Manchester
M2 3BA
Secretary Name | Mr Steven Andrew Crowther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | 5th Floor 61 Mosley Street Manchester M2 3HZ |
Secretary Name | Andrew Gerard Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Role | Music Manager |
Country of Residence | England |
Correspondence Address | 96 Park Road Hale Cheshire WA15 9LF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Chatel Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2014(16 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 November 2020) |
Correspondence Address | 19 Portland Place London W1B 1PX |
Website | askdevelopments.com |
---|
Registered Address | 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
9 at £1 | Andrew Dodd 90.00% Ordinary |
---|---|
1 at £1 | Elliot Rashman 10.00% Redeemable Preference |
Year | 2014 |
---|---|
Net Worth | £337,658 |
Cash | £52 |
Current Liabilities | £915,872 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
1 April 2010 | Delivered on: 7 April 2010 Satisfied on: 25 September 2013 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
26 January 2000 | Delivered on: 29 January 2000 Satisfied on: 31 May 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 December 2020 | Termination of appointment of Chatel Registrars Ltd as a secretary on 5 November 2020 (1 page) |
---|---|
28 January 2020 | Director's details changed for Mr Andrew Gerard Dodd on 28 January 2020 (2 pages) |
28 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
27 January 2020 | Change of details for Mr Andrew Gerard Dodd as a person with significant control on 27 January 2020 (2 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
28 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
22 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 October 2016 | Registered office address changed from 5th Floor 61 Mosley Street Manchester M2 3HZ to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from 5th Floor 61 Mosley Street Manchester M2 3HZ to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 24 October 2016 (1 page) |
21 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 February 2014 | Termination of appointment of Steven Crowther as a secretary (1 page) |
11 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Termination of appointment of Steven Crowther as a secretary (1 page) |
11 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
28 January 2014 | Appointment of Chatel Registrars Ltd as a secretary (2 pages) |
28 January 2014 | Termination of appointment of Steven Crowther as a secretary (1 page) |
28 January 2014 | Appointment of Chatel Registrars Ltd as a secretary (2 pages) |
28 January 2014 | Termination of appointment of Steven Crowther as a secretary (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 September 2013 | Satisfaction of charge 2 in full (5 pages) |
25 September 2013 | Satisfaction of charge 2 in full (5 pages) |
25 January 2013 | Secretary's details changed for Mr Steven Andrew Crowther on 20 January 2012 (1 page) |
25 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Secretary's details changed for Mr Steven Andrew Crowther on 20 January 2012 (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 November 2012 | Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom on 1 November 2012 (1 page) |
25 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Director's details changed for Mr Andrew Gerard Dodd on 20 December 2010 (2 pages) |
25 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Director's details changed for Mr Andrew Gerard Dodd on 20 December 2010 (2 pages) |
24 January 2012 | Secretary's details changed for Mr Steven Andrew Crowther on 30 November 2011 (2 pages) |
24 January 2012 | Secretary's details changed for Mr Steven Andrew Crowther on 30 November 2011 (2 pages) |
14 December 2011 | Registered office address changed from the Old School House George Leigh Street Manchester M4 6AF on 14 December 2011 (1 page) |
14 December 2011 | Registered office address changed from the Old School House George Leigh Street Manchester M4 6AF on 14 December 2011 (1 page) |
14 December 2011 | Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom on 14 December 2011 (1 page) |
14 December 2011 | Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom on 14 December 2011 (1 page) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 July 2011 | Statement of capital on 19 July 2011
|
19 July 2011 | Statement by directors (1 page) |
19 July 2011 | Resolutions
|
19 July 2011 | Statement of capital on 19 July 2011
|
19 July 2011 | Solvency statement dated 12/07/11 (1 page) |
19 July 2011 | Statement by directors (1 page) |
19 July 2011 | Resolutions
|
19 July 2011 | Solvency statement dated 12/07/11 (1 page) |
21 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 March 2010 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
22 March 2010 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
11 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Secretary's details changed for Mr Steven Andrew Crowther on 13 November 2009 (2 pages) |
11 February 2010 | Secretary's details changed for Mr Steven Andrew Crowther on 13 November 2009 (2 pages) |
8 June 2009 | Total exemption full accounts made up to 31 March 2008 (16 pages) |
8 June 2009 | Total exemption full accounts made up to 31 March 2008 (16 pages) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2009 | Secretary's change of particulars / steven crowther / 15/02/2008 (2 pages) |
23 January 2009 | Return made up to 19/01/09; full list of members (3 pages) |
23 January 2009 | Secretary's change of particulars / steven crowther / 15/02/2008 (2 pages) |
23 January 2009 | Return made up to 19/01/09; full list of members (3 pages) |
28 July 2008 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
28 July 2008 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
4 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
13 February 2008 | Location of debenture register (1 page) |
13 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
13 February 2008 | Location of register of members (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: deansgate quay deansgate manchester M3 4LA (1 page) |
13 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
13 February 2008 | Location of register of members (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: deansgate quay deansgate manchester M3 4LA (1 page) |
13 February 2008 | Location of debenture register (1 page) |
5 April 2007 | Total exemption full accounts made up to 31 March 2006 (17 pages) |
5 April 2007 | Total exemption full accounts made up to 31 March 2006 (17 pages) |
17 February 2007 | Return made up to 19/01/07; full list of members (6 pages) |
17 February 2007 | Return made up to 19/01/07; full list of members (6 pages) |
9 June 2006 | Accounts made up to 31 March 2005 (22 pages) |
9 June 2006 | Accounts made up to 31 March 2005 (22 pages) |
11 April 2006 | Return made up to 19/01/06; full list of members
|
11 April 2006 | Return made up to 19/01/06; full list of members
|
4 May 2005 | Accounts made up to 31 March 2004 (18 pages) |
4 May 2005 | Accounts made up to 31 March 2004 (18 pages) |
17 January 2005 | Return made up to 19/01/05; full list of members
|
17 January 2005 | Return made up to 19/01/05; full list of members
|
28 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
18 January 2004 | Return made up to 19/01/04; full list of members (6 pages) |
18 January 2004 | Return made up to 19/01/04; full list of members (6 pages) |
9 April 2003 | Accounts for a small company made up to 6 April 2002 (6 pages) |
9 April 2003 | Accounts for a small company made up to 6 April 2002 (6 pages) |
9 April 2003 | Accounts for a small company made up to 6 April 2002 (6 pages) |
26 January 2003 | Return made up to 19/01/03; full list of members
|
26 January 2003 | Return made up to 19/01/03; full list of members
|
2 July 2002 | Accounts made up to 31 March 2001 (17 pages) |
2 July 2002 | Accounts made up to 31 March 2001 (17 pages) |
8 May 2002 | Return made up to 19/01/02; full list of members (6 pages) |
8 May 2002 | Return made up to 19/01/02; full list of members (6 pages) |
10 December 2001 | Registered office changed on 10/12/01 from: lock keepers cottage 9 century street manchester greater manchester (1 page) |
10 December 2001 | Registered office changed on 10/12/01 from: lock keepers cottage 9 century street manchester greater manchester (1 page) |
11 April 2001 | Amending 123 23/12/99 (1 page) |
11 April 2001 | Amending 123 23/12/99 (1 page) |
5 April 2001 | Accounts made up to 31 March 2000 (16 pages) |
5 April 2001 | Accounts made up to 31 March 2000 (16 pages) |
6 February 2001 | Return made up to 19/01/01; full list of members (6 pages) |
6 February 2001 | Return made up to 19/01/01; full list of members (6 pages) |
10 November 2000 | Ad 23/12/99--------- £ si 1@1 (2 pages) |
10 November 2000 | Statement of affairs (18 pages) |
10 November 2000 | Statement of affairs (18 pages) |
10 November 2000 | Ad 23/12/99--------- £ si 1@1 (2 pages) |
28 February 2000 | Ad 23/12/99--------- £ si 450000@1 (2 pages) |
28 February 2000 | Resolutions
|
28 February 2000 | £ nc 10000/700000 23/12/99 (1 page) |
28 February 2000 | Resolutions
|
28 February 2000 | Ad 23/12/99--------- £ si 450000@1 (2 pages) |
28 February 2000 | £ nc 10000/700000 23/12/99 (1 page) |
25 February 2000 | Return made up to 19/01/00; full list of members
|
25 February 2000 | Return made up to 19/01/00; full list of members
|
29 January 2000 | Particulars of mortgage/charge (3 pages) |
29 January 2000 | Particulars of mortgage/charge (3 pages) |
21 September 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
21 September 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
4 February 1999 | Return made up to 19/01/99; full list of members (6 pages) |
4 February 1999 | Return made up to 19/01/99; full list of members (6 pages) |
26 January 1998 | Registered office changed on 26/01/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
26 January 1998 | New secretary appointed (2 pages) |
26 January 1998 | New secretary appointed (2 pages) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | New secretary appointed;new director appointed (2 pages) |
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | New secretary appointed;new director appointed (2 pages) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | Registered office changed on 26/01/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
26 January 1998 | Secretary resigned (1 page) |
19 January 1998 | Incorporation (12 pages) |
19 January 1998 | Incorporation (12 pages) |