ASSISTLINK LIMITED

Register to unlock more data on OkredoRegister

ASSISTLINK LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02716267

Incorporation date

20/05/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Bridgestones Limited 2 Cromwell Court, Brunswick Street, Oldham OL1 1ETCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1992)
dot icon16/10/2025
Liquidators' statement of receipts and payments to 2025-08-17
dot icon23/10/2024
Liquidators' statement of receipts and payments to 2024-08-17
dot icon27/02/2024
Registered office address changed from C/O Bridgestones Limited 125/127 Union Street Oldham OL1 1TE to C/O Bridgestones Limited 2 Cromwell Court Brunswick Street Oldham OL1 1ET on 2024-02-27
dot icon20/10/2023
Liquidators' statement of receipts and payments to 2023-08-17
dot icon22/08/2022
Registered office address changed from 45 Leigh Road Boothstown Worsley Manchester M28 1HP to C/O Bridgestones Limited 125/127 Union Street Oldham OL1 1TE on 2022-08-22
dot icon22/08/2022
Appointment of a voluntary liquidator
dot icon22/08/2022
Resolutions
dot icon22/08/2022
Statement of affairs
dot icon08/07/2022
Compulsory strike-off action has been suspended
dot icon14/06/2022
First Gazette notice for compulsory strike-off
dot icon22/12/2021
Compulsory strike-off action has been discontinued
dot icon21/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon08/09/2021
Compulsory strike-off action has been suspended
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon09/12/2020
Confirmation statement made on 2020-12-09 with updates
dot icon02/06/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon04/06/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon30/05/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon28/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon30/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon06/06/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon05/06/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon28/05/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon28/05/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon05/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon11/06/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon15/06/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon25/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon29/07/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon29/07/2010
Director's details changed for Peter John Smith on 2010-05-20
dot icon29/07/2010
Director's details changed for Peter Stuart Rowney on 2010-05-20
dot icon19/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon03/07/2009
Return made up to 20/05/09; full list of members
dot icon19/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon03/07/2008
Return made up to 20/05/08; full list of members
dot icon25/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon16/08/2007
Return made up to 20/05/07; no change of members
dot icon01/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon06/11/2006
Return made up to 20/05/06; full list of members
dot icon05/10/2006
Registered office changed on 05/10/06 from: 62 stockport road mossley ashton u lyne OL5 ord
dot icon02/02/2006
Total exemption small company accounts made up to 2005-05-31
dot icon07/07/2005
Return made up to 20/05/05; full list of members
dot icon22/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon30/06/2004
Return made up to 20/05/04; full list of members
dot icon26/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon16/09/2003
Total exemption small company accounts made up to 2002-05-31
dot icon29/08/2003
Return made up to 20/05/03; full list of members
dot icon01/07/2002
Total exemption small company accounts made up to 2001-05-31
dot icon25/06/2002
Return made up to 20/05/02; full list of members
dot icon05/07/2001
Return made up to 20/05/01; full list of members
dot icon18/05/2001
Accounts for a small company made up to 2000-05-31
dot icon20/10/2000
Particulars of mortgage/charge
dot icon11/08/2000
Accounts for a small company made up to 1999-05-31
dot icon16/06/2000
Return made up to 20/05/00; full list of members
dot icon22/05/1999
Return made up to 20/05/99; full list of members
dot icon17/05/1999
Accounts for a small company made up to 1998-05-31
dot icon19/06/1998
Return made up to 20/05/98; no change of members
dot icon01/05/1998
Accounts for a small company made up to 1997-05-31
dot icon06/06/1997
Return made up to 20/05/97; no change of members
dot icon03/04/1997
Accounts for a small company made up to 1996-05-31
dot icon31/05/1996
Return made up to 20/05/96; full list of members
dot icon03/04/1996
Accounts for a small company made up to 1995-05-31
dot icon31/05/1995
Return made up to 20/05/95; change of members
dot icon31/05/1995
Ad 17/05/95--------- £ si 98@1=98 £ ic 2/100
dot icon16/03/1995
Full accounts made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/06/1994
New director appointed
dot icon13/05/1994
Return made up to 20/05/94; no change of members
dot icon13/03/1994
Accounts for a small company made up to 1993-05-31
dot icon13/03/1994
Return made up to 20/05/93; full list of members
dot icon01/07/1992
Secretary resigned;new secretary appointed
dot icon01/07/1992
Director resigned;new director appointed
dot icon01/07/1992
Registered office changed on 01/07/92 from: 2 baches street london N1 6UB
dot icon20/05/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2019
dot iconNext confirmation date
09/12/2022
dot iconLast change occurred
31/05/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2019
dot iconNext account date
31/05/2020
dot iconNext due on
31/05/2021
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/05/1992 - 16/06/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
19/05/1992 - 16/06/1992
43699
Mr Peter John Smith
Director
17/06/1992 - Present
1
Rowney, Peter Stuart
Director
22/06/1992 - Present
3
Smith, Lisa
Secretary
16/06/1992 - Present
1

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ASSISTLINK LIMITED

ASSISTLINK LIMITED is an(a) Liquidation company incorporated on 20/05/1992 with the registered office located at C/O Bridgestones Limited 2 Cromwell Court, Brunswick Street, Oldham OL1 1ET. There are currently 3 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 ASSISTLINK LIMITED?

toggle

ASSISTLINK LIMITED is currently Liquidation. It was registered on 20/05/1992 .

Where is ASSISTLINK LIMITED located?

toggle

ASSISTLINK LIMITED is registered at C/O Bridgestones Limited 2 Cromwell Court, Brunswick Street, Oldham OL1 1ET.

What does ASSISTLINK LIMITED do?

toggle

ASSISTLINK LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for ASSISTLINK LIMITED?

toggle

The latest filing was on 16/10/2025: Liquidators' statement of receipts and payments to 2025-08-17.