Company NameWalter Oil & Gas UK Limited
Company StatusDissolved
Company Number04922567
CategoryPrivate Limited Company
Incorporation Date6 October 2003(20 years, 6 months ago)
Dissolution Date20 June 2006 (17 years, 10 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameRobert Birdsong
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed17 November 2003(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 20 June 2006)
RoleCompany Director
Correspondence Address418 Monroe Street
Denver
Colarado 80206
United States
Director NameJoseph Charles Walter 111
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed17 November 2003(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 20 June 2006)
RoleCompany Director
Correspondence Address6011 Park Circle Drive
Houston
Texas 77057
United States
Secretary NameBreams Registrars And Nominees Limited (Corporation)
StatusClosed
Appointed06 October 2003(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR
Director NameBreams Corporate Services (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address16 Bedford Street
Covent Garden
London
WC2E 9HF

Location

Registered AddressC/O Akin Gump Strauss
Hauer & Feld No 1
Ropemaker Street Level 32
London
EC2Y 9AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,190
Cash£68
Current Liabilities£1,258

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

20 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2006First Gazette notice for voluntary strike-off (1 page)
27 January 2006Return made up to 06/10/05; full list of members
  • 363(287) ‐ Registered office changed on 27/01/06
(7 pages)
23 January 2006Application for striking-off (1 page)
4 January 2006Total exemption full accounts made up to 31 December 2004 (11 pages)
12 November 2004Return made up to 06/10/04; full list of members
  • 363(287) ‐ Registered office changed on 12/11/04
(7 pages)
2 November 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
6 January 2004Registered office changed on 06/01/04 from: co vinson & elkins r l L P citypoint 1 ropemaker street 33RD floor london EC2Y 9UE (1 page)
19 December 2003Location of register of directors' interests (1 page)
19 December 2003Location of register of members (1 page)
27 November 2003Particulars of mortgage/charge (3 pages)
27 November 2003Director resigned (1 page)
27 November 2003New director appointed (2 pages)
27 November 2003New director appointed (2 pages)