Company NameAmethyst Trading Limited
Company StatusDissolved
Company Number01522566
CategoryPrivate Limited Company
Incorporation Date15 October 1980(43 years, 6 months ago)
Dissolution Date28 November 2006 (17 years, 5 months ago)
Previous NameSilk And Mackman Services Limited

Business Activity

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

Directors

Director NameWilliam James Queen
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1998(17 years, 9 months after company formation)
Appointment Duration8 years, 3 months (closed 28 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Blythwood Park
Blyth Road
Bromley
BR1 3TN
Director NameJohn Wilson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1998(17 years, 9 months after company formation)
Appointment Duration8 years, 3 months (closed 28 November 2006)
RoleCompany Director
Correspondence Address6a Highfield Green
Epping
Essex
CM16 5HB
Secretary NameJohn Wilson
NationalityBritish
StatusClosed
Appointed19 July 2000(19 years, 9 months after company formation)
Appointment Duration6 years, 4 months (closed 28 November 2006)
RoleCompany Director
Correspondence Address6a Highfield Green
Epping
Essex
CM16 5HB
Director NameArthur Edward Williams
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(11 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 November 1993)
RoleCompany Director
Correspondence Address7 Vailant Road
Weybridge
Surrey
Director NameMr David Frederick Tye
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(11 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 August 1996)
RoleCompany Director
Correspondence Address97 Westwood Road
Tilehurst
Reading
Berkshire
RG3 5PY
Director NamePeter John McKelvey
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(11 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressHawthornes 10 Wilton Road
Beaconsfield
Buckinghamshire
HP9 2BS
Director NameRobin Henry Lawrence
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(11 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 August 1996)
RoleCompany Director
Correspondence Address7 Bellevue Close
Staines
Middlesex
BS15 2UY
Director NameMr Richard Charles Howett
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(11 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 July 1997)
RoleCompany Director
Correspondence Address1 Lovett Gardens
Maidenhead
Berkshire
SL6 8HQ
Secretary NameMr David Frederick Tye
NationalityBritish
StatusResigned
Appointed15 May 1992(11 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 August 1996)
RoleCompany Director
Correspondence Address97 Westwood Road
Tilehurst
Reading
Berkshire
RG3 5PY
Director NameTrevor Alan Brentnall
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1996(15 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 November 1999)
RoleSolicitor
Correspondence AddressDolloways House
Howbourne Lane
Buxted
East Sussex
TN22 4DR
Director NameMr Martin Keith Randall
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1996(15 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 July 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressJacks Platt
Duddleswell
Uckfield
East Sussex
TN22 3JR
Secretary NameMr David Alfred George How
NationalityBritish
StatusResigned
Appointed21 August 1996(15 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 August 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMichaelmas Fair
Ashdon
Saffron Walden
Essex
CB10 2JE
Director NameMr Alan Riches
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(16 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 August 1998)
RoleCompany Director
Correspondence AddressAbbots Court Farm
Priory Road Tiptree
Colchester
Essex
CO5 0QE
Secretary NameKeith George Dibble
NationalityBritish
StatusResigned
Appointed03 August 1998(17 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 December 1999)
RoleCompany Director
Correspondence Address8 Newcastle Avenue
Ilford
Essex
IG6 3EE
Director NameMr James Terence Bristow
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(18 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 09 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChallock House Canterbury Road
Challock
Ashford
Kent
TN25 4DL
Director NameIan Quinlan
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(19 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 July 2000)
RoleChartered Accountant
Correspondence Address52 Bears Rails Park
Old Windsor
Windsor
Berkshire
SL4 2HN
Secretary NameMr Martin Keith Randall
NationalityBritish
StatusResigned
Appointed15 December 1999(19 years, 2 months after company formation)
Appointment Duration7 months (resigned 19 July 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressJacks Platt
Duddleswell
Uckfield
East Sussex
TN22 3JR

Location

Registered AddressFirst Floor
5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£3,126,000
Gross Profit£1,062,000
Net Worth£867,000
Cash£17,000
Current Liabilities£1,346,000

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

28 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2006First Gazette notice for compulsory strike-off (1 page)
13 March 2006Receiver ceasing to act (1 page)
13 March 2006Receiver's abstract of receipts and payments (2 pages)
28 April 2005Receiver's abstract of receipts and payments (3 pages)
28 April 2005Receiver's abstract of receipts and payments (3 pages)
21 April 2005Receiver ceasing to act (1 page)
20 April 2005Registered office changed on 20/04/05 from: baker tilly spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
8 April 2005Appointment of receiver/manager (2 pages)
7 October 2004Administrative Receiver's report (10 pages)
29 April 2004Receiver's abstract of receipts and payments (3 pages)
29 April 2003Registered office changed on 29/04/03 from: 294-296 lynton road london SE1 5DE (1 page)
19 April 2002Appointment of receiver/manager (1 page)
3 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2001Accounting reference date extended from 30/03/01 to 30/06/01 (1 page)
19 January 2001Full accounts made up to 31 March 2000 (14 pages)
5 August 2000Particulars of mortgage/charge (7 pages)
4 August 2000New secretary appointed (2 pages)
4 August 2000Registered office changed on 04/08/00 from: wellington house 4-10 cowley road uxbridge middlesex UB8 2XW (1 page)
4 August 2000Secretary resigned;director resigned (1 page)
4 August 2000Director resigned (1 page)
3 August 2000Particulars of mortgage/charge (7 pages)
3 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
26 July 2000Particulars of mortgage/charge (3 pages)
20 July 2000Return made up to 21/06/00; full list of members (10 pages)
25 May 2000Declaration of satisfaction of mortgage/charge (1 page)
25 May 2000Declaration of satisfaction of mortgage/charge (1 page)
25 May 2000Declaration of satisfaction of mortgage/charge (1 page)
2 May 2000Secretary resigned (1 page)
2 May 2000New secretary appointed (2 pages)
25 January 2000Full accounts made up to 31 March 1999 (14 pages)
21 December 1999Registered office changed on 21/12/99 from: 22 mount ephraim road tunbridge wells kent TN1 1ED (1 page)
6 December 1999New director appointed (3 pages)
6 December 1999Director resigned (1 page)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
28 August 1999Particulars of mortgage/charge (12 pages)
26 August 1999Declaration of assistance for shares acquisition (12 pages)
26 August 1999Declaration of assistance for shares acquisition (13 pages)
16 August 1999Director resigned (1 page)
23 July 1999Return made up to 21/06/99; full list of members (10 pages)
12 July 1999Director resigned (1 page)
30 December 1998New director appointed (3 pages)
13 November 1998Secretary's particulars changed (1 page)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998Director resigned (1 page)
11 August 1998Full accounts made up to 31 March 1998 (15 pages)
10 August 1998Secretary resigned (1 page)
10 August 1998New secretary appointed (2 pages)
5 August 1998Company name changed estdale integrated systems limit ed\certificate issued on 05/08/98 (2 pages)
14 May 1998Return made up to 15/05/98; full list of members (6 pages)
8 April 1998Registered office changed on 08/04/98 from: the roller mill mill lane uckfield east sussex TN22 5AA (1 page)
29 January 1998Full accounts made up to 31 March 1997 (15 pages)
7 November 1997Particulars of mortgage/charge (19 pages)
5 November 1997Declaration of assistance for shares acquisition (28 pages)
5 November 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
3 November 1997Declaration of mortgage charge released/ceased (1 page)
3 November 1997Declaration of mortgage charge released/ceased (1 page)
3 November 1997Declaration of mortgage charge released/ceased (1 page)
27 August 1997Director resigned (1 page)
6 June 1997Return made up to 15/05/97; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
11 March 1997New director appointed (1 page)
13 December 1996Director resigned (1 page)
7 October 1996Ad 15/08/96--------- us$ si [email protected]=60 us$ ic 0/60 (2 pages)
3 October 1996Us$ nc 60/120 15/08/96 (1 page)
26 September 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
26 September 1996Memorandum and Articles of Association (9 pages)
18 September 1996Declaration of assistance for shares acquisition (4 pages)
18 September 1996Declaration of assistance for shares acquisition (5 pages)
13 September 1996New director appointed (1 page)
13 September 1996New director appointed (2 pages)
13 September 1996Secretary resigned (2 pages)
13 September 1996New secretary appointed (3 pages)
6 September 1996Particulars of mortgage/charge (3 pages)
5 September 1996Accounting reference date extended from 30/09/96 to 30/03/97 (1 page)
5 September 1996Registered office changed on 05/09/96 from: deseronto estate st mary's road langley berks SL3 7EW (1 page)
5 September 1996Auditor's resignation (1 page)
5 September 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
16 July 1996Accounts for a small company made up to 30 September 1995 (10 pages)
24 May 1996Return made up to 15/05/96; full list of members (6 pages)
31 May 1995Return made up to 15/05/95; no change of members (6 pages)
15 December 1994Memorandum and Articles of Association (5 pages)
9 August 1989Particulars of mortgage/charge (3 pages)