QAD LIMITED

Register to unlock more data on OkredoRegister

QAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01416672

Incorporation date

23/02/1979

Size

Full

Contacts

Registered address

Registered address

Unit 1 Waterfront Business Park, Dudley Road, Brierley Hill, West Midlands DY5 1LXCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/1986)
dot icon10/08/2010
Final Gazette dissolved via voluntary strike-off
dot icon27/04/2010
First Gazette notice for voluntary strike-off
dot icon16/04/2010
Application to strike the company off the register
dot icon29/09/2009
Full accounts made up to 2009-01-31
dot icon27/03/2009
Return made up to 25/03/09; full list of members
dot icon18/02/2009
Director appointed daniel lender
dot icon18/02/2009
Appointment Terminated Director roland desilets
dot icon20/10/2008
Full accounts made up to 2008-01-31
dot icon21/04/2008
Return made up to 25/03/08; full list of members
dot icon21/04/2008
Director's Change of Particulars / peter geddes / 25/03/2008 / HouseName/Number was: , now: stable views; Street was: stable views shrawardine, now: alderton
dot icon30/11/2007
Full accounts made up to 2007-01-31
dot icon16/04/2007
Return made up to 25/03/07; full list of members
dot icon29/11/2006
Full accounts made up to 2006-01-31
dot icon19/04/2006
Return made up to 25/03/06; full list of members
dot icon19/04/2006
Secretary's particulars changed
dot icon24/02/2006
Full accounts made up to 2005-01-31
dot icon02/11/2005
Secretary's particulars changed
dot icon28/10/2005
Delivery ext'd 3 mth 31/01/05
dot icon01/08/2005
New secretary appointed
dot icon01/08/2005
Secretary resigned
dot icon15/04/2005
Return made up to 25/03/05; full list of members
dot icon03/12/2004
Full accounts made up to 2004-01-31
dot icon04/08/2004
Full accounts made up to 2003-01-31
dot icon22/06/2004
Director resigned
dot icon07/06/2004
Return made up to 25/03/04; full list of members
dot icon29/03/2004
Registered office changed on 29/03/04 from: 12 ransome road new arley warwickshire CV7 8GZ
dot icon10/03/2004
Secretary resigned
dot icon10/03/2004
New secretary appointed
dot icon04/12/2003
Delivery ext'd 3 mth 31/01/03
dot icon09/08/2003
Registered office changed on 09/08/03 from: www dot group international building 95 stockfield road acocks green birmingham B27 6AT
dot icon09/08/2003
Return made up to 25/03/03; full list of members
dot icon13/02/2003
Certificate of change of name
dot icon09/02/2003
New director appointed
dot icon13/01/2003
Director resigned
dot icon13/01/2003
Registered office changed on 13/01/03 from: stratford road solihull B90 4AX
dot icon13/01/2003
Director resigned
dot icon13/01/2003
Secretary resigned
dot icon13/01/2003
Director resigned
dot icon13/01/2003
New director appointed
dot icon13/01/2003
New secretary appointed
dot icon30/12/2002
Accounting reference date extended from 31/12/02 to 31/01/03
dot icon16/12/2002
Full accounts made up to 2001-12-31
dot icon05/12/2002
Registered office changed on 05/12/02 from: stratford road solihull west midlands B90 4ZS
dot icon02/12/2002
New director appointed
dot icon08/11/2002
Declaration of satisfaction of mortgage/charge
dot icon08/11/2002
Declaration of satisfaction of mortgage/charge
dot icon08/11/2002
Declaration of satisfaction of mortgage/charge
dot icon08/11/2002
Declaration of satisfaction of mortgage/charge
dot icon08/11/2002
Declaration of satisfaction of mortgage/charge
dot icon08/11/2002
Declaration of satisfaction of mortgage/charge
dot icon08/11/2002
Declaration of satisfaction of mortgage/charge
dot icon10/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon28/03/2002
Return made up to 25/03/02; full list of members
dot icon06/02/2002
New director appointed
dot icon06/02/2002
New director appointed
dot icon06/02/2002
Director resigned
dot icon09/01/2002
Full accounts made up to 2000-12-31
dot icon08/01/2002
Director's particulars changed
dot icon11/09/2001
Delivery ext'd 3 mth 31/12/00
dot icon20/07/2001
Return made up to 20/06/01; full list of members
dot icon20/07/2001
Secretary's particulars changed;director's particulars changed
dot icon08/07/2001
New director appointed
dot icon08/07/2001
Secretary resigned;director resigned
dot icon08/07/2001
New secretary appointed
dot icon02/02/2001
Full accounts made up to 1999-12-31
dot icon26/01/2001
Registered office changed on 26/01/01 from: livery house edmund street birmingham west midlands B3 2TA
dot icon22/11/2000
New secretary appointed
dot icon22/11/2000
Secretary resigned
dot icon18/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon18/07/2000
Return made up to 20/06/00; full list of members
dot icon07/03/2000
Full accounts made up to 1998-12-31
dot icon19/07/1999
Return made up to 20/06/99; no change of members
dot icon24/05/1999
Registered office changed on 24/05/99 from: largotim house waterfront business park waterfront west dudley road brierley hill w midlands DY5 1LX
dot icon11/01/1999
Director resigned
dot icon11/01/1999
Director resigned
dot icon15/12/1998
Certificate of change of name
dot icon10/12/1998
New director appointed
dot icon10/12/1998
New director appointed
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon08/10/1998
Director resigned
dot icon03/09/1998
Secretary resigned;director resigned
dot icon03/09/1998
New secretary appointed
dot icon26/07/1998
Return made up to 20/06/98; full list of members
dot icon26/07/1998
Director's particulars changed
dot icon27/01/1998
Full accounts made up to 1997-03-31
dot icon26/11/1997
Auditor's resignation
dot icon30/07/1997
Certificate of change of name
dot icon02/07/1997
Return made up to 20/06/97; no change of members
dot icon02/07/1997
Director's particulars changed
dot icon21/05/1997
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon12/12/1996
Registered office changed on 12/12/96 from: largotim house 87-88 king street dudley west midlands,, DY2 8PR
dot icon10/10/1996
Full accounts made up to 1996-03-31
dot icon28/06/1996
Return made up to 20/06/96; full list of members
dot icon31/05/1996
Director resigned
dot icon24/04/1996
Director resigned
dot icon10/04/1996
Director resigned
dot icon10/04/1996
Director resigned
dot icon10/04/1996
Director resigned
dot icon08/11/1995
Full accounts made up to 1995-03-31
dot icon29/06/1995
Return made up to 20/06/95; no change of members
dot icon29/06/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Full accounts made up to 1994-03-31
dot icon17/08/1994
Return made up to 20/06/94; no change of members
dot icon17/08/1994
Director resigned
dot icon27/05/1994
New director appointed
dot icon07/02/1994
Full accounts made up to 1993-03-31
dot icon18/01/1994
New director appointed
dot icon18/01/1994
Director resigned
dot icon17/08/1993
New director appointed
dot icon17/08/1993
New director appointed
dot icon17/08/1993
New director appointed
dot icon17/08/1993
New director appointed
dot icon17/08/1993
Return made up to 20/06/93; full list of members
dot icon18/04/1993
New director appointed
dot icon13/04/1993
Secretary's particulars changed;director's particulars changed;director resigned
dot icon15/01/1993
Full accounts made up to 1992-03-31
dot icon05/11/1992
Director resigned
dot icon05/11/1992
New director appointed
dot icon05/11/1992
New director appointed
dot icon05/11/1992
Return made up to 20/06/92; no change of members
dot icon05/11/1992
Location of debenture register address changed
dot icon05/11/1992
Director resigned
dot icon11/03/1992
Secretary resigned;new secretary appointed
dot icon11/03/1992
Secretary resigned;new secretary appointed
dot icon06/03/1992
Director resigned
dot icon06/03/1992
Director resigned
dot icon28/10/1991
Full accounts made up to 1991-03-31
dot icon28/10/1991
Return made up to 20/06/91; no change of members
dot icon28/10/1991
Full accounts made up to 1991-03-31
dot icon28/10/1991
Return made up to 20/06/91; no change of members
dot icon26/03/1991
New director appointed
dot icon26/03/1991
New director appointed
dot icon17/02/1991
Registered office changed on 17/02/91 from: ansculf house king street dudley west midlands DY2 8PE
dot icon17/02/1991
Registered office changed on 17/02/91 from: ansculf house king street dudley west midlands DY2 8PE
dot icon06/11/1990
Full accounts made up to 1990-03-31
dot icon06/11/1990
Return made up to 16/07/90; full list of members
dot icon06/11/1990
Full accounts made up to 1990-03-31
dot icon06/11/1990
Return made up to 16/07/90; full list of members
dot icon16/07/1990
New director appointed
dot icon16/07/1990
New director appointed
dot icon01/03/1990
New director appointed
dot icon01/03/1990
New director appointed
dot icon19/12/1989
Full accounts made up to 1989-03-31
dot icon19/12/1989
Full accounts made up to 1989-03-31
dot icon01/12/1989
Return made up to 20/06/89; full list of members
dot icon01/12/1989
Return made up to 20/06/89; full list of members
dot icon11/05/1989
Director resigned
dot icon11/05/1989
Director resigned
dot icon02/12/1988
New director appointed
dot icon02/12/1988
New director appointed
dot icon01/12/1988
Full accounts made up to 1988-03-31
dot icon01/12/1988
Full accounts made up to 1988-03-31
dot icon18/11/1988
Return made up to 24/06/88; full list of members
dot icon18/11/1988
Return made up to 24/06/88; full list of members
dot icon15/02/1988
Director resigned
dot icon15/02/1988
Director resigned
dot icon11/01/1988
Full accounts made up to 1987-03-31
dot icon11/01/1988
Full accounts made up to 1987-03-31
dot icon11/12/1987
Return made up to 24/07/87; full list of members
dot icon11/12/1987
Return made up to 24/07/87; full list of members
dot icon29/04/1987
New director appointed
dot icon29/04/1987
New director appointed
dot icon24/02/1987
Director's particulars changed
dot icon24/02/1987
Director's particulars changed
dot icon04/02/1987
Full accounts made up to 1986-03-31
dot icon04/02/1987
Return made up to 22/08/86; full list of members
dot icon04/02/1987
Full accounts made up to 1986-03-31
dot icon04/02/1987
Return made up to 22/08/86; full list of members
dot icon08/12/1986
New director appointed
dot icon08/12/1986
New director appointed
dot icon01/12/1986
New director appointed
dot icon01/12/1986
New director appointed
dot icon03/10/1986
Director resigned
dot icon03/10/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2009
dot iconLast change occurred
31/01/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2009
dot iconNext account date
31/01/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, John
Director
10/08/1993 - 01/04/1996
-
Moody, David
Director
26/11/2002 - 26/05/2004
3
Lapoumeyroulie, Michel
Director
18/06/2001 - 06/01/2003
-
Tingey, Kevin Charles Phillip
Director
23/05/1994 - 18/11/1998
2
Hanson, Stephen
Director
30/01/2002 - 06/01/2003
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About QAD LIMITED

QAD LIMITED is an(a) Dissolved company incorporated on 23/02/1979 with the registered office located at Unit 1 Waterfront Business Park, Dudley Road, Brierley Hill, West Midlands DY5 1LX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of QAD LIMITED?

toggle

QAD LIMITED is currently Dissolved. It was registered on 23/02/1979 and dissolved on 10/08/2010.

Where is QAD LIMITED located?

toggle

QAD LIMITED is registered at Unit 1 Waterfront Business Park, Dudley Road, Brierley Hill, West Midlands DY5 1LX.

What does QAD LIMITED do?

toggle

QAD LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for QAD LIMITED?

toggle

The latest filing was on 10/08/2010: Final Gazette dissolved via voluntary strike-off.