Company NameAmethyst (7) Limited
Company StatusDissolved
Company Number04190280
CategoryPrivate Limited Company
Incorporation Date29 March 2001(23 years ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAsham Rostron
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address2 Warth Farm Cottages
Coppice Lane White Coppice
Chorley
Lancashire
PR6 9DB
Secretary NameLindsey Daley
NationalityBritish
StatusClosed
Appointed22 November 2006(5 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (closed 12 June 2007)
RolePayroll
Correspondence Address46 South Avenue
Warrington
Cheshire
WA2 8BQ
Director NameMr Geoffrey Matthew Jones
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Fair Isle Close
Stanney Oaks
Ellesmere Port
Cheshire
CH65 9LQ
Wales
Secretary NameAsham Rostron
NationalityBritish
StatusResigned
Appointed29 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address282 Warrington Road
Glazebury
Warrington
Cheshire
WA3 5LG
Secretary NameSusan Margaret Williams
NationalityBritish
StatusResigned
Appointed20 September 2002(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 January 2004)
RoleCompany Director
Correspondence Address102 Chain Lane
St Helens
Merseyside
WA11 9HB
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Location

Registered AddressSuite 1 Gilbert Wakefield House
67 Bewsey Street
Warrington
Cheshire
WA2 7JQ
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Accounts

Latest Accounts28 September 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 September

Filing History

12 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2007First Gazette notice for compulsory strike-off (1 page)
13 December 2006New secretary appointed (1 page)
1 April 2004Secretary resigned (1 page)
4 July 2003Return made up to 29/03/03; no change of members
  • 363(288) ‐ Director's particulars changed
(24 pages)
29 April 2003Total exemption small company accounts made up to 28 September 2002 (9 pages)
17 January 2003Accounting reference date extended from 31/03/02 to 28/09/02 (1 page)
18 December 2002Director's particulars changed (1 page)
27 October 2002Ad 16/07/01-19/08/02 £ si 58@1 (11 pages)
16 October 2002Return made up to 29/03/02; full list of members (17 pages)
1 October 2002Secretary resigned (1 page)
1 October 2002New secretary appointed (2 pages)
26 October 2001Registered office changed on 26/10/01 from: bromley house woodford road bramhall stockport cheshire SK7 1JN (1 page)
12 July 2001Director resigned (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001Registered office changed on 17/05/01 from: windsor house temple row birmingham west midlands B2 5JX (1 page)
9 May 2001New secretary appointed;new director appointed (2 pages)
9 May 2001Director resigned (1 page)
29 March 2001Incorporation (23 pages)