AMETHYST CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

AMETHYST CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03620023

Incorporation date

21/08/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

100 Barbirolli Square, Manchester M2 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1998)
dot icon18/02/2026
Declaration of solvency
dot icon07/01/2026
Resolutions
dot icon07/01/2026
Appointment of a voluntary liquidator
dot icon24/12/2025
Registered office address changed from St Andrews House Yale Business Village Ellice Way Wrexham LL13 7YL to 100 Barbirolli Square Manchester M2 3BD on 2025-12-24
dot icon14/11/2025
Total exemption full accounts made up to 2025-08-31
dot icon11/11/2025
Satisfaction of charge 1 in full
dot icon27/08/2025
Confirmation statement made on 2025-08-21 with updates
dot icon11/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon03/09/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon27/11/2023
Total exemption full accounts made up to 2023-08-31
dot icon06/09/2023
Confirmation statement made on 2023-08-21 with updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-08-31
dot icon12/09/2022
Confirmation statement made on 2022-08-21 with updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-08-31
dot icon26/08/2021
Confirmation statement made on 2021-08-21 with updates
dot icon24/12/2020
Total exemption full accounts made up to 2020-08-31
dot icon07/09/2020
Confirmation statement made on 2020-08-21 with updates
dot icon21/01/2020
Total exemption full accounts made up to 2019-08-31
dot icon27/08/2019
Confirmation statement made on 2019-08-21 with updates
dot icon16/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon29/08/2018
Confirmation statement made on 2018-08-21 with updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-08-31
dot icon29/08/2017
Confirmation statement made on 2017-08-21 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-08-31
dot icon23/09/2016
Confirmation statement made on 2016-08-21 with updates
dot icon02/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon10/09/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon20/02/2015
Satisfaction of charge 2 in full
dot icon15/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon10/09/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon16/09/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon16/08/2013
Termination of appointment of Caroline Murrish as a director
dot icon27/12/2012
Total exemption small company accounts made up to 2012-08-31
dot icon04/09/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon26/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon21/08/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon08/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon09/09/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon14/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon21/08/2009
Return made up to 21/08/09; full list of members
dot icon20/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon16/10/2008
Return made up to 21/08/08; full list of members
dot icon12/08/2008
Registered office changed on 12/08/2008 from 14 grosvenor road wrexham wrexham county borough LL11 1DW
dot icon11/12/2007
Total exemption small company accounts made up to 2007-08-31
dot icon07/12/2007
Ad 22/08/07--------- £ si [email protected]=1000 £ ic 6000/7000
dot icon07/12/2007
Ad 22/08/07--------- £ si [email protected]=1000 £ ic 5000/6000
dot icon20/09/2007
Return made up to 21/08/07; full list of members
dot icon08/01/2007
Total exemption small company accounts made up to 2006-08-31
dot icon02/10/2006
Return made up to 21/08/06; full list of members
dot icon02/12/2005
Total exemption small company accounts made up to 2005-08-31
dot icon03/10/2005
Return made up to 21/08/05; no change of members
dot icon01/04/2005
Total exemption small company accounts made up to 2004-08-31
dot icon03/09/2004
Return made up to 21/08/04; full list of members
dot icon30/10/2003
Total exemption full accounts made up to 2003-08-31
dot icon01/09/2003
Return made up to 21/08/03; full list of members
dot icon21/01/2003
Total exemption small company accounts made up to 2002-08-31
dot icon30/08/2002
Return made up to 21/08/02; full list of members
dot icon03/01/2002
Total exemption full accounts made up to 2001-08-31
dot icon07/09/2001
Return made up to 21/08/01; full list of members
dot icon14/02/2001
Particulars of mortgage/charge
dot icon31/01/2001
Particulars of mortgage/charge
dot icon30/10/2000
Accounts for a small company made up to 2000-08-31
dot icon31/08/2000
Return made up to 21/08/00; full list of members
dot icon04/01/2000
Accounts for a small company made up to 1999-08-31
dot icon07/12/1999
Location of register of members
dot icon30/11/1999
Return made up to 21/08/99; full list of members
dot icon30/11/1999
Secretary's particulars changed;director's particulars changed
dot icon30/11/1999
Location of register of members
dot icon30/11/1999
Director's particulars changed
dot icon30/11/1999
Secretary's particulars changed;director's particulars changed
dot icon30/11/1999
Secretary resigned
dot icon11/11/1999
New secretary appointed
dot icon05/11/1999
New director appointed
dot icon26/08/1999
New director appointed
dot icon28/04/1999
Secretary resigned
dot icon17/12/1998
Ad 26/11/98--------- £ si 5000@1=5000 £ ic 1/5001
dot icon17/12/1998
Resolutions
dot icon17/12/1998
£ nc 1000/100000 26/11/98
dot icon26/08/1998
Director resigned
dot icon26/08/1998
Secretary resigned
dot icon26/08/1998
New director appointed
dot icon26/08/1998
New secretary appointed
dot icon26/08/1998
Registered office changed on 26/08/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon21/08/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.04M
-
0.00
67.72K
-
2022
2
1.05M
-
0.00
83.34K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
21/08/1998 - 21/08/1998
4516
Murrish, Brian William
Director
21/08/1998 - Present
1
Murrish, Jonathan Brian
Director
08/08/1999 - Present
2
Murrish, Caroline Ann
Director
01/10/1999 - 19/12/2012
-
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
21/08/1998 - 21/08/1998
4502

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 AMETHYST CONSULTANTS LIMITED

AMETHYST CONSULTANTS LIMITED is an(a) Liquidation company incorporated on 21/08/1998 with the registered office located at 100 Barbirolli Square, Manchester M2 3BD. 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 AMETHYST CONSULTANTS LIMITED?

toggle

AMETHYST CONSULTANTS LIMITED is currently Liquidation. It was registered on 21/08/1998 .

Where is AMETHYST CONSULTANTS LIMITED located?

toggle

AMETHYST CONSULTANTS LIMITED is registered at 100 Barbirolli Square, Manchester M2 3BD.

What does AMETHYST CONSULTANTS LIMITED do?

toggle

AMETHYST CONSULTANTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AMETHYST CONSULTANTS LIMITED?

toggle

The latest filing was on 18/02/2026: Declaration of solvency.