Company NameQuaker State International Holdings Limited
DirectorsCraig Alton Bourgeois and Daniel Thomas Salcido
Company StatusDissolved
Company Number03341794
CategoryPrivate Limited Company
Incorporation Date27 March 1997(27 years ago)
Previous NameLaw 821 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCraig Alton Bourgeois
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 2002(5 years, 6 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(5 years, 6 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
Appointed27 March 1997(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameJohn Russell Kegg
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(1 year, 12 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
Appointed26 March 1999(1 year, 12 months after company formation)
Appointment Duration5 months, 1 week (resigned 03 September 1999)
RoleCompany Director
Correspondence Address61 Voss Road
Houston 77024
Texas Usa
Foreign
Director NameGeorge Monroe Vickrey
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 1999(1 year, 12 months after company formation)
Appointment Duration1 week, 6 days (resigned 09 April 1999)
RoleDivision Controller
Correspondence Address23210 Winding Knoll Katy
77494
Texas Usa
Foreign
Director NameCarlos Alcantara
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 2001(4 years, 4 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 NameJack Ray Brammell
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 2001(4 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2002)
RoleExecutive
Correspondence Address2201 Wroxton Road
Houston
Texas 77005
77005
Director NameEdward James McLoughlin
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(4 years, 4 months after company formation)
Appointment Duration9 months (resigned 30 April 2002)
RoleExecutive
Correspondence Address34 Varney Road
Hemel Hempstead
Hertfordshire
HP1 2LG
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
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
Net Worth£2

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
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)
7 May 2004Liquidators statement of receipts and payments (5 pages)
3 November 2003Liquidators statement of receipts and payments (5 pages)
6 December 2002Registered office changed on 06/12/02 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
4 December 2002Appointment of a voluntary liquidator (1 page)
4 December 2002Declaration of solvency (3 pages)
4 December 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 October 2002New director appointed (2 pages)
28 October 2002Director resigned (1 page)
28 October 2002New director appointed (2 pages)
29 May 2002Return made up to 27/03/02; full list of members (8 pages)
21 May 2002Accounts for a dormant company made up to 31 December 2000 (4 pages)
14 May 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
10 May 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
19 November 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)
25 April 2001Return made up to 27/03/01; full list of members (6 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
10 May 2000Return made up to 27/03/00; no change of members (5 pages)
20 January 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
20 January 2000Accounts for a dormant company made up to 31 December 1998 (3 pages)
7 January 2000Director resigned (1 page)
4 August 1999Return made up to 27/03/99; no change of members (6 pages)
4 June 1999Director resigned (1 page)
11 May 1999Director resigned (1 page)
11 May 1999New director appointed (2 pages)
11 May 1999Director resigned (1 page)
11 May 1999New director appointed (2 pages)
11 May 1999New director appointed (2 pages)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
7 July 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
30 May 1998Return made up to 27/03/98; full list of members (6 pages)
30 April 1997Company name changed law 821 LIMITED\certificate issued on 30/04/97 (2 pages)
27 March 1997Incorporation (27 pages)