Company NameWymondham Oil Storage Co. Limited
DirectorsNigel John Wardle and Bronna Wasserman
Company StatusDissolved
Company Number00875414
CategoryPrivate Limited Company
Incorporation Date29 March 1966(58 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNigel John Wardle
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1997(30 years, 11 months after company formation)
Appointment Duration27 years, 1 month
RoleStorage Operations Manager
Correspondence AddressSteeple Barn Hornton Hollow
Bloxham
Banbury
Oxfordshire
OX15 4QP
Secretary NameAmanda Jane Harrison
NationalityBritish
StatusCurrent
Appointed13 March 1999(32 years, 11 months after company formation)
Appointment Duration25 years, 1 month
RoleHuman Resource Manager
Correspondence Address40 Spencer Street
St. Albans
Hertfordshire
AL3 5EG
Director NameBronna Wasserman
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed10 February 2003(36 years, 10 months after company formation)
Appointment Duration21 years, 2 months
RoleAttorney
Correspondence Address2965 Grant Street
Evanston
Illinois
United States
Director NameMr Richard James Kellaway
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(25 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerley Startins Lane
Cookham
Maidenhead
Berkshire
SL6 9TS
Director NameMrs Susan Sexton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(25 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 13 March 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFriar House 7 Sherwood Drive
Maidenhead
Berkshire
SL6 4NY
Director NameJohn Richardson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(25 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 March 1997)
RoleOperations Fuels Manager
Correspondence Address93 Laindon Road
Billericay
Essex
CM12 9LG
Director NameMr Clive Spencer Penfound
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(25 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 1997)
RoleChartered Accountant
Correspondence AddressBellapaise Hurstwood Lane
Tunbridge Wells
Kent
TN4 8YA
Director NameMrs Alison Kay Melvin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(25 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 March 1993)
RoleSupply Manager
Correspondence Address69 Burlington Lane
Chiswick
London
W4 3ET
Director NameMr Richard Jerome Larson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 1991(25 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 April 1994)
RoleCompany Director
Correspondence AddressFour Oaks
Lyne Road
Virginia Water
Surrey
GU25 4NY
Director NameMr Brian Peter Hughes
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(25 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 10 August 2002)
RoleCompany Director
Correspondence AddressRonda Howgate Drive
Goring
Reading
Berkshire
RG8 9DQ
Secretary NameMrs Susan Sexton
NationalityBritish
StatusResigned
Appointed29 June 1991(25 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 13 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFriar House 7 Sherwood Drive
Maidenhead
Berkshire
SL6 4NY
Director NameMr Richard John Farmer
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(25 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 April 1994)
RoleSupply Manager
Correspondence Address22 Grange Road
Bishops Stortford
Hertfordshire
CM23 5NQ
Director NameGraeme Andrew Robertson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(28 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 1996)
RoleSupply Manager
Correspondence AddressGarden Flat
106 Landsdowne Road
Notting Hill
London
W11 2LS
Director NameOlivier Marceau Mace
Date of BirthNovember 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed01 July 1996(30 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 March 1999)
RoleSupply Manager
Correspondence Address3 Sandbrier Close
Walnut Tree
Milton Keynes
Buckinghamshire
MK7 7DU
Director NameRichard Hugh Evans
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(32 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 August 2002)
RoleEngineer
Correspondence Address48 The Orchards
Eaton Bray
Dunstable
Bedfordshire
LU6 2DD
Director NameMichael Douglas
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(32 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 August 2002)
RoleOperations Director
Correspondence AddressWoodside Norwich Road
Tacolneston
Norwich
NR16 1EF
Director NameThomas Alan Ellman
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2001(35 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 August 2002)
RoleAccountant
Correspondence Address5171 Chambers Drive
Barrington
Illinois
60010
United States
Director NameBronna Wasserman
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2001(35 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 August 2002)
RoleAttorney
Correspondence Address2965 Grant Street
Evanston
Illinois
United States

Location

Registered AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Common
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£843,618
Net Worth£1,738,611
Cash£1,258,763
Current Liabilities£975,359

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 March 2006Dissolved (1 page)
19 January 2006Liquidators statement of receipts and payments (5 pages)
23 December 2005Return of final meeting in a members' voluntary winding up (3 pages)
6 October 2005Liquidators statement of receipts and payments (5 pages)
16 June 2005Registered office changed on 16/06/05 from: 1 more london place london SE1 2AF (1 page)
12 April 2005Liquidators statement of receipts and payments (5 pages)
14 October 2004Liquidators statement of receipts and payments (5 pages)
27 April 2004Registered office changed on 27/04/04 from: witan gate house 500-600 witan gate central milton keynes buckinghamshire MK9 1ES (1 page)
23 September 2003Return made up to 29/06/02; full list of members (11 pages)
23 September 2003Appointment of a voluntary liquidator (1 page)
23 September 2003Declaration of solvency (5 pages)
27 August 2003Return made up to 29/06/03; full list of members (7 pages)
13 August 2003New director appointed (2 pages)
22 July 2003Compulsory strike-off action has been discontinued (1 page)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
17 October 2002Withdrawal of application for striking off (1 page)
25 September 2002Director resigned (1 page)
25 September 2002Application for striking-off (1 page)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
30 October 2001Full accounts made up to 31 December 2000 (11 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
7 July 2001Return made up to 29/06/01; no change of members (5 pages)
5 April 2001Full accounts made up to 31 December 1999 (12 pages)
23 March 2001Registered office changed on 23/03/01 from: wymondham oil storage co LTD stanfield road wymondham norfolk NR18 9QY (1 page)
3 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
2 August 2000Return made up to 29/06/00; no change of members (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
29 July 1999Return made up to 29/06/99; full list of members
  • 363(287) ‐ Registered office changed on 29/07/99
(6 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New secretary appointed (2 pages)
7 April 1999Secretary resigned;director resigned (1 page)
7 April 1999Director resigned (1 page)
2 November 1998Full accounts made up to 31 December 1997 (11 pages)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
8 September 1997Return made up to 29/06/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
8 September 1997New director appointed (2 pages)
13 August 1997New director appointed (2 pages)
9 August 1996Full accounts made up to 31 December 1995 (11 pages)
25 July 1996Return made up to 29/06/96; full list of members (9 pages)
12 July 1995Return made up to 29/06/95; no change of members (8 pages)
12 July 1995Full accounts made up to 31 December 1994 (11 pages)
29 March 1966Incorporation (20 pages)