Company NameInclusive Consultancy & Training Limited
Company StatusDissolved
Company Number03770730
CategoryPrivate Limited Company
Incorporation Date14 May 1999(24 years, 12 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)
Previous NameSleek Technologies 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
Appointed30 June 2009(10 years, 1 month after company formation)
Appointment Duration12 years, 3 months (closed 19 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Court
Huddersfield Road
Delph
Oldham
OL3 5FZ
Director NameMr Peter Andrew Stephenson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2014(15 years, 2 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
OL3 5FZ
Director NameHelen Claire Tarbatt
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(same day as company formation)
RoleOffice Administrator
Correspondence Address18 Woodlands Drive
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9DB
Secretary NameMrs Jean Wrathall
NationalityBritish
StatusResigned
Appointed14 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address95 Wessenden Head Road
Meltham
Huddersfield
Yorkshire
HD7 3HR
Director NameRoger Leslie Hill Bates
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(3 weeks, 6 days after company formation)
Appointment Duration17 years, 8 months (resigned 31 January 2017)
RoleInformation Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Court
Huddersfield Road
Delph
Oldham
OL3 5FZ
Director NameMrs Patricia Margaret Campbell Hornsey
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(3 weeks, 6 days after company formation)
Appointment Duration18 years, 7 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
Appointed10 June 1999(3 weeks, 6 days after company formation)
Appointment Duration18 years, 7 months (resigned 25 January 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRiverside Court
Huddersfield Road
Delph
Oldham
OL3 5FZ
Secretary NameMrs Patricia Margaret Campbell Hornsey
NationalityBritish
StatusResigned
Appointed10 June 1999(3 weeks, 6 days after company formation)
Appointment Duration6 months, 4 weeks (resigned 04 January 2000)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Oldham Road
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4EA
Director NameHelen Louise Carr
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(7 months, 3 weeks after company formation)
Appointment Duration6 years, 12 months (resigned 31 December 2006)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address75 Hawthorne Way
Shelley
Huddersfield
West Yorkshire
HD8 8JX
Secretary NameHelen Louise Carr
NationalityBritish
StatusResigned
Appointed04 January 2000(7 months, 3 weeks after company formation)
Appointment Duration6 years, 12 months (resigned 31 December 2006)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address75 Hawthorne Way
Shelley
Huddersfield
West Yorkshire
HD8 8JX
Secretary NameMr Martin Littler
NationalityBritish
StatusResigned
Appointed31 December 2006(7 years, 7 months after company formation)
Appointment Duration11 years (resigned 25 January 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRiverside Court
Huddersfield Road
Delph
Oldham
OL3 5FZ

Contact

Websitewww.inclusive.co.uk
Telephone01457 819790
Telephone regionGlossop

Location

Registered AddressRiverside Court
Huddersfield Road
Delph
Oldham
OL3 5FZ
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

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

30 August 2000Delivered on: 7 September 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all inclusive technology limited 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.
Outstanding

Filing History

17 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
31 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
21 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
29 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
29 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
21 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
4 February 2018Termination of appointment of Patricia Margaret Campbell Hornsey as a director on 25 January 2018 (1 page)
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)
23 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
6 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
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)
25 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
(5 pages)
25 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
(5 pages)
4 November 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
4 November 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
10 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(5 pages)
10 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(5 pages)
10 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
10 March 2015Accounts for a dormant company made up to 30 June 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 Peter Andrew Stephenson as a director on 14 July 2014 (2 pages)
18 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 1,000
(5 pages)
18 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 1,000
(5 pages)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
29 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
7 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
23 January 2012Accounts for a dormant company made up to 30 June 2011 (8 pages)
23 January 2012Accounts for a dormant company made up to 30 June 2011 (8 pages)
9 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
8 June 2011Director's details changed for Mrs Patricia Margaret Campbell Hornsey on 1 October 2010 (2 pages)
8 June 2011Director's details changed for Mrs Patricia Margaret Campbell Hornsey on 1 October 2010 (2 pages)
8 June 2011Secretary's details changed for Mr Martin Littler on 1 October 2010 (1 page)
8 June 2011Secretary's details changed for Mr Martin Littler on 1 October 2010 (1 page)
8 June 2011Director's details changed for Mr Martin Littler on 1 October 2010 (2 pages)
8 June 2011Director's details changed for Mr Martin Littler on 1 October 2010 (2 pages)
8 June 2011Secretary's details changed for Mr Martin Littler on 1 October 2010 (1 page)
8 June 2011Director's details changed for Mr Martin Littler on 1 October 2010 (2 pages)
8 June 2011Director's details changed for Mrs Patricia Margaret Campbell Hornsey on 1 October 2010 (2 pages)
16 November 2010Full accounts made up to 30 June 2010 (11 pages)
16 November 2010Full accounts made up to 30 June 2010 (11 pages)
17 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Mr Sukhjit Singh Gill on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Mr Sukhjit Singh Gill on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Mr Sukhjit Singh Gill on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Roger Leslie Hill Bates on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Roger Leslie Hill Bates on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Roger Leslie Hill Bates on 1 October 2009 (2 pages)
6 January 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
6 January 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
3 July 2009Return made up to 14/05/09; full list of members (4 pages)
3 July 2009Director appointed mr sukhjit singh gill (2 pages)
3 July 2009Director appointed mr sukhjit singh gill (2 pages)
3 July 2009Return made up to 14/05/09; full list of members (4 pages)
3 December 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
3 December 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
1 August 2008Return made up to 14/05/08; full list of members (4 pages)
1 August 2008Return made up to 14/05/08; full list of members (4 pages)
26 February 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
26 February 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
12 September 2007Return made up to 14/05/07; full list of members (2 pages)
12 September 2007Return made up to 14/05/07; full list of members (2 pages)
6 March 2007Registered office changed on 06/03/07 from: gatehead business park, delph oldham lancashire OL3 5BX (1 page)
6 March 2007Registered office changed on 06/03/07 from: gatehead business park, delph oldham lancashire OL3 5BX (1 page)
6 March 2007New secretary appointed (2 pages)
6 March 2007New secretary appointed (2 pages)
28 December 2006Total exemption small company accounts made up to 30 June 2006 (1 page)
28 December 2006Total exemption small company accounts made up to 30 June 2006 (1 page)
21 December 2006Secretary resigned;director resigned (1 page)
21 December 2006Secretary resigned;director resigned (1 page)
1 June 2006Return made up to 14/05/06; full list of members (8 pages)
1 June 2006Return made up to 14/05/06; full list of members (8 pages)
25 October 2005Total exemption small company accounts made up to 30 June 2005 (1 page)
25 October 2005Total exemption small company accounts made up to 30 June 2005 (1 page)
2 June 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 2004Accounts for a small company made up to 30 June 2004 (5 pages)
26 November 2004Accounts for a small company made up to 30 June 2004 (5 pages)
1 June 2004Return made up to 14/05/04; full list of members
  • 363(287) ‐ Registered office changed on 01/06/04
(3 pages)
1 June 2004Return made up to 14/05/04; full list of members
  • 363(287) ‐ Registered office changed on 01/06/04
(3 pages)
25 November 2003Accounts for a small company made up to 30 June 2003 (5 pages)
25 November 2003Accounts for a small company made up to 30 June 2003 (5 pages)
30 June 2003Return made up to 14/05/03; full list of members (8 pages)
30 June 2003Return made up to 14/05/03; full list of members (8 pages)
13 November 2002Accounts for a small company made up to 30 June 2002 (4 pages)
13 November 2002Accounts for a small company made up to 30 June 2002 (4 pages)
10 June 2002Return made up to 14/05/02; full list of members (8 pages)
10 June 2002Return made up to 14/05/02; full list of members (8 pages)
15 February 2002Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
15 February 2002Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
27 October 2001Accounts for a small company made up to 31 July 2001 (4 pages)
27 October 2001Accounts for a small company made up to 31 July 2001 (4 pages)
23 May 2001Return made up to 14/05/01; full list of members
  • 363(287) ‐ Registered office changed on 23/05/01
(7 pages)
23 May 2001Return made up to 14/05/01; full list of members
  • 363(287) ‐ Registered office changed on 23/05/01
(7 pages)
6 November 2000Full accounts made up to 31 July 2000 (10 pages)
6 November 2000Full accounts made up to 31 July 2000 (10 pages)
7 September 2000Particulars of mortgage/charge (3 pages)
7 September 2000Particulars of mortgage/charge (3 pages)
5 June 2000Return made up to 14/05/00; full list of members
  • 363(287) ‐ Registered office changed on 05/06/00
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 June 2000Return made up to 14/05/00; full list of members
  • 363(287) ‐ Registered office changed on 05/06/00
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 January 2000New secretary appointed;new director appointed (2 pages)
13 January 2000New secretary appointed;new director appointed (2 pages)
13 January 2000Secretary resigned (1 page)
13 January 2000Secretary resigned (1 page)
6 July 1999Registered office changed on 06/07/99 from: 35 westgate huddersfield west yorkshire HD1 1NY (1 page)
6 July 1999New secretary appointed;new director appointed (2 pages)
6 July 1999New secretary appointed;new director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999Accounting reference date extended from 31/05/00 to 31/07/00 (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Ad 10/06/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
6 July 1999Secretary resigned (1 page)
6 July 1999Secretary resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999Registered office changed on 06/07/99 from: 35 westgate huddersfield west yorkshire HD1 1NY (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999Accounting reference date extended from 31/05/00 to 31/07/00 (1 page)
6 July 1999Ad 10/06/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
4 June 1999Company name changed sleek technologies LIMITED\certificate issued on 07/06/99 (2 pages)
4 June 1999Company name changed sleek technologies LIMITED\certificate issued on 07/06/99 (2 pages)
14 May 1999Incorporation (15 pages)
14 May 1999Incorporation (15 pages)