QIRE LIMITED

Register to unlock more data on OkredoRegister

QIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04680925

Incorporation date

26/02/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O ZOLFO COOPER, The Zenith Building, 26 Spring Gardens, Manchester M2 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2003)
dot icon24/04/2013
Final Gazette dissolved following liquidation
dot icon24/01/2013
Notice of move from Administration to Dissolution on 2013-01-16
dot icon21/08/2012
Administrator's progress report to 2012-07-26
dot icon11/04/2012
Notice of deemed approval of proposals
dot icon26/03/2012
Statement of administrator's proposal
dot icon20/02/2012
Statement of affairs with form 2.14B
dot icon02/02/2012
Registered office address changed from 12th Floor 20 Chapel Street Liverpool Merseyside L3 9AG on 2012-02-03
dot icon02/02/2012
Appointment of an administrator
dot icon01/02/2012
Termination of appointment of Paul Joseph Morrissey as a director on 2012-01-26
dot icon31/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/01/2012
Particulars of a mortgage or charge / charge no: 5
dot icon31/10/2011
Statement of capital following an allotment of shares on 2011-10-26
dot icon10/10/2011
Termination of appointment of James Gerard Doherty as a director on 2011-09-30
dot icon10/10/2011
Termination of appointment of Alan Ronald Layton as a director on 2011-09-30
dot icon22/06/2011
Appointment of Professor Paul Joseph Morrissey as a director
dot icon19/04/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon18/04/2011
Director's details changed for Mr Alan Ronald Layton on 2011-04-18
dot icon03/03/2011
Registered office address changed from , 25 Grosvenor Road, Wrexham, LL11 1BT on 2011-03-04
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/09/2010
Particulars of a mortgage or charge / charge no: 4
dot icon04/05/2010
Resolutions
dot icon19/04/2010
Resolutions
dot icon19/04/2010
Change of name notice
dot icon30/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/03/2010
Termination of appointment of James Doherty as a secretary
dot icon14/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon14/03/2010
Director's details changed for Mr Alan Ronald Layton on 2010-01-01
dot icon14/03/2010
Director's details changed for Gillian Patricia Jenkins on 2010-01-01
dot icon14/03/2010
Director's details changed for Mr Guy Cooper on 2010-01-01
dot icon14/03/2010
Director's details changed for Mr James Gerard Doherty on 2010-01-01
dot icon07/01/2010
Resolutions
dot icon11/12/2009
Particulars of a mortgage or charge / charge no: 3
dot icon23/11/2009
Sub-division of shares on 2009-11-17
dot icon23/11/2009
Resolutions
dot icon28/10/2009
Appointment of Mr Alan Ronald Layton as a director
dot icon12/03/2009
Secretary appointed james doherty
dot icon12/03/2009
Return made up to 27/02/09; full list of members
dot icon26/01/2009
Appointment Terminated Secretary gillian jenkins
dot icon07/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/09/2008
Director appointed mr james gerard doherty
dot icon28/04/2008
Director appointed guy william tancread cooper
dot icon28/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon21/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon19/03/2008
Return made up to 27/02/08; full list of members
dot icon21/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/04/2007
Return made up to 27/02/07; full list of members
dot icon22/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/04/2006
Return made up to 27/02/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon10/03/2005
Return made up to 27/02/05; full list of members
dot icon01/03/2005
Ad 01/10/03--------- £ si 99@1
dot icon28/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon28/03/2004
Return made up to 27/02/04; full list of members
dot icon15/02/2004
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon08/04/2003
New secretary appointed;new director appointed
dot icon01/04/2003
New director appointed
dot icon01/04/2003
Director resigned
dot icon01/04/2003
Secretary resigned
dot icon26/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
26/02/2003 - 26/02/2003
4893
Morrissey, Paul Joseph
Director
15/06/2011 - 25/01/2012
75
Cooper, Guy William Tancread
Director
25/03/2008 - Present
12
Key Legal Services (Nominees) Limited
Nominee Director
26/02/2003 - 26/02/2003
4782
Layton, Alan Ronald
Director
30/09/2009 - 29/09/2011
2

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 QIRE LIMITED

QIRE LIMITED is an(a) Dissolved company incorporated on 26/02/2003 with the registered office located at C/O ZOLFO COOPER, The Zenith Building, 26 Spring Gardens, Manchester M2 1AB. 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 QIRE LIMITED?

toggle

QIRE LIMITED is currently Dissolved. It was registered on 26/02/2003 and dissolved on 24/04/2013.

Where is QIRE LIMITED located?

toggle

QIRE LIMITED is registered at C/O ZOLFO COOPER, The Zenith Building, 26 Spring Gardens, Manchester M2 1AB.

What does QIRE LIMITED do?

toggle

QIRE LIMITED operates in the Telecommunications (64.20 - SIC 2003) sector.

What is the latest filing for QIRE LIMITED?

toggle

The latest filing was on 24/04/2013: Final Gazette dissolved following liquidation.