Company NameEnterprise Oil Buton Limited
Company StatusDissolved
Company Number02381058
CategoryPrivate Limited Company
Incorporation Date8 May 1989(34 years, 11 months ago)
Dissolution Date6 February 1996 (28 years, 2 months ago)

Business Activity

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

Directors

Director NameEdward John Harris
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(2 years after company formation)
Appointment Duration4 years, 8 months (closed 06 February 1996)
RoleCompany Director
Correspondence AddressThe Manor House
Bishops Down Road
Tunbridge Wells
Kent
TN4 8XL
Director NameMr Iain Stayton Paterson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(2 years after company formation)
Appointment Duration4 years, 8 months (closed 06 February 1996)
RoleExploration Executive
Country of ResidenceEngland
Correspondence AddressCourt Farm House Church Road
Overton
Basingstoke
Hampshire
RG25 3HF
Secretary NameLesley Elizabeth Ripley
NationalityBritish
StatusClosed
Appointed10 July 1992(3 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 06 February 1996)
RoleCompany Director
Correspondence Address6 Barnsbury Square
London
N1 1JL
Director NameAndrew Barkley Shilston
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1993(4 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 06 February 1996)
RoleChartered Accountant
Correspondence Address96 Oakhill Road
Sevenoaks
Kent
TN13 1NU
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
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
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 NamePeter Eric Kingston
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(2 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 July 1992)
RolePetroleum Engineer
Correspondence AddressTimbers 3 Almer Road
Wimbledon
London
SW20 0EL

Location

Registered AddressGrand Buildings
Trafalgar Square
London
WC2N 5EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 February 1996Final Gazette dissolved via voluntary strike-off (1 page)
17 October 1995First Gazette notice for voluntary strike-off (2 pages)
5 September 1995Application for striking-off (1 page)
28 June 1995Return made up to 31/05/95; full list of members (6 pages)
5 June 1995Secretary's particulars changed (4 pages)