Company NameCqr-Technologies Limited
Company StatusDissolved
Company Number03961559
CategoryPrivate Limited Company
Incorporation Date31 March 2000(24 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameRichard Giles Saker
NationalityBritish
StatusCurrent
Appointed31 March 2000(same day as company formation)
RoleTechnician
Correspondence AddressWell House
Lock Lane, Birdham
Chichester
West Sussex
PO20 7BB
Director NameJoseph Munro
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2001(1 year, 7 months after company formation)
Appointment Duration22 years, 5 months
RoleElectronics Consultant
Correspondence AddressBallaghennie Farm
Bride
Isle Of Man
IM7 4BF
Director NameMr Colin Deverell Smith
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2001(1 year, 8 months after company formation)
Appointment Duration22 years, 4 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressPyes
Penn Road
Beaconsfield
Buckinghamshire
HP9 2TS
Director NameJoseph John Bournat
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2002(2 years, 1 month after company formation)
Appointment Duration21 years, 11 months
RoleCo Director
Correspondence Address39 Little Bookham Street
Leatherhead
Surrey
KT23 3AA
Director NameMichael Carmine Bournat
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(same day as company formation)
RoleMarketing Specialist
Correspondence AddressWaterloo Barn
Witherenden Hill, Burwash
Etchingham
East Sussex
TN19 7JN
Director NamePeter Franklin
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 03 January 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Woodcote Mews
Loughton
Essex
IG10 4QS
Director NameMr Jeffrey Trendell
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 June 2000)
RoleCompany Director
Correspondence AddressEggington Lodge
Eggington
Leighton Buzzard
Bedfordshire
LU7 9PH
Director NameMr Ian Douglas Glover
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(10 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 25 October 2002)
RoleMarketing
Correspondence Address9 Moreton Close
Church Crookham
Fleet
Hampshire
GU52 8NS
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed31 March 2000(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address17-19 Foley Street
London
W1W 6DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£147,439
Cash£97,655
Current Liabilities£74,612

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

28 February 2005Dissolved (1 page)
29 November 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
5 August 2004Liquidators statement of receipts and payments (5 pages)
9 February 2004Liquidators statement of receipts and payments (5 pages)
7 February 2003Statement of affairs (8 pages)
7 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 February 2003Appointment of a voluntary liquidator (1 page)
21 January 2003Registered office changed on 21/01/03 from: hanover house 18 mount ephraim road tunbridge wells kent TN1 1ED (1 page)
5 November 2002Director resigned (1 page)
8 July 2002New director appointed (2 pages)
21 May 2002Director resigned (1 page)
14 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 February 2002£ nc 110000/250000 11/01/02 (1 page)
10 January 2002Ad 04/12/01--------- £ si [email protected]=500 £ ic 103320/103820 (2 pages)
10 January 2002Ad 04/10/01-04/11/01 £ si [email protected]=450 £ ic 101650/102100 (2 pages)
10 January 2002Ad 04/10/01--------- £ si [email protected]=400 £ ic 103820/104220 (2 pages)
10 January 2002Ad 31/08/01--------- £ si [email protected]=1650 £ ic 100000/101650 (2 pages)
10 January 2002Ad 04/10/01--------- £ si [email protected]=100 £ ic 103220/103320 (2 pages)
10 January 2002Ad 04/10/01--------- £ si [email protected]=1120 £ ic 102100/103220 (2 pages)
28 December 2001New director appointed (2 pages)
24 December 2001New director appointed (2 pages)
20 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
27 October 2001Ad 03/07/00--------- £ si [email protected] (2 pages)
27 October 2001Ad 31/01/01--------- £ si [email protected] (3 pages)
27 October 2001Ad 07/02/01--------- £ si [email protected] (2 pages)
1 May 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 01/05/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
6 March 2001New director appointed (2 pages)
9 January 2001Director resigned (1 page)
26 November 2000Amended 882R/1045000/280600 (2 pages)
26 November 2000Rescinded 882R/1220000 at 0.O1 (2 pages)
26 November 2000Ad 13/11/00--------- £ si [email protected]=2000 £ ic 75532/77532 (2 pages)
14 August 2000Ad 28/06/00--------- £ si [email protected]=2850 £ ic 74432/77282 (2 pages)
14 August 2000Particulars of contract relating to shares (4 pages)
14 August 2000Particulars of contract relating to shares (4 pages)
14 August 2000Particulars of contract relating to shares (4 pages)
2 August 2000Ad 28/06/00--------- £ si [email protected]=2232 £ ic 72200/74432 (2 pages)
2 August 2000Statement of affairs (1 page)
2 August 2000Statement of affairs (1 page)
14 July 2000Director's particulars changed (1 page)
6 July 2000Ad 28/06/00--------- £ si [email protected]=12200 £ ic 60000/72200 (2 pages)
6 July 2000Director resigned (1 page)
14 June 2000Statement of affairs (11 pages)
14 June 2000Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
(2 pages)
14 June 2000Ad 14/04/00--------- £ si [email protected]=59999 £ ic 1/60000 (2 pages)
20 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
20 April 2000£ nc 1000/113000 14/04/00 (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000S-div 14/04/00 (1 page)
20 April 2000New director appointed (2 pages)
10 April 2000Secretary resigned (1 page)
10 April 2000New secretary appointed (2 pages)
31 March 2000Incorporation (15 pages)