Quality Enabling Devices Limited OLDHAM


Quality Enabling Devices Limited was dissolved on 2021-10-19. Quality Enabling Devices was a private limited company that was located at Riverside Court Huddersfield Road, Delph, Oldham, OL3 5FZ, Lancashire. Its full net worth was estimated to be roughly 1000 pounds, and the fixed assets the company owned totalled up to 0 pounds. The company (formally started on 1998-11-20) was run by 2 directors.
Director Peter S. who was appointed on 14 July 2014.
Director Sukhjit G. who was appointed on 22 November 2010.

The company was officially classified as "dormant company" (99999). As stated in the official database, there was a name change on 2003-10-22 and their previous name was Qed 2000. The latest confirmation statement was sent on 2020-11-20 and last time the statutory accounts were sent was on 30 June 2020. 2015-11-20 was the date of the most recent annual return.

Quality Enabling Devices Limited Address / Contact

Office Address Riverside Court Huddersfield Road
Office Address2 Delph
Town Oldham
Post code OL3 5FZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03671110
Date of Incorporation Fri, 20th Nov 1998
Date of Dissolution Tue, 19th Oct 2021
Industry Dormant Company
End of financial Year 30th June
Company age 23 years old
Account next due date Thu, 31st Mar 2022
Account last made up date Tue, 30th Jun 2020
Next confirmation statement due date Sat, 4th Dec 2021
Last confirmation statement dated Fri, 20th Nov 2020

Company staff

Peter S.

Position: Director

Appointed: 14 July 2014

Sukhjit G.

Position: Director

Appointed: 22 November 2010

Martin L.

Position: Secretary

Appointed: 14 July 2014

Resigned: 25 January 2018

Martin L.

Position: Director

Appointed: 22 November 2010

Resigned: 25 January 2018

Roger B.

Position: Director

Appointed: 22 November 2010

Resigned: 31 January 2017

Patricia H.

Position: Director

Appointed: 22 November 2010

Resigned: 25 January 2018

Richard B.

Position: Director

Appointed: 20 November 1998

Resigned: 22 November 2010

Blackfriar Directors Limited

Position: Nominee Director

Appointed: 20 November 1998

Resigned: 20 November 1998

Margaret B.

Position: Secretary

Appointed: 20 November 1998

Resigned: 22 November 2010

Blackfriar Secretaries Limited

Position: Nominee Secretary

Appointed: 20 November 1998

Resigned: 20 November 1998

People with significant control

Sukhjit G.

Notified on 25 January 2018
Nature of control: 75,01-100% shares

Inclusive Group Limited

Riverside Court Huddersfield Road, Delph, Oldham, OL3 5FZ, England

Legal authority Company Law
Legal form Limited Company
Country registered United Kingdom
Place registered England
Registration number 5303266
Notified on 6 April 2016
Ceased on 25 January 2018
Nature of control: 75,01-100% shares

Company previous names

Qed 2000 October 22, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-292014-06-292015-06-292016-06-302017-06-302018-06-302019-06-302020-06-30
Net Worth1 0001 0001 0001 0001 000   
Balance Sheet
Net Assets Liabilities    1 0001 0001 0001 000
Net Assets Liabilities Including Pension Asset Liability1 0001 0001 0001 0001 000   
Reserves/Capital
Shareholder Funds1 0001 0001 0001 0001 000   
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1 0001 0001 0001 0001 0001 0001 0001 000
Number Shares Allotted 1 0001 0001 0001 0001 0001 0001 000
Par Value Share 1111111
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2020/06/30
filed on: 1st, July 2021
Free Download (2 pages)

Company search

Advertisements