About

Registered Number: 02470240
Date of Incorporation: 14/02/1990 (34 years and 2 months ago)
Company Status: Active
Registered Address: 17 Stockswell Road, Cronton, Widnes, Merseyside, WA8 4PH

 

Founded in 1990, Quiggins Centres Ltd have registered office in Widnes in Merseyside, it's status is listed as "Active". We don't currently know the number of employees at the company. The company has 7 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOUDRICK-MEECH, Gerald Graham N/A 17 April 1991 1
TIERNEY, Peter John 06 April 2006 06 April 2006 1
TIERNEY, Peter John N/A 07 June 1994 1
Secretary Name Appointed Resigned Total Appointments
TIERNEY, Peter John 26 April 2013 - 1
JONES, Lisa 06 April 2006 06 April 2006 1
KEATING, Fiona Mary 02 June 1994 25 April 1998 1
TIERNEY, Peter John 20 April 2006 12 February 2010 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2019
CS01 - N/A 07 August 2019
AA - Annual Accounts 11 November 2018
CS01 - N/A 21 August 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 28 July 2017
PSC01 - N/A 28 July 2017
DISS40 - Notice of striking-off action discontinued 24 May 2017
CS01 - N/A 23 May 2017
GAZ1 - First notification of strike-off action in London Gazette 09 May 2017
AA - Annual Accounts 14 November 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 11 December 2013
TM02 - Termination of appointment of secretary 22 May 2013
AP03 - Appointment of secretary 22 May 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 06 April 2010
TM02 - Termination of appointment of secretary 19 February 2010
AA - Annual Accounts 19 January 2010
288a - Notice of appointment of directors or secretaries 08 June 2009
363a - Annual Return 03 March 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 28 April 2008
287 - Change in situation or address of Registered Office 13 March 2008
363a - Annual Return 13 April 2007
287 - Change in situation or address of Registered Office 13 April 2007
288a - Notice of appointment of directors or secretaries 23 August 2006
288a - Notice of appointment of directors or secretaries 21 August 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
363a - Annual Return 13 March 2006
AA - Annual Accounts 16 August 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 11 March 2004
363s - Annual Return 23 February 2004
395 - Particulars of a mortgage or charge 04 November 2003
AA - Annual Accounts 18 May 2003
363s - Annual Return 20 February 2003
AA - Annual Accounts 30 November 2002
363s - Annual Return 22 March 2002
AA - Annual Accounts 06 November 2001
363s - Annual Return 14 March 2001
363s - Annual Return 10 February 2000
AA - Annual Accounts 04 February 2000
AA - Annual Accounts 18 February 1999
363s - Annual Return 15 February 1999
288b - Notice of resignation of directors or secretaries 24 August 1998
288a - Notice of appointment of directors or secretaries 24 August 1998
AA - Annual Accounts 10 March 1998
363s - Annual Return 26 February 1998
363s - Annual Return 08 July 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 10 May 1996
AA - Annual Accounts 04 April 1996
363s - Annual Return 21 February 1995
RESOLUTIONS - N/A 06 December 1994
RESOLUTIONS - N/A 06 December 1994
RESOLUTIONS - N/A 06 December 1994
AA - Annual Accounts 01 December 1994
288 - N/A 11 July 1994
288 - N/A 11 July 1994
363s - Annual Return 10 March 1994
AA - Annual Accounts 23 August 1993
395 - Particulars of a mortgage or charge 09 July 1993
395 - Particulars of a mortgage or charge 22 June 1993
363s - Annual Return 19 February 1993
AA - Annual Accounts 15 January 1993
363s - Annual Return 18 February 1992
288 - N/A 03 July 1991
288 - N/A 30 June 1991
AA - Annual Accounts 30 June 1991
363a - Annual Return 30 June 1991
NEWINC - New incorporation documents 14 February 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 October 2003 Outstanding

N/A

Legal charge 06 July 1993 Outstanding

N/A

Debenture 11 June 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.