Company NameQuaker State (United Kingdom) Limited
DirectorsCraig Alton Bourgeois and Daniel Thomas Salcido
Company StatusDissolved
Company Number02086417
CategoryPrivate Limited Company
Incorporation Date31 December 1986(37 years, 3 months ago)
Previous NamePetrolon U.K. Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameCraig Alton Bourgeois
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 2002(15 years, 9 months after company formation)
Appointment Duration21 years, 6 months
RoleExecutive
Correspondence Address41 Candlenut Place
The Woodlands
Texas
77381
United States
Director NameDaniel Thomas Salcido
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 2002(15 years, 9 months after company formation)
Appointment Duration21 years, 6 months
RoleExecutive
Correspondence Address5758 Chestnut Ridge Drive
Cincinnati
45230 Ohio
United States
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusCurrent
Appointed16 March 1999(12 years, 2 months after company formation)
Appointment Duration25 years, 1 month
Correspondence AddressCarmelite
50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameMr David Alan Dillingham
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 1992(5 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 November 1996)
RoleCompany Director
Correspondence Address13 Woodstone
Houston
Texas 77024
Foreign
Director NameWilliam Jeter
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 1992(5 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 November 1994)
RolePresident
Correspondence Address1187 Britmoore Road
Houston
Texas 77043
United States
Director NameMr Peter Gilbert Hale
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(5 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 March 1999)
RoleCompany Director
Correspondence AddressForest Thatch
37 Dunnington
Alcester
Warwickshire
B49 5NT
Director NameMr David Goldstein
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(5 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 May 1993)
RoleCompany Director
Correspondence Address1187 Brittmoore Road
Houston
Texas 77043
United States
Director NameMr Andrew Christopher Boyle
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(5 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 February 1996)
RoleCompany Director
Correspondence Address16 Eden Road
Oadby
Leicester
Leicestershire
LE2 4JP
Director NameLeonard Neil Manley
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed27 May 1993(6 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 October 1993)
RolePres Of Len Manley Assoc Inc
Correspondence Address3776 Jamaica Court
Lexington
Kentucky
40509
Director NameLeonard Neil Manley
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1994(7 years after company formation)
Appointment Duration8 months (resigned 31 August 1994)
RolePresident Of Len Manley Assoc
Correspondence AddressOld Bridge House
St Peter Street
Marlow
Buckinghamshire
SL7 1NQ
Director NameJohn Barr
Date of BirthMay 1947 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed20 November 1996(9 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1998)
RolePresident And Chief Operating
Correspondence Address5226 Brookview Drive
Dallas
Texas
75220
Secretary NameJonathan Matthew Lawrence
NationalityBritish
StatusResigned
Appointed28 November 1997(10 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 March 1999)
RoleCompany Director
Correspondence Address8 The Links
Welwyn Garden City
Hertfordshire
AL8 7DS
Director NameJohn Russell Kegg
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(12 years, 2 months after company formation)
Appointment Duration2 years (resigned 09 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStillwell Barn Brigend Farm
Bridge Street
Saffron Walden
Essex
CB10 1BU
Director NameBradley Ford Stuebing
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 1999(12 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 September 1999)
RoleLubricant Sales
Correspondence Address601 Voss Road
Houston
77024
Texas
United States
Director NameGeorge Monroe Vickrey
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 1999(12 years, 2 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 09 April 1999)
RoleDivision Controller
Correspondence Address23210 Winding Knoll Katy
77494
Texas Usa
Foreign
Director NameJack Ray Brammell
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 2001(14 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2002)
RoleExecutive
Correspondence Address2201 Wroxton Road
Houston
Texas 77005
77005
Director NameCarlos Alcantara
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 2001(14 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 November 2001)
RoleCompany Director
Correspondence Address700 Milam Street
33rd Floor
Houston
Texas 77053
United States
Director NameEdward James McLoughlin
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(14 years, 7 months after company formation)
Appointment Duration9 months (resigned 30 April 2002)
RoleExecutive
Correspondence Address34 Varney Road
Hemel Hempstead
Hertfordshire
HP1 2LG
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed10 December 1992(5 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 November 1997)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

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
Address Matches3 other UK companies use this postal address

Financials

Year2014
Gross Profit-£40,921
Net Worth-£1,797,044
Cash£9,398
Current Liabilities£1,464,280

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

15 September 2004Dissolved (1 page)
15 June 2004Return of final meeting in a members' voluntary winding up (3 pages)
15 June 2004Liquidators statement of receipts and payments (5 pages)
17 May 2004Liquidators statement of receipts and payments (5 pages)
3 November 2003Liquidators statement of receipts and payments (5 pages)
24 December 2002Return made up to 10/12/02; full list of members (5 pages)
19 December 2002Declaration of solvency (3 pages)
6 December 2002Registered office changed on 06/12/02 from: ducketts wharf south street bishops stortford hertfordshire CM23 3AR (1 page)
4 December 2002Appointment of a voluntary liquidator (1 page)
4 December 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 October 2002Director resigned (1 page)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
24 June 2002Group of companies' accounts made up to 31 December 2000 (16 pages)
10 May 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
8 January 2002Return made up to 10/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 September 2001Director resigned (1 page)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
9 March 2001Return made up to 10/12/00; full list of members (6 pages)
25 October 2000Full group accounts made up to 31 December 1999 (21 pages)
13 January 2000Return made up to 10/12/99; full list of members (6 pages)
7 January 2000Director resigned (1 page)
24 November 1999Full group accounts made up to 31 December 1998 (23 pages)
4 June 1999Director resigned (1 page)
12 May 1999Secretary resigned (1 page)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
12 May 1999New secretary appointed (1 page)
12 May 1999Director resigned (1 page)
12 May 1999New director appointed (2 pages)
12 May 1999Director resigned (1 page)
25 January 1999Return made up to 10/12/98; full list of members (6 pages)
29 October 1998Full group accounts made up to 31 December 1997 (21 pages)
23 January 1998Return made up to 10/12/97; no change of members (5 pages)
6 January 1998Company name changed petrolon U.K. LIMITED\certificate issued on 06/01/98 (2 pages)
8 December 1997Registered office changed on 08/12/97 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
8 December 1997New secretary appointed (2 pages)
8 December 1997Secretary resigned (1 page)
20 October 1997Full group accounts made up to 31 December 1996 (21 pages)
10 March 1997Return made up to 10/12/96; no change of members (4 pages)
13 February 1997New director appointed (2 pages)
13 February 1997Director resigned (1 page)
22 January 1997New director appointed (2 pages)
22 January 1997Director resigned (1 page)
29 October 1996Full group accounts made up to 31 December 1995 (20 pages)
18 April 1996Particulars of mortgage/charge (4 pages)
20 March 1996Director resigned (1 page)
22 December 1995Return made up to 10/12/95; full list of members (14 pages)
30 October 1995Accounting reference date extended from 30/11 to 31/12 (1 page)
18 September 1995Full group accounts made up to 30 November 1994 (20 pages)