CRISPLINK LIMITED

Register to unlock more data on OkredoRegister

CRISPLINK LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04160906

Incorporation date

15/02/2001

Size

-

Contacts

Registered address

Registered address

683-693 Wilmslow Road, Didsbury, Manchester M20 6RECopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2001)
dot icon08/10/2025
Liquidators' statement of receipts and payments to 2025-08-13
dot icon19/10/2024
Liquidators' statement of receipts and payments to 2024-08-13
dot icon20/10/2023
Liquidators' statement of receipts and payments to 2023-08-13
dot icon11/10/2022
Liquidators' statement of receipts and payments to 2022-08-13
dot icon15/10/2021
Liquidators' statement of receipts and payments to 2021-08-13
dot icon16/04/2021
Termination of appointment of Antonino Renda as a director on 2020-10-15
dot icon16/04/2021
Termination of appointment of Nikolaos Spathis as a director on 2020-10-15
dot icon26/10/2020
Liquidators' statement of receipts and payments to 2020-08-13
dot icon08/11/2019
Liquidators' statement of receipts and payments to 2019-08-13
dot icon30/08/2018
Registered office address changed from 454 Ewell Road Surbiton Surrey KT6 7EL to 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 2018-08-30
dot icon28/08/2018
Statement of affairs
dot icon28/08/2018
Appointment of a voluntary liquidator
dot icon28/08/2018
Resolutions
dot icon14/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon27/02/2018
Confirmation statement made on 2018-02-15 with updates
dot icon27/02/2018
Notification of Nikolaos Spathis as a person with significant control on 2016-04-06
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon24/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon20/07/2016
Total exemption small company accounts made up to 2015-05-31
dot icon15/03/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon24/03/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon25/02/2015
Total exemption full accounts made up to 2014-05-31
dot icon07/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon05/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon03/03/2014
Director's details changed for Nikolaos Spathis on 2014-02-01
dot icon03/03/2014
Secretary's details changed for Antonino Renda on 2014-02-01
dot icon03/03/2014
Director's details changed for Antonino Renda on 2014-02-01
dot icon05/03/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon01/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon24/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon15/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon28/02/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon10/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon05/03/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon30/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon25/02/2009
Return made up to 15/02/09; no change of members
dot icon18/02/2009
Appointment terminated secretary c & p (nominees) LIMITED
dot icon07/04/2008
Registered office changed on 07/04/2008 from 60 moresby avenue surbiton surrey KT5 9DS
dot icon01/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon28/02/2008
Return made up to 15/02/08; no change of members
dot icon08/06/2007
Total exemption small company accounts made up to 2006-05-31
dot icon10/04/2007
Return made up to 15/02/07; full list of members
dot icon03/05/2006
Return made up to 15/02/06; full list of members
dot icon04/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon06/05/2005
Total exemption small company accounts made up to 2004-05-31
dot icon07/03/2005
Return made up to 15/02/05; full list of members
dot icon05/11/2004
Particulars of mortgage/charge
dot icon14/04/2004
New secretary appointed
dot icon14/04/2004
Director's particulars changed
dot icon18/03/2004
Return made up to 15/02/04; full list of members
dot icon12/02/2004
Total exemption small company accounts made up to 2003-05-31
dot icon15/04/2003
Return made up to 15/02/03; full list of members
dot icon17/12/2002
Total exemption full accounts made up to 2002-05-31
dot icon21/08/2002
Director resigned
dot icon10/04/2002
Return made up to 15/02/02; full list of members
dot icon10/04/2002
Ad 27/03/01--------- £ si 2@1=2 £ ic 302/304
dot icon05/04/2002
Ad 21/03/02--------- £ si 297@1=297 £ ic 5/302
dot icon22/02/2002
Accounting reference date extended from 28/02/02 to 31/05/02
dot icon05/06/2001
Ad 30/04/01--------- £ si 2@2=4 £ ic 1/5
dot icon16/05/2001
New director appointed
dot icon09/04/2001
Secretary resigned
dot icon09/04/2001
Director resigned
dot icon09/04/2001
New director appointed
dot icon09/04/2001
New secretary appointed;new director appointed
dot icon03/04/2001
Registered office changed on 03/04/01 from: 788-790 finchley road london NW11 7TJ
dot icon15/02/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2017
dot iconNext confirmation date
15/02/2019
dot iconLast change occurred
31/05/2017

Accounts

dot iconLast made up date
31/05/2017
dot iconNext account date
31/05/2018
dot iconNext due on
28/02/2019
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

0

No officers data available.

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRISPLINK LIMITED

CRISPLINK LIMITED is an(a) Liquidation company incorporated on 15/02/2001 with the registered office located at 683-693 Wilmslow Road, Didsbury, Manchester M20 6RE. There is currently no 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 CRISPLINK LIMITED?

toggle

CRISPLINK LIMITED is currently Liquidation. It was registered on 15/02/2001 .

Where is CRISPLINK LIMITED located?

toggle

CRISPLINK LIMITED is registered at 683-693 Wilmslow Road, Didsbury, Manchester M20 6RE.

What does CRISPLINK LIMITED do?

toggle

CRISPLINK LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CRISPLINK LIMITED?

toggle

The latest filing was on 08/10/2025: Liquidators' statement of receipts and payments to 2025-08-13.