Company NamePQS Motor Products Ltd.
DirectorCraig Alton Bourgeois
Company StatusDissolved
Company Number01594671
CategoryPrivate Limited Company
Incorporation Date30 October 1981(42 years, 6 months ago)
Previous NameBars Motor Products Limited

Business Activity

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

Directors

Director NameCraig Alton Bourgeois
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 2002(20 years, 11 months after company formation)
Appointment Duration21 years, 7 months
RoleExeutive
Correspondence Address41 Candlenut Place
The Woodlands
Texas
77381
United States
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusCurrent
Appointed28 April 2000(18 years, 6 months after company formation)
Appointment Duration24 years
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Director NameNorman Collins
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(10 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 November 1994)
RoleCompany Director
Correspondence AddressForge House Forge Yard
The Street Great Snoring
Fakenham
Norfolk
NR21 0JT
Director NameAnthony Clifford Nye
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(10 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 November 1994)
RoleCompany Director
Correspondence Address14 Pullman Lane
Godalming
Surrey
GU7 1XY
Director NameDan Boden Leeming
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(10 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 November 1994)
RoleCompany Director
Correspondence Address41 Tuffnells Way
Harpenden
Hertfordshire
AL5 3HA
Secretary NameNorman Collins
NationalityBritish
StatusResigned
Appointed14 March 1992(10 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 November 1994)
RoleCompany Director
Correspondence AddressForge House Forge Yard
The Street Great Snoring
Fakenham
Norfolk
NR21 0JT
Director NameAndrew David Balcombe
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1994(13 years after company formation)
Appointment Duration3 years, 5 months (resigned 15 April 1998)
RoleCompany Director
Correspondence Address4 Elm Walk
Hampstead
London
NW3 7UP
Director NameMr Roderick Paul Godwin
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1994(13 years after company formation)
Appointment Duration5 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
Appointed10 November 1994(13 years after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 1999)
RoleChartered Accountant
Correspondence Address14 The Priory
Billericay
Essex
CM12 0RD
Secretary NameMr Keith Ryder Martin
NationalityBritish
StatusResigned
Appointed10 November 1994(13 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 April 1995)
RoleChartered Accountant
Correspondence Address14 The Priory
Billericay
Essex
CM12 0RD
Secretary NameDavid William Wright
NationalityBritish
StatusResigned
Appointed26 April 1995(13 years, 6 months after company formation)
Appointment Duration5 years (resigned 28 April 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oast House
Shernfold Park Farm
Frant
East Sussex
TN3 9DL
Director NameDuncan Austin Wade
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(17 years, 6 months after company formation)
Appointment Duration1 year (resigned 25 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Goddards Lane
Sherfield On Loddon
Hampshire
RG27 0EF
Director NameJohn Russell Kegg
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(18 years, 5 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(19 years, 9 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(19 years, 9 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(19 years, 9 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(20 years, 11 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
Net Worth£182,000

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryDormant
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)
21 March 2005Return made up to 14/03/05; full list of members (5 pages)
14 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)
2 April 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
24 March 2004Return made up to 14/03/04; full list of members (5 pages)
8 July 2003Accounting reference date extended from 31/12/02 to 30/04/03 (1 page)
7 June 2003Director resigned (1 page)
20 March 2003Return made up to 14/03/03; full list of members (5 pages)
18 March 2003Auditor's resignation (1 page)
23 January 2003Accounts for a dormant company made up to 31 December 2001 (4 pages)
29 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
27 October 2002New director appointed (4 pages)
27 October 2002Director resigned (1 page)
27 October 2002New director appointed (3 pages)
30 September 2002Registered office changed on 30/09/02 from: rowe & maw 20 black friars lane london EC4V 6HD (1 page)
27 September 2002Director resigned (1 page)
24 June 2002Full accounts made up to 31 December 2000 (10 pages)
16 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2002Return made up to 14/03/02; full list of members (5 pages)
4 March 2002Full accounts made up to 30 April 2000 (14 pages)
14 December 2001Director resigned (1 page)
9 August 2001New director appointed (3 pages)
2 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 August 2001New director appointed (3 pages)
2 August 2001New director appointed (3 pages)
2 August 2001Director resigned (1 page)
30 July 2001Location of register of members (1 page)
30 July 2001Return made up to 14/03/01; full list of members (6 pages)
25 September 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
9 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 August 2000New secretary appointed (2 pages)
26 July 2000Director resigned (1 page)
9 June 2000Director resigned (1 page)
9 June 2000Secretary resigned (1 page)
9 June 2000New director appointed (2 pages)
9 June 2000Registered office changed on 09/06/00 from: lonsdale house 7-9 lonsdale gardens tunbridge wells kent TN1 1NU (1 page)
14 April 2000Return made up to 14/03/00; full list of members (6 pages)
1 December 1999Full accounts made up to 30 April 1999 (16 pages)
17 May 1999New director appointed (2 pages)
13 May 1999Director resigned (1 page)
16 April 1999Return made up to 14/03/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 December 1998Full accounts made up to 1 May 1998 (13 pages)
25 November 1998Registered office changed on 25/11/98 from: 26TH floor centre point 103 new oxford street london WC1A 1DD (1 page)
23 April 1998Director resigned (1 page)
16 April 1998Return made up to 14/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 December 1997Full accounts made up to 2 May 1997 (14 pages)
11 April 1997Return made up to 14/03/97; no change of members
  • 363(287) ‐ Registered office changed on 11/04/97
(4 pages)
25 February 1997Auditor's resignation (1 page)
10 January 1997Full accounts made up to 3 May 1996 (16 pages)
15 April 1996Return made up to 14/03/96; no change of members (4 pages)
23 November 1995Full accounts made up to 30 April 1995 (16 pages)
24 July 1995Full group accounts made up to 30 September 1994 (20 pages)
11 May 1995Secretary resigned;new secretary appointed (2 pages)
13 March 1995Return made up to 14/03/95; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)