Bramhall
Stockport
Cheshire
SK7 2BE
Director Name | Mr Andrew Duncan Cassidy |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 17 Atkinson Road Sale Cheshire M33 6FZ |
Secretary Name | Mrs Leigh Cassidy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Atkinson Road Sale Cheshire M33 6FZ |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | ask-interactive.co.uk |
---|
Registered Address | 5a Ack Lane East Bramhall Stockport Cheshire SK7 2BE |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
60 at £1 | Richard David Clarke 60.00% Ordinary |
---|---|
40 at £1 | Liesbeth Clarke 40.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £55,446 |
Cash | £53,804 |
Current Liabilities | £18,062 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
17 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
---|---|
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 October 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 October 2015 | Director's details changed for Richard David Clarke on 1 January 2015 (2 pages) |
13 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Director's details changed for Richard David Clarke on 1 January 2015 (2 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
21 July 2014 | Change of share class name or designation (2 pages) |
16 July 2014 | Resolutions
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
19 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 September 2011 | Director's details changed for Richard David Clarke on 1 March 2011 (2 pages) |
30 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Director's details changed for Richard David Clarke on 1 March 2011 (2 pages) |
30 March 2011 | Registered office address changed from Mbl House 16 Edward Court George Richards Way Altrincham Cheshire WA14 5GL on 30 March 2011 (1 page) |
29 March 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
23 November 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (3 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 September 2010 | Registered office address changed from 27 Athey Street Macclesfield Cheshire SK11 6QU United Kingdom on 3 September 2010 (1 page) |
3 September 2010 | Registered office address changed from 27 Athey Street Macclesfield Cheshire SK11 6QU United Kingdom on 3 September 2010 (1 page) |
30 April 2010 | Registered office address changed from Unit 4H Pepper Road Hazel Grove Stockport Cheshire SK7 5BW England on 30 April 2010 (1 page) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 January 2010 | Termination of appointment of Andrew Cassidy as a director (1 page) |
24 January 2010 | Termination of appointment of Leigh Cassidy as a secretary (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) |
7 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 September 2008 | Return made up to 19/09/08; full list of members (4 pages) |
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) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 September 2007 | Return made up to 19/09/07; 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: ainleys charted accountants 324 manchester road west timperley altrincham WA14 5NB (1 page) |
11 March 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
18 October 2006 | Return made up to 19/09/06; full list of members (2 pages) |
30 November 2005 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
20 September 2005 | Secretary resigned (1 page) |
19 September 2005 | Incorporation (16 pages) |