Company NameENI Bboh Limited
Company StatusDissolved
Company Number01020948
CategoryPrivate Limited Company
Incorporation Date13 August 1971(52 years, 9 months ago)
Dissolution Date14 September 2004 (19 years, 7 months ago)
Previous NameAGIP (Bboh) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDaragh Patrick Feltrim Fagan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2000(28 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 14 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Grena Road
Richmond
Surrey
TW9 1XU
Secretary NameDaragh Patrick Feltrim Fagan
NationalityBritish
StatusClosed
Appointed30 June 2000(28 years, 10 months after company formation)
Appointment Duration4 years, 2 months (closed 14 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Grena Road
Richmond
Surrey
TW9 1XU
Director NameMr David Howard Thomas
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2002(31 years after company formation)
Appointment Duration2 years, 1 month (closed 14 September 2004)
RoleRegional Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressPilton Manor
Pilton
Peterborough
PE8 5SN
Director NameMatilde Giulianelli
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityItalian
StatusClosed
Appointed21 August 2003(32 years after company formation)
Appointment Duration1 year (closed 14 September 2004)
RoleFinance And Control Manager
Correspondence Address2 Queensgate
Aberdeen
Aberdeenshire
AB15 5XZ
Scotland
Director NameMrs Pamela Mary Sykes
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(20 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 1995)
RoleTaxation Manager
Country of ResidenceEngland
Correspondence Address7 Addison Bridge Place
London
W14 8XP
Director NameSimon Percy Butterfield
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(20 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 1996)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address9 Blunts Wood Road
Haywards Heath
West Sussex
RH16 1ND
Director NameDr Roger John Russell Cairns
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(20 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 1997)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHigh Larch Lewis Lane
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9TS
Director NameMichael Whitelaw Lockhart
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(20 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 1995)
RoleCommercial Manager
Correspondence Address51 Waterman Way
London
E1 9QW
Secretary NameSimon Percy Butterfield
NationalityBritish
StatusResigned
Appointed22 October 1991(20 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Blunts Wood Road
Haywards Heath
West Sussex
RH16 1ND
Director NameAnthony Stewart Whyatt
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(21 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 November 1995)
RoleFinance Executive
Correspondence Address8 Campden Hill Square
London
W8 7LB
Director NamePeter John Gervase Elwes
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(21 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address75 Murray Road
Wimbledon
London
SW19 4PF
Director NameJohn Alexander Van Der Welle
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(24 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 November 1998)
RoleFinance Director
Correspondence Address20 Longcroft Avenue
Harpenden
Hertfordshire
AL5 2QZ
Director NameJohn Arthur Walmsley
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(24 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 October 1998)
RoleChief Executive
Correspondence Address19 Coombe Lane West
Kingston
Surrey
KT2 7EW
Director NameMr Stephen Charles Huddle
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(24 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address21 Dunsany Road
London
W14 0JP
Secretary NameMr Stephen Charles Huddle
NationalityBritish
StatusResigned
Appointed01 August 1996(24 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 May 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address21 Dunsany Road
London
W14 0JP
Director NameAlan Jonathan Gaynor
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(27 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 May 2000)
RoleCompany Director
Correspondence Address4a Kidderpore Avenue
Hampstead
London
NW3 7SP
Director NameSteven John Holliday
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(27 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 May 2000)
RoleExecutive Director Internation
Correspondence Address19 Claremont Road
St Margarets
Twickenham
Middlesex
TW1 2QX
Director NameWilliam Colvin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(27 years, 2 months after company formation)
Appointment Duration1 year (resigned 05 November 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Patterdale
Coldharbour Road
West Byfleet
Surrey
KT14 6JN
Director NameMr Richard Neil Midmer
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(28 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 May 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Garden House
30a Clare Lawn Avenue
London
SW14 8BG
Director NameDr Antonio Ianniello
Date of BirthDecember 1943 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed11 May 2000(28 years, 9 months after company formation)
Appointment Duration12 months (resigned 10 May 2001)
RoleCompany Director
Correspondence AddressFlat 15 26-28 Courtfield Gardens
London
SW5 0PH
Director NameRoberto Borgognoni
Date of BirthJune 1950 (Born 73 years ago)
NationalityItalian
StatusResigned
Appointed11 May 2000(28 years, 9 months after company formation)
Appointment Duration12 months (resigned 10 May 2001)
RoleCompany Director
Correspondence AddressVia Bono Di Savoia 21
27100 Pavia
Italy
Director NameGianluigi Ferrara
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed10 May 2001(29 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 August 2003)
RoleCompany Director
Correspondence Address33 Binghill Road
Milltimber
Aberdeen
AB13 0JA
Scotland
Director NameRoberto Lorato
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(29 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 August 2002)
RoleManaging Director-Uk
Correspondence Address56 Gladstone Place
Queens Cross
Aberdeen
Grampian
AB10 6XA
Scotland

Location

Registered AddressEbury Bridge House
10 Ebury Bridge Road
London
SW1W 8PZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardChurchill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£460,308
Current Liabilities£460,308

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2004First Gazette notice for voluntary strike-off (1 page)
29 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
19 April 2004Application for striking-off (1 page)
23 February 2004Return made up to 31/01/04; full list of members (6 pages)
2 September 2003New director appointed (1 page)
2 September 2003Director resigned (1 page)
3 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
10 April 2003Company name changed agip (bboh) LIMITED\certificate issued on 10/04/03 (2 pages)
20 March 2003Auditor's resignation (2 pages)
9 February 2003Return made up to 31/01/03; full list of members (6 pages)
23 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
29 August 2002Director's particulars changed (1 page)
22 August 2002Director resigned (1 page)
22 August 2002New director appointed (3 pages)
23 April 2002Accounts for a dormant company made up to 31 December 2001 (9 pages)
27 January 2002Secretary's particulars changed;director's particulars changed (1 page)
18 October 2001Return made up to 09/10/01; full list of members (7 pages)
23 July 2001Secretary's particulars changed;director's particulars changed (1 page)
1 June 2001New director appointed (2 pages)
1 June 2001Director resigned (1 page)
1 June 2001New director appointed (2 pages)
1 June 2001Director resigned (1 page)
14 May 2001Full accounts made up to 31 December 2000 (11 pages)
20 December 2000Memorandum and Articles of Association (7 pages)
13 December 2000Company name changed british-borneo overseas holdings LIMITED\certificate issued on 14/12/00 (2 pages)
12 December 2000Registered office changed on 12/12/00 from: 9TH floor east wing bowater house 68 knightsbridge london SW1X 7BN (1 page)
21 November 2000Return made up to 22/10/00; full list of members
  • 363(287) ‐ Registered office changed on 21/11/00
(7 pages)
22 August 2000Auditor's resignation (2 pages)
20 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
10 July 2000New secretary appointed (2 pages)
3 July 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Secretary resigned (1 page)
26 May 2000Director resigned (1 page)
17 May 2000Full accounts made up to 31 December 1999 (7 pages)
24 March 2000Registered office changed on 24/03/00 from: 10 great george street london SW1P 3AE (1 page)
28 February 2000New director appointed (2 pages)
17 November 1999Director resigned (1 page)
5 November 1999Return made up to 22/10/99; full list of members (7 pages)
17 September 1999Director's particulars changed (1 page)
19 July 1999Secretary's particulars changed;director's particulars changed (1 page)
7 June 1999Full accounts made up to 31 December 1998 (7 pages)
2 March 1999Company name changed hardy overseas holdings LIMITED\certificate issued on 01/03/99 (2 pages)
18 November 1998Return made up to 22/10/98; full list of members (11 pages)
13 November 1998Director resigned (1 page)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
29 October 1998Full accounts made up to 31 December 1997 (9 pages)
28 October 1998Director resigned (1 page)
29 October 1997Return made up to 22/10/97; full list of members (9 pages)
10 October 1997Full accounts made up to 31 December 1996 (9 pages)
6 April 1997Director resigned (1 page)
10 December 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
29 October 1996Return made up to 22/10/96; no change of members (6 pages)
22 August 1996Registered office changed on 22/08/96 from: 2 chalkhill road london W6 8DW (1 page)
13 August 1996New secretary appointed;new director appointed (2 pages)
13 August 1996Secretary resigned;director resigned (1 page)
11 August 1996Full accounts made up to 31 March 1996 (9 pages)
25 April 1996Director resigned (1 page)
15 February 1996New director appointed (4 pages)
23 November 1995Director resigned (2 pages)
31 October 1995Return made up to 22/10/95; full list of members (14 pages)