ASK (EXCHANGE EAST) LIMITED

Register to unlock more data on OkredoRegister

ASK (EXCHANGE EAST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06404751

Incorporation date

19/10/2007

Size

Micro Entity

Contacts

Registered address

Registered address

4 Birchley Estate, Birchfield Lane, Oldbury B69 1DTCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2007)
dot icon04/03/2025
Final Gazette dissolved via voluntary strike-off
dot icon17/12/2024
First Gazette notice for voluntary strike-off
dot icon05/12/2024
Application to strike the company off the register
dot icon18/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon04/09/2024
Micro company accounts made up to 2023-12-31
dot icon19/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon17/10/2023
Micro company accounts made up to 2022-12-31
dot icon23/11/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon14/09/2022
Micro company accounts made up to 2021-12-31
dot icon07/09/2022
Appointment of Mrs Roxana Willis as a director on 2022-08-28
dot icon07/09/2022
Termination of appointment of Mark Morgan as a director on 2022-08-28
dot icon14/12/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon19/05/2021
Micro company accounts made up to 2020-12-31
dot icon12/11/2020
Micro company accounts made up to 2019-12-31
dot icon12/11/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon10/02/2020
Termination of appointment of Martyn Ford Richardson as a director on 2020-02-04
dot icon10/02/2020
Appointment of Mr Simon Eastwood as a director on 2020-02-04
dot icon10/02/2020
Termination of appointment of Lee Scott Richardson as a director on 2020-02-04
dot icon10/02/2020
Appointment of Mr Mark Morgan as a director on 2020-02-04
dot icon25/11/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon17/09/2019
Micro company accounts made up to 2018-12-31
dot icon19/07/2019
Registered office address changed from 100 Dudley Road East Oldbury West Midlands B69 3DY England to 4 Birchley Estate Birchfield Lane Oldbury B69 1DT on 2019-07-19
dot icon20/12/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon09/11/2017
Appointment of Mr Lee Scott Richardson as a director on 2017-10-30
dot icon09/11/2017
Appointment of Mr Martyn Ford Richardson as a director on 2017-10-30
dot icon09/11/2017
Termination of appointment of Simon Paul Eastwood as a director on 2017-10-30
dot icon09/11/2017
Termination of appointment of Peter Forsyth as a director on 2017-10-30
dot icon08/11/2017
Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR England to 100 Dudley Road East Oldbury West Midlands B69 3DY on 2017-11-08
dot icon19/10/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon07/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon11/04/2017
Accounts for a dormant company made up to 2015-12-31
dot icon01/02/2017
Second filing of Confirmation Statement dated 19/10/2016
dot icon08/12/2016
Previous accounting period shortened from 2016-03-31 to 2015-12-31
dot icon07/12/2016
Registered office address changed from Clarence House 3rd Floor, Clarence House Clarence Street Manchester M2 4DW to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2016-12-07
dot icon24/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon05/05/2016
Secretary's details changed for Jonathan Paul Cross on 2016-05-05
dot icon05/05/2016
Director's details changed for Mr Jonathan Paul Cross on 2016-05-05
dot icon05/05/2016
Director's details changed for Mr John James Hughes on 2016-05-05
dot icon21/04/2016
Appointment of Mr Peter Forsyth as a director on 2015-12-24
dot icon21/04/2016
Appointment of Mr Simon Paul Eastwood as a director on 2015-12-24
dot icon10/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon28/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon06/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon10/11/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon08/07/2014
Registered office address changed from the Pinnacle 5Th Floor 73 - 79 King Street Manchester M2 4NG on 2014-07-08
dot icon25/10/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon25/10/2013
Termination of appointment of Simon Bate as a director
dot icon20/09/2013
Accounts for a dormant company made up to 2013-03-31
dot icon09/09/2013
Termination of appointment of Kenneth Knott as a director
dot icon21/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon06/12/2012
Termination of appointment of Andrew Parker as a director
dot icon06/12/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon21/02/2012
Termination of appointment of David Burkinshaw as a director
dot icon21/02/2012
Termination of appointment of Alan Burke as a director
dot icon30/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon08/12/2011
Registered office address changed from Tha Old School House George Leigh Street Manchester M4 6AF on 2011-12-08
dot icon18/11/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon30/03/2011
Appointment of Mr Alan Francis Burke as a director
dot icon15/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon01/11/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon29/10/2010
Director's details changed for Andrew Parkeer on 2010-07-16
dot icon29/10/2010
Director's details changed for Mr David Burkinshaw on 2010-08-19
dot icon06/10/2010
Appointment of Mr Simon Donald Bate as a director
dot icon01/10/2010
Director's details changed for Mr Kenneth John Knott on 2009-05-01
dot icon16/01/2010
Current accounting period extended from 2009-10-31 to 2010-03-31
dot icon04/12/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon26/10/2009
Appointment of Andrew Parkeer as a director
dot icon06/10/2009
Termination of appointment of Monica Coughlan as a secretary
dot icon06/10/2009
Termination of appointment of Monica Coughlan as a director
dot icon06/10/2009
Appointment of Jonathan Paul Cross as a secretary
dot icon06/10/2009
Appointment of Jonathan Paul Cross as a director
dot icon06/10/2009
Termination of appointment of Alexander Henderson as a director
dot icon12/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon01/02/2009
Return made up to 19/10/08; full list of members; amend
dot icon28/10/2008
Return made up to 19/10/08; full list of members
dot icon18/01/2008
Registered office changed on 18/01/08 from: deansgate quay deansgate manchester M3 4LA
dot icon09/11/2007
New director appointed
dot icon09/11/2007
Registered office changed on 09/11/07 from: 280 grays inn road london WC1X 8EB
dot icon09/11/2007
Secretary resigned
dot icon09/11/2007
Director resigned
dot icon09/11/2007
New secretary appointed;new director appointed
dot icon09/11/2007
New director appointed
dot icon09/11/2007
New director appointed
dot icon09/11/2007
New director appointed
dot icon19/10/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
18/10/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Forsyth, Peter, Dr
Director
23/12/2015 - 29/10/2017
28
Eastwood, Simon Paul
Director
23/12/2015 - 29/10/2017
86
Morgan, Mark
Director
03/02/2020 - 27/08/2022
27
Willis, Roxana
Director
27/08/2022 - Present
73
Richardson, Lee
Director
29/10/2017 - 03/02/2020
143

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASK (EXCHANGE EAST) LIMITED

ASK (EXCHANGE EAST) LIMITED is an(a) Dissolved company incorporated on 19/10/2007 with the registered office located at 4 Birchley Estate, Birchfield Lane, Oldbury B69 1DT. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASK (EXCHANGE EAST) LIMITED?

toggle

ASK (EXCHANGE EAST) LIMITED is currently Dissolved. It was registered on 19/10/2007 and dissolved on 04/03/2025.

Where is ASK (EXCHANGE EAST) LIMITED located?

toggle

ASK (EXCHANGE EAST) LIMITED is registered at 4 Birchley Estate, Birchfield Lane, Oldbury B69 1DT.

What does ASK (EXCHANGE EAST) LIMITED do?

toggle

ASK (EXCHANGE EAST) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ASK (EXCHANGE EAST) LIMITED?

toggle

The latest filing was on 04/03/2025: Final Gazette dissolved via voluntary strike-off.