This company is commonly known as Ask Design Limited. The company was founded 22 years ago and was given the registration number 04256889. The firm's registered office is in ALTRINCHAM. You can find them at Suite 4, Unit 5 Blue Chip Business Park Atlantic Street, Broadheath, Altrincham, . This company's SIC code is 73110 - Advertising agencies.
Name | : | ASK DESIGN LIMITED |
---|---|---|
Company Number | : | 04256889 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 2001 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 4, Unit 5 Blue Chip Business Park Atlantic Street, Broadheath, Altrincham, England, WA14 5DD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Jones Lowndes Dwyer Llp, 4 The Stables, Wilmslow Road, Didsbury, England, M20 5PG | Director | 30 August 2001 | Active |
Suite 8 - Unit 5, Blue Chip Business Park, Atlantic Street, Altrincham, England, WA14 5DD | Secretary | 05 November 2003 | Active |
5 The Mount, 58 Moss Lane, Sale, M33 5AR | Secretary | 30 August 2001 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 23 July 2001 | Active |
Suite 8 - Unit 5, Blue Chip Business Park, Atlantic Street, Altrincham, England, WA14 5DD | Director | 01 March 2013 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Director | 23 July 2001 | Active |
Mrs Leigh Cassidy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 4, Unit 5 Blue Chip Business Park, Atlantic Street, Altrincham, England, WA14 5DD |
Nature of control | : |
|
Mr Andrew Duncan Cassidy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Jones Lowndes Dwyer Llp, 4 The Stables, Didsbury, England, M20 5PG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-13 | Insolvency | Liquidation disclaimer notice. | Download |
2021-07-02 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-07-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-02 | Resolution | Resolution. | Download |
2021-06-16 | Address | Change registered office address company with date old address new address. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-26 | Officers | Change person director company with change date. | Download |
2020-05-11 | Address | Change registered office address company with date old address new address. | Download |
2020-02-14 | Officers | Termination director company with name termination date. | Download |
2020-02-14 | Officers | Termination secretary company with name termination date. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-28 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Officers | Change person director company with change date. | Download |
2018-10-02 | Officers | Change person director company with change date. | Download |
2018-10-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-02 | Address | Change registered office address company with date old address new address. | Download |
2018-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.