Company NamePQS Chemical Products Ltd.
DirectorCraig Alton Bourgois
Company StatusDissolved
Company Number01288892
CategoryPrivate Limited Company
Incorporation Date1 December 1976(47 years, 5 months ago)
Previous NameNilco Chemical Company Limited

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameCraig Alton Bourgois
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 2002(25 years, 10 months after company formation)
Appointment Duration21 years, 6 months
RoleExeutive
Correspondence Address41 Candlenut Place
The Woodlands
Texas
77381
United States
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusCurrent
Appointed28 April 2000(23 years, 5 months after company formation)
Appointment Duration23 years, 12 months
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Director NameAjay Desai
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(15 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 November 1993)
RoleFinance Director
Correspondence Address3 The Crescent
Solihull
West Midlands
B91 1JP
Director NameAnthony Arthur Dooley
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(15 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 June 1994)
RoleCompany Director
Correspondence AddressSmiths Cottage Bucks Head Hill
Meonstoke
Southampton
Hampshire
SO32 3NA
Secretary NameAjay Desai
NationalityBritish
StatusResigned
Appointed31 March 1992(15 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 November 1993)
RoleCompany Director
Correspondence Address3 The Crescent
Solihull
West Midlands
B91 1JP
Director NameMr Clive Waldron
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(16 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Coat
Martock
Somerset
TA12 6AR
Secretary NameAndrew Harvey Watkiss
NationalityBritish
StatusResigned
Appointed02 November 1993(16 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 June 1994)
RoleCompany Director
Correspondence Address32 West Street
Harrow-On-The-Hill
Middlesex
HA1 3EN
Director NameDuncan Austin Wade
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(17 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Goddards Lane
Sherfield On Loddon
Hampshire
RG27 0EF
Secretary NameMr Keith Ryder Martin
NationalityBritish
StatusResigned
Appointed28 June 1994(17 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 03 May 1995)
RoleCompany Director
Correspondence Address14 The Priory
Billericay
Essex
CM12 0RD
Secretary NameDavid William Wright
NationalityBritish
StatusResigned
Appointed03 May 1995(18 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 28 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oast House
Shernfold Park Farm
Frant
East Sussex
TN3 9DL
Director NameMr Roderick Paul Godwin
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(18 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 April 2000)
RoleCompany Director
Correspondence Address13 Botmead Road
Northampton
Northamptonshire
NN3 5JF
Director NameMr Keith Ryder Martin
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(18 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 1999)
RoleChartered Accountant
Correspondence Address14 The Priory
Billericay
Essex
CM12 0RD
Director NameJohn Russell Kegg
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(23 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStillwell Barn Brigend Farm
Bridge Street
Saffron Walden
Essex
CB10 1BU
Director NameCarlos Tomas Alcantara
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2001(24 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 November 2001)
RoleBusiness Executive
Correspondence Address915 Franklin Street No 7f
Houston
Texas 77002
United States
Director NameJack Ray Brammell
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2001(24 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2002)
RoleBusiness Executive
Correspondence Address2201 Wroxton Road
Houston
Texas 77005
77005
Director NameEdward James McLoughlin
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(24 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 April 2002)
RoleBusiness Executive
Correspondence Address34 Varney Road
Hemel Hempstead
Hertfordshire
HP1 2LG
Director NameDaniel Thomas Salcido
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2002(25 years, 10 months after company formation)
Appointment Duration7 months (resigned 30 April 2003)
RoleExecutive
Correspondence Address5758 Chestnut Ridge Drive
Cincinnati
45230 Ohio
United States

Location

Registered AddressSherlock House 73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£104,000
Net Worth£46,000

Accounts

Latest Accounts30 April 2003 (20 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

3 August 2005Dissolved (1 page)
3 May 2005Liquidators statement of receipts and payments (5 pages)
3 May 2005Return of final meeting in a members' voluntary winding up (3 pages)
7 April 2005Return made up to 31/03/05; full list of members (5 pages)
22 July 2004Appointment of a voluntary liquidator (1 page)
14 July 2004Declaration of solvency (3 pages)
9 July 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 July 2004Registered office changed on 07/07/04 from: 20 black friars lane london EC4V 6HD (1 page)
7 April 2004Return made up to 31/03/04; full list of members (5 pages)
1 March 2004Full accounts made up to 30 April 2003 (12 pages)
8 July 2003Accounting reference date extended from 31/12/02 to 30/04/03 (1 page)
7 June 2003Director resigned (1 page)
7 April 2003Return made up to 31/03/03; full list of members (5 pages)
18 March 2003Auditor's resignation (1 page)
31 January 2003Full accounts made up to 31 December 2001 (10 pages)
29 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
27 October 2002New director appointed (3 pages)
27 October 2002Director resigned (1 page)
27 October 2002New director appointed (3 pages)
27 September 2002Director resigned (1 page)
24 June 2002Full accounts made up to 31 December 2000 (9 pages)
19 April 2002Return made up to 31/03/02; full list of members (5 pages)
19 April 2002Registered office changed on 19/04/02 from: rowe & maw 20 black friars lane london EC4V 6EB (1 page)
16 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 2002Full accounts made up to 30 April 2000 (9 pages)
14 December 2001Director resigned (1 page)
9 August 2001New director appointed (3 pages)
2 August 2001Director resigned (1 page)
2 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
2 August 2001New director appointed (3 pages)
2 August 2001New director appointed (3 pages)
11 May 2001Return made up to 31/03/01; full list of members (7 pages)
25 September 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
7 August 2000New secretary appointed (2 pages)
26 July 2000Director resigned (1 page)
9 June 2000Registered office changed on 09/06/00 from: lonsdale house 7-9 lonsdale gardens tunbridge wells kent TN1 1NU (1 page)
9 June 2000Director resigned (1 page)
9 June 2000New director appointed (2 pages)
8 June 2000Secretary resigned (1 page)
27 April 2000Return made up to 31/03/00; full list of members (6 pages)
8 February 2000Full accounts made up to 30 April 1999 (10 pages)
13 May 1999Director resigned (1 page)
28 April 1999Return made up to 31/03/99; no change of members (4 pages)
10 December 1998Full accounts made up to 1 May 1998 (9 pages)
25 November 1998Registered office changed on 25/11/98 from: 26TH floor centre point 103 new oxford street london WC1A 1DD (1 page)
5 May 1998Return made up to 31/03/98; full list of members (6 pages)
3 December 1997Full accounts made up to 2 May 1997 (9 pages)
11 April 1997Return made up to 31/03/97; no change of members (4 pages)
25 February 1997Auditor's resignation (1 page)
10 January 1997Full accounts made up to 3 May 1996 (10 pages)
30 April 1996Return made up to 31/03/96; no change of members
  • 363(287) ‐ Registered office changed on 30/04/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 November 1995Full accounts made up to 30 April 1995 (10 pages)
22 November 1995New director appointed (2 pages)
22 November 1995New director appointed (2 pages)
15 January 1995Accounts for a dormant company made up to 31 March 1994 (4 pages)
1 November 1993Accounts for a dormant company made up to 31 March 1993 (4 pages)
3 February 1988Full accounts made up to 31 March 1987 (11 pages)
16 August 1986Full accounts made up to 31 March 1986 (14 pages)
7 January 1986Accounts made up to 31 March 1985 (15 pages)
9 April 1985Accounts made up to 31 March 1984 (15 pages)