Manchester
M2 3BA
Director Name | Mr Ian Paul Terry Grenfell |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA |
Director Name | Mr Steven Andrew Crowther |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 84 Knutsford Road Wilmslow Cheshire SK9 6JD |
Director Name | Melinda Jane Fretwell |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Store Cottage Priest Lane Mottram St Andrew Cheshire SK10 4QL |
Secretary Name | Mr Steven Andrew Crowther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 84 Knutsford Road Wilmslow Cheshire SK9 6JD |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
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 |
51 at £1 | Silentway LTD 51.00% Ordinary |
---|---|
49 at £1 | Ian Grenfell 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,266 |
Current Liabilities | £1,000 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 June 2006 | Delivered on: 7 June 2006 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
20 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2021 | Application to strike the company off the register (1 page) |
16 March 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
22 January 2021 | Director's details changed for Mr Andrew Gerard Dodd on 8 January 2021 (2 pages) |
2 December 2020 | Change of details for Mr Ian Paul Terry Grenfell as a person with significant control on 23 November 2020 (2 pages) |
2 December 2020 | Director's details changed for Mr Ian Paul Terry Grenfell on 23 November 2020 (2 pages) |
27 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
28 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
6 June 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
31 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 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) |
11 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 February 2015 | Director's details changed for Mr Andrew Gerard Dodd on 10 February 2015 (2 pages) |
10 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Director's details changed for Mr Ian Paul Terry Grenfell on 10 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Mr Ian Paul Terry Grenfell on 10 February 2015 (2 pages) |
10 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Director's details changed for Mr Andrew Gerard Dodd on 10 February 2015 (2 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 November 2014 | Termination of appointment of Steven Andrew Crowther as a secretary on 20 October 2014 (1 page) |
28 November 2014 | Termination of appointment of Steven Andrew Crowther as a secretary on 20 October 2014 (1 page) |
28 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 November 2013 | Termination of appointment of Steven Crowther as a director (2 pages) |
20 November 2013 | Termination of appointment of Steven Crowther as a director (2 pages) |
6 August 2013 | Termination of appointment of Steven Crowther as a director (2 pages) |
6 August 2013 | Termination of appointment of Steven Crowther as a director (2 pages) |
31 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 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) |
6 February 2012 | Director's details changed for Mr Andrew Gerard Dodd on 20 December 2010 (2 pages) |
6 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Director's details changed for Mr Andrew Gerard Dodd on 20 December 2010 (2 pages) |
6 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Director's details changed for Mr Steven Andrew Crowther on 30 November 2011 (2 pages) |
3 February 2012 | Secretary's details changed for Mr Steven Andrew Crowther on 30 November 2011 (2 pages) |
3 February 2012 | Secretary's details changed for Mr Steven Andrew Crowther on 30 November 2011 (2 pages) |
3 February 2012 | Director'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) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 March 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
22 March 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
26 January 2010 | Director's details changed for Ian Grenfell on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Steven Andrew Crowther on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Ian Grenfell on 26 January 2010 (2 pages) |
26 January 2010 | Secretary's details changed for Steven Andrew Crowther on 13 November 2009 (1 page) |
26 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Steven Andrew Crowther on 26 January 2010 (2 pages) |
26 January 2010 | Secretary's details changed for Steven Andrew Crowther on 13 November 2009 (1 page) |
8 June 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
8 June 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
27 January 2009 | Return made up to 26/01/09; full list of members (4 pages) |
27 January 2009 | Director and secretary's change of particulars / steven crowther / 15/02/2008 (2 pages) |
27 January 2009 | Director and secretary's change of particulars / steven crowther / 15/02/2008 (2 pages) |
27 January 2009 | Return made up to 26/01/09; full list of members (4 pages) |
7 August 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
7 August 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
15 February 2008 | Location of debenture register (1 page) |
15 February 2008 | Registered office changed on 15/02/08 from: deansgate quay, deansgate, manchester, M3 4LA (1 page) |
15 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
15 February 2008 | Location of register of members (1 page) |
15 February 2008 | Location of register of members (1 page) |
15 February 2008 | Registered office changed on 15/02/08 from: deansgate quay, deansgate, manchester, M3 4LA (1 page) |
15 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
15 February 2008 | Location of debenture register (1 page) |
17 February 2007 | Return made up to 26/01/07; full list of members (7 pages) |
17 February 2007 | Return made up to 26/01/07; full list of members (7 pages) |
13 February 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
13 February 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
9 June 2006 | Accounts made up to 31 March 2005 (15 pages) |
9 June 2006 | Accounts made up to 31 March 2005 (15 pages) |
7 June 2006 | Particulars of mortgage/charge (3 pages) |
7 June 2006 | Particulars of mortgage/charge (3 pages) |
5 April 2006 | Return made up to 26/01/06; full list of members
|
5 April 2006 | Return made up to 26/01/06; full list of members
|
4 May 2005 | Accounts made up to 31 March 2004 (13 pages) |
4 May 2005 | Accounts made up to 31 March 2004 (13 pages) |
25 January 2005 | Return made up to 26/01/05; full list of members
|
25 January 2005 | Return made up to 26/01/05; full list of members
|
28 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
18 January 2004 | Return made up to 26/01/04; full list of members (7 pages) |
18 January 2004 | Return made up to 26/01/04; full list of members (7 pages) |
1 October 2003 | Ad 25/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 October 2003 | Ad 25/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 April 2003 | Accounts for a small company made up to 6 April 2002 (5 pages) |
9 April 2003 | Accounts for a small company made up to 6 April 2002 (5 pages) |
9 April 2003 | Accounts for a small company made up to 6 April 2002 (5 pages) |
26 January 2003 | Return made up to 26/01/03; full list of members
|
26 January 2003 | Return made up to 26/01/03; full list of members
|
15 March 2002 | Return made up to 26/01/02; full list of members (7 pages) |
15 March 2002 | Return made up to 26/01/02; full list of members (7 pages) |
2 February 2002 | Accounts made up to 31 March 2001 (12 pages) |
2 February 2002 | Accounts made up to 31 March 2001 (12 pages) |
4 November 2001 | Registered office changed on 04/11/01 from: lock keeping cottage, 9 century street, manchester, lancashire M3 4QL (1 page) |
4 November 2001 | Registered office changed on 04/11/01 from: lock keeping cottage, 9 century street, manchester, lancashire M3 4QL (1 page) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
14 February 2001 | Return made up to 26/01/01; full list of members (7 pages) |
14 February 2001 | Return made up to 26/01/01; full list of members (7 pages) |
24 March 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
24 March 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
1 February 2000 | Registered office changed on 01/02/00 from: the britannia suite, st james's buildings, 79 oxford street, manchester, lancashire M1 6FR (2 pages) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New director appointed (3 pages) |
1 February 2000 | New secretary appointed;new director appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | Registered office changed on 01/02/00 from: the britannia suite, st james's buildings, 79 oxford street, manchester, lancashire M1 6FR (2 pages) |
1 February 2000 | Secretary resigned (2 pages) |
1 February 2000 | New secretary appointed;new director appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | Secretary resigned (2 pages) |
1 February 2000 | New director appointed (3 pages) |
1 February 2000 | Director resigned (1 page) |
26 January 2000 | Incorporation (12 pages) |
26 January 2000 | Incorporation (12 pages) |