Company NameO.J.Williams Energy Limited
Company StatusDissolved
Company Number01512959
CategoryPrivate Limited Company
Incorporation Date18 August 1980(43 years, 7 months ago)
Dissolution Date19 December 2006 (17 years, 3 months ago)
Previous NameO.J. Williams & Son Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Secretary NameBrigitte Zaza
NationalityBritish
StatusClosed
Appointed04 September 2002(22 years after company formation)
Appointment Duration4 years, 3 months (closed 19 December 2006)
RoleCompany Director
Correspondence Address23 Chingford Avenue
Chingford
London
E4 6RJ
Director NameAndrew Grant Gordon Cox
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2003(23 years after company formation)
Appointment Duration3 years, 4 months (closed 19 December 2006)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Elm Tree Avenue
Esher
Surrey
K10 8JG
Director NameBrian George Worrall
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2005(25 years after company formation)
Appointment Duration1 year, 3 months (closed 19 December 2006)
RoleOil Manager General Manager
Country of ResidenceUnited Kingdom
Correspondence AddressApple House
11a Sedgewell Road
Sonning Common
Berkshire
RG4 9TA
Director NameMr Derek Clark Kirkwood
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(11 years, 9 months after company formation)
Appointment Duration10 months (resigned 31 March 1993)
RoleBusinsessman
Correspondence AddressCliff House
Laugharne
Dyfed
Sa33
Director NameMrs Dilys Williams
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(11 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 December 1997)
RoleCompany Director
Correspondence AddressThe Beeches Station Road
St Clears
Carmarthen
Dyfed
SA33 4BP
Wales
Director NameMr Owen John Williams
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(11 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 December 1997)
RoleBarrister/Company Director
Correspondence Address15 Smith Street
Chelsea
London
SW3 4EE
Secretary NameMr Philip David Williams
NationalityBritish
StatusResigned
Appointed01 June 1992(11 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 December 1997)
RoleCompany Director
Correspondence Address4 Mixen Close
Newton
Swansea
West Glamorgan
SA3 4US
Wales
Director NameAnthony Christopher D'Angibau
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(17 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 March 1998)
RoleManager
Correspondence Address7 Carlisle Road
Hampton
Middlesex
TW12 2UL
Director NameChristopher Paul Harris
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(17 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 September 2001)
RoleBusiness Development Advisor
Correspondence Address9 Parsonage Farm
Townfield
Rickmansworth
Hertfordshire
WD3 2FN
Secretary NameMr Christopher John Dodson
NationalityBritish
StatusResigned
Appointed09 December 1997(17 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 09 December 1997)
RoleCompany Director
Correspondence Address17 Carrwood Road
Wilmslow
Cheshire
SK9 5DJ
Secretary NameMr Roy Alan Robertson
NationalityBritish
StatusResigned
Appointed09 December 1997(17 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Fontarabia Road
Battersea
London
SW11 5PE
Director NameColin George Bannerman
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(17 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 February 1999)
RoleManager
Correspondence AddressFlat 2 Thornbury Court
36/38 Chepstow Villas
London
W11 2RE
Director NameJeanette Elaine Stewart
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(18 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 August 2003)
RoleManager
Correspondence AddressSarnia Cutlers Green
Thaxted
Essex
CM6 2PZ
Director NameAndrew Noel Tong
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(18 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 September 2001)
RoleManager
Correspondence Address57 Southborough Road
Victoria Park Hackney
London
E9 7EE
Director NameDr John Charles Lynn
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(21 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 19 August 2003)
RoleManager
Correspondence AddressMaple House
Shipbourne Road
Tonbridge
Kent
TN10 3RP
Director NameStephen William Ernest King
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(23 years after company formation)
Appointment Duration2 years (resigned 26 August 2005)
RoleGeneral Manager
Correspondence AddressSarnia
Cutlers Green
Thaxted
Essex
CM6 2PZ

Location

Registered Address1 Westferry Circus
Canary Wharf
London
E14 4HA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£912

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2006First Gazette notice for voluntary strike-off (1 page)
14 July 2006Application for striking-off (1 page)
17 October 2005Return made up to 01/10/05; full list of members (5 pages)
20 September 2005New director appointed (2 pages)
12 September 2005Director resigned (1 page)
24 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
31 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
11 October 2004Return made up to 01/10/04; full list of members (5 pages)
17 March 2004Director's particulars changed (1 page)
10 October 2003Return made up to 01/10/03; full list of members (5 pages)
12 September 2003Director resigned (1 page)
12 September 2003New director appointed (3 pages)
12 September 2003New director appointed (3 pages)
12 September 2003Director resigned (1 page)
29 August 2003Full accounts made up to 31 December 2002 (8 pages)
13 May 2003Auditor's resignation (2 pages)
2 April 2003Auditor's resignation (2 pages)
27 October 2002Full accounts made up to 31 December 2001 (7 pages)
6 October 2002Return made up to 01/10/02; full list of members (5 pages)
24 September 2002Resolutions
  • RES13 ‐ Appt of auditors 04/09/02
(1 page)
10 September 2002Secretary resigned (1 page)
10 September 2002New secretary appointed (2 pages)
16 January 2002Return made up to 01/10/01; full list of members (6 pages)
2 November 2001Full accounts made up to 31 December 2000 (7 pages)
12 October 2001New director appointed (3 pages)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
5 December 2000Return made up to 01/10/00; full list of members (7 pages)
24 October 2000Full accounts made up to 31 December 1999 (7 pages)
1 November 1999Return made up to 01/10/99; no change of members (8 pages)
20 October 1999Full accounts made up to 31 December 1998 (9 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999Director resigned (1 page)
12 January 1999Accounts for a dormant company made up to 31 December 1997 (9 pages)
31 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 November 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
21 October 1998Return made up to 01/10/98; change of members (6 pages)
6 August 1998Return made up to 01/08/98; full list of members (7 pages)
12 March 1998New secretary appointed (2 pages)
20 February 1998Full group accounts made up to 31 March 1997 (20 pages)
16 February 1998Location of debenture register (1 page)
16 February 1998Location of register of members (1 page)
16 February 1998Location of register of directors' interests (1 page)
16 February 1998Secretary resigned (1 page)
16 February 1998New secretary appointed (2 pages)
13 February 1998Director resigned (1 page)
13 February 1998New director appointed (2 pages)
13 February 1998Director resigned (1 page)
13 February 1998New secretary appointed (2 pages)
13 February 1998Registered office changed on 13/02/98 from: station road st clears dyfed SA33 4BP (1 page)
13 February 1998New director appointed (2 pages)
13 February 1998Secretary resigned (1 page)
11 September 1997Return made up to 01/08/97; no change of members (4 pages)
25 January 1997Full accounts made up to 31 March 1996 (11 pages)
16 September 1996Return made up to 01/08/96; full list of members (6 pages)
5 December 1995Full accounts made up to 31 March 1995 (11 pages)
9 October 1995Return made up to 01/08/95; no change of members (4 pages)