Blackpool
FY3 0DR
Secretary Name | Mr Stephen Paul Lloyd |
---|---|
Nationality | American |
Status | Current |
Appointed | 28 May 2004(56 years, 3 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Meadows Bromborough The Wirral CH62 7JX Wales |
Director Name | Mr John Briggs |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(43 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 07 August 1992) |
Role | Company Director |
Correspondence Address | 96 Queens Road Cheadle Hulme Stockport Cheshire SK8 5HS |
Director Name | David Christopher Bullock |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(43 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | Hawthorne Cottage 239 Seabridge Lane Newcastle Staffordshire ST5 3TB |
Director Name | Anthony Albino Quiligotti |
---|---|
Date of Birth | September 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(43 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 January 1992) |
Role | Company Director |
Correspondence Address | 102 Acre Lane Cheadle Hulme Cheadle Cheshire SK8 7PA |
Director Name | Edward Emanuel Quiligotti |
---|---|
Date of Birth | January 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(43 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 November 1991) |
Role | Company Director |
Correspondence Address | 3 The Dell Hale Altrincham Cheshire WA14 3HU |
Director Name | Gerard Edward Quiligotti |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(43 years, 7 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 25 October 1991) |
Role | Company Director |
Correspondence Address | Apley House Dumbah Lane Prestbury Macclesfield Cheshire SK10 4EW |
Director Name | Paul Augustine Quiligotti |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(43 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 22 October 1991) |
Role | Company Director |
Correspondence Address | 6 Sandringham Close Bowdon Altrincham Cheshire SK8 1QY |
Director Name | Phillip Anthony Rice |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 5 Fern Bank Rise Bollington Macclesfield Cheshire SK10 5PP |
Secretary Name | Mr John Whiteside |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(43 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 March 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Swan Close Poynton Stockport Cheshire SK12 1HX |
Director Name | Dr Roy Hunter Jenkins |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(43 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy House, 367 Hale Road Hale Barns Altrincham WA15 8TG |
Director Name | Michael John Quinlan |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(43 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 1993) |
Role | Chartered Accountant |
Correspondence Address | 19 Old Church Lane Kingsbury London NW9 8TG |
Director Name | Mr Petrus Jacobus Maria Groot |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1991(43 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Charlecote Road Poynton Cheshire SK12 1DL |
Director Name | Mr Andrew Peter Centa |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(44 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 September 1994) |
Role | Company Director |
Correspondence Address | 40 Thorley Hill Bishops Stortford Hertfordshire CM23 3LZ |
Secretary Name | Michael John Quinlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(44 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 April 1993) |
Role | Company Director |
Correspondence Address | 19 Old Church Lane Kingsbury London NW9 8TG |
Secretary Name | Mr John Denis Beardmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(45 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 May 1994) |
Role | Accountant |
Correspondence Address | 8 Oakley Close Sandbach Cheshire CW11 1RQ |
Director Name | James Gordon Walton |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(45 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 1995) |
Role | Company Director |
Correspondence Address | 23 Bowerdean Street London SW6 3TN |
Director Name | Mr John Denis Beardmore |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(45 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 May 1994) |
Role | Accountant |
Correspondence Address | 8 Oakley Close Sandbach Cheshire CW11 1RQ |
Director Name | Colum Francis Ellard |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 April 1994(46 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 March 1996) |
Role | Company Director |
Correspondence Address | 9 Scholars Gate Burntwood Staffordshire WS7 9EE |
Director Name | Thomas Gerard Cahill |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(46 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 August 1995) |
Role | Company Director |
Correspondence Address | 2 Everleigh Close Harwood Bolton Lancs BL2 3HE |
Secretary Name | Thomas Gerard Cahill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(46 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 August 1995) |
Role | Company Director |
Correspondence Address | 2 Everleigh Close Harwood Bolton Lancs BL2 3HE |
Director Name | Andrew Masters |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(46 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 March 2001) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Jalna Basingstoke Road 3 Mile Cross Reading Berkshire RG7 1AT |
Director Name | Mr John David William Brockington |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(47 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 14 Chapel Lane Rainow Macclesfield Cheshire SK10 5UD |
Director Name | Mr Timothy Guy Roberts |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(47 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Honeycroft 1 Gaddum Road Bowdon Cheshire WA14 3PD |
Secretary Name | Mr Timothy Guy Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(47 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Honeycroft 1 Gaddum Road Bowdon Cheshire WA14 3PD |
Director Name | David Albert Scott |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(47 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 April 1998) |
Role | Managing Director |
Correspondence Address | Denehurst Streetly Wood Sutton Coldfield West Midlands B74 3DQ |
Director Name | Brian Makin |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(47 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 14 October 1996) |
Role | Company Director |
Correspondence Address | Cintra House 1 St Lukes Road Blackpool Lancashire FY4 2EL |
Director Name | John Mark Kilpatrick |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(48 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 February 2001) |
Role | Company Director |
Correspondence Address | 119 Woodsmoor Lane Stockport Cheshire SK3 8TJ |
Director Name | Mr Maurice John Murphy |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(48 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 April 1998) |
Role | Company Director |
Correspondence Address | 5 Cross Lane Stocksmoor Huddersfield West Yorkshire HD4 6XH |
Director Name | David John Booth |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(50 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Armitage Court Sunninghill Ascot Berkshire SL5 9TA |
Director Name | Mr Brian Hooton Thompson |
---|---|
Date of Birth | November 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(50 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pine Trees Coach Road Little Budworth Tarporley Cheshire CW6 9EJ |
Secretary Name | David John Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(50 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Armitage Court Sunninghill Ascot Berkshire SL5 9TA |
Director Name | Dr Mary-Lorraine Hughes |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(51 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Dingle Lane Sandbach Cheshire CW11 1FY |
Director Name | Mark James Hesketh |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(53 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 May 2004) |
Role | Finance Director |
Correspondence Address | 19 Littlecote Gardens Appleton Warrington Cheshire WA4 5DL |
Secretary Name | Mark James Hesketh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(53 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 May 2004) |
Role | Finance Director |
Correspondence Address | 19 Littlecote Gardens Appleton Warrington Cheshire WA4 5DL |
Website | quiligotti.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7279798 |
Telephone region | Manchester |
Registered Address | PO Box 4 Rake Lane Clifton Junction Manchester M27 8LP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton North |
Built Up Area | Greater Manchester |
488.3k at 0.2 | Pilkington's Tiles Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2009 (14 years, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2010 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Next Return Due | 14 September 2016 (overdue) |
---|
18 July 1988 | Delivered 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 1987 | Delivered 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 1984 | Delivered 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 1973 | Delivered 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 1973 | Delivered 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 1969 | Delivered 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 1966 | Delivered 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 1966 | Delivered 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 2004 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1965 | Delivered 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 |
2 May 2014 | Restoration by order of the court (4 pages) |
---|---|
2 May 2014 | Restoration by order of the court (4 pages) |
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
13 April 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
22 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
22 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
27 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
27 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
23 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
23 September 2008 | Secretary's change of particulars / stephen lloyd / 01/05/2006 (1 page) |
23 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
23 September 2008 | Secretary's change of particulars / stephen lloyd / 01/05/2006 (1 page) |
2 December 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
2 December 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
10 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
10 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
12 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
12 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
14 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
14 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
29 September 2005 | Return made up to 31/08/05; full list of members (6 pages) |
29 September 2005 | Return made up to 31/08/05; full list of members (6 pages) |
19 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | New secretary appointed (2 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
30 September 2004 | Return made up to 31/08/04; full list of members
|
30 September 2004 | Return made up to 31/08/04; full list of members
|
3 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2004 | Particulars of mortgage/charge (11 pages) |
11 February 2004 | Particulars of mortgage/charge (11 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
30 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
30 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
16 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
16 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
22 November 2001 | Full accounts made up to 31 March 2001 (17 pages) |
22 November 2001 | Full accounts made up to 31 March 2001 (17 pages) |
11 September 2001 | Secretary resigned;director resigned (1 page) |
11 September 2001 | New secretary appointed;new director appointed (2 pages) |
11 September 2001 | Secretary resigned;director resigned (1 page) |
11 September 2001 | New secretary appointed;new director appointed (2 pages) |
4 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
4 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
2 February 2001 | Full accounts made up to 31 March 2000 (19 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (19 pages) |
31 August 2000 | Return made up to 31/08/00; full list of members (7 pages) |
31 August 2000 | Return made up to 31/08/00; full list of members (7 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (20 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (20 pages) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
10 September 1999 | Return made up to 05/09/99; no change of members (6 pages) |
10 September 1999 | Return made up to 05/09/99; no change of members (6 pages) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (22 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (22 pages) |
22 September 1998 | Return made up to 05/09/98; no change of members (6 pages) |
22 September 1998 | Return made up to 05/09/98; no change of members (6 pages) |
5 July 1998 | Resolutions
|
5 July 1998 | Resolutions
|
5 July 1998 | Resolutions
|
5 July 1998 | Resolutions
|
14 May 1998 | Secretary resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New secretary appointed;new director appointed (2 pages) |
14 May 1998 | Secretary resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New secretary appointed;new director appointed (2 pages) |
20 February 1998 | Company name changed A.quiligotti & co.LIMITED\certificate issued on 23/02/98 (2 pages) |
20 February 1998 | Company name changed A.quiligotti & co.LIMITED\certificate issued on 23/02/98 (2 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (26 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (26 pages) |
12 January 1998 | Registered office changed on 12/01/98 from: newby road hazel grove stockport cheshire SK7 5DR (1 page) |
12 January 1998 | Registered office changed on 12/01/98 from: newby road hazel grove stockport cheshire SK7 5DR (1 page) |
15 December 1997 | Memorandum and Articles of Association (25 pages) |
15 December 1997 | Resolutions
|
15 December 1997 | Resolutions
|
15 December 1997 | Resolutions
|
15 December 1997 | Resolutions
|
15 December 1997 | £ nc 150000/40150000 05/11/97 (1 page) |
15 December 1997 | Memorandum and Articles of Association (25 pages) |
15 December 1997 | Resolutions
|
15 December 1997 | Resolutions
|
15 December 1997 | Resolutions
|
15 December 1997 | Resolutions
|
15 December 1997 | £ nc 150000/40150000 05/11/97 (1 page) |
28 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 1997 | Declaration of satisfaction of mortgage/charge (4 pages) |
28 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 1997 | Declaration of satisfaction of mortgage/charge (4 pages) |
28 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 1997 | Return made up to 05/09/97; full list of members
|
6 October 1997 | Return made up to 05/09/97; full list of members
|
1 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
1 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
14 August 1997 | Resolutions
|
14 August 1997 | Resolutions
|
7 August 1997 | Resolutions
|
7 August 1997 | Resolutions
|
30 July 1997 | Particulars of mortgage/charge (7 pages) |
30 July 1997 | Particulars of mortgage/charge (7 pages) |
30 July 1997 | Particulars of mortgage/charge (7 pages) |
30 July 1997 | Particulars of mortgage/charge (7 pages) |
29 June 1997 | Director resigned (1 page) |
29 June 1997 | Director resigned (1 page) |
19 February 1997 | Full accounts made up to 31 March 1996 (24 pages) |
19 February 1997 | Full accounts made up to 31 March 1996 (24 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
3 October 1996 | Return made up to 05/09/96; full list of members (8 pages) |
3 October 1996 | Return made up to 05/09/96; full list of members (8 pages) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | New director appointed (2 pages) |
24 March 1996 | Director resigned (2 pages) |
24 March 1996 | Director resigned (2 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (29 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (29 pages) |
18 October 1995 | New director appointed (2 pages) |
18 October 1995 | New director appointed (2 pages) |
2 October 1995 | Return made up to 05/09/95; no change of members (6 pages) |
2 October 1995 | Return made up to 05/09/95; no change of members (6 pages) |
18 September 1995 | New director appointed (2 pages) |
18 September 1995 | New director appointed (2 pages) |
8 September 1995 | Director resigned (2 pages) |
8 September 1995 | Director resigned (2 pages) |
1 September 1995 | New secretary appointed;new director appointed (2 pages) |
1 September 1995 | New secretary appointed;new director appointed (2 pages) |
31 August 1995 | Secretary resigned;director resigned (4 pages) |
31 August 1995 | Secretary resigned;director resigned (4 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (69 pages) |
10 February 1966 | Particulars of mortgage/charge (4 pages) |
10 February 1966 | Particulars of mortgage/charge (4 pages) |
13 August 1965 | Particulars of mortgage/charge (5 pages) |
13 August 1965 | Particulars of mortgage/charge (5 pages) |