Company NameQIRE Limited
Company StatusDissolved
Company Number04680925
CategoryPrivate Limited Company
Incorporation Date27 February 2003(21 years, 1 month ago)
Dissolution Date25 April 2013 (10 years, 12 months ago)
Previous NameDirect Data Services Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Adrian Barry Adams
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Castle Street
Ruthin
Denbighshire
LL15 1DR
Wales
Director NameMrs Gillian Patricia Jenkins
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Sinclair Drive
Mossley Hill
Liverpool
Merseyside
L18 0HN
Director NameMr Guy William Tancread Cooper
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2008(5 years after company formation)
Appointment Duration5 years, 1 month (closed 25 April 2013)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Teddington Park
Teddington
TW11 8DA
Secretary NameMrs Gillian Patricia Jenkins
NationalityBritish
StatusResigned
Appointed27 February 2003(same day as company formation)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address12 Sinclair Drive
Mossley Hill
Liverpool
Merseyside
L18 0HN
Director NameMr James Gerard Doherty
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(5 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 September 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address92 Burnley Road
Ainsdale
Southport
Merseyside
PR8 3LR
Secretary NameMr James Gerard Doherty
NationalityBritish
StatusResigned
Appointed01 March 2009(6 years after company formation)
Appointment Duration1 year (resigned 31 March 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address92 Burnley Road
Ainsdale
Southport
Merseyside
PR8 3LR
Director NameMr Alan Ronald Layton
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(6 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 September 2011)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address12th Floor 20 Chapel Street
Liverpool
Merseyside
L3 9AG
Director NameMr Paul Joseph Morrissey
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(8 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 January 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address20 The Serpentine South
Blundellsands
Liverpool
Merseyside
L23 6UQ
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressThe Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

53.8k at £0.001Guy William Tancread Cooper
53.85%
Ordinary
23.1k at £0.001Adrian Barry Adams
23.08%
Ordinary
23.1k at £0.001Gillian Patricia Jenkins
23.08%
Ordinary

Financials

Year2014
Net Worth-£599,495
Cash£61,210
Current Liabilities£1,189,438

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 April 2013Final Gazette dissolved following liquidation (1 page)
25 April 2013Final Gazette dissolved following liquidation (1 page)
25 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2013Notice of move from Administration to Dissolution (13 pages)
25 January 2013Notice of move from Administration to Dissolution on 16 January 2013 (13 pages)
22 August 2012Administrator's progress report to 26 July 2012 (11 pages)
22 August 2012Administrator's progress report to 26 July 2012 (11 pages)
12 April 2012Notice of deemed approval of proposals (1 page)
12 April 2012Notice of deemed approval of proposals (1 page)
27 March 2012Statement of administrator's proposal (21 pages)
27 March 2012Statement of administrator's proposal (21 pages)
21 February 2012Statement of affairs with form 2.14B (6 pages)
21 February 2012Statement of affairs with form 2.14B (6 pages)
3 February 2012Appointment of an administrator (1 page)
3 February 2012Registered office address changed from 12Th Floor 20 Chapel Street Liverpool Merseyside L3 9AG on 3 February 2012 (2 pages)
3 February 2012Registered office address changed from 12Th Floor 20 Chapel Street Liverpool Merseyside L3 9AG on 3 February 2012 (2 pages)
3 February 2012Appointment of an administrator (1 page)
3 February 2012Registered office address changed from 12th Floor 20 Chapel Street Liverpool Merseyside L3 9AG on 3 February 2012 (2 pages)
2 February 2012Termination of appointment of Paul Joseph Morrissey as a director on 26 January 2012 (1 page)
2 February 2012Termination of appointment of Paul Morrissey as a director (1 page)
1 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 5 (9 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 5 (9 pages)
1 November 2011Statement of capital following an allotment of shares on 26 October 2011
  • GBP 104.822
(3 pages)
1 November 2011Statement of capital following an allotment of shares on 26 October 2011
  • GBP 104.822
(3 pages)
11 October 2011Termination of appointment of Alan Layton as a director (2 pages)
11 October 2011Termination of appointment of Alan Ronald Layton as a director on 30 September 2011 (2 pages)
11 October 2011Termination of appointment of James Doherty as a director (2 pages)
11 October 2011Termination of appointment of James Gerard Doherty as a director on 30 September 2011 (2 pages)
23 June 2011Appointment of Professor Paul Joseph Morrissey as a director (3 pages)
23 June 2011Appointment of Professor Paul Joseph Morrissey as a director (3 pages)
20 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (7 pages)
20 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (7 pages)
19 April 2011Director's details changed for Mr Alan Ronald Layton on 18 April 2011 (2 pages)
19 April 2011Director's details changed for Mr Alan Ronald Layton on 18 April 2011 (2 pages)
4 March 2011Registered office address changed from , 25 Grosvenor Road, Wrexham, LL11 1BT on 4 March 2011 (2 pages)
4 March 2011Registered office address changed from , 25 Grosvenor Road, Wrexham, LL11 1BT on 4 March 2011 (2 pages)
4 March 2011Registered office address changed from , 25 Grosvenor Road, Wrexham, LL11 1BT on 4 March 2011 (2 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
5 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-01
(2 pages)
5 May 2010Company name changed direct data services LIMITED\certificate issued on 05/05/10
  • RES15 ‐ Change company name resolution on 2010-04-01
(2 pages)
20 April 2010Change of name notice (2 pages)
20 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-01
(1 page)
20 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-01
(1 page)
20 April 2010Change of name notice (2 pages)
31 March 2010Termination of appointment of James Doherty as a secretary (1 page)
31 March 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
31 March 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
31 March 2010Termination of appointment of James Doherty as a secretary (1 page)
15 March 2010Director's details changed for Mr James Gerard Doherty on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Mr Guy Cooper on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Mr Guy Cooper on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Mr Alan Ronald Layton on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Mr Alan Ronald Layton on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Gillian Patricia Jenkins on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Gillian Patricia Jenkins on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Mr James Gerard Doherty on 1 January 2010 (2 pages)
15 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (7 pages)
15 March 2010Director's details changed for Mr Alan Ronald Layton on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Mr Guy Cooper on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Gillian Patricia Jenkins on 1 January 2010 (2 pages)
15 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (7 pages)
15 March 2010Director's details changed for Mr James Gerard Doherty on 1 January 2010 (2 pages)
8 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
8 January 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(42 pages)
12 December 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
12 December 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
24 November 2009Resolutions
  • RES13 ‐ Subdivision 17/11/2009
(2 pages)
24 November 2009Sub-division of shares on 17 November 2009 (5 pages)
24 November 2009Sub-division of shares on 17 November 2009 (5 pages)
24 November 2009Resolutions
  • RES13 ‐ Subdivision 17/11/2009
(2 pages)
29 October 2009Appointment of Mr Alan Ronald Layton as a director (2 pages)
29 October 2009Appointment of Mr Alan Ronald Layton as a director (2 pages)
13 March 2009Secretary appointed james doherty (2 pages)
13 March 2009Return made up to 27/02/09; full list of members (4 pages)
13 March 2009Return made up to 27/02/09; full list of members (4 pages)
13 March 2009Secretary appointed james doherty (2 pages)
27 January 2009Appointment Terminated Secretary gillian jenkins (1 page)
27 January 2009Appointment terminated secretary gillian jenkins (1 page)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 September 2008Director appointed mr james gerard doherty (1 page)
12 September 2008Director appointed mr james gerard doherty (1 page)
29 April 2008Director appointed guy william tancread cooper (2 pages)
29 April 2008Director appointed guy william tancread cooper (2 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 March 2008Return made up to 27/02/08; full list of members (4 pages)
20 March 2008Return made up to 27/02/08; full list of members (4 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 April 2007Return made up to 27/02/07; full list of members (2 pages)
17 April 2007Return made up to 27/02/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 April 2006Return made up to 27/02/06; full list of members (2 pages)
6 April 2006Return made up to 27/02/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 March 2005Return made up to 27/02/05; full list of members (3 pages)
11 March 2005Return made up to 27/02/05; full list of members (3 pages)
2 March 2005Ad 01/10/03--------- £ si 99@1 (2 pages)
2 March 2005Ad 01/10/03--------- £ si 99@1 (2 pages)
1 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 March 2004Return made up to 27/02/04; full list of members (7 pages)
29 March 2004Return made up to 27/02/04; full list of members (7 pages)
16 February 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
16 February 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
9 April 2003New secretary appointed;new director appointed (2 pages)
9 April 2003New secretary appointed;new director appointed (2 pages)
2 April 2003Director resigned (1 page)
2 April 2003New director appointed (2 pages)
2 April 2003Director resigned (1 page)
2 April 2003Secretary resigned (1 page)
2 April 2003Secretary resigned (1 page)
2 April 2003New director appointed (2 pages)
27 February 2003Incorporation (15 pages)
27 February 2003Incorporation (15 pages)