This company is commonly known as T.liggett & Son Limited. The company was founded 75 years ago and was given the registration number 00458315. The firm's registered office is in GREATER MANCHESTER. You can find them at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, . This company's SIC code is 18129 - Printing n.e.c..
Name | : | T.LIGGETT & SON LIMITED |
---|---|---|
Company Number | : | 00458315 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 30 August 1948 |
End of financial year | : | 30 September 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Anchorage Leith Road, Sale, M33 2LR | Secretary | - | Active |
The Anchorage Leith Road, Sale, M33 2LR | Director | - | Active |
The Anchorage Leith Road, Sale, M33 2LR | Director | - | Active |
Mr John Harold Anthony Liggett | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1945 |
Nationality | : | British |
Address | : | Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M45 7TA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-06-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-16 | Address | Change registered office address company with date old address new address. | Download |
2019-05-15 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-05-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-05-15 | Resolution | Resolution. | Download |
2019-04-26 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-03-26 | Gazette | Gazette notice compulsory. | Download |
2018-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-09 | Address | Change registered office address company with date old address new address. | Download |
2018-10-09 | Accounts | Change account reference date company current extended. | Download |
2018-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.