Company NameWallerscote Operations & Maintenance Limited
Company StatusDissolved
Company Number03140169
CategoryPrivate Limited Company
Incorporation Date15 December 1995(28 years, 4 months ago)
Dissolution Date16 December 2003 (20 years, 4 months ago)

Business Activity

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

Directors

Director NameEnron Directors Two Ltd (Corporation)
StatusClosed
Appointed24 September 2001(5 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 16 December 2003)
Correspondence AddressEnron House
40 Grosvenor Place
London
SW1X 7EN
Secretary NameEnron Secretaries Limited (Corporation)
StatusClosed
Appointed24 September 2001(5 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 16 December 2003)
Correspondence AddressEnron House 40 Grosvenor Place
London
SW1X 7EN
Director NameGeoffrey Roberts
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 1995(same day as company formation)
RoleCompany Executive
Correspondence Address16 Dunnan Lane
Houston
Texas 77381
United States
Director NameMr David John Lewis
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(same day as company formation)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address46 Sutherland Avenue
Petts Wood
Orpington
Kent
BR5 1RB
Secretary NameScott Matthew Sefton
NationalityBritish
StatusResigned
Appointed15 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address249 Pavilion Road
London
SW1X 0BP
Director NameJeffrey Keith Skilling
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 1996(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 26 March 1997)
RoleCompany Executive
Correspondence Address1912 North Boulevard
Houston
Texas
77098
Director NameJames Vinson Derrick
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 1996(1 month after company formation)
Appointment Duration5 years, 8 months (resigned 28 September 2001)
RoleCompany Executive
Correspondence Address1824 Larchmont
Houston Texas 77019
Usa
Director NameMr Danny Joe McCarty
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 1997(1 year, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 29 June 2000)
RoleCo Exec
Correspondence AddressHeath Corner
Queens Drive, Oxshott
Leatherhead
Surrey
KT22 0PB
Director NameKenneth Duane Rice
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1997(1 year, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 July 1999)
RoleCompany Executive
Correspondence Address4531 Birch
Bellaire
Texas
United States
Director NameMark Albert Frevert
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed13 May 1997(1 year, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 September 2001)
RoleCompany Executive
Correspondence Address4 St Marys Place
Marloes Road
London
W8 5UE
Director NameBradley Keith Alford
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed13 May 1997(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 July 1998)
RoleCompany Executive
Correspondence Address64 Limerston Street
London
SW10 0HJ
Director NameMr Fernley Keith Dyson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(3 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 September 2001)
RoleCompany Executive
Correspondence Address152 Irchester Road
Rushden
Northamptonshire
NN10 9QU
Secretary NameMr Michael Ross Brown
NationalityBritish
StatusResigned
Appointed15 September 1999(3 years, 9 months after company formation)
Appointment Duration10 months (resigned 17 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ayres End Cottages
Ayres End Lane
Harpenden
Hertfordshire
AL5 1AL
Director NameMr Paul Clifford Chivers
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(4 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 May 2001)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address7 Randolph Road
London
W9 1AN
Director NameMr Michael Ross Brown
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(4 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 September 2001)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Ayres End Cottages
Ayres End Lane
Harpenden
Hertfordshire
AL5 1AL
Director NameJohn Richard Sherriff
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed17 July 2000(4 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 September 2001)
RoleCompany Executive
Correspondence AddressThe Great Barn
Powdermill Lane
Leigh
Kent
TN11 8PY
Secretary NameMrs Susan Kathleen Kelly
NationalityBritish
StatusResigned
Appointed17 July 2000(4 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Waldo Close
Clapham
London
SW4 9EY
Director NameAnne Janette Edgley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(5 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 September 2001)
RoleCompany Director
Correspondence AddressApartment E 21 Monevetro
100 Battersea Church Road
London
SW11 3YL

Location

Registered AddressEnron House 40 Grosvenor Place
London
SW1X 7AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 December 2003Final Gazette dissolved via compulsory strike-off (1 page)
2 September 2003First Gazette notice for compulsory strike-off (1 page)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
2 November 2001Secretary resigned (1 page)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
28 October 2001New secretary appointed (2 pages)
28 October 2001New director appointed (8 pages)
27 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 September 2001Director's particulars changed (1 page)
4 July 2001Director's particulars changed (1 page)
3 July 2001Director resigned (1 page)
3 July 2001New director appointed (9 pages)
8 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/02/01
(2 pages)
8 March 2001Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
28 December 2000Return made up to 15/12/00; full list of members (7 pages)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
29 August 2000New director appointed (8 pages)
29 August 2000New director appointed (4 pages)
29 August 2000New director appointed (8 pages)
25 August 2000Secretary resigned (1 page)
25 August 2000Director resigned (1 page)
22 August 2000New secretary appointed (2 pages)
14 July 2000Director resigned (1 page)
18 May 2000Director's particulars changed (1 page)
29 February 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
15 December 1999New secretary appointed (2 pages)
15 December 1999Registered office changed on 15/12/99 from: four millbank london SW1P 3ET (1 page)
11 August 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
23 April 1999New director appointed (2 pages)
29 January 1999Return made up to 15/12/98; full list of members (21 pages)
31 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
23 July 1998Director resigned (1 page)
23 December 1997Return made up to 15/12/97; full list of members (19 pages)
2 November 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
29 May 1997New director appointed (3 pages)
23 May 1997New director appointed (3 pages)
23 May 1997New director appointed (2 pages)
7 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 May 1997Re-registration of Memorandum and Articles (14 pages)
7 May 1997Application for reregistration from UNLTD to LTD (1 page)
7 May 1997Director resigned (1 page)
7 May 1997Certificate of re-registration from Unlimited to Limited (1 page)
17 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 February 1997Director resigned (1 page)
17 February 1997New director appointed (3 pages)
10 February 1997Return made up to 15/12/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
3 January 1997Director's particulars changed (1 page)
24 October 1996Director's particulars changed (1 page)
1 March 1996New director appointed (3 pages)
1 March 1996New director appointed (3 pages)
15 January 1996Accounting reference date notified as 31/12 (1 page)
15 December 1995Incorporation (32 pages)