Company NameQuilosa Lokseal (UK) Limited
Company StatusDissolved
Company Number02292840
CategoryPrivate Limited Company
Incorporation Date5 September 1988(35 years, 7 months ago)
Dissolution Date23 March 1999 (25 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameGurpreet Singh Johar
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1996(7 years, 6 months after company formation)
Appointment Duration3 years (closed 23 March 1999)
RoleCompany Director
Correspondence Address9
Queen Anne Street
London
W1M 9FD
Director NameCatherine Mahood
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 1992)
RoleSecretary
Correspondence Address22 Water End
Brompton
Northallerton
North Yorkshire
DL6 2RL
Secretary NameCarol Mary Huck
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 1992)
RoleCompany Director
Correspondence AddressGrant Leah Little Lane
Brompton
Northallerton
North Yorkshire
DL6 2UB
Director NameLaurence Anthony Huck
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(3 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 May 1993)
RoleJoint Managing Director
Correspondence AddressGrant Leah Little Lane
Brompton
Northallerton
North Yorkshire
DL6 2UB
Director NameJohn James Quinn
Date of BirthAugust 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed01 August 1992(3 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 April 1994)
RoleChairman
Correspondence Address22 Water End
Brompton
Northallerton
North Yorkshire
DL6 2RL
Secretary NameMr Grahame Parnaby
NationalityBritish
StatusResigned
Appointed01 August 1992(3 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 May 1997)
RoleJoint Managing Director
Correspondence Address5 Alston Walk
Sherburn Village
Durham
County Durham
DH6 1JU
Director NameKeith George Oliver
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(4 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 19 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRumwood
Hall Park
Brixworth
Northampton
NN6 9DE
Director NameGordon William Thorpe
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(5 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 March 1996)
RoleCertified Accountant
Correspondence AddressIvy House
Low Grantley
Ripon
North Yorkshire
HG4 3PH

Location

Registered Address34 Enterprise City
Green Lane
Spennymoor
Co Durham
DL16 6JF
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishSpennymoor
WardTudhoe
Built Up AreaSpennymoor

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

23 March 1999Final Gazette dissolved via compulsory strike-off (1 page)
22 September 1998First Gazette notice for compulsory strike-off (1 page)
16 June 1998Secretary resigned (1 page)
20 January 1998Return made up to 31/03/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 December 1997New director appointed (4 pages)
4 August 1997Return made up to 31/03/96; full list of members (6 pages)
30 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
5 August 1996Director resigned (1 page)
4 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
17 May 1995Return made up to 31/03/95; full list of members
  • 363(287) ‐ Registered office changed on 17/05/95
(6 pages)