Company NameQCD Engineering Limited
Company StatusDissolved
Company Number05976817
CategoryPrivate Limited Company
Incorporation Date24 October 2006(17 years, 6 months ago)
Dissolution Date17 September 2013 (10 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Malcolm Innes
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2006(same day as company formation)
RoleQuality Manager
Country of ResidenceEngland
Correspondence AddressUnit 9 Newburn Industrial Estate, Shelley Road
Newcastle Upon Tyne
NE15 9RT
Director NameRussell McKevitt
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2006(same day as company formation)
RoleFabricator
Country of ResidenceEngland
Correspondence Address73 Nursery Lane
Felling
Gateshead
Tyne & Wear
NE10 9TB
Secretary NameMr Malcolm Innes
NationalityBritish
StatusClosed
Appointed24 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Bridekirk
Albany Village
Washington
Tyne & Wear
NE37 1UD

Location

Registered AddressUnit 9 Newburn Industrial Estate, Shelley Road
Newcastle Upon Tyne
NE15 9RT
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside

Shareholders

1 at £1Malcolm Innes
50.00%
Ordinary
1 at £1Russell Mcvevitt
50.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
23 May 2013Application to strike the company off the register (3 pages)
23 May 2013Application to strike the company off the register (3 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 December 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
1 December 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
11 November 2012Director's details changed for Malcolm Innes on 11 November 2012 (2 pages)
11 November 2012Director's details changed for Malcolm Innes on 11 November 2012 (2 pages)
11 November 2012Annual return made up to 24 October 2012 with a full list of shareholders
Statement of capital on 2012-11-11
  • GBP 2
(4 pages)
11 November 2012Annual return made up to 24 October 2012 with a full list of shareholders
Statement of capital on 2012-11-11
  • GBP 2
(4 pages)
29 March 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
29 March 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
20 March 2012Registered office address changed from Units 8 & 9 Brama Teams Industrial Estate Dunston, Gateshead Tyne & Wear NE8 2RG on 20 March 2012 (1 page)
20 March 2012Registered office address changed from Units 8 & 9 Brama Teams Industrial Estate Dunston, Gateshead Tyne & Wear NE8 2RG on 20 March 2012 (1 page)
15 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
8 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
8 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
24 December 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
24 December 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
9 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
9 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
4 November 2009Director's details changed for Russell Mckevitt on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Russell Mckevitt on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Malcolm Innes on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Malcolm Innes on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Malcolm Innes on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Russell Mckevitt on 4 November 2009 (2 pages)
7 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
7 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
17 November 2008Return made up to 24/10/08; full list of members (4 pages)
17 November 2008Return made up to 24/10/08; full list of members (4 pages)
11 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
11 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
16 November 2007Return made up to 24/10/07; full list of members (3 pages)
16 November 2007Return made up to 24/10/07; full list of members (3 pages)
24 October 2006Incorporation (14 pages)
24 October 2006Incorporation (14 pages)