Company NameNeptune (TT0)
DirectorsAnthony Charles Golding and John Arthur Thomas Wedgwood
Company StatusDissolved
Company Number01499050
CategoryPrivate Unlimited Company
Incorporation Date29 May 1980(43 years, 11 months ago)

Business Activity

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

Directors

Secretary NameJohn Arthur Thomas Wedgwood
NationalityBritish
StatusCurrent
Appointed08 May 1992(11 years, 11 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Chantry Close
Bishops Stortford
Hertfordshire
CM23 2SN
Director NameMr Anthony Charles Golding
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1996(16 years, 4 months after company formation)
Appointment Duration27 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address25 Sollershott West
Letchworth
Hertfordshire
SG6 3PU
Director NameJohn Arthur Thomas Wedgwood
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1996(16 years, 4 months after company formation)
Appointment Duration27 years, 6 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address32 Chantry Close
Bishops Stortford
Hertfordshire
CM23 2SN
Director NameMr Charles Norman Davidson Kelly
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(11 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 November 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Boarhunt 73 Portsmouth Road
Liphook
Hampshire
GU30 7EE
Director NameMr Joseph Derby
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(11 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 November 1993)
RoleOil Executive
Country of ResidenceEngland
Correspondence AddressDenefield
Rectory Road Oakley
Basingstoke
Hampshire
RG23 7LJ
Director NameMr John Anthony Hogan
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(11 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 April 1996)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Malthouse Heaverham Road
Kemsing
Sevenoaks
Kent
TN15 6NE
Director NameThomas George King
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(11 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 November 1993)
RoleDirector Production
Correspondence Address4 St Jamess Terrace Mews
St Johns Wood
London
NW8 7LJ
Director NameMichael James Pavia
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(11 years, 11 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 Russell Seth Harvey
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(13 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1996)
RoleOil Company Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHunters Croft
Grayswood
Haslemere
Surrey
Gu27
Director NameMr Duncan Taylor Milroy
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(13 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands
Hampton Court Road
East Molesey
Surrey
KT8 9DA
Director NameMr Colin Robert Gordon Gray
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1993(13 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 1995)
RoleExploration Manager
Correspondence Address16 Oakhill Road
Sevenoaks
Kent
TN13 1NP
Director NameDr Rupert Gervase William Kidd
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(15 years, 1 month after company formation)
Appointment Duration10 months (resigned 16 May 1996)
RoleExploration Director
Correspondence Address9 Limetree Walk
Virginia Park
Virginia Water
Surrey
GU25 4SW
Director NameMrs Sandra Nan Demby Shaw
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(15 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 April 1996)
RoleLawyer
Country of ResidenceEngland
Correspondence Address21 Harcourt Road
Dorney Reach
Berkshire
SL6 0DT
Director NameMichael John Patterson Welland
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(15 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 July 1997)
RoleOil Executive
Country of ResidenceEngland
Correspondence Address175 Southwark Bridge Road
London
SE1 0ED

Location

Registered Address101 Bishopsgate
London
EC2M 3XH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 June 2000Dissolved (1 page)
22 March 2000Return of final meeting in a members' voluntary winding up (3 pages)
10 May 1999Declaration of solvency (3 pages)
10 May 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 May 1999Appointment of a voluntary liquidator (1 page)
10 May 1999Res re: assets in specie (1 page)
26 March 1999Return made up to 23/03/99; full list of members (7 pages)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
1 June 1998Return made up to 08/05/98; full list of members (6 pages)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
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)
15 October 1996New director appointed (1 page)
10 October 1996New director appointed (2 pages)
7 October 1996Director resigned (1 page)
7 July 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
13 June 1996Director resigned (1 page)
2 June 1996Return made up to 08/05/96; full list of members (7 pages)
8 May 1996Director resigned (1 page)
30 April 1996New director appointed (2 pages)
22 April 1996New director appointed (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
24 November 1995Director's particulars changed (2 pages)
4 August 1995New director appointed (4 pages)
2 August 1995New director appointed (4 pages)
27 July 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
8 June 1995Director resigned (4 pages)
19 May 1995Return made up to 08/05/95; no change of members (4 pages)