Company NameQuality Enabling Devices Limited
Company StatusDissolved
Company Number03671110
CategoryPrivate Limited Company
Incorporation Date20 November 1998(25 years, 5 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)
Previous NameQed 2000 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Sukhjit Singh Gill
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2010(12 years after company formation)
Appointment Duration10 years, 11 months (closed 19 October 2021)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Court Huddersfield Road
Delph
Oldham
Lancashire
OL3 5FZ
Director NameMr Peter Andrew Stephenson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2014(15 years, 7 months after company formation)
Appointment Duration7 years, 3 months (closed 19 October 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRiverside Court Huddersfield Road
Delph
Oldham
Lancashire
OL3 5FZ
Director NameMr Richard William Bullock
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHazlewood
Valley Road
Swanage
Dorset
BH19 3DX
Secretary NameMargaret Mary Bullock
NationalityBritish
StatusResigned
Appointed20 November 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHazelwood
Valley Road
Swanage
Dorset
BH19 3DX
Director NameRoger Leslie Hill Bates
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(12 years after company formation)
Appointment Duration6 years, 2 months (resigned 31 January 2017)
RoleInformation Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Court Huddersfield Road
Delph
Oldham
Lancashire
OL3 5FZ
Director NameMrs Patricia Margaret Campbell Hornsey
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(12 years after company formation)
Appointment Duration7 years, 2 months (resigned 25 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Court Huddersfield Road
Delph
Oldham
OL3 5FZ
Director NameMr Martin Littler
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(12 years after company formation)
Appointment Duration7 years, 2 months (resigned 25 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside Court Huddersfield Road
Delph
Oldham
OL3 5FZ
Secretary NameMr Martin Littler
StatusResigned
Appointed14 July 2014(15 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 January 2018)
RoleCompany Director
Correspondence AddressRiverside Court Huddersfield Road
Delph
Oldham
Lancashire
OL3 5FZ
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed20 November 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Contact

Websiteinclusive.co.uk
Telephone01680 766257
Telephone regionIsle of Mull – Craignure

Location

Registered AddressRiverside Court Huddersfield Road
Delph
Oldham
Lancashire
OL3 5FZ
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth North
Built Up AreaGreater Manchester

Shareholders

1000 at £1Inclusive Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

22 November 2010Delivered on: 26 November 2010
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 August 2007Delivered on: 14 August 2007
Satisfied on: 26 November 2010
Persons entitled: Hsbc 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.
Fully Satisfied
11 July 2000Delivered on: 14 July 2000
Satisfied on: 5 November 2010
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: The f/h property k/a 1 prince alfred street gosport t/n HP158097. And 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
15 December 1998Delivered on: 19 December 1998
Satisfied on: 26 November 2010
Persons entitled: Argent Commercial Services Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed legal charge any interest in any book debt any associated assets and all sums received or receivable. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2021First Gazette notice for voluntary strike-off (1 page)
21 July 2021Application to strike the company off the register (1 page)
1 July 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
10 December 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
31 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
4 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
29 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
9 December 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
6 December 2018Notification of Sukhjit Singh Gill as a person with significant control on 25 January 2018 (2 pages)
6 December 2018Cessation of Inclusive Group Limited as a person with significant control on 25 January 2018 (1 page)
21 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
4 February 2018Termination of appointment of Martin Littler as a director on 25 January 2018 (1 page)
4 February 2018Termination of appointment of Martin Littler as a secretary on 25 January 2018 (1 page)
4 February 2018Termination of appointment of Patricia Margaret Campbell Hornsey as a director on 25 January 2018 (1 page)
23 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
6 March 2017Previous accounting period extended from 29 June 2016 to 30 June 2016 (1 page)
6 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
6 March 2017Previous accounting period extended from 29 June 2016 to 30 June 2016 (1 page)
6 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
4 February 2017Termination of appointment of Roger Leslie Hill Bates as a director on 31 January 2017 (1 page)
4 February 2017Termination of appointment of Roger Leslie Hill Bates as a director on 31 January 2017 (1 page)
21 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
26 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000
(7 pages)
26 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000
(7 pages)
9 November 2015Accounts for a dormant company made up to 29 June 2015 (2 pages)
9 November 2015Accounts for a dormant company made up to 29 June 2015 (2 pages)
10 March 2015Accounts for a dormant company made up to 29 June 2014 (2 pages)
10 March 2015Accounts for a dormant company made up to 29 June 2014 (2 pages)
5 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(7 pages)
5 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(7 pages)
15 July 2014Appointment of Mr Peter Andrew Stephenson as a director on 14 July 2014 (2 pages)
15 July 2014Appointment of Mr Peter Andrew Stephenson as a director on 14 July 2014 (2 pages)
15 July 2014Appointment of Mr Martin Littler as a secretary on 14 July 2014 (2 pages)
15 July 2014Appointment of Mr Martin Littler as a secretary on 14 July 2014 (2 pages)
27 March 2014Accounts for a small company made up to 30 June 2013 (7 pages)
27 March 2014Accounts for a small company made up to 30 June 2013 (7 pages)
25 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
(6 pages)
25 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
(6 pages)
4 April 2013Accounts for a small company made up to 30 June 2012 (8 pages)
4 April 2013Accounts for a small company made up to 30 June 2012 (8 pages)
26 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (6 pages)
26 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (6 pages)
13 March 2012Accounts for a small company made up to 30 June 2011 (9 pages)
13 March 2012Accounts for a small company made up to 30 June 2011 (9 pages)
9 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (7 pages)
9 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (7 pages)
14 March 2011Current accounting period extended from 29 December 2010 to 29 June 2011 (1 page)
14 March 2011Current accounting period extended from 29 December 2010 to 29 June 2011 (1 page)
14 February 2011Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
26 November 2010Appointment of Mrs Patricia Margaret Campbell Hornsey as a director (3 pages)
26 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 November 2010Appointment of Roger Leslie Hill Bates as a director (3 pages)
26 November 2010Appointment of Roger Leslie Hill Bates as a director (3 pages)
26 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 November 2010Appointment of Mrs Patricia Margaret Campbell Hornsey as a director (3 pages)
26 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 November 2010Appointment of Mr Martin Littler as a director (3 pages)
25 November 2010Appointment of Mr Martin Littler as a director (3 pages)
24 November 2010Registered office address changed from 8a the Gardens Broadcut Fareham Hampshire PO16 8SS on 24 November 2010 (2 pages)
24 November 2010Registered office address changed from 8a the Gardens Broadcut Fareham Hampshire PO16 8SS on 24 November 2010 (2 pages)
24 November 2010Appointment of Sukhjit Singh Gill as a director (3 pages)
24 November 2010Termination of appointment of Richard Bullock as a director (2 pages)
24 November 2010Appointment of Sukhjit Singh Gill as a director (3 pages)
24 November 2010Termination of appointment of Margaret Bullock as a secretary (2 pages)
24 November 2010Termination of appointment of Richard Bullock as a director (2 pages)
24 November 2010Termination of appointment of Margaret Bullock as a secretary (2 pages)
8 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 September 2010Total exemption small company accounts made up to 29 December 2009 (9 pages)
8 September 2010Total exemption small company accounts made up to 29 December 2009 (9 pages)
10 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
17 July 2009Total exemption small company accounts made up to 29 December 2008 (6 pages)
17 July 2009Total exemption small company accounts made up to 29 December 2008 (6 pages)
9 December 2008Return made up to 20/11/08; full list of members (5 pages)
9 December 2008Return made up to 20/11/08; full list of members (5 pages)
7 October 2008Total exemption small company accounts made up to 29 December 2007 (9 pages)
7 October 2008Total exemption small company accounts made up to 29 December 2007 (9 pages)
3 February 2008Return made up to 20/11/07; full list of members; amend (6 pages)
3 February 2008Return made up to 20/11/07; full list of members; amend (6 pages)
19 December 2007Return made up to 20/11/07; full list of members (2 pages)
19 December 2007Return made up to 20/11/07; full list of members (2 pages)
16 October 2007Total exemption small company accounts made up to 29 December 2006 (9 pages)
16 October 2007Total exemption small company accounts made up to 29 December 2006 (9 pages)
15 October 2007Ad 10/10/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 October 2007Ad 10/10/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 August 2007Particulars of mortgage/charge (3 pages)
14 August 2007Particulars of mortgage/charge (3 pages)
11 December 2006Total exemption small company accounts made up to 29 December 2005 (9 pages)
11 December 2006Total exemption small company accounts made up to 29 December 2005 (9 pages)
5 December 2006Return made up to 20/11/06; full list of members (2 pages)
5 December 2006Return made up to 20/11/06; full list of members (2 pages)
31 October 2006Accounting reference date shortened from 30/12/05 to 29/12/05 (1 page)
31 October 2006Accounting reference date shortened from 30/12/05 to 29/12/05 (1 page)
16 May 2006Registered office changed on 16/05/06 from: 1 prince alfred street gosport hampshire PO12 1QH (1 page)
16 May 2006Registered office changed on 16/05/06 from: 1 prince alfred street gosport hampshire PO12 1QH (1 page)
24 January 2006Return made up to 20/11/05; full list of members (6 pages)
24 January 2006Return made up to 20/11/05; full list of members (6 pages)
5 July 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
5 July 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
14 February 2005Return made up to 20/11/04; full list of members (6 pages)
14 February 2005Return made up to 20/11/04; full list of members (6 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
18 February 2004Nc inc already adjusted 28/01/04 (1 page)
18 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 February 2004Nc inc already adjusted 28/01/04 (1 page)
4 February 2004Return made up to 20/11/03; full list of members (6 pages)
4 February 2004Return made up to 20/11/03; full list of members (6 pages)
22 October 2003Company name changed qed 2000 LIMITED\certificate issued on 22/10/03 (2 pages)
22 October 2003Company name changed qed 2000 LIMITED\certificate issued on 22/10/03 (2 pages)
11 August 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
11 August 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
23 January 2003Return made up to 20/11/02; full list of members (6 pages)
23 January 2003Return made up to 20/11/02; full list of members (6 pages)
1 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
1 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
17 December 2001Return made up to 20/11/01; full list of members (6 pages)
17 December 2001Return made up to 20/11/01; full list of members (6 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
24 November 2000Return made up to 20/11/00; full list of members (6 pages)
24 November 2000Return made up to 20/11/00; full list of members (6 pages)
24 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
24 August 2000Accounting reference date extended from 30/11/99 to 30/12/99 (1 page)
24 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
24 August 2000Accounting reference date extended from 30/11/99 to 30/12/99 (1 page)
14 July 2000Particulars of mortgage/charge (3 pages)
14 July 2000Particulars of mortgage/charge (3 pages)
26 January 2000Return made up to 20/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2000Return made up to 20/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 December 1998Particulars of mortgage/charge (3 pages)
19 December 1998Particulars of mortgage/charge (3 pages)
1 December 1998New secretary appointed (2 pages)
1 December 1998New secretary appointed (2 pages)
1 December 1998Registered office changed on 01/12/98 from: hi lite building newgate lane fareham hampshire PO14 1EU (1 page)
1 December 1998Registered office changed on 01/12/98 from: hi lite building newgate lane fareham hampshire PO14 1EU (1 page)
1 December 1998New director appointed (2 pages)
1 December 1998New director appointed (2 pages)
26 November 1998Registered office changed on 26/11/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
26 November 1998Secretary resigned (1 page)
26 November 1998Registered office changed on 26/11/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
26 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
26 November 1998Secretary resigned (1 page)
20 November 1998Incorporation (7 pages)
20 November 1998Incorporation (7 pages)