Company NameAmoco(U.K.)Limited
Company StatusDissolved
Company Number00233067
CategoryPrivate Limited Company
Incorporation Date1 September 1928(95 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameGeorge Albert Erickson
Date of BirthJuly 1925 (Born 98 years ago)
NationalityAmerican
StatusCurrent
Appointed09 July 1991(62 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Executive
Correspondence Address9742 Redbud Road
Munster Indiana 46321
Foreign
Director NameJames Allan Hedges
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed09 July 1991(62 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleOil Executive
Correspondence AddressChess Lodge Trout Rise
Loudwater
Rickmansworth
Hertfordshire
WD3 4JZ
Director NameIan Drumgold Metherell
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1991(62 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleSolicitor
Correspondence Address40 Blandford Road
London
W4 1DX
Director NameChristopher Anthony Rand
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1991(62 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleSolicitor
Correspondence Address43 Netherby Park
Weybridge
Surrey
KT13 0AE
Secretary NameChristopher Anthony Rand
NationalityBritish
StatusCurrent
Appointed09 July 1991(62 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address43 Netherby Park
Weybridge
Surrey
KT13 0AE

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£161,674,000
Net Worth£64,867,000
Cash£102,360,000
Current Liabilities£136,053,000

Accounts

Latest Accounts31 December 1990 (33 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 September 2003Dissolved (1 page)
24 June 2003Return of final meeting in a members' voluntary winding up (3 pages)
18 June 2003Liquidators statement of receipts and payments (5 pages)
14 January 2003Liquidators statement of receipts and payments (5 pages)
21 June 2002Liquidators statement of receipts and payments (5 pages)
10 January 2002Liquidators statement of receipts and payments (5 pages)
13 August 2001Liquidators statement of receipts and payments (6 pages)
12 January 2001Liquidators statement of receipts and payments (5 pages)
30 June 2000Liquidators statement of receipts and payments (5 pages)
7 January 2000Liquidators statement of receipts and payments (5 pages)
12 July 1999Liquidators statement of receipts and payments (5 pages)
11 January 1999Liquidators statement of receipts and payments (5 pages)
23 January 1998Liquidators statement of receipts and payments (5 pages)
7 July 1997Liquidators statement of receipts and payments (5 pages)
30 January 1997Notice of ceasing to act as a voluntary liquidator (2 pages)
16 January 1997Liquidators statement of receipts and payments (5 pages)
3 July 1996Liquidators statement of receipts and payments (5 pages)
11 January 1996Liquidators statement of receipts and payments (6 pages)
13 July 1995Liquidators statement of receipts and payments (10 pages)
8 June 1994Appointment of a voluntary liquidator (1 page)
17 December 1991Appointment of a voluntary liquidator (1 page)
2 August 1991Return made up to 09/07/91; full list of members (7 pages)
18 July 1990Return made up to 09/07/90; full list of members (5 pages)