AMETHYST PURCHASING SERVICES LIMITED

Register to unlock more data on OkredoRegister

AMETHYST PURCHASING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04521097

Incorporation date

28/08/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

Mitchell Charlesworth Centurion House, 129 Deansgate, Manchester, Greater Manchester M3 3WRCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2002)
dot icon30/06/2016
Final Gazette dissolved following liquidation
dot icon31/03/2016
Return of final meeting in a creditors' voluntary winding up
dot icon27/01/2016
Liquidators' statement of receipts and payments to 2015-12-04
dot icon19/02/2015
Liquidators' statement of receipts and payments to 2014-12-04
dot icon01/12/2014
Resignation of a liquidator
dot icon06/02/2014
Liquidators' statement of receipts and payments to 2013-12-04
dot icon12/02/2013
Liquidators' statement of receipts and payments to 2012-12-04
dot icon05/01/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/12/2011
Statement of affairs with form 4.19
dot icon08/12/2011
Appointment of a voluntary liquidator
dot icon08/12/2011
Resolutions
dot icon28/11/2011
Registered office address changed from 5 Webster Court, Carina Park Warrington Cheshire WA5 8WD on 2011-11-29
dot icon15/09/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon22/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/10/2010
Appointment of Mrs Tracey Anne Wilson as a director
dot icon30/09/2010
Accounts for a small company made up to 2009-12-31
dot icon20/09/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon25/04/2010
Termination of appointment of O M Secretaries Limited as a secretary
dot icon14/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/10/2009
Accounts for a small company made up to 2008-12-31
dot icon27/09/2009
Return made up to 29/08/09; full list of members
dot icon11/12/2008
Resolutions
dot icon28/10/2008
Full accounts made up to 2007-12-31
dot icon22/09/2008
Return made up to 29/08/08; full list of members
dot icon10/04/2008
Secretary appointed o m secretaries LIMITED
dot icon10/04/2008
Appointment terminated secretary martin deane
dot icon27/03/2008
Appointment terminate, director martin constantine deane logged form
dot icon26/03/2008
Resolutions
dot icon19/03/2008
Appointment terminated director martin deane
dot icon09/03/2008
Appointment terminated director michael watson
dot icon30/09/2007
Registered office changed on 01/10/07 from: stafford court 145 washway road manchester M33 7PE
dot icon19/09/2007
Return made up to 29/08/07; full list of members
dot icon20/08/2007
Particulars of mortgage/charge
dot icon02/08/2007
Secretary's particulars changed;director's particulars changed
dot icon02/08/2007
Secretary's particulars changed;director's particulars changed
dot icon15/06/2007
Full accounts made up to 2006-12-31
dot icon07/09/2006
Return made up to 29/08/06; full list of members
dot icon06/09/2006
Director's particulars changed
dot icon22/06/2006
Full accounts made up to 2005-12-31
dot icon09/01/2006
New director appointed
dot icon01/09/2005
Return made up to 29/08/05; full list of members
dot icon14/06/2005
Full accounts made up to 2004-12-31
dot icon28/10/2004
Return made up to 29/08/04; full list of members
dot icon30/06/2004
Full accounts made up to 2003-12-31
dot icon04/11/2003
Particulars of mortgage/charge
dot icon24/09/2003
Return made up to 29/08/03; full list of members
dot icon14/07/2003
Registered office changed on 15/07/03 from: 7 cheltenham close great sankey warrington WA5 3PX
dot icon09/07/2003
New director appointed
dot icon03/07/2003
Ad 24/06/03--------- £ si 999@1=999 £ ic 1/1000
dot icon03/07/2003
Resolutions
dot icon03/07/2003
Resolutions
dot icon03/07/2003
Resolutions
dot icon03/07/2003
£ nc 1000/1000000 24/06/03
dot icon18/06/2003
Certificate of change of name
dot icon15/12/2002
New director appointed
dot icon15/12/2002
New secretary appointed
dot icon15/12/2002
Secretary resigned
dot icon15/12/2002
Director resigned
dot icon15/12/2002
Registered office changed on 16/12/02 from: cloth hall court infirmary street leeds LS1 2JB
dot icon15/12/2002
Accounting reference date extended from 31/08/03 to 31/12/03
dot icon04/12/2002
Certificate of change of name
dot icon28/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, Michael
Director
04/12/2002 - 04/03/2008
7
EVERSECRETARY LIMITED
Nominee Secretary
28/08/2002 - 04/12/2002
507
EVERDIRECTOR LIMITED
Nominee Director
28/08/2002 - 04/12/2002
521
Deane, Martin Constantine
Director
31/12/2005 - 11/03/2008
4
Whyte, Susan Mary
Director
02/07/2003 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMETHYST PURCHASING SERVICES LIMITED

AMETHYST PURCHASING SERVICES LIMITED is an(a) Dissolved company incorporated on 28/08/2002 with the registered office located at Mitchell Charlesworth Centurion House, 129 Deansgate, Manchester, Greater Manchester M3 3WR. There are currently 2 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 PURCHASING SERVICES LIMITED?

toggle

AMETHYST PURCHASING SERVICES LIMITED is currently Dissolved. It was registered on 28/08/2002 and dissolved on 30/06/2016.

Where is AMETHYST PURCHASING SERVICES LIMITED located?

toggle

AMETHYST PURCHASING SERVICES LIMITED is registered at Mitchell Charlesworth Centurion House, 129 Deansgate, Manchester, Greater Manchester M3 3WR.

What does AMETHYST PURCHASING SERVICES LIMITED do?

toggle

AMETHYST PURCHASING SERVICES LIMITED operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for AMETHYST PURCHASING SERVICES LIMITED?

toggle

The latest filing was on 30/06/2016: Final Gazette dissolved following liquidation.