Company NameAssetlink Limited
Company StatusDissolved
Company Number04818988
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 5 months ago)
Dissolution Date12 May 2009 (14 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameJeremy Edward Forster
Date of BirthApril 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2003(5 days after company formation)
Appointment Duration5 years, 10 months (closed 12 May 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Chaucer Lane
Strensall
York
North Yorkshire
YO32 5PE
Secretary NameMr David John Plummer
NationalityBritish
StatusClosed
Appointed08 July 2003(5 days after company formation)
Appointment Duration5 years, 10 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitehall Grange Wigginton Road
Wigginton
York
YO32 2RJ
Director NameFiona Jayne Plummer
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2004(10 months, 1 week after company formation)
Appointment Duration5 years (closed 12 May 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhitehall Grange
Wigginton Road
York
YO32 2RJ
Director NameMs Jennifer Zoe Plummer
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2004(10 months, 1 week after company formation)
Appointment Duration5 years (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Park Terrace
Westow
York
North Yorkshire
YO60 7NH
Director NameBeverley James Meager
Date of BirthMarch 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(5 days after company formation)
Appointment Duration4 years, 1 month (resigned 09 August 2007)
RoleCompany Director
Correspondence AddressHallenfield Bungalow
Church Side, Goxhill
Barrow Upon Humber
North Lincolnshire
DN19 7HY
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressC/O Peter Marwood Ltd
Station Road Brompton On Swale
Richmond
North Yorkshire
DL10 7SQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBrompton-on-Swale
WardBrompton-on-Swale and Scorton
Built Up AreaBrompton-on-Swale

Financials

Year2014
Turnover£36,428,000
Gross Profit£4,335,000
Net Worth£1,766,000
Cash£40,000
Current Liabilities£12,337,000

Accounts

Latest Accounts31 August 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
10 December 2008Application for striking-off (1 page)
2 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
2 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
4 July 2008Return made up to 03/07/08; full list of members (6 pages)
17 August 2007Director resigned (1 page)
19 July 2007Return made up to 03/07/07; full list of members (4 pages)
29 March 2007Full accounts made up to 31 August 2005 (21 pages)
11 September 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
27 July 2006Return made up to 03/07/06; full list of members
  • 363(287) ‐ Registered office changed on 27/07/06
(10 pages)
29 July 2005Return made up to 03/07/05; full list of members (11 pages)
5 July 2005Accounting reference date extended from 30/06/05 to 31/08/05 (1 page)
14 March 2005Ad 21/02/05--------- £ si 480004@1=480004 £ ic 1716002/2196006 (2 pages)
4 March 2005Ad 21/02/05-21/02/05 £ si 931002@1=931002 £ ic 785000/1716002 (2 pages)
4 March 2005Ad 24/02/05-24/02/05 £ si 535000@1=535000 £ ic 250000/785000 (2 pages)
4 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
24 February 2005Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
14 September 2004Accounts for a dormant company made up to 31 May 2004 (4 pages)
6 August 2004Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page)
27 July 2004Return made up to 03/07/04; full list of members (8 pages)
18 June 2004Ad 04/06/04--------- £ si 250000@1=250000 £ ic 2/250002 (2 pages)
18 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2004Memorandum and Articles of Association (8 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
6 April 2004Registered office changed on 06/04/04 from: c/o peter marwood LIMITED station road brompton on swale north yorkshire DL10 7SQ (1 page)
8 August 2003New director appointed (3 pages)
21 July 2003New director appointed (3 pages)
16 July 2003New secretary appointed (2 pages)
16 July 2003Registered office changed on 16/07/03 from: 16 clifton moor business village clifton york YO30 4XG (1 page)
15 July 2003Registered office changed on 15/07/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
15 July 2003Director resigned (1 page)
15 July 2003Secretary resigned (1 page)