Company NameENI Liverpool Bay Limited
Company StatusDissolved
Company Number02566262
CategoryPrivate Limited Company
Incorporation Date7 December 1990(33 years, 5 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)
Previous NameMonument (Liverpool Bay) Petroleum Limited

Business Activity

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

Directors

Director NameVincenzo Di Lorenzo
Date of BirthMay 1949 (Born 75 years ago)
NationalityItalian
StatusClosed
Appointed03 April 2006(15 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 19 February 2008)
RoleCompany Director
Correspondence AddressFlat 1
81 Cadogan Place
London
SW1X 9RP
Director NameMarco Talamonti
Date of BirthOctober 1970 (Born 53 years ago)
NationalityItalian
StatusClosed
Appointed16 May 2006(15 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 19 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Eustace
Queenstown Road Chelsea Bridge Wharf
London
SW8 4NU
Secretary NameFrancesca Dal Bello
NationalityItalian
StatusClosed
Appointed29 June 2006(15 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 19 February 2008)
RoleCompany Director
Correspondence Address203 B Garratt Lane
London
SW18 4DS
Director NameNicholas Mark Keenan
Date of BirthMay 1972 (Born 52 years ago)
NationalityAustralian
StatusClosed
Appointed06 July 2007(16 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (closed 19 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Lauderdale Mansions
Lauderdale Road
London
W9 1NF
Director NameJohn Alexander Patrick
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(6 months, 1 week after company formation)
Appointment Duration8 years (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressMarley Mere
Marley Lane
Haslemere
Surrey
GU27 3PZ
Director NameMrs Penelope Jane Montague
NationalityBritish
StatusResigned
Appointed13 June 1991(6 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 November 1991)
RoleSecretary
Correspondence AddressPegsdon Barns
Pegsdon
Hitchin
Herts
SG5 3JY
Secretary NameMrs Penelope Jane Montague
NationalityBritish
StatusResigned
Appointed13 June 1991(6 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 November 1991)
RoleCompany Director
Correspondence AddressPegsdon Barns
Pegsdon
Hitchin
Herts
SG5 3JY
Secretary NameMiss Janette Lesley Steer
NationalityBritish
StatusResigned
Appointed26 November 1991(11 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address29 Hollingbourne Road
Herne Hill
London
SE24 9NB
Director NameMr James Trevor Hornabrook
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(2 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 May 1995)
RoleExploration Director
Country of ResidenceEngland
Correspondence AddressMiddle Luxton
Upottery
Honiton
Devon
EX14 9PA
Director NameMs Elisabeth Patricia Airey
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(2 years, 6 months after company formation)
Appointment Duration6 years (resigned 30 June 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 St Jamess Walk
London
EC1R 0AP
Director NameMr James William Guest
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(2 years, 6 months after company formation)
Appointment Duration6 years (resigned 30 June 1999)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Farm Schoolhouse Lane
Horsmonden
Tonbridge
Kent
TN12 8BJ
Director NameAntony Craven Walker
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(2 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 February 1998)
RoleChief Executive
Correspondence AddressSquare Du Val De La Cambre 3
Bruxelles
1050
Director NameDavid Lawson Bremner
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(6 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address21 Seaforth Gardens
Winchmore Hill
London
N21 3BT
Director NameMr Timothy John Crommelin Eggar
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(7 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1999)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressNettlebed House
Nettlebed, Nr Henley On Thames
Henley-On Thames
Oxfordshire
RG9 5DD
Director NameMr John Adrian Franke
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(8 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Queensdale Place
London
W11 4SQ
Director NameMr Michael James Azancot
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(8 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 February 2000)
RoleOil Executive
Country of ResidenceUnited Kingdom
Correspondence Address41 Lynch Road
Farnham
Surrey
GU9 8BT
Director NamePaul Colbeck Murray
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(8 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 June 2001)
RoleOil & Gas Executive
Correspondence Address4 Milner Place
London
N1 1TN
Director NameMr David Howard Thomas
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(8 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 September 2004)
RoleRegional Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressPilton Manor
Pilton
Peterborough
PE8 5SN
Director NameDr Christopher Alan Wright
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(8 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 December 1999)
RoleOil Executive
Correspondence AddressOld Byways House
Gravel Path
Berkhamstead
Hertfordshire
HP4 2PS
Secretary NameAlan O'Brien
NationalityBritish
StatusResigned
Appointed30 June 1999(8 years, 6 months after company formation)
Appointment Duration3 years (resigned 19 July 2002)
RoleCompany Director
Correspondence Address21 Wethered Park
Marlow
Buckinghamshire
SL7 2BH
Director NameMark McAllister
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(9 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2001)
RoleOil Executive
Correspondence Address131 Parkside Drive
Watford
Hertfordshire
WD17 3BA
Director NameAlan Reid Marshall
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(9 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 September 2001)
RoleOil Executive
Correspondence AddressHofzichtlaan 8
The Hague
2594 Cb
The Netherlands
Director NameGianluigi Ferrara
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed24 August 2001(10 years, 8 months after company formation)
Appointment Duration1 year, 12 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
Appointed24 August 2001(10 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 August 2002)
RoleManaging Director Agip Uk
Correspondence Address56 Gladstone Place
Queens Cross
Aberdeen
Grampian
AB10 6XA
Scotland
Director NameVincenzo Pozzi
Date of BirthApril 1946 (Born 78 years ago)
NationalityItalian
StatusResigned
Appointed08 August 2002(11 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 2005)
RoleGeneral Manager Operations
Correspondence Address11 Albert Terrace
Aberdeen
Aberdeenshire
AB10 1XY
Scotland
Secretary NameDaragh Patrick Feltrim Fagan
NationalityBritish
StatusResigned
Appointed08 August 2002(11 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Grena Road
Richmond
Surrey
TW9 1XU
Director NameMatilde Giulianelli
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed21 August 2003(12 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 May 2006)
RoleFinance And Control Manager
Correspondence AddressFlat 3
22 Cardigan Road
Richmond
Surrey
TW10 6BJ
Director NameAlberto Chiarini
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed01 September 2004(13 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 April 2006)
RoleCompany Director
Correspondence Address31 Berwyn Road
Richmond
Surrey
TW10 5BP
Director NameDaragh Patrick Feltrim Fagan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(14 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Grena Road
Richmond
Surrey
TW9 1XU
Secretary NameLinda Gillian Smith
NationalityBritish
StatusResigned
Appointed01 August 2005(14 years, 8 months after company formation)
Appointment Duration11 months (resigned 29 June 2006)
RoleCompany Director
Correspondence Address11 Thellusson Way
Rickmansworth
Hertfordshire
WD3 8RB

Location

Registered AddressEni House
10 Ebury Bridge Road
London
SW1W 8PZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardChurchill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£3,605,000

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2007First Gazette notice for voluntary strike-off (1 page)
15 September 2007Application for striking-off (1 page)
19 July 2007New director appointed (1 page)
19 July 2007Director resigned (1 page)
7 June 2007Full accounts made up to 31 December 2006 (13 pages)
26 April 2007Registered office changed on 26/04/07 from: ebury bridge house 10 ebury bridge road london SW1W 8PZ (1 page)
5 February 2007Return made up to 31/01/07; full list of members (2 pages)
5 October 2006Secretary's particulars changed (1 page)
13 July 2006Secretary resigned (1 page)
13 July 2006New secretary appointed (2 pages)
30 June 2006Full accounts made up to 31 December 2005 (14 pages)
27 June 2006Director's particulars changed (1 page)
1 June 2006Director resigned (1 page)
1 June 2006New director appointed (1 page)
10 May 2006Director's particulars changed (1 page)
13 April 2006New director appointed (1 page)
13 April 2006Director resigned (1 page)
31 January 2006Return made up to 31/01/06; full list of members (2 pages)
15 August 2005Secretary resigned (1 page)
15 August 2005New secretary appointed (2 pages)
15 August 2005New director appointed (2 pages)
15 August 2005Director resigned (1 page)
14 June 2005Director's particulars changed (1 page)
5 April 2005Full accounts made up to 31 December 2004 (11 pages)
1 February 2005Return made up to 31/01/05; full list of members (6 pages)
13 September 2004Director resigned (1 page)
13 September 2004New director appointed (2 pages)
29 April 2004Full accounts made up to 31 December 2003 (11 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 2003Full accounts made up to 31 December 2002 (11 pages)
10 April 2003Company name changed monument (liverpool bay) petrole um LIMITED\certificate issued on 10/04/03 (2 pages)
20 March 2003Auditor's resignation (2 pages)
20 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
29 August 2002Director's particulars changed (1 page)
23 August 2002Secretary resigned (1 page)
23 August 2002Director resigned (1 page)
23 August 2002New secretary appointed (2 pages)
23 August 2002New director appointed (2 pages)
20 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 2002Full accounts made up to 31 December 2001 (13 pages)
4 April 2002Director resigned (1 page)
4 April 2002Return made up to 22/03/02; full list of members (6 pages)
22 January 2002Registered office changed on 22/01/02 from: 101 bishopsgate london EC2M 3XH (1 page)
19 September 2001Full accounts made up to 31 December 2000 (17 pages)
7 September 2001New director appointed (2 pages)
7 September 2001Director resigned (1 page)
7 September 2001New director appointed (2 pages)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
11 April 2001Return made up to 22/03/01; full list of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (17 pages)
11 July 2000Return made up to 13/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 May 2000New director appointed (2 pages)
23 February 2000Director resigned (1 page)
20 January 2000New director appointed (2 pages)
24 December 1999Director resigned (1 page)
26 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
6 August 1999New director appointed (2 pages)
20 July 1999Return made up to 13/06/99; full list of members (13 pages)
19 July 1999New director appointed (2 pages)
19 July 1999New director appointed (3 pages)
16 July 1999Registered office changed on 16/07/99 from: kierran cross 11 strand london WC2N 5HR (1 page)
16 July 1999New director appointed (3 pages)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Full accounts made up to 31 December 1998 (12 pages)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999New director appointed (2 pages)
16 July 1999New secretary appointed (2 pages)
16 July 1999Secretary resigned (1 page)
28 September 1998Return made up to 13/06/98; no change of members (9 pages)
30 May 1998Full accounts made up to 31 December 1997 (14 pages)
5 March 1998Director resigned (2 pages)
5 March 1998New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
27 July 1997Return made up to 13/06/97; no change of members (8 pages)
17 June 1997Full accounts made up to 31 December 1996 (13 pages)
8 January 1997Registered office changed on 08/01/97 from: 80 petty france london SW1H 9EX (1 page)
12 July 1996Return made up to 13/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 June 1996Full accounts made up to 31 December 1995 (13 pages)
26 June 1995Return made up to 13/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 1995Director resigned (2 pages)
26 May 1995Full accounts made up to 31 December 1994 (13 pages)