ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

ASK/Goodman Developments (UK) Limited

ASK/Goodman Developments (UK) Limited is a dissolved company incorporated on 20 July 2001 with the registered office located in Reading, Berkshire. ASK/Goodman Developments (UK) Limited was registered 24 years ago.
Status
Dissolved
Dissolved on 9 January 2018 (7 years ago)
Was 16 years old at the time of dissolution
Via voluntary strike-off
Company No
04256172
Private limited company
Age
24 years
Incorporated 20 July 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
2 Waterside Drive
Theale
Reading
Berkshire
RG7 4SW
England
Same address for the past 7 years
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
2
Controllers (PSC)
2
Director • Chartered Accountant • British • Lives in UK • Born in Nov 1970
Director • Operations Director • British • Lives in UK • Born in Jan 1966
Director • Chartered Surveyor • British • Lives in UK • Born in Jun 1972
Director • British • Lives in England • Born in Feb 1975
Director • Finance Director • British • Lives in England • Born in Apr 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
WSQ Property Developments Limited
Jonathan Paul Cross is a mutual person.
Active
ASK Real Estate Limited
Jonathan Paul Cross is a mutual person.
Active
ASK Real Estate (Investments) Limited
Jonathan Paul Cross is a mutual person.
Active
St Petersfield Management Company Limited
Jonathan Paul Cross is a mutual person.
Dissolved
ASK (Exchange East) Developments Limited
Jonathan Paul Cross is a mutual person.
Dissolved
ASK (Exchange East) Limited
Jonathan Paul Cross is a mutual person.
Dissolved
ASK Real Estate (Embankment) Limited
Jonathan Paul Cross is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2006–2015)
Period Ended
31 Dec 2015
For period 31 Dec31 Dec 2015
Traded for 12 months
Cash in Bank
£236.1K
Increased by £19.91K (+9%)
Turnover
£45.7K
Decreased by £2.79M (-98%)
Employees
Unreported
Same as previous period
Total Assets
£285.92K
Decreased by £7.16K (-2%)
Total Liabilities
-£2.09M
Increased by £1.81K (0%)
Net Assets
-£1.81M
Decreased by £8.97K (0%)
Debt Ratio (%)
732%
Increased by 18.49% (+3%)
Latest Activity
Voluntarily Dissolution
7 Years Ago on 9 Jan 2018
Voluntary Gazette Notice
7 Years Ago on 24 Oct 2017
Application To Strike Off
7 Years Ago on 11 Oct 2017
Registered Address Changed
7 Years Ago on 22 Sep 2017
Registered Address Changed
7 Years Ago on 19 Sep 2017
Mr Jonathan Hughes Appointed
8 Years Ago on 23 Aug 2017
Ancosec Limited Resigned
8 Years Ago on 23 Aug 2017
Mr Andrew Ivan George Potter Appointed
8 Years Ago on 23 Aug 2017
Mr Richard James Potter Appointed
8 Years Ago on 23 Aug 2017
Mr Andrew Ivan George Potter Details Changed
8 Years Ago on 23 Aug 2017
Get Credit Report
Discover ASK/Goodman Developments (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 9 Jan 2018
First Gazette notice for voluntary strike-off
Submitted on 24 Oct 2017
Application to strike the company off the register
Submitted on 11 Oct 2017
Registered office address changed from Ground Floor, Building 1025 Arlington Business Park Waterside Drive Theale Reading RG7 4SW England to 2 Waterside Drive Theale Reading Berkshire RG7 4SW on 22 September 2017
Submitted on 22 Sep 2017
Appointment of Mr Jonathan Hughes as a secretary on 23 August 2017
Submitted on 20 Sep 2017
Termination of appointment of Andrew James Johnston as a director on 23 August 2017
Submitted on 19 Sep 2017
Director's details changed for Mr Andrew Ivan George Potter on 23 August 2017
Submitted on 19 Sep 2017
Appointment of Mr Richard James Potter as a director on 23 August 2017
Submitted on 19 Sep 2017
Appointment of Mr Andrew Ivan George Potter as a director on 23 August 2017
Submitted on 19 Sep 2017
Registered office address changed from Nelson House Central Boulevard, Blythe Valley Park Solihull West Midlands B90 8BG to Ground Floor, Building 1025 Arlington Business Park Waterside Drive Theale Reading RG7 4SW on 19 September 2017
Submitted on 19 Sep 2017
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year