ASSIST FINANCIAL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ASSIST FINANCIAL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05682279

Incorporation date

20/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

284 Clifton Drive South, Lytham St. Annes, Lancashire FY8 1LHCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2006)
dot icon17/07/2025
Progress report in a winding up by the court
dot icon30/07/2024
Progress report in a winding up by the court
dot icon11/08/2023
Progress report in a winding up by the court
dot icon05/07/2022
Registered office address changed from C/O Dpc Accountants Stone House 55 Stone Road Business Park Stoke on Trent Staffordshire ST4 6SR England to 284 Clifton Drive South Lytham St. Annes Lancashire FY8 1LH on 2022-07-05
dot icon04/07/2022
Appointment of a liquidator
dot icon20/05/2022
Order of court to wind up
dot icon16/03/2022
Compulsory strike-off action has been suspended
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon21/10/2021
Compulsory strike-off action has been discontinued
dot icon20/10/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon26/01/2021
First Gazette notice for compulsory strike-off
dot icon23/01/2021
Compulsory strike-off action has been suspended
dot icon18/04/2020
Compulsory strike-off action has been discontinued
dot icon16/04/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon07/04/2020
First Gazette notice for compulsory strike-off
dot icon13/11/2019
Registered office address changed from C/O Dpc Vernon Road Stoke on Trent Staffordshire ST4 2QY to C/O Dpc Accountants Stone House 55 Stone Road Business Park Stoke on Trent Staffordshire ST4 6SR on 2019-11-13
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon04/03/2019
Confirmation statement made on 2019-01-20 with updates
dot icon28/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon19/06/2018
Change of details for Mr David John Pickup as a person with significant control on 2018-05-18
dot icon19/06/2018
Director's details changed for Mr David John Pickup on 2018-05-18
dot icon07/06/2018
Termination of appointment of Karen Ann Pickup as a secretary on 2018-02-16
dot icon25/04/2018
Change of details for Mr David John Pickup as a person with significant control on 2018-02-16
dot icon25/04/2018
Cessation of Karen Ann Pickup as a person with significant control on 2018-02-16
dot icon22/03/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon13/02/2018
Director's details changed for Mr David John Pickup on 2017-04-19
dot icon13/02/2018
Change of details for Mr David John Pickup as a person with significant control on 2017-04-19
dot icon14/09/2017
Total exemption small company accounts made up to 2016-11-30
dot icon02/02/2017
Confirmation statement made on 2017-01-20 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon03/02/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon03/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon23/04/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon18/12/2014
Termination of appointment of Karen Ann Pickup as a director on 2014-12-04
dot icon04/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon21/01/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon21/01/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon16/05/2012
Total exemption small company accounts made up to 2010-11-30
dot icon23/02/2012
Current accounting period shortened from 2011-05-31 to 2010-11-30
dot icon01/02/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon01/04/2011
Total exemption small company accounts made up to 2010-05-31
dot icon01/03/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon18/12/2010
Compulsory strike-off action has been discontinued
dot icon16/12/2010
Total exemption small company accounts made up to 2009-05-31
dot icon12/10/2010
First Gazette notice for compulsory strike-off
dot icon21/04/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon23/05/2009
Compulsory strike-off action has been discontinued
dot icon22/05/2009
Return made up to 20/01/09; full list of members
dot icon19/05/2009
First Gazette notice for compulsory strike-off
dot icon11/08/2008
Accounts for a dormant company made up to 2007-01-31
dot icon30/07/2008
Return made up to 20/01/08; full list of members
dot icon21/07/2008
Accounts for a dormant company made up to 2008-05-31
dot icon18/06/2008
Secretary appointed karen ann pickup
dot icon18/06/2008
Director appointed karen ann pickup
dot icon10/06/2008
Appointment terminated secretary gary dixon
dot icon10/06/2008
Appointment terminated secretary david pickup
dot icon10/06/2008
Registered office changed on 10/06/2008 from, suite 3 harefield house, alderley road, wilmslow, cheshire, SK9 1AR
dot icon10/06/2008
Accounting reference date extended from 31/01/2008 to 31/05/2008
dot icon07/06/2008
Certificate of change of name
dot icon17/01/2008
Certificate of change of name
dot icon17/01/2008
Director resigned
dot icon04/07/2007
Return made up to 20/01/07; full list of members
dot icon03/05/2007
New director appointed
dot icon24/03/2007
Ad 09/03/07--------- £ si 1@1=1 £ ic 1/2
dot icon24/03/2007
Resolutions
dot icon24/03/2007
Secretary resigned
dot icon24/03/2007
New secretary appointed
dot icon21/07/2006
Registered office changed on 21/07/06 from: 13 alton road, wilmslow, cheshire, SK9 5DY
dot icon20/01/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2018
dot iconNext confirmation date
20/01/2022
dot iconLast change occurred
30/11/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2018
dot iconNext account date
30/11/2019
dot iconNext due on
30/11/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pickup, David John
Director
20/01/2006 - Present
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About ASSIST FINANCIAL MANAGEMENT LIMITED

ASSIST FINANCIAL MANAGEMENT LIMITED is an(a) Liquidation company incorporated on 20/01/2006 with the registered office located at 284 Clifton Drive South, Lytham St. Annes, Lancashire FY8 1LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSIST FINANCIAL MANAGEMENT LIMITED?

toggle

ASSIST FINANCIAL MANAGEMENT LIMITED is currently Liquidation. It was registered on 20/01/2006 .

Where is ASSIST FINANCIAL MANAGEMENT LIMITED located?

toggle

ASSIST FINANCIAL MANAGEMENT LIMITED is registered at 284 Clifton Drive South, Lytham St. Annes, Lancashire FY8 1LH.

What does ASSIST FINANCIAL MANAGEMENT LIMITED do?

toggle

ASSIST FINANCIAL MANAGEMENT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ASSIST FINANCIAL MANAGEMENT LIMITED?

toggle

The latest filing was on 17/07/2025: Progress report in a winding up by the court.