Company NameQuiligotti Terrazzo Limited
DirectorDavid William Gratrix
Company StatusActive
Company Number00450328
CategoryPrivate Limited Company
Incorporation Date3 March 1948(76 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameDavid William Gratrix
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1996(48 years, 3 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Correspondence Address2 Moreton Drive
Blackpool
FY3 0DR
Secretary NameMr Stephen Paul Lloyd
NationalityAmerican
StatusCurrent
Appointed28 May 2004(56 years, 3 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Meadows
Bromborough
The Wirral
CH62 7JX
Wales
Director NamePhillip Anthony Rice
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(43 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address5 Fern Bank Rise
Bollington
Macclesfield
Cheshire
SK10 5PP
Director NamePaul Augustine Quiligotti
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(43 years, 7 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 22 October 1991)
RoleCompany Director
Correspondence Address6 Sandringham Close
Bowdon
Altrincham
Cheshire
SK8 1QY
Director NameGerard Edward Quiligotti
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(43 years, 7 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 25 October 1991)
RoleCompany Director
Correspondence AddressApley House Dumbah Lane
Prestbury
Macclesfield
Cheshire
SK10 4EW
Director NameEdward Emanuel Quiligotti
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(43 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 November 1991)
RoleCompany Director
Correspondence Address3 The Dell
Hale
Altrincham
Cheshire
WA14 3HU
Director NameAnthony Albino Quiligotti
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(43 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 06 January 1992)
RoleCompany Director
Correspondence Address102 Acre Lane
Cheadle Hulme
Cheadle
Cheshire
SK8 7PA
Director NameMr John Briggs
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(43 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 07 August 1992)
RoleCompany Director
Correspondence Address96 Queens Road
Cheadle Hulme
Stockport
Cheshire
SK8 5HS
Director NameDavid Christopher Bullock
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(43 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressHawthorne Cottage
239 Seabridge Lane
Newcastle
Staffordshire
ST5 3TB
Secretary NameMr John Whiteside
NationalityBritish
StatusResigned
Appointed26 September 1991(43 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 March 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Swan Close
Poynton
Stockport
Cheshire
SK12 1HX
Director NameMichael John Quinlan
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(43 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 1993)
RoleChartered Accountant
Correspondence Address19 Old Church Lane
Kingsbury
London
NW9 8TG
Director NameDr Roy Hunter Jenkins
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(43 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House, 367 Hale Road
Hale Barns
Altrincham
WA15 8TG
Director NameMr Petrus Jacobus Maria Groot
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(43 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Charlecote Road
Poynton
Cheshire
SK12 1DL
Director NameMr Andrew Peter Centa
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(44 years after company formation)
Appointment Duration2 years, 6 months (resigned 19 September 1994)
RoleCompany Director
Correspondence Address40 Thorley Hill
Bishops Stortford
Hertfordshire
CM23 3LZ
Secretary NameMichael John Quinlan
NationalityBritish
StatusResigned
Appointed06 March 1992(44 years after company formation)
Appointment Duration1 year, 1 month (resigned 06 April 1993)
RoleCompany Director
Correspondence Address19 Old Church Lane
Kingsbury
London
NW9 8TG
Secretary NameMr John Denis Beardmore
NationalityBritish
StatusResigned
Appointed06 April 1993(45 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 17 May 1994)
RoleAccountant
Correspondence Address8 Oakley Close
Sandbach
Cheshire
CW11 1RQ
Director NameJames Gordon Walton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1993(45 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 1995)
RoleCompany Director
Correspondence Address23 Bowerdean Street
London
SW6 3TN
Director NameMr John Denis Beardmore
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(45 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 May 1994)
RoleAccountant
Correspondence Address8 Oakley Close
Sandbach
Cheshire
CW11 1RQ
Director NameColum Francis Ellard
Date of BirthNovember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed14 April 1994(46 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 15 March 1996)
RoleCompany Director
Correspondence Address9 Scholars Gate
Burntwood
Staffordshire
WS7 9EE
Director NameThomas Gerard Cahill
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(46 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 August 1995)
RoleCompany Director
Correspondence Address2 Everleigh Close
Harwood
Bolton
Lancs
BL2 3HE
Secretary NameThomas Gerard Cahill
NationalityBritish
StatusResigned
Appointed17 May 1994(46 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 August 1995)
RoleCompany Director
Correspondence Address2 Everleigh Close
Harwood
Bolton
Lancs
BL2 3HE
Director NameAndrew Masters
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(46 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 March 2001)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressJalna
Basingstoke Road 3 Mile Cross
Reading
Berkshire
RG7 1AT
Director NameMr John David William Brockington
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(47 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address14 Chapel Lane
Rainow
Macclesfield
Cheshire
SK10 5UD
Director NameMr Timothy Guy Roberts
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1995(47 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycroft
1 Gaddum Road
Bowdon
Cheshire
WA14 3PD
Secretary NameMr Timothy Guy Roberts
NationalityBritish
StatusResigned
Appointed25 August 1995(47 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycroft
1 Gaddum Road
Bowdon
Cheshire
WA14 3PD
Director NameDavid Albert Scott
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(47 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 April 1998)
RoleManaging Director
Correspondence AddressDenehurst Streetly Wood
Sutton Coldfield
West Midlands
B74 3DQ
Director NameBrian Makin
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(47 years, 7 months after company formation)
Appointment Duration1 year (resigned 14 October 1996)
RoleCompany Director
Correspondence AddressCintra House 1 St Lukes Road
Blackpool
Lancashire
FY4 2EL
Director NameJohn Mark Kilpatrick
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(48 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 February 2001)
RoleCompany Director
Correspondence Address119 Woodsmoor Lane
Stockport
Cheshire
SK3 8TJ
Director NameMr Maurice John Murphy
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(48 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 April 1998)
RoleCompany Director
Correspondence Address5 Cross Lane
Stocksmoor
Huddersfield
West Yorkshire
HD4 6XH
Director NameDavid John Booth
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(50 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Armitage Court
Sunninghill
Ascot
Berkshire
SL5 9TA
Director NameMr Brian Hooton Thompson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(50 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPine Trees Coach Road
Little Budworth
Tarporley
Cheshire
CW6 9EJ
Secretary NameDavid John Booth
NationalityBritish
StatusResigned
Appointed05 May 1998(50 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Armitage Court
Sunninghill
Ascot
Berkshire
SL5 9TA
Director NameDr Mary-Lorraine Hughes
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(51 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Dingle Lane
Sandbach
Cheshire
CW11 1FY
Director NameMark James Hesketh
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(53 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 May 2004)
RoleFinance Director
Correspondence Address19 Littlecote Gardens
Appleton
Warrington
Cheshire
WA4 5DL
Secretary NameMark James Hesketh
NationalityBritish
StatusResigned
Appointed03 September 2001(53 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 May 2004)
RoleFinance Director
Correspondence Address19 Littlecote Gardens
Appleton
Warrington
Cheshire
WA4 5DL

Contact

Websitequiligotti.co.uk
Email address[email protected]
Telephone0161 7279798
Telephone regionManchester

Location

Registered AddressPO Box 4 Rake Lane
Clifton Junction
Manchester
M27 8LP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester

Shareholders

488.3k at 0.2Pilkington's Tiles Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2009 (15 years ago)
Next Accounts Due31 December 2010 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Next Return Due14 September 2016 (overdue)

Charges

18 July 1988Delivered on: 26 July 1988
Satisfied on: 28 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north westside of newby road hazel grove stockport greater manchester t/no- gm 276896 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 July 1987Delivered on: 4 July 1987
Satisfied on: 2 December 1994
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold industrial premises at alderflat drive, newstead light industrial estate, trentham, stoke on trent. & all fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 May 1984Delivered on: 6 June 1984
Satisfied on: 28 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 30.5.1973.
Particulars: A specific charge over the benefit of all book debts & other debts now & from time to time due or owing to the company.
Fully Satisfied
27 December 1973Delivered on: 2 January 1974
Satisfied on: 28 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 19, newby rd, off bramhall moor lane, hazel grove, cheshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 May 1973Delivered on: 20 June 1973
Satisfied on: 28 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land k/a plot 7 situate at or near bramhall moor lane, hazel grove, chester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 June 1969Delivered on: 2 July 1969
Satisfied on: 31 March 1993
Persons entitled: Industrial & Commercial Finance Corporation

Classification: Agreement
Secured details: For increasing date of interest on three charges, 11.8.65, 8.2.66 & 29.4.66.
Particulars: The properties charged by existing securities (see doc 60 for full details).
Fully Satisfied
29 April 1966Delivered on: 1 May 1966
Persons entitled: Industrial and Commercial Finance Corporation

Classification: Debenture
Secured details: Monies advanced under agreement 29/04/66 all monies due or to become due from the company to the chargee on any account whatsoever& for further securing of all monies outstanding & secondly by two charges dated 11/08/65 & 08/02/66.
Particulars: See annexure attached to doc 46 for details.
Fully Satisfied
8 February 1966Delivered on: 10 February 1966
Persons entitled: Industrial and Commercial Finance Corporation

Classification: Deed of further advance
Secured details: £64,000 inclusive of £54,000 outstanding and secured by a charge dated 11-8-65.
Particulars: The property charged by the 1965 debenture by way of legal mortgage.
Fully Satisfied
9 February 2004Delivered on: 11 February 2004
Satisfied on: 3 June 2004
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 July 1997Delivered on: 30 July 1997
Satisfied on: 13 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 July 1997Delivered on: 30 July 1997
Satisfied on: 13 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this legal charge.
Particulars: By way of legal mortgage f/h land on the north west side of newby road hazel grove stockport t/n-GM276896, f/h plot 19 newby road hazel grove stockport, f/h plot 7 newby road hazel grove stockport, by way of fixed charge all buildings and other structures, goodwill, all plant machinery and other items, the proceeds of any claim made under any insurance policy, by way of assignment all rents, profits, income, fees and other sums; by way of floating charge all unattached plant, machinery, chattels and goods.. See the mortgage charge document for full details.
Fully Satisfied
11 May 1994Delivered on: 20 May 1994
Satisfied on: 28 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on north east of cupernham lane romsey hampshire t/n HP367821 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
5 October 1993Delivered on: 14 October 1993
Satisfied on: 28 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 30.05.73.
Particulars: Assignment of the items listed in the schedule attached to form 395 (the equipment). See the mortgage charge document for full details.
Fully Satisfied
3 September 1992Delivered on: 8 September 1992
Satisfied on: 28 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of alderflat drive trentham staffs t/n sf 239557 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 May 1991Delivered on: 15 May 1991
Satisfied on: 28 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings to the south of trentham road newstead light industrial estate stoke on trent t/no sf 67239 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 July 1988Delivered on: 26 July 1988
Satisfied on: 28 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unicon house newby road industrial estate hazel grove stockport cheshire t/no gm 38377 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 July 1988Delivered on: 26 July 1988
Satisfied on: 28 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 19 newby road off bramhall moor lane hazel grove cheshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 August 1965Delivered on: 13 August 1965
Persons entitled: Industrial and Commercial Finance Corporation

Classification: Mortgage debenture
Secured details: £54,000 & all other monies due etc.
Particulars: Land at bramhall, moor lane, hazel grove, cheshire & space heating equipment therein.
Fully Satisfied

Filing History

2 May 2014Restoration by order of the court (4 pages)
2 May 2014Restoration by order of the court (4 pages)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
13 April 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
13 April 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
22 September 2009Return made up to 31/08/09; full list of members (3 pages)
22 September 2009Return made up to 31/08/09; full list of members (3 pages)
27 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
27 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
23 September 2008Return made up to 31/08/08; full list of members (3 pages)
23 September 2008Secretary's change of particulars / stephen lloyd / 01/05/2006 (1 page)
23 September 2008Secretary's change of particulars / stephen lloyd / 01/05/2006 (1 page)
23 September 2008Return made up to 31/08/08; full list of members (3 pages)
2 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
2 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
10 September 2007Return made up to 31/08/07; full list of members (2 pages)
10 September 2007Return made up to 31/08/07; full list of members (2 pages)
12 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
12 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
14 September 2006Return made up to 31/08/06; full list of members (2 pages)
14 September 2006Return made up to 31/08/06; full list of members (2 pages)
29 September 2005Return made up to 31/08/05; full list of members (6 pages)
29 September 2005Return made up to 31/08/05; full list of members (6 pages)
19 April 2005New secretary appointed (2 pages)
19 April 2005New secretary appointed (2 pages)
2 February 2005Full accounts made up to 31 March 2004 (9 pages)
2 February 2005Full accounts made up to 31 March 2004 (9 pages)
30 September 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
30 September 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
3 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
11 February 2004Particulars of mortgage/charge (11 pages)
11 February 2004Particulars of mortgage/charge (11 pages)
4 February 2004Full accounts made up to 31 March 2003 (13 pages)
4 February 2004Full accounts made up to 31 March 2003 (13 pages)
30 September 2003Return made up to 31/08/03; full list of members (7 pages)
30 September 2003Return made up to 31/08/03; full list of members (7 pages)
30 January 2003Full accounts made up to 31 March 2002 (15 pages)
30 January 2003Full accounts made up to 31 March 2002 (15 pages)
16 September 2002Return made up to 31/08/02; full list of members (7 pages)
16 September 2002Return made up to 31/08/02; full list of members (7 pages)
22 November 2001Full accounts made up to 31 March 2001 (17 pages)
22 November 2001Full accounts made up to 31 March 2001 (17 pages)
11 September 2001Secretary resigned;director resigned (1 page)
11 September 2001New secretary appointed;new director appointed (2 pages)
11 September 2001New secretary appointed;new director appointed (2 pages)
11 September 2001Secretary resigned;director resigned (1 page)
4 September 2001Return made up to 31/08/01; full list of members (7 pages)
4 September 2001Return made up to 31/08/01; full list of members (7 pages)
6 July 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
2 February 2001Full accounts made up to 31 March 2000 (19 pages)
2 February 2001Full accounts made up to 31 March 2000 (19 pages)
31 August 2000Return made up to 31/08/00; full list of members (7 pages)
31 August 2000Return made up to 31/08/00; full list of members (7 pages)
28 January 2000Full accounts made up to 31 March 1999 (20 pages)
28 January 2000Full accounts made up to 31 March 1999 (20 pages)
14 January 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
10 September 1999Return made up to 05/09/99; no change of members (6 pages)
10 September 1999Return made up to 05/09/99; no change of members (6 pages)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
2 February 1999Full accounts made up to 31 March 1998 (22 pages)
2 February 1999Full accounts made up to 31 March 1998 (22 pages)
22 September 1998Return made up to 05/09/98; no change of members (6 pages)
22 September 1998Return made up to 05/09/98; no change of members (6 pages)
5 July 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
5 July 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(23 pages)
5 July 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
5 July 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(23 pages)
14 May 1998Director resigned (1 page)
14 May 1998New secretary appointed;new director appointed (2 pages)
14 May 1998New secretary appointed;new director appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998Director resigned (1 page)
14 May 1998Secretary resigned (1 page)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
14 May 1998New director appointed (2 pages)
14 May 1998Secretary resigned (1 page)
14 May 1998Director resigned (1 page)
20 February 1998Company name changed A.quiligotti & co.LIMITED\certificate issued on 23/02/98 (2 pages)
20 February 1998Company name changed A.quiligotti & co.LIMITED\certificate issued on 23/02/98 (2 pages)
29 January 1998Full accounts made up to 31 March 1997 (26 pages)
29 January 1998Full accounts made up to 31 March 1997 (26 pages)
12 January 1998Registered office changed on 12/01/98 from: newby road hazel grove stockport cheshire SK7 5DR (1 page)
12 January 1998Registered office changed on 12/01/98 from: newby road hazel grove stockport cheshire SK7 5DR (1 page)
15 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
15 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(10 pages)
15 December 1997£ nc 150000/40150000 05/11/97 (1 page)
15 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
15 December 1997Memorandum and Articles of Association (25 pages)
15 December 1997Memorandum and Articles of Association (25 pages)
15 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(10 pages)
15 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
15 December 1997£ nc 150000/40150000 05/11/97 (1 page)
15 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
15 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
15 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
28 November 1997Declaration of satisfaction of mortgage/charge (1 page)
28 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
28 November 1997Declaration of satisfaction of mortgage/charge (4 pages)
28 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
28 November 1997Declaration of satisfaction of mortgage/charge (1 page)
28 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
28 November 1997Declaration of satisfaction of mortgage/charge (1 page)
28 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
28 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
28 November 1997Declaration of satisfaction of mortgage/charge (1 page)
28 November 1997Declaration of satisfaction of mortgage/charge (4 pages)
28 November 1997Declaration of satisfaction of mortgage/charge (1 page)
28 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
28 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
28 November 1997Declaration of satisfaction of mortgage/charge (1 page)
28 November 1997Declaration of satisfaction of mortgage/charge (1 page)
28 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
28 November 1997Declaration of satisfaction of mortgage/charge (1 page)
28 November 1997Declaration of satisfaction of mortgage/charge (1 page)
28 November 1997Declaration of satisfaction of mortgage/charge (1 page)
6 October 1997Return made up to 05/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 October 1997Return made up to 05/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 October 1997Secretary's particulars changed;director's particulars changed (1 page)
1 October 1997Secretary's particulars changed;director's particulars changed (1 page)
14 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
14 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
7 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
7 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
30 July 1997Particulars of mortgage/charge (7 pages)
30 July 1997Particulars of mortgage/charge (7 pages)
30 July 1997Particulars of mortgage/charge (7 pages)
30 July 1997Particulars of mortgage/charge (7 pages)
29 June 1997Director resigned (1 page)
29 June 1997Director resigned (1 page)
19 February 1997Full accounts made up to 31 March 1996 (24 pages)
19 February 1997Full accounts made up to 31 March 1996 (24 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
3 October 1996Return made up to 05/09/96; full list of members (8 pages)
3 October 1996Return made up to 05/09/96; full list of members (8 pages)
12 June 1996New director appointed (2 pages)
12 June 1996New director appointed (2 pages)
12 June 1996New director appointed (2 pages)
12 June 1996New director appointed (2 pages)
24 March 1996Director resigned (2 pages)
24 March 1996Director resigned (2 pages)
7 February 1996Full accounts made up to 31 March 1995 (29 pages)
7 February 1996Full accounts made up to 31 March 1995 (29 pages)
18 October 1995New director appointed (2 pages)
18 October 1995New director appointed (2 pages)
2 October 1995Return made up to 05/09/95; no change of members (6 pages)
2 October 1995Return made up to 05/09/95; no change of members (6 pages)
18 September 1995New director appointed (2 pages)
18 September 1995New director appointed (2 pages)
8 September 1995Director resigned (2 pages)
8 September 1995Director resigned (2 pages)
1 September 1995New secretary appointed;new director appointed (2 pages)
1 September 1995New secretary appointed;new director appointed (2 pages)
31 August 1995Secretary resigned;director resigned (4 pages)
31 August 1995Secretary resigned;director resigned (4 pages)
6 July 1995New director appointed (2 pages)
6 July 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (69 pages)
10 February 1966Particulars of mortgage/charge (4 pages)
10 February 1966Particulars of mortgage/charge (4 pages)
13 August 1965Particulars of mortgage/charge (5 pages)
13 August 1965Particulars of mortgage/charge (5 pages)