Company NameEAD Q(UK) Limited
Company StatusDissolved
Company Number04778688
CategoryPrivate Limited Company
Incorporation Date28 May 2003(20 years, 11 months ago)
Dissolution Date3 May 2022 (2 years ago)
Previous NameQAIC (UK) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMrs Elizabeth Ann Duffield
StatusClosed
Appointed15 October 2010(7 years, 4 months after company formation)
Appointment Duration11 years, 6 months (closed 03 May 2022)
RoleCompany Director
Correspondence Address8 Grassholme Way
Eaglescliffe
Stockton-On-Tees
TS16 0GB
Director NameMrs Elizabeth Ann Duffield
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(10 years, 7 months after company formation)
Appointment Duration8 years, 4 months (closed 03 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDudley Court Dudley Road
Darlington
County Durham
DL1 4GG
Director NameMr Alan Carter
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(same day as company formation)
RoleAssessor
Country of ResidenceUnited Kingdom
Correspondence Address1 Cranwell Grove
Thornaby
Stockton On Tees
Cleveland
TS17 9PQ
Director NameMr Alfred James Duffield
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Springwell
Ingleton
Darlington
County Durham
DL2 3JJ
Secretary NameMr Alan Carter
NationalityBritish
StatusResigned
Appointed28 May 2003(same day as company formation)
RoleAuditor
Country of ResidenceUnited Kingdom
Correspondence Address1 Cranwell Grove
Thornaby
Stockton On Tees
Cleveland
TS17 9PQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteqaicl.co.uk
Telephone01325 384272
Telephone regionDarlington

Location

Registered AddressDudley Court
Dudley Road
Darlington
County Durham
DL1 4GG
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardRed Hall & Lingfield
Built Up AreaDarlington

Shareholders

1 at £1Elizabeth Ann Duffield
100.00%
Ordinary

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

3 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2022First Gazette notice for voluntary strike-off (1 page)
3 February 2022Application to strike the company off the register (1 page)
23 August 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-19
(3 pages)
13 August 2021Accounts for a dormant company made up to 31 May 2021 (2 pages)
3 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
24 September 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
2 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
7 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
24 September 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
6 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
25 September 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
25 September 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
16 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
16 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
16 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
2 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
2 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
29 July 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
29 July 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
2 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
2 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
6 August 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
6 August 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
25 June 2014Termination of appointment of Alfred Duffield as a director (1 page)
25 June 2014Appointment of Mrs Elizabeth Ann Duffield as a director (2 pages)
25 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
25 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
25 June 2014Termination of appointment of Alfred Duffield as a director (1 page)
25 June 2014Appointment of Mrs Elizabeth Ann Duffield as a director (2 pages)
1 August 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
1 August 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
28 August 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
28 August 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
30 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
26 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
26 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
13 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
20 April 2011Registered office address changed from Cleveland Hall, Cleveland Street Darlington County Durham DL1 2NX on 20 April 2011 (1 page)
20 April 2011Registered office address changed from Cleveland Hall, Cleveland Street Darlington County Durham DL1 2NX on 20 April 2011 (1 page)
3 November 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
3 November 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
15 October 2010Termination of appointment of Alan Carter as a secretary (1 page)
15 October 2010Termination of appointment of Alan Carter as a secretary (1 page)
15 October 2010Termination of appointment of Alan Carter as a director (1 page)
15 October 2010Appointment of Mrs Elizabeth Ann Duffield as a secretary (2 pages)
15 October 2010Termination of appointment of Alan Carter as a director (1 page)
15 October 2010Appointment of Mrs Elizabeth Ann Duffield as a secretary (2 pages)
3 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
5 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
5 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
29 May 2009Return made up to 28/05/09; full list of members (3 pages)
29 May 2009Return made up to 28/05/09; full list of members (3 pages)
15 July 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
15 July 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
7 July 2008Return made up to 28/05/08; full list of members (3 pages)
7 July 2008Return made up to 28/05/08; full list of members (3 pages)
20 November 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
20 November 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
6 June 2007Return made up to 28/05/07; full list of members (2 pages)
6 June 2007Return made up to 28/05/07; full list of members (2 pages)
3 August 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
3 August 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
31 May 2006Return made up to 28/05/06; full list of members (2 pages)
31 May 2006Return made up to 28/05/06; full list of members (2 pages)
8 August 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
8 August 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
10 June 2005Return made up to 28/05/05; full list of members (2 pages)
10 June 2005Return made up to 28/05/05; full list of members (2 pages)
28 July 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
28 July 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
4 June 2004Return made up to 28/05/04; full list of members (7 pages)
4 June 2004Return made up to 28/05/04; full list of members (7 pages)
13 June 2003New director appointed (2 pages)
13 June 2003Director resigned (1 page)
13 June 2003Secretary resigned (1 page)
13 June 2003Director resigned (1 page)
13 June 2003Secretary resigned (1 page)
13 June 2003New secretary appointed (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New secretary appointed (2 pages)
28 May 2003Incorporation (16 pages)
28 May 2003Incorporation (16 pages)