
NEWINC - New incorporation documents 26 January 1994

Mortgages & Charges

Description Date Status Charge by
All assets debenture 10 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.