Wilmslow Road
Didsbury
Manchester
M20 5PG
Secretary Name | Mary Winifred Cassidy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 November 2003) |
Role | Company Director |
Correspondence Address | 5 The Mount 58 Moss Lane Sale Cheshire M33 5AR |
Secretary Name | Mrs Leigh Cassidy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2003(2 years, 3 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 14 February 2020) |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | Suite 8 - Unit 5 Blue Chip Business Park Atlantic Street Altrincham Cheshire WA14 5DD |
Director Name | Mrs Leigh Cassidy |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 February 2020) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | Suite 8 - Unit 5 Blue Chip Business Park Atlantic Street Altrincham Cheshire WA14 5DD |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | www.ask-design.co.uk |
---|
Registered Address | C/O Jones Lowndes Dwyer Llp 4 The Stables Wilmslow Road Didsbury Manchester M20 5PG |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
80 at £1 | Andrew Duncan Cassidy 80.00% Ordinary A |
---|---|
20 at £1 | Leigh Cassidy 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £11,080 |
Cash | £8,146 |
Current Liabilities | £99,765 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 29 December 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 21 April 2021 (3 years ago) |
---|---|
Next Return Due | 5 May 2022 (overdue) |
7 July 2023 | Liquidators' statement of receipts and payments to 22 June 2023 (18 pages) |
---|---|
1 July 2022 | Liquidators' statement of receipts and payments to 22 June 2022 (19 pages) |
13 July 2021 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
2 July 2021 | Statement of affairs (8 pages) |
2 July 2021 | Appointment of a voluntary liquidator (3 pages) |
2 July 2021 | Resolutions
|
16 June 2021 | Registered 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 2021 | Cessation of Leigh Cassidy as a person with significant control on 23 February 2021 (1 page) |
21 April 2021 | Confirmation statement made on 21 April 2021 with updates (4 pages) |
16 March 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
16 December 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
26 November 2020 | Director's details changed for Mr Andrew Duncan Cassidy on 26 November 2020 (2 pages) |
11 May 2020 | Registered 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 2020 | Termination of appointment of Leigh Cassidy as a director on 14 February 2020 (1 page) |
14 February 2020 | Termination of appointment of Leigh Cassidy as a secretary on 14 February 2020 (1 page) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
14 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
19 March 2019 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
28 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
14 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
2 October 2018 | Registered 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 2018 | Director's details changed for Mrs Leigh Cassidy on 2 October 2018 (2 pages) |
2 October 2018 | Director's details changed for Mr Andrew Duncan Cassidy on 2 October 2018 (2 pages) |
2 October 2018 | Change of details for Mr Andrew Duncan Cassidy as a person with significant control on 2 October 2018 (2 pages) |
22 March 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
15 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
16 December 2016 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
16 December 2016 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 September 2013 | Secretary's details changed for Mrs. Leigh Cassidy on 1 November 2012 (1 page) |
13 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Secretary's details changed for Mrs. Leigh Cassidy on 1 November 2012 (1 page) |
13 September 2013 | Director's details changed for Mr Andrew Duncan Cassidy on 1 November 2012 (2 pages) |
13 September 2013 | Director's details changed for Mr Andrew Duncan Cassidy on 1 November 2012 (2 pages) |
13 September 2013 | Secretary's details changed for Mrs. Leigh Cassidy on 1 November 2012 (1 page) |
13 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Director's details changed for Mr Andrew Duncan Cassidy on 1 November 2012 (2 pages) |
8 March 2013 | Appointment of Mrs Leigh Cassidy as a director (2 pages) |
8 March 2013 | Appointment of Mrs Leigh Cassidy as a director (2 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 January 2013 | Registered office address changed from 17 Atkinson Road Sale Cheshire M33 6FZ England on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from 17 Atkinson Road Sale Cheshire M33 6FZ England on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from 17 Atkinson Road Sale Cheshire M33 6FZ England on 4 January 2013 (1 page) |
4 October 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 September 2011 | Registered office address changed from Unit 1 Crossford Court, Dane Road Sale Cheshire M33 7BZ United Kingdom on 18 September 2011 (1 page) |
18 September 2011 | Registered office address changed from Unit 1 Crossford Court, Dane Road Sale Cheshire M33 7BZ United Kingdom on 18 September 2011 (1 page) |
18 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
18 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Director's details changed for Andrew Duncan Cassidy on 20 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Director's details changed for Andrew Duncan Cassidy on 20 August 2010 (2 pages) |
24 January 2010 | Registered office address changed from Suite 3 Ground Floor Jackson House Sibson Road Sale Cheshire M33 7RR on 24 January 2010 (1 page) |
24 January 2010 | Registered office address changed from Suite 3 Ground Floor Jackson House Sibson Road Sale Cheshire M33 7RR on 24 January 2010 (1 page) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 August 2009 | Return made up to 20/08/09; full list of members (3 pages) |
21 August 2009 | Return made up to 20/08/09; full list of members (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 October 2008 | Return made up to 20/08/08; full list of members (3 pages) |
30 October 2008 | Return made up to 20/08/08; full list of members (3 pages) |
17 September 2008 | Resolutions
|
17 September 2008 | Resolutions
|
24 June 2008 | Registered office changed on 24/06/2008 from st george's house 215-219 chester road manchester lancashire M15 4JE (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from st george's house 215-219 chester road manchester lancashire M15 4JE (1 page) |
18 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 September 2007 | Secretary's particulars changed (1 page) |
27 September 2007 | Return made up to 20/08/07; full list of members (2 pages) |
27 September 2007 | Return made up to 20/08/07; full list of members (2 pages) |
27 September 2007 | Secretary's particulars changed (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: 324 manchester road, west timperley, altrincham cheshire WA14 5NB (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: 324 manchester road, west timperley, altrincham cheshire WA14 5NB (1 page) |
11 March 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
11 March 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
28 November 2006 | Return made up to 20/08/06; full list of members (2 pages) |
28 November 2006 | Return made up to 20/08/06; full list of members (2 pages) |
4 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
4 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
20 September 2005 | Return made up to 20/08/05; full list of members (2 pages) |
20 September 2005 | Return made up to 20/08/05; full list of members (2 pages) |
19 September 2005 | Secretary's particulars changed (1 page) |
19 September 2005 | Director's particulars changed (1 page) |
19 September 2005 | Secretary's particulars changed (1 page) |
19 September 2005 | Registered office changed on 19/09/05 from: 50 mersey road sale cheshire M33 6LF (1 page) |
19 September 2005 | Registered office changed on 19/09/05 from: 50 mersey road sale cheshire M33 6LF (1 page) |
19 September 2005 | Director's particulars changed (1 page) |
19 August 2004 | Return made up to 20/08/04; full list of members (6 pages) |
19 August 2004 | Return made up to 20/08/04; full list of members (6 pages) |
12 July 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
12 July 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
14 November 2003 | Secretary resigned (1 page) |
14 November 2003 | Secretary resigned (1 page) |
14 November 2003 | New secretary appointed (2 pages) |
14 November 2003 | New secretary appointed (2 pages) |
13 November 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
13 November 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
3 September 2003 | Return made up to 20/08/03; full list of members
|
3 September 2003 | Return made up to 20/08/03; full list of members
|
29 April 2003 | Registered office changed on 29/04/03 from: 234 glebelands road sale cheshire M33 5QU (1 page) |
29 April 2003 | Registered office changed on 29/04/03 from: 234 glebelands road sale cheshire M33 5QU (1 page) |
7 December 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
7 December 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
26 November 2002 | Accounts for a dormant company made up to 28 February 2002 (8 pages) |
26 November 2002 | Accounts for a dormant company made up to 28 February 2002 (8 pages) |
30 October 2002 | Accounting reference date shortened from 31/07/02 to 28/02/02 (1 page) |
30 October 2002 | Accounting reference date shortened from 31/07/02 to 28/02/02 (1 page) |
17 August 2002 | Return made up to 23/07/02; full list of members (6 pages) |
17 August 2002 | Return made up to 23/07/02; full list of members (6 pages) |
22 May 2002 | Registered office changed on 22/05/02 from: threlfalls building trueman street liverpool merseyside L3 2BA (1 page) |
22 May 2002 | Registered office changed on 22/05/02 from: threlfalls building trueman street liverpool merseyside L3 2BA (1 page) |
10 December 2001 | Company name changed newspin LIMITED\certificate issued on 10/12/01 (2 pages) |
10 December 2001 | Company name changed newspin LIMITED\certificate issued on 10/12/01 (2 pages) |
27 October 2001 | New secretary appointed (2 pages) |
27 October 2001 | Registered office changed on 27/10/01 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
27 October 2001 | Secretary resigned (1 page) |
27 October 2001 | Secretary resigned (1 page) |
27 October 2001 | Director resigned (1 page) |
27 October 2001 | Registered office changed on 27/10/01 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
27 October 2001 | New director appointed (2 pages) |
27 October 2001 | New secretary appointed (2 pages) |
27 October 2001 | Director resigned (1 page) |
27 October 2001 | New director appointed (2 pages) |
10 September 2001 | Resolutions
|
10 September 2001 | Resolutions
|
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Secretary resigned (1 page) |
6 September 2001 | Secretary resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
23 July 2001 | Incorporation (15 pages) |
23 July 2001 | Incorporation (15 pages) |