Company NameAsk Design Limited
DirectorAndrew Duncan Cassidy
Company StatusLiquidation
Company Number04256889
CategoryPrivate Limited Company
Incorporation Date23 July 2001(22 years, 9 months ago)
Previous NameNewspin Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Andrew Duncan Cassidy
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2001(1 month, 1 week after company formation)
Appointment Duration22 years, 8 months
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressC/O Jones Lowndes Dwyer Llp 4 The Stables
Wilmslow Road
Didsbury
Manchester
M20 5PG
Secretary NameMary Winifred Cassidy
NationalityBritish
StatusResigned
Appointed30 August 2001(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 05 November 2003)
RoleCompany Director
Correspondence Address5 The Mount
58 Moss Lane
Sale
Cheshire
M33 5AR
Secretary NameMrs Leigh Cassidy
NationalityBritish
StatusResigned
Appointed05 November 2003(2 years, 3 months after company formation)
Appointment Duration16 years, 3 months (resigned 14 February 2020)
RoleAccount Manager
Country of ResidenceEngland
Correspondence AddressSuite 8 - Unit 5 Blue Chip Business Park
Atlantic Street
Altrincham
Cheshire
WA14 5DD
Director NameMrs Leigh Cassidy
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(11 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 14 February 2020)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressSuite 8 - Unit 5 Blue Chip Business Park
Atlantic Street
Altrincham
Cheshire
WA14 5DD
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed23 July 2001(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed23 July 2001(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewww.ask-design.co.uk

Location

Registered AddressC/O Jones Lowndes Dwyer Llp 4 The Stables
Wilmslow Road
Didsbury
Manchester
M20 5PG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Shareholders

80 at £1Andrew Duncan Cassidy
80.00%
Ordinary A
20 at £1Leigh Cassidy
20.00%
Ordinary B

Financials

Year2014
Net Worth£11,080
Cash£8,146
Current Liabilities£99,765

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due29 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return21 April 2021 (3 years ago)
Next Return Due5 May 2022 (overdue)

Filing History

7 July 2023Liquidators' statement of receipts and payments to 22 June 2023 (18 pages)
1 July 2022Liquidators' statement of receipts and payments to 22 June 2022 (19 pages)
13 July 2021Notice to Registrar of Companies of Notice of disclaimer (5 pages)
2 July 2021Statement of affairs (8 pages)
2 July 2021Appointment of a voluntary liquidator (3 pages)
2 July 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-23
(1 page)
16 June 2021Registered office address changed from Suite 4, Unit 5 Blue Chip Business Park Atlantic Street Broadheath Altrincham WA14 5DD England to C/O Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 16 June 2021 (1 page)
21 April 2021Cessation of Leigh Cassidy as a person with significant control on 23 February 2021 (1 page)
21 April 2021Confirmation statement made on 21 April 2021 with updates (4 pages)
16 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
16 December 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
26 November 2020Director's details changed for Mr Andrew Duncan Cassidy on 26 November 2020 (2 pages)
11 May 2020Registered office address changed from Suite 8 - Unit 5 Blue Chip Business Park Atlantic Street Altrincham Cheshire WA14 5DD England to Suite 4, Unit 5 Blue Chip Business Park Atlantic Street Broadheath Altrincham WA14 5DD on 11 May 2020 (1 page)
14 February 2020Termination of appointment of Leigh Cassidy as a director on 14 February 2020 (1 page)
14 February 2020Termination of appointment of Leigh Cassidy as a secretary on 14 February 2020 (1 page)
24 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
14 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
19 March 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
28 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
14 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
2 October 2018Registered office address changed from 7a Britannia Road Sale Cheshire M33 2AA to Suite 8 - Unit 5 Blue Chip Business Park Atlantic Street Altrincham Cheshire WA14 5DD on 2 October 2018 (1 page)
2 October 2018Director's details changed for Mrs Leigh Cassidy on 2 October 2018 (2 pages)
2 October 2018Director's details changed for Mr Andrew Duncan Cassidy on 2 October 2018 (2 pages)
2 October 2018Change of details for Mr Andrew Duncan Cassidy as a person with significant control on 2 October 2018 (2 pages)
22 March 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
15 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
16 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
13 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(5 pages)
15 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(5 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(5 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(5 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(5 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(5 pages)
11 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 September 2013Secretary's details changed for Mrs. Leigh Cassidy on 1 November 2012 (1 page)
13 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(5 pages)
13 September 2013Secretary's details changed for Mrs. Leigh Cassidy on 1 November 2012 (1 page)
13 September 2013Director's details changed for Mr Andrew Duncan Cassidy on 1 November 2012 (2 pages)
13 September 2013Director's details changed for Mr Andrew Duncan Cassidy on 1 November 2012 (2 pages)
13 September 2013Secretary's details changed for Mrs. Leigh Cassidy on 1 November 2012 (1 page)
13 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(5 pages)
13 September 2013Director's details changed for Mr Andrew Duncan Cassidy on 1 November 2012 (2 pages)
8 March 2013Appointment of Mrs Leigh Cassidy as a director (2 pages)
8 March 2013Appointment of Mrs Leigh Cassidy as a director (2 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 January 2013Registered office address changed from 17 Atkinson Road Sale Cheshire M33 6FZ England on 4 January 2013 (1 page)
4 January 2013Registered office address changed from 17 Atkinson Road Sale Cheshire M33 6FZ England on 4 January 2013 (1 page)
4 January 2013Registered office address changed from 17 Atkinson Road Sale Cheshire M33 6FZ England on 4 January 2013 (1 page)
4 October 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 September 2011Registered office address changed from Unit 1 Crossford Court, Dane Road Sale Cheshire M33 7BZ United Kingdom on 18 September 2011 (1 page)
18 September 2011Registered office address changed from Unit 1 Crossford Court, Dane Road Sale Cheshire M33 7BZ United Kingdom on 18 September 2011 (1 page)
18 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
18 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Andrew Duncan Cassidy on 20 August 2010 (2 pages)
23 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Andrew Duncan Cassidy on 20 August 2010 (2 pages)
24 January 2010Registered office address changed from Suite 3 Ground Floor Jackson House Sibson Road Sale Cheshire M33 7RR on 24 January 2010 (1 page)
24 January 2010Registered office address changed from Suite 3 Ground Floor Jackson House Sibson Road Sale Cheshire M33 7RR on 24 January 2010 (1 page)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 August 2009Return made up to 20/08/09; full list of members (3 pages)
21 August 2009Return made up to 20/08/09; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 October 2008Return made up to 20/08/08; full list of members (3 pages)
30 October 2008Return made up to 20/08/08; full list of members (3 pages)
17 September 2008Resolutions
  • RES13 ‐ Division and re-designation of £100 ordinary shares into 80 ordinary a @£1 and 20 ordinary b @£1 08/09/2008
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
17 September 2008Resolutions
  • RES13 ‐ Division and re-designation of £100 ordinary shares into 80 ordinary a @£1 and 20 ordinary b @£1 08/09/2008
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
24 June 2008Registered office changed on 24/06/2008 from st george's house 215-219 chester road manchester lancashire M15 4JE (1 page)
24 June 2008Registered office changed on 24/06/2008 from st george's house 215-219 chester road manchester lancashire M15 4JE (1 page)
18 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 September 2007Secretary's particulars changed (1 page)
27 September 2007Return made up to 20/08/07; full list of members (2 pages)
27 September 2007Return made up to 20/08/07; full list of members (2 pages)
27 September 2007Secretary's particulars changed (1 page)
11 June 2007Registered office changed on 11/06/07 from: 324 manchester road, west timperley, altrincham cheshire WA14 5NB (1 page)
11 June 2007Registered office changed on 11/06/07 from: 324 manchester road, west timperley, altrincham cheshire WA14 5NB (1 page)
11 March 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
11 March 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
28 November 2006Return made up to 20/08/06; full list of members (2 pages)
28 November 2006Return made up to 20/08/06; full list of members (2 pages)
4 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
4 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
20 September 2005Return made up to 20/08/05; full list of members (2 pages)
20 September 2005Return made up to 20/08/05; full list of members (2 pages)
19 September 2005Secretary's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
19 September 2005Secretary's particulars changed (1 page)
19 September 2005Registered office changed on 19/09/05 from: 50 mersey road sale cheshire M33 6LF (1 page)
19 September 2005Registered office changed on 19/09/05 from: 50 mersey road sale cheshire M33 6LF (1 page)
19 September 2005Director's particulars changed (1 page)
19 August 2004Return made up to 20/08/04; full list of members (6 pages)
19 August 2004Return made up to 20/08/04; full list of members (6 pages)
12 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
12 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
14 November 2003Secretary resigned (1 page)
14 November 2003Secretary resigned (1 page)
14 November 2003New secretary appointed (2 pages)
14 November 2003New secretary appointed (2 pages)
13 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
13 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
3 September 2003Return made up to 20/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 2003Return made up to 20/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 2003Registered office changed on 29/04/03 from: 234 glebelands road sale cheshire M33 5QU (1 page)
29 April 2003Registered office changed on 29/04/03 from: 234 glebelands road sale cheshire M33 5QU (1 page)
7 December 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
7 December 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
26 November 2002Accounts for a dormant company made up to 28 February 2002 (8 pages)
26 November 2002Accounts for a dormant company made up to 28 February 2002 (8 pages)
30 October 2002Accounting reference date shortened from 31/07/02 to 28/02/02 (1 page)
30 October 2002Accounting reference date shortened from 31/07/02 to 28/02/02 (1 page)
17 August 2002Return made up to 23/07/02; full list of members (6 pages)
17 August 2002Return made up to 23/07/02; full list of members (6 pages)
22 May 2002Registered office changed on 22/05/02 from: threlfalls building trueman street liverpool merseyside L3 2BA (1 page)
22 May 2002Registered office changed on 22/05/02 from: threlfalls building trueman street liverpool merseyside L3 2BA (1 page)
10 December 2001Company name changed newspin LIMITED\certificate issued on 10/12/01 (2 pages)
10 December 2001Company name changed newspin LIMITED\certificate issued on 10/12/01 (2 pages)
27 October 2001New secretary appointed (2 pages)
27 October 2001Registered office changed on 27/10/01 from: 134 percival road enfield middlesex EN1 1QU (1 page)
27 October 2001Secretary resigned (1 page)
27 October 2001Secretary resigned (1 page)
27 October 2001Director resigned (1 page)
27 October 2001Registered office changed on 27/10/01 from: 134 percival road enfield middlesex EN1 1QU (1 page)
27 October 2001New director appointed (2 pages)
27 October 2001New secretary appointed (2 pages)
27 October 2001Director resigned (1 page)
27 October 2001New director appointed (2 pages)
10 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
6 September 2001Director resigned (1 page)
6 September 2001Secretary resigned (1 page)
6 September 2001Secretary resigned (1 page)
6 September 2001Director resigned (1 page)
23 July 2001Incorporation (15 pages)
23 July 2001Incorporation (15 pages)