Company NameENI Neptune Limited
Company StatusDissolved
Company Number01198236
CategoryPrivate Limited Company
Incorporation Date29 January 1975(49 years, 3 months ago)
Dissolution Date10 June 2009 (14 years, 10 months ago)
Previous NameNeptune Oil Limited

Business Activity

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

Directors

Director NameDaragh Patrick Feltrim Fagan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2002(27 years, 6 months after company formation)
Appointment Duration6 years, 10 months (closed 10 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Grena Road
Richmond
Surrey
TW9 1XU
Secretary NameLinda Gillian Smith
NationalityBritish
StatusClosed
Appointed08 August 2002(27 years, 6 months after company formation)
Appointment Duration6 years, 10 months (closed 10 June 2009)
RoleCompany Director
Correspondence Address11 Thellusson Way
Rickmansworth
Hertfordshire
WD3 8RB
Director NameMr David Howard Thomas
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2003(28 years after company formation)
Appointment Duration6 years, 4 months (closed 10 June 2009)
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(28 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 10 June 2009)
RoleFinance And Control Manager
Correspondence Address2 Queensgate
Aberdeen
Aberdeenshire
AB15 5XZ
Scotland
Director NameMichael James Pavia
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(17 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1993)
RoleFinance Director
Correspondence AddressLanghurst 5 Derby Road
Haslemere
Surrey
GU27 1BS
Director NameMr Charles Norman Davidson Kelly
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(17 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 February 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Boarhunt 73 Portsmouth Road
Liphook
Hampshire
GU30 7EE
Director NameBrian Thomas Lee
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(17 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 13 November 1992)
RoleGeologist
Correspondence AddressKingsleave 15 Woodside Road
Sevenoaks
Kent
TN13 3HF
Director NameThomas George King
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(17 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 February 1994)
RoleDirector Exploration And Production
Correspondence Address4 St Jamess Terrace Mews
St Johns Wood
London
NW8 7LJ
Secretary NameJohn Arthur Thomas Wedgwood
NationalityBritish
StatusResigned
Appointed08 May 1992(17 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Chantry Close
Bishops Stortford
Hertfordshire
CM23 2SN
Director NameJohn Arthur Thomas Wedgwood
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(19 years after company formation)
Appointment Duration4 years, 11 months (resigned 01 February 1999)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address32 Chantry Close
Bishops Stortford
Hertfordshire
CM23 2SN
Director NameEdmund Roger William Nunns
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(19 years after company formation)
Appointment Duration7 months, 1 week (resigned 26 September 1994)
RoleAccountant
Correspondence AddressSackfords
Mole Hill Green
Felsted
Essex
CM6 3JP
Director NameMr Anthony Charles Golding
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(19 years after company formation)
Appointment Duration4 years, 11 months (resigned 01 February 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address25 Sollershott West
Letchworth
Hertfordshire
SG6 3PU
Director NameKeith Geddes Lough
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(19 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 March 1997)
RoleGeneral Manager Finance
Correspondence Address77 Mortlake Road
Kew
Surrey
TW9 4AA
Director NameRichard Louis Smernoff
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 1997(22 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 1999)
RoleCertified Public Accountant
Correspondence Address3 Trevor Square
Knightsbridge
London
SW7 1DT
Director NameIan Findlay
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(24 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2000)
RoleChartered Accountant
Correspondence Address38 Great King Street
Edinburgh
EH3 6QH
Scotland
Director NameMr Duncan Taylor Milroy
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(24 years after company formation)
Appointment Duration2 years, 9 months (resigned 06 November 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands
Hampton Court Road
East Molesey
Surrey
KT8 9DA
Director NameAlan O'Brien
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(24 years after company formation)
Appointment Duration3 years, 5 months (resigned 19 July 2002)
RoleSolicitor
Correspondence Address21 Wethered Park
Marlow
Buckinghamshire
SL7 2BH
Secretary NameSandra Gail Walters
NationalityBritish
StatusResigned
Appointed30 April 1999(24 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 November 2001)
RoleCompany Director
Correspondence Address9 Danvers Way
Caterham
Surrey
CR3 5FJ
Director NameRobert Angus Buchanan McGrigor
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(25 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 May 2001)
RoleAccountant
Correspondence Address44 Endlesham Road
London
SW12 8JL
Director NameGianluigi Ferrara
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed06 November 2001(26 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 August 2003)
RoleCompany Director
Correspondence Address33 Binghill Road
Milltimber
Aberdeen
AB13 0JA
Scotland
Secretary NameCaroline Ann Drake
StatusResigned
Appointed06 November 2001(26 years, 9 months after company formation)
Appointment Duration2 months (resigned 11 January 2002)
RoleCompany Director
Correspondence Address11 Woodfield Close
Ashtead
Surrey
KT21 2RT
Secretary NameAlan O'Brien
NationalityBritish
StatusResigned
Appointed11 January 2002(26 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 19 July 2002)
RoleCompany Director
Correspondence Address21 Wethered Park
Marlow
Buckinghamshire
SL7 2BH
Director NameMr David Howard Thomas
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(27 years, 6 months after company formation)
Appointment Duration4 months (resigned 11 December 2002)
RoleGroup General Manager Operatio
Country of ResidenceUnited Kingdom
Correspondence AddressPilton Manor
Pilton
Peterborough
PE8 5SN

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£577,000

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2009Liquidators statement of receipts and payments to 24 February 2009 (5 pages)
14 March 2009Liquidators statement of receipts and payments to 19 February 2009 (5 pages)
10 March 2009Return of final meeting in a members' voluntary winding up (3 pages)
8 September 2008Liquidators statement of receipts and payments to 19 August 2008 (5 pages)
15 March 2008Liquidators statement of receipts and payments to 19 August 2008 (5 pages)
19 September 2007Liquidators statement of receipts and payments (5 pages)
16 March 2007Liquidators statement of receipts and payments (5 pages)
4 September 2006Liquidators statement of receipts and payments (5 pages)
10 March 2006Liquidators statement of receipts and payments (5 pages)
17 February 2006Sec of state's release of liq (1 page)
10 February 2006C/O replacement of liquidator (37 pages)
25 January 2006Notice of ceasing to act as a voluntary liquidator (1 page)
25 January 2006Appointment of a voluntary liquidator (1 page)
25 August 2005Liquidators statement of receipts and payments (5 pages)
3 September 2004Appointment of a voluntary liquidator (1 page)
3 September 2004Declaration of solvency (3 pages)
3 September 2004Ex res re. Powers of liquidator (1 page)
3 September 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 April 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
23 February 2004Return made up to 31/01/04; full list of members (6 pages)
2 September 2003Director resigned (1 page)
2 September 2003New director appointed (1 page)
3 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
10 April 2003Company name changed neptune oil LIMITED\certificate issued on 10/04/03 (2 pages)
7 April 2003New director appointed (1 page)
7 April 2003Return made up to 22/03/03; full list of members (6 pages)
20 March 2003Auditor's resignation (2 pages)
2 March 2003New director appointed (2 pages)
23 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
23 December 2002Director resigned (1 page)
28 August 2002Director's particulars changed (1 page)
23 August 2002New secretary appointed (2 pages)
23 August 2002New director appointed (3 pages)
23 August 2002Secretary resigned (2 pages)
23 August 2002Director resigned (2 pages)
23 August 2002New director appointed (2 pages)
20 May 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
4 April 2002Secretary resigned (1 page)
4 April 2002Return made up to 22/03/02; full list of members (5 pages)
4 April 2002New secretary appointed (3 pages)
22 January 2002Registered office changed on 22/01/02 from: 101 bishopsgate london EC2M 3XH (1 page)
12 December 2001Director resigned (1 page)
12 December 2001New secretary appointed (2 pages)
12 December 2001New director appointed (2 pages)
7 December 2001Secretary resigned (1 page)
17 July 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
22 June 2001Director resigned (1 page)
11 April 2001Return made up to 22/03/01; full list of members (6 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
24 August 2000Director resigned (1 page)
24 August 2000New director appointed (2 pages)
18 April 2000Return made up to 22/03/00; full list of members (7 pages)
24 August 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
16 May 1999Secretary resigned (1 page)
16 May 1999New secretary appointed (2 pages)
26 March 1999Return made up to 22/03/99; full list of members (7 pages)
17 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
30 July 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
1 June 1998Return made up to 08/05/98; full list of members (7 pages)
26 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
17 June 1997Registered office changed on 17/06/97 from: 100 liverpool street london EC2M 2BB (1 page)
22 May 1997Return made up to 08/05/97; full list of members (7 pages)
2 September 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
2 June 1996Return made up to 08/05/96; full list of members (8 pages)
11 September 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
19 May 1995Return made up to 08/05/95; no change of members (6 pages)
14 August 1975Allotment of shares (2 pages)
18 February 1975Allotment of shares (2 pages)
29 January 1975Certificate of incorporation (1 page)