AQUATREAT CHEMICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

AQUATREAT CHEMICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01448345

Incorporation date

13/09/1979

Size

Small

Contacts

Registered address

Registered address

570-572 Etruria Road, Newcastle, Staffordshire ST5 0SUCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1979)
dot icon29/04/2014
Final Gazette dissolved following liquidation
dot icon29/01/2014
Return of final meeting in a creditors' voluntary winding up
dot icon12/03/2013
Liquidators' statement of receipts and payments to 2013-01-05
dot icon11/01/2012
Registered office address changed from Second Floor Mutual House 70 Conduit Street London W15 2GF on 2012-01-11
dot icon10/01/2012
Statement of affairs with form 4.19
dot icon10/01/2012
Appointment of a voluntary liquidator
dot icon10/01/2012
Resolutions
dot icon23/08/2011
Accounts for a small company made up to 2010-12-31
dot icon06/05/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon15/09/2010
Accounts for a small company made up to 2009-12-31
dot icon07/06/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon07/06/2010
Secretary's details changed for Denise Mary Banks on 2010-04-19
dot icon04/06/2010
Director's details changed for Brian Leslie Banks on 2010-04-19
dot icon13/10/2009
Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 2009-10-13
dot icon06/10/2009
Full accounts made up to 2008-12-31
dot icon02/10/2009
Return made up to 19/04/09; no change of members
dot icon16/06/2009
Secretary appointed denise mary banks
dot icon16/06/2009
Appointment Terminated Secretary brian banks
dot icon16/06/2009
Appointment Terminated Director david cowie
dot icon03/06/2009
Appointment Terminated Director christopher purves
dot icon13/11/2008
Return made up to 19/04/08; no change of members
dot icon30/05/2008
Director's Change of Particulars / david cowie / 01/10/2006 / HouseName/Number was: , now: 5; Street was: 4 mayfield drive, now: clee rise; Area was: , now: little wenlock; Post Town was: shrewsbury, now: telford; Post Code was: SY2 6PB, now: TF4 3EE
dot icon10/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon24/05/2007
Return made up to 19/04/07; full list of members
dot icon25/08/2006
Return made up to 19/04/06; full list of members
dot icon25/08/2006
Director resigned
dot icon06/06/2006
Full accounts made up to 2005-12-31
dot icon16/03/2006
Return made up to 19/04/05; full list of members
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon10/09/2004
Resolutions
dot icon16/08/2004
Ad 26/05/04--------- £ si 62500@1=62500 £ ic 35500/98000
dot icon22/07/2004
New director appointed
dot icon21/05/2004
Return made up to 19/04/04; full list of members
dot icon26/04/2004
Full accounts made up to 2003-12-31
dot icon06/04/2004
Secretary resigned
dot icon06/04/2004
New secretary appointed
dot icon20/01/2004
New director appointed
dot icon25/11/2003
Registered office changed on 25/11/03 from: c/o hays macintryre southampton house 317 high holborn london WC1V 7NC
dot icon14/06/2003
Full accounts made up to 2002-12-31
dot icon23/05/2003
Return made up to 19/04/03; full list of members
dot icon29/04/2003
Secretary resigned
dot icon21/11/2002
New director appointed
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon16/10/2002
Registered office changed on 16/10/02 from: southampton house 317 high holborn london WC1V 7NL
dot icon16/10/2002
New secretary appointed
dot icon16/10/2002
Director resigned
dot icon16/10/2002
Ad 02/09/02--------- £ si 15500@1=15500 £ ic 20000/35500
dot icon16/10/2002
Conve 02/09/02
dot icon24/05/2002
Return made up to 19/04/02; full list of members
dot icon24/05/2002
Secretary's particulars changed;director's particulars changed
dot icon28/01/2002
Full accounts made up to 2000-12-31
dot icon30/07/2001
Return made up to 19/04/01; full list of members
dot icon26/03/2001
Director resigned
dot icon30/11/2000
Secretary resigned
dot icon30/11/2000
New secretary appointed
dot icon30/11/2000
New director appointed
dot icon30/11/2000
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon23/08/2000
Certificate of change of name
dot icon27/06/2000
Return made up to 19/04/00; full list of members
dot icon27/06/2000
Director's particulars changed
dot icon05/04/2000
Full accounts made up to 1999-11-30
dot icon09/03/2000
Certificate of change of name
dot icon08/03/2000
New director appointed
dot icon27/04/1999
Particulars of mortgage/charge
dot icon23/04/1999
Return made up to 19/04/99; full list of members
dot icon03/03/1999
Full accounts made up to 1998-11-30
dot icon30/07/1998
Full accounts made up to 1997-11-30
dot icon09/07/1998
Return made up to 19/04/98; no change of members
dot icon30/04/1998
Ad 07/04/98--------- £ si 19000@1=19000 £ ic 1000/20000
dot icon30/04/1998
Resolutions
dot icon30/04/1998
Resolutions
dot icon30/04/1998
£ nc 1000/100000 07/04/98
dot icon03/08/1997
Full accounts made up to 1996-11-30
dot icon21/05/1997
Return made up to 19/04/97; no change of members
dot icon21/05/1997
Registered office changed on 21/05/97
dot icon09/07/1996
Registered office changed on 09/07/96 from: brookside farm woodhatch road salfords surrey
dot icon09/07/1996
Auditor's resignation
dot icon06/06/1996
Full accounts made up to 1995-11-30
dot icon23/05/1996
Director resigned
dot icon08/05/1996
Return made up to 19/04/96; full list of members
dot icon08/05/1996
Director resigned
dot icon29/03/1996
Secretary resigned;new secretary appointed
dot icon16/06/1995
Return made up to 19/04/95; no change of members
dot icon15/05/1995
Full accounts made up to 1994-11-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/09/1994
Full accounts made up to 1993-11-30
dot icon21/06/1994
Return made up to 19/04/94; no change of members
dot icon05/07/1993
Full accounts made up to 1992-11-30
dot icon17/05/1993
Return made up to 19/04/93; full list of members
dot icon20/07/1992
Full accounts made up to 1991-11-30
dot icon28/04/1992
Return made up to 19/04/92; no change of members
dot icon10/07/1991
Full accounts made up to 1990-11-30
dot icon08/05/1991
Return made up to 19/04/91; full list of members
dot icon14/11/1990
Full accounts made up to 1989-11-30
dot icon31/05/1990
Return made up to 25/04/90; full list of members
dot icon08/02/1990
Full accounts made up to 1988-11-30
dot icon09/08/1989
Return made up to 28/04/89; full list of members
dot icon02/12/1988
Full accounts made up to 1987-11-30
dot icon13/05/1988
Return made up to 20/04/88; full list of members
dot icon08/12/1987
Full accounts made up to 1986-11-30
dot icon08/07/1987
Return made up to 12/04/87; full list of members
dot icon17/10/1986
Return made up to 02/04/86; full list of members
dot icon11/08/1986
Return made up to 27/03/85; full list of members
dot icon11/08/1986
Return made up to 14/03/84; full list of members
dot icon09/07/1986
Full accounts made up to 1985-11-30
dot icon30/05/1986
Return made up to 10/03/83; full list of members
dot icon30/05/1986
Return made up to 25/02/82; full list of members
dot icon13/09/1979
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Banks, Brian Leslie
Director
07/02/2000 - Present
4
Greaves, Alan Perry
Director
01/11/2000 - 21/03/2001
2
Rowe, Jeremy Maxwell
Secretary
04/03/1996 - 01/11/2000
-
Hardey, Jonathan Stephen
Director
01/12/2003 - 01/08/2006
-
Trasler, Robert John Brigstock
Secretary
02/09/2002 - 24/02/2004
-

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 AQUATREAT CHEMICAL SERVICES LIMITED

AQUATREAT CHEMICAL SERVICES LIMITED is an(a) Dissolved company incorporated on 13/09/1979 with the registered office located at 570-572 Etruria Road, Newcastle, Staffordshire ST5 0SU. 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 AQUATREAT CHEMICAL SERVICES LIMITED?

toggle

AQUATREAT CHEMICAL SERVICES LIMITED is currently Dissolved. It was registered on 13/09/1979 and dissolved on 29/04/2014.

Where is AQUATREAT CHEMICAL SERVICES LIMITED located?

toggle

AQUATREAT CHEMICAL SERVICES LIMITED is registered at 570-572 Etruria Road, Newcastle, Staffordshire ST5 0SU.

What does AQUATREAT CHEMICAL SERVICES LIMITED do?

toggle

AQUATREAT CHEMICAL SERVICES LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for AQUATREAT CHEMICAL SERVICES LIMITED?

toggle

The latest filing was on 29/04/2014: Final Gazette dissolved following liquidation.