About

Registered Number: 00450328
Date of Incorporation: 03/03/1948 (76 years and 1 month ago)
Company Status: Active
Registered Address: PO BOX 4 Rake Lane, Clifton Junction, Manchester, M27 8LP

 

Quiligotti Terrazzo Ltd was founded on 03 March 1948 and are based in Manchester, it's status in the Companies House registry is set to "Active". The companies directors are listed as Gratrix, David William, Centa, Andrew Peter, Kilpatrick, John Mark, Murphy, Maurice John, Quiligotti, Anthony Albino at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRATRIX, David William 29 May 1996 - 1
CENTA, Andrew Peter 02 March 1992 19 September 1994 1
KILPATRICK, John Mark 29 May 1996 16 February 2001 1
MURPHY, Maurice John 01 November 1996 29 April 1998 1
QUILIGOTTI, Anthony Albino N/A 06 January 1992 1

Filing History

Document Type Date
AC92 - N/A 02 May 2014
GAZ2 - Second notification of strike-off action in London Gazette 26 April 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AA - Annual Accounts 13 April 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 10 September 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 14 September 2006
363s - Annual Return 29 September 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 30 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2004
395 - Particulars of a mortgage or charge 11 February 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 30 September 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 16 September 2002
AA - Annual Accounts 22 November 2001
288b - Notice of resignation of directors or secretaries 11 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
363s - Annual Return 04 September 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
288b - Notice of resignation of directors or secretaries 03 May 2001
288b - Notice of resignation of directors or secretaries 23 February 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 31 August 2000
AA - Annual Accounts 28 January 2000
288b - Notice of resignation of directors or secretaries 14 January 2000
288a - Notice of appointment of directors or secretaries 08 December 1999
363s - Annual Return 10 September 1999
288b - Notice of resignation of directors or secretaries 22 April 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 22 September 1998
RESOLUTIONS - N/A 05 July 1998
RESOLUTIONS - N/A 05 July 1998
288b - Notice of resignation of directors or secretaries 14 May 1998
288b - Notice of resignation of directors or secretaries 14 May 1998
288b - Notice of resignation of directors or secretaries 14 May 1998
288b - Notice of resignation of directors or secretaries 14 May 1998
288a - Notice of appointment of directors or secretaries 14 May 1998
288a - Notice of appointment of directors or secretaries 14 May 1998
CERTNM - Change of name certificate 20 February 1998
AA - Annual Accounts 29 January 1998
287 - Change in situation or address of Registered Office 12 January 1998
RESOLUTIONS - N/A 15 December 1997
RESOLUTIONS - N/A 15 December 1997
RESOLUTIONS - N/A 15 December 1997
RESOLUTIONS - N/A 15 December 1997
MEM/ARTS - N/A 15 December 1997
123 - Notice of increase in nominal capital 15 December 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 1997
363s - Annual Return 06 October 1997
288c - Notice of change of directors or secretaries or in their particulars 01 October 1997
RESOLUTIONS - N/A 14 August 1997
RESOLUTIONS - N/A 07 August 1997
395 - Particulars of a mortgage or charge 30 July 1997
395 - Particulars of a mortgage or charge 30 July 1997
288b - Notice of resignation of directors or secretaries 29 June 1997
AA - Annual Accounts 19 February 1997
288a - Notice of appointment of directors or secretaries 12 November 1996
363s - Annual Return 03 October 1996
288 - N/A 12 June 1996
288 - N/A 12 June 1996
288 - N/A 24 March 1996
AA - Annual Accounts 07 February 1996
288 - N/A 18 October 1995
363s - Annual Return 02 October 1995
288 - N/A 18 September 1995
288 - N/A 08 September 1995
288 - N/A 01 September 1995
288 - N/A 31 August 1995
288 - N/A 06 July 1995
AA - Annual Accounts 06 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 1994
288 - N/A 23 September 1994
363s - Annual Return 26 August 1994
395 - Particulars of a mortgage or charge 20 May 1994
288 - N/A 20 May 1994
288 - N/A 20 April 1994
288 - N/A 22 February 1994
AUD - Auditor's letter of resignation 15 February 1994
288 - N/A 20 January 1994
288 - N/A 23 December 1993
288 - N/A 23 November 1993
AA - Annual Accounts 15 November 1993
395 - Particulars of a mortgage or charge 14 October 1993
363s - Annual Return 16 September 1993
288 - N/A 14 April 1993
288 - N/A 08 April 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 1993
AA - Annual Accounts 20 October 1992
288 - N/A 12 October 1992
363s - Annual Return 29 September 1992
288 - N/A 25 September 1992
288 - N/A 25 September 1992
395 - Particulars of a mortgage or charge 08 September 1992
288 - N/A 23 March 1992
288 - N/A 17 March 1992
AA - Annual Accounts 05 January 1992
363a - Annual Return 05 January 1992
288 - N/A 21 November 1991
288 - N/A 21 November 1991
288 - N/A 19 November 1991
288 - N/A 19 November 1991
288 - N/A 01 November 1991
288 - N/A 01 November 1991
395 - Particulars of a mortgage or charge 15 May 1991
AA - Annual Accounts 07 November 1990
363 - Annual Return 07 November 1990
AA - Annual Accounts 31 January 1990
363 - Annual Return 31 January 1990
288 - N/A 30 January 1990
288 - N/A 22 August 1989
SA - Shares agreement 27 April 1989
PUC 3 - N/A 24 April 1989
SA - Shares agreement 11 April 1989
SA - Shares agreement 11 April 1989
288 - N/A 22 March 1989
PUC 3 - N/A 17 March 1989
PUC 3 - N/A 17 March 1989
RESOLUTIONS - N/A 06 March 1989
RESOLUTIONS - N/A 03 March 1989
RESOLUTIONS - N/A 03 March 1989
RESOLUTIONS - N/A 03 March 1989
RESOLUTIONS - N/A 03 March 1989
123 - Notice of increase in nominal capital 03 March 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 March 1989
RESOLUTIONS - N/A 14 February 1989
RESOLUTIONS - N/A 14 February 1989
RESOLUTIONS - N/A 14 February 1989
RESOLUTIONS - N/A 14 February 1989
RESOLUTIONS - N/A 14 February 1989
AA - Annual Accounts 19 October 1988
363 - Annual Return 19 October 1988
288 - N/A 19 October 1988
395 - Particulars of a mortgage or charge 26 July 1988
395 - Particulars of a mortgage or charge 26 July 1988
395 - Particulars of a mortgage or charge 26 July 1988
288 - N/A 07 June 1988
288 - N/A 21 January 1988
288 - N/A 21 January 1988
AA - Annual Accounts 05 January 1988
363 - Annual Return 02 December 1987
288 - N/A 24 September 1987
395 - Particulars of a mortgage or charge 04 July 1987
288 - N/A 29 April 1987
288 - N/A 11 April 1987
363 - Annual Return 11 March 1987
AA - Annual Accounts 09 September 1986
288 - N/A 09 September 1986
363 - Annual Return 01 May 1986
395 - Particulars of a mortgage or charge 10 February 1966
395 - Particulars of a mortgage or charge 13 August 1965

Mortgages & Charges

Description Date Status Charge by
Debenture 09 February 2004 Fully Satisfied

N/A

Debenture 18 July 1997 Fully Satisfied

N/A

Legal charge 18 July 1997 Fully Satisfied

N/A

Legal mortgage 11 May 1994 Fully Satisfied

N/A

Chattel mortgage 05 October 1993 Fully Satisfied

N/A

Legal mortgage 03 September 1992 Fully Satisfied

N/A

Legal mortgage 10 May 1991 Fully Satisfied

N/A

Legal mortgage 18 July 1988 Fully Satisfied

N/A

Legal mortgage 18 July 1988 Fully Satisfied

N/A

Legal mortgage 18 July 1988 Fully Satisfied

N/A

Mortgage 03 July 1987 Fully Satisfied

N/A

Charge 31 May 1984 Fully Satisfied

N/A

Legal mortgage 27 December 1973 Fully Satisfied

N/A

Mortgage debenture 30 May 1973 Fully Satisfied

N/A

Agreement 24 June 1969 Fully Satisfied

N/A

Debenture 29 April 1966 Fully Satisfied

N/A

Deed of further advance 08 February 1966 Fully Satisfied

N/A

Mortgage debenture 11 August 1965 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.