Company NameQuality Extraction Designs Limited
Company StatusDissolved
Company Number02787817
CategoryPrivate Limited Company
Incorporation Date8 February 1993(31 years, 2 months ago)
Dissolution Date3 June 2009 (14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David Broadfield
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1993(4 months after company formation)
Appointment Duration15 years, 12 months (closed 03 June 2009)
RoleTechnical Sales Engineer
Country of ResidenceUnited Kingdom
Correspondence Address52 Sandiway Bank
Thornhill
Dewsbury
West Yorkshire
WF12 0SD
Secretary NameDenise Broadfield
NationalityBritish
StatusClosed
Appointed18 March 1994(1 year, 1 month after company formation)
Appointment Duration15 years, 2 months (closed 03 June 2009)
RoleCompany Director
Correspondence Address52 Sandiway Bank
Thornhill
Dewsbury
West Yorkshire
WF12 0SD
Director NameMr Shaun Brearley
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address22 Frank Close
Thornhill
Dewsbury
West Yorkshire
WF12 0JR
Director NameStephen Rhodes
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(same day as company formation)
RoleEngineer
Correspondence Address7 Thornfield Place
Eccleshill
Bradford
West Yorkshire
BD2 3EZ
Secretary NameStephen Rhodes
NationalityBritish
StatusResigned
Appointed08 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address7 Thornfield Place
Eccleshill
Bradford
West Yorkshire
BD2 3EZ
Secretary NameDavid Broadfield
NationalityBritish
StatusResigned
Appointed11 June 1993(4 months after company formation)
Appointment Duration9 months, 1 week (resigned 18 March 1994)
RoleCompany Director
Correspondence Address31 Ravens Crescent
Scout Hill
Dewsbury
West Yorkshire
WF13 3QG
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed08 February 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressXl Business Solutions
1st Floor
2-4 Market Street
Cleckheaton
BD19 5AJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£17,654
Cash£4,952
Current Liabilities£70,517

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2009Notice of move from Administration to Dissolution (13 pages)
30 August 2008Administrator's progress report to 7 August 2008 (10 pages)
30 August 2008Notice of extension of period of Administration (1 page)
9 July 2008Administrator's progress report to 7 August 2008 (12 pages)
16 October 2007Statement of administrator's proposal (18 pages)
21 August 2007Registered office changed on 21/08/07 from: 52 sandiway bank thornhill dewsbury west yorkshire WF12 0SD (1 page)
18 August 2007Appointment of an administrator (1 page)
18 July 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 February 2007Return made up to 27/01/07; full list of members (6 pages)
7 February 2006Return made up to 27/01/06; full list of members (6 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
23 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 July 2005Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
28 February 2005Return made up to 27/01/05; full list of members (6 pages)
24 March 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
1 March 2004Return made up to 27/01/04; full list of members (6 pages)
21 March 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
6 February 2003Return made up to 27/01/03; full list of members (6 pages)
19 March 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
21 February 2002Return made up to 27/01/02; full list of members (6 pages)
20 February 2001Accounts for a small company made up to 30 November 2000 (7 pages)
14 February 2001Return made up to 27/01/01; full list of members (6 pages)
27 April 2000Accounts for a small company made up to 30 November 1999 (9 pages)
4 February 2000Return made up to 27/01/00; full list of members (6 pages)
24 September 1999Accounts for a small company made up to 30 November 1998 (9 pages)
3 February 1999Return made up to 27/01/99; no change of members (4 pages)
2 March 1998Return made up to 08/02/98; full list of members (6 pages)
6 February 1998Full accounts made up to 30 November 1997 (14 pages)
12 June 1997Registered office changed on 12/06/97 from: provincial house 26 albion street leeds LS1 6HX (1 page)
23 May 1997Full accounts made up to 30 November 1996 (14 pages)
4 March 1997Return made up to 08/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 February 1996Full accounts made up to 30 November 1995 (14 pages)
27 February 1996Return made up to 08/02/96; no change of members (4 pages)
10 August 1995Full accounts made up to 30 November 1994 (14 pages)
15 March 1995Ad 08/02/94--------- £ si 98@1 (2 pages)
7 March 1995Return made up to 08/02/95; full list of members (6 pages)