About

Registered Number: 01887220
Date of Incorporation: 18/02/1985 (39 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 18/08/2015 (8 years and 8 months ago)
Registered Address: Go Environmental Ltd Govan Road, Fenton Industrial Estate, Stoke-On-Trent, Staffordshire, ST4 2RS

 

Based in Staffordshire, Potteries Waste Treatments Ltd was established in 1985. Currently we aren't aware of the number of employees at the this business. The business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2015
DS01 - Striking off application by a company 27 April 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 21 November 2012
AD01 - Change of registered office address 21 November 2012
AD01 - Change of registered office address 21 November 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 24 September 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 18 June 2008
363s - Annual Return 28 November 2007
AA - Annual Accounts 12 October 2007
363s - Annual Return 27 November 2006
AA - Annual Accounts 31 October 2006
287 - Change in situation or address of Registered Office 27 February 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
AA - Annual Accounts 22 April 2005
363s - Annual Return 02 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2004
AA - Annual Accounts 21 May 2004
363s - Annual Return 03 December 2003
AA - Annual Accounts 29 June 2003
288b - Notice of resignation of directors or secretaries 05 February 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
363s - Annual Return 22 November 2002
287 - Change in situation or address of Registered Office 06 August 2002
AA - Annual Accounts 13 June 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 13 December 2000
AA - Annual Accounts 18 October 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
363s - Annual Return 20 December 1999
288b - Notice of resignation of directors or secretaries 19 November 1999
288a - Notice of appointment of directors or secretaries 16 November 1999
288a - Notice of appointment of directors or secretaries 16 November 1999
AUD - Auditor's letter of resignation 16 November 1999
AA - Annual Accounts 02 November 1999
288b - Notice of resignation of directors or secretaries 27 October 1999
288b - Notice of resignation of directors or secretaries 27 October 1999
288b - Notice of resignation of directors or secretaries 27 October 1999
288b - Notice of resignation of directors or secretaries 27 October 1999
288a - Notice of appointment of directors or secretaries 27 October 1999
288a - Notice of appointment of directors or secretaries 27 October 1999
288a - Notice of appointment of directors or secretaries 27 October 1999
225 - Change of Accounting Reference Date 27 October 1999
287 - Change in situation or address of Registered Office 27 October 1999
363a - Annual Return 27 October 1999
363a - Annual Return 27 October 1999
363a - Annual Return 27 October 1999
363a - Annual Return 27 October 1999
363a - Annual Return 27 October 1999
363a - Annual Return 27 October 1999
363a - Annual Return 27 October 1999
363a - Annual Return 27 October 1999
363a - Annual Return 27 October 1999
363a - Annual Return 27 October 1999
AA - Annual Accounts 27 October 1999
AA - Annual Accounts 27 October 1999
AA - Annual Accounts 27 October 1999
AA - Annual Accounts 27 October 1999
AA - Annual Accounts 27 October 1999
AC92 - N/A 26 October 1999
GAZ2 - Second notification of strike-off action in London Gazette 01 November 1994
GAZ1 - First notification of strike-off action in London Gazette 12 July 1994
AA - Annual Accounts 17 January 1994
363s - Annual Return 14 December 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1993
288 - N/A 15 November 1993
395 - Particulars of a mortgage or charge 29 January 1993
AA - Annual Accounts 09 December 1992
363s - Annual Return 02 December 1992
287 - Change in situation or address of Registered Office 02 April 1992
AA - Annual Accounts 17 December 1991
363a - Annual Return 17 December 1991
363b - Annual Return 17 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 1991
AA - Annual Accounts 21 January 1991
363 - Annual Return 07 January 1991
363 - Annual Return 29 November 1989
AA - Annual Accounts 07 November 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 January 1989
363 - Annual Return 27 September 1988
AA - Annual Accounts 12 July 1988
288 - N/A 30 June 1988
288 - N/A 30 June 1988
395 - Particulars of a mortgage or charge 02 June 1988
AUD - Auditor's letter of resignation 21 April 1988
288 - N/A 21 April 1988
287 - Change in situation or address of Registered Office 21 April 1988
288 - N/A 21 April 1988
AA - Annual Accounts 15 June 1987
363 - Annual Return 15 June 1987
AA - Annual Accounts 17 July 1986
363 - Annual Return 17 July 1986

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 25 January 1993 Fully Satisfied

N/A

Charge 02 June 1988 Fully Satisfied

N/A

Mortgage debenture 09 July 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.