Company NameEnterprise Oil Argentina Limited
Company StatusDissolved
Company Number02380998
CategoryPrivate Limited Company
Incorporation Date8 May 1989(34 years, 12 months ago)
Dissolution Date6 May 2003 (20 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ralph Neil Gaskell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2002(13 years after company formation)
Appointment Duration12 months (closed 06 May 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Courtfield Mews
South Kensington
London
Sw5 Onh
Director NameRichard Max Wiseman
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2002(13 years after company formation)
Appointment Duration12 months (closed 06 May 2003)
RoleSolicitor
Correspondence Address31 Brookland Hill
London
NW11 6DU
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusClosed
Appointed01 July 2002(13 years, 1 month after company formation)
Appointment Duration10 months, 1 week (closed 06 May 2003)
Correspondence AddressShell Centre
London
SE1 7NA
Director NameJohn Arthur Walmsley
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 08 December 1993)
RoleChartered Accountant
Correspondence Address19 Coombe Lane West
Kingston
Surrey
KT2 7EW
Director NameMr Iain Stayton Paterson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years after company formation)
Appointment Duration7 years, 3 months (resigned 01 September 1998)
RoleExploration Executive
Country of ResidenceEngland
Correspondence AddressCourt Farm House Church Road
Overton
Basingstoke
Hampshire
RG25 3HF
Director NamePeter Eric Kingston
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 06 July 1992)
RolePetroleum Engineer
Correspondence AddressTimbers 3 Almer Road
Wimbledon
London
SW20 0EL
Director NameJohn Myles Bowen
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years after company formation)
Appointment Duration3 months, 1 week (resigned 11 September 1991)
RoleExploration Director
Correspondence Address18 Evelyn Mansions
London
SW1P 1NH
Secretary NameMr Richard George Taylor
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 10 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Hall Green Lane
Hutton
Brentwood
Essex
CM13 2QT
Director NameEdward John Harris
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 07 November 1994)
RoleProduction Director
Correspondence AddressThe Manor House
Bishops Down Road
Tunbridge Wells
Kent
TN4 8XL
Secretary NameLesley Elizabeth Ripley
NationalityBritish
StatusResigned
Appointed10 July 1992(3 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 December 1996)
RoleCompany Director
Correspondence Address6 Barnsbury Square
London
N1 1JL
Director NameAndrew Barkley Shilston
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(4 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 08 May 2002)
RoleChartered Accountant
Correspondence Address96 Oakhill Road
Sevenoaks
Kent
TN13 1NU
Director NameMichael John Pink
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(5 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressLarchwood
Snowdenham Links Road
Bramley
Surrey
GU5 0BX
Secretary NameMr Jonathan Joshua Lee
NationalityBritish
StatusResigned
Appointed23 December 1996(7 years, 7 months after company formation)
Appointment Duration6 months (resigned 23 June 1997)
RoleBarrister
Correspondence Address91 Turney Road
Dulwich
London
SE21 7JB
Director NameDr Pierre Jean Marie Henri Jungels
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBelgian
StatusResigned
Appointed01 January 1997(7 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 1998)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressEnborne Chase
Enborne
Newbury
Berkshire
RG20 0HD
Secretary NameMr Peter William Irving Ingram
NationalityBritish
StatusResigned
Appointed23 June 1997(8 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 30 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Landford Road
London
SW15 1AG
Secretary NameMrs Vivien Murray Gibney
NationalityBritish
StatusResigned
Appointed30 March 1998(8 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArchings
Geeston Ketton, Stamford
Peterborough
PE9 3RH
Director NameMrs Vivien Murray Gibney
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(9 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 2001)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressArchings
Geeston Ketton, Stamford
Peterborough
PE9 3RH
Director NameMr Peter Neil Thomas
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(9 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 May 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Elm Grove Road
Barnes
London
SW13 0BU
Secretary NameMark Jonathan White
NationalityBritish
StatusResigned
Appointed01 February 1999(9 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2002)
RoleCompany Director
Correspondence Address38 Grange Close
Church Road Nascot Wood
Watford
Hertfordshire
WD17 4HQ
Director NameMark Jonathan White
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(11 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 May 2002)
RoleSolicitor
Correspondence Address38 Grange Close
Church Road Nascot Wood
Watford
Hertfordshire
WD17 4HQ

Location

Registered Address8 York Road
London
SE1 7NA
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
26 November 2002Application for striking-off (1 page)
6 August 2002Registered office changed on 06/08/02 from: grand buildings trafalgar square london WC2N 5EJ (1 page)
24 July 2002New secretary appointed (2 pages)
7 June 2002Return made up to 31/05/02; full list of members (5 pages)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
23 May 2002New director appointed (3 pages)
23 May 2002New director appointed (3 pages)
22 May 2002Director resigned (1 page)
29 April 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
5 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2001Director resigned (1 page)
7 March 2001New director appointed (2 pages)
24 January 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
12 June 2000Return made up to 31/05/00; full list of members (7 pages)
5 April 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
5 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 1999Secretary's particulars changed (1 page)
12 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
9 June 1999Return made up to 31/05/99; full list of members (7 pages)
22 March 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
21 February 1999New secretary appointed (2 pages)
10 February 1999Secretary resigned (1 page)
14 September 1998New director appointed (2 pages)
14 September 1998Director resigned (1 page)
14 September 1998Director resigned (1 page)
14 September 1998New director appointed (2 pages)
28 July 1998Full accounts made up to 31 December 1997 (5 pages)
18 June 1998Return made up to 31/05/98; full list of members (7 pages)
17 April 1998New secretary appointed (2 pages)
30 June 1997Full accounts made up to 31 December 1996 (6 pages)
29 June 1997New secretary appointed (2 pages)
29 June 1997Secretary resigned (1 page)
20 June 1997Return made up to 31/05/97; full list of members (7 pages)
15 January 1997New secretary appointed (2 pages)
15 January 1997New director appointed (2 pages)
9 January 1997Director resigned (1 page)
9 January 1997Secretary resigned (1 page)
14 November 1996Director's particulars changed (2 pages)
10 October 1996Full accounts made up to 31 December 1995 (6 pages)
15 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 1996Return made up to 31/05/96; full list of members (7 pages)
3 July 1996Auditor's resignation (1 page)
23 October 1995Full accounts made up to 31 December 1994 (6 pages)
28 June 1995Return made up to 31/05/95; full list of members (7 pages)
5 June 1995Secretary's particulars changed (4 pages)