Company NameQuiligotti Contracts Limited
Company StatusDissolved
Company Number00981158
CategoryPrivate Limited Company
Incorporation Date3 June 1970(53 years, 11 months ago)
Dissolution Date26 April 2011 (13 years ago)
Previous NamesQuiligotti (Ceramics) Limited and Historical City Investments Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Paul Lloyd
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed28 May 2004(34 years after company formation)
Appointment Duration6 years, 11 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Meadows
Bromborough
The Wirral
CH62 7JX
Wales
Director NameMr Raymond Anthony Michael Tarr
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2004(34 years after company formation)
Appointment Duration6 years, 11 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Aldford Place
Alderley Edge
Cheshire
SK9 7RQ
Secretary NameMr Sean Whiteley
NationalityBritish
StatusClosed
Appointed28 May 2004(34 years after company formation)
Appointment Duration6 years, 11 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Windlehurst Hall
Andrew Lane High Lane
Stockport
Cheshire
SK6 8HG
Director NameMr Andrew Peter Centa
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(22 years, 3 months after company formation)
Appointment Duration2 years (resigned 19 September 1994)
RoleCompany Director
Correspondence Address40 Thorley Hill
Bishops Stortford
Hertfordshire
CM23 3LZ
Director NameMichael John Quinlan
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(22 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 1993)
RoleCompany Director
Correspondence Address19 Old Church Lane
Kingsbury
London
NW9 8TG
Director NameDr Roy Hunter Jenkins
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(22 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House, 367 Hale Road
Hale Barns
Altrincham
WA15 8TG
Secretary NameMichael John Quinlan
NationalityBritish
StatusResigned
Appointed05 September 1992(22 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 1993)
RoleCompany Director
Correspondence Address19 Old Church Lane
Kingsbury
London
NW9 8TG
Director NameJames Gordon Walton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1993(23 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 1995)
RoleCompany Director
Correspondence Address23 Bowerdean Street
London
SW6 3TN
Secretary NameMr John Denis Beardmore
NationalityBritish
StatusResigned
Appointed01 December 1993(23 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 May 1994)
RoleAccountant
Correspondence Address8 Oakley Close
Sandbach
Cheshire
CW11 1RQ
Secretary NameThomas Gerard Cahill
NationalityBritish
StatusResigned
Appointed17 May 1994(23 years, 11 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 NameColum Francis Ellard
Date of BirthNovember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed19 September 1994(24 years, 3 months after company formation)
Appointment Duration1 year (resigned 10 October 1995)
RoleCompany Director
Correspondence Address9 Scholars Gate
Burntwood
Staffordshire
WS7 9EE
Director NameMr Timothy Guy Roberts
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1995(25 years, 2 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(25 years, 2 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
Director NameDavid Albert Scott
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(25 years, 3 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 NameDavid John Booth
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(27 years, 11 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
Appointed29 April 1998(27 years, 11 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
Appointed29 April 1998(27 years, 11 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(29 years, 6 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(31 years, 3 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(31 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 May 2004)
RoleFinance Director
Correspondence Address19 Littlecote Gardens
Appleton
Warrington
Cheshire
WA4 5DL
Director NameKevin Whiteley
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(34 years after company formation)
Appointment Duration5 years, 3 months (resigned 07 September 2009)
RoleCompany Director
Correspondence AddressEl Dorado
22 Elisabtlaan 23
8300 Knokke
Belgium

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

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

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)
8 March 2010Termination of appointment of Kevin Whiteley as a director (1 page)
8 March 2010Termination of appointment of Kevin Whiteley as a director (1 page)
17 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
17 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
22 September 2009Return made up to 31/08/09; full list of members (4 pages)
22 September 2009Return made up to 31/08/09; full list of members (4 pages)
29 January 2009Accounts made up to 31 March 2008 (6 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
23 September 2008Return made up to 31/08/08; full list of members (4 pages)
23 September 2008Return made up to 31/08/08; full list of members (4 pages)
11 December 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
11 December 2007Accounts made up to 31 March 2007 (6 pages)
13 November 2007Director's particulars changed (1 page)
13 November 2007Director's particulars changed (1 page)
19 October 2007Return made up to 31/08/07; full list of members (2 pages)
19 October 2007Return made up to 31/08/07; full list of members (2 pages)
19 October 2007Director's particulars changed (1 page)
19 October 2007Director's particulars changed (1 page)
12 February 2007Accounts 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)
22 February 2006Accounts made up to 31 March 2005 (5 pages)
22 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
29 September 2005Return made up to 31/08/05; full list of members (7 pages)
29 September 2005Return made up to 31/08/05; full list of members (7 pages)
21 March 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
21 March 2005Accounts made up to 31 March 2004 (5 pages)
1 November 2004Director's particulars changed (1 page)
1 November 2004Director's particulars changed (1 page)
21 September 2004Return made up to 31/08/04; full list of members (8 pages)
21 September 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 June 2004New director appointed (2 pages)
8 June 2004Director resigned (1 page)
8 June 2004Secretary resigned (1 page)
8 June 2004Director resigned (1 page)
8 June 2004New secretary appointed (2 pages)
8 June 2004Director resigned (1 page)
8 June 2004New director appointed (2 pages)
8 June 2004New secretary appointed (2 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004Director resigned (1 page)
8 June 2004New director appointed (2 pages)
6 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
6 February 2004Accounts made up to 31 March 2003 (5 pages)
28 November 2003Company name changed historical city investments limi ted\certificate issued on 28/11/03 (2 pages)
28 November 2003Company name changed historical city investments limi ted\certificate issued on 28/11/03 (2 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)
3 February 2003Accounts made up to 31 March 2002 (5 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (5 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 (7 pages)
22 November 2001Full accounts made up to 31 March 2001 (7 pages)
11 September 2001New secretary appointed;new director appointed (2 pages)
11 September 2001Secretary resigned;director resigned (1 page)
11 September 2001Secretary resigned;director resigned (1 page)
11 September 2001New secretary appointed;new director appointed (2 pages)
4 September 2001Return made up to 31/08/01; full list of members (6 pages)
4 September 2001Return made up to 31/08/01; full list of members (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (7 pages)
2 February 2001Full accounts made up to 31 March 2000 (7 pages)
31 August 2000Return made up to 31/08/00; full list of members (6 pages)
31 August 2000Return made up to 31/08/00; full list of members (6 pages)
28 January 2000Full accounts made up to 31 March 1999 (7 pages)
28 January 2000Full accounts made up to 31 March 1999 (7 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 (4 pages)
10 September 1999Return made up to 05/09/99; no change of members (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
22 September 1998Return made up to 05/09/98; no change of members (4 pages)
22 September 1998Return made up to 05/09/98; no change of members (4 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New secretary appointed;new director appointed (2 pages)
14 May 1998Director resigned (1 page)
14 May 1998Secretary resigned;director resigned (1 page)
14 May 1998Director resigned (1 page)
14 May 1998New secretary appointed;new director appointed (2 pages)
14 May 1998Secretary resigned;director resigned (1 page)
14 May 1998New director appointed (2 pages)
29 January 1998Full accounts made up to 31 March 1997 (8 pages)
29 January 1998Full accounts made up to 31 March 1997 (8 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)
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
(6 pages)
6 October 1997Return made up to 05/09/97; full list of members (6 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)
19 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 February 1997Accounts made up to 31 March 1996 (3 pages)
19 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 February 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
3 October 1996Return made up to 05/09/96; no change of members (6 pages)
3 October 1996Return made up to 05/09/96; no change of members (6 pages)
8 February 1996Full accounts made up to 31 March 1995 (16 pages)
8 February 1996Full accounts made up to 31 March 1995 (16 pages)
12 October 1995Director resigned (2 pages)
12 October 1995Director resigned (2 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 (4 pages)
1 September 1995New secretary appointed;new director appointed (3 pages)
1 September 1995Secretary resigned (2 pages)
1 September 1995Secretary resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
18 August 1994Company name changed quiligotti (ceramics) LIMITED\certificate issued on 19/08/94 (2 pages)
18 August 1994Company name changed quiligotti (ceramics) LIMITED\certificate issued on 19/08/94 (2 pages)
3 June 1970Incorporation (15 pages)
3 June 1970Incorporation (15 pages)