Company NameConocophillips Exploration Production Europe Limited
Company StatusDissolved
Company Number02974502
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 7 months ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)
Previous NameConoco Exploration Production Europe Limited

Business Activity

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

Directors

Secretary NameEdith Jeannie Stirrup
StatusClosed
Appointed06 August 2003(8 years, 10 months after company formation)
Appointment Duration5 years, 11 months (closed 07 July 2009)
RoleCompany Director
Correspondence Address18b Shrublands Road
Berkhamsted
Hertfordshire
HP4 3HY
Secretary NameDavid Grimshaw
StatusClosed
Appointed06 August 2003(8 years, 10 months after company formation)
Appointment Duration5 years, 11 months (closed 07 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Ashburnham Grove
Greenwich
London
SE10 8UJ
Director NameTodd William Fredin
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed14 August 2003(8 years, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 07 July 2009)
RoleBusiness Executive
Correspondence AddressThornton
48 Ince Road Burwood Park
Walton On Thames
Surrey
KT12 5BJ
Director NameChristopher Gautrey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2004(9 years, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 07 July 2009)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address4 Packwood Mews
Humphris Street
Warwick
Warwickshire
CV34 5NG
Director NameMr Archibald Wood Kennedy
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2004(9 years, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 07 July 2009)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garran
Crawton Bay
Stonehaven
Aberdeenshire
AB39 2TP
Scotland
Director NameAndrew Roy Halliwell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2005(10 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 07 July 2009)
RoleBusiness Executive
Correspondence Address18a Rubislaw Den South
Aberdeen
Aberdeenshire
AB15 4BB
Scotland
Director NameJohn Ronald Walsh
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 1995(5 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address28 Queens Grove
London
NW8 6HJ
Director NameFrank Lawrence Gannon
Date of BirthAugust 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 1995(5 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 15 June 1997)
RoleLawyer
Correspondence Address73 Eaton Terrace
London
SW1W 8TH
Director NameArchie Wallace Dunham
Date of BirthDecember 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 1995(5 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 1996)
RoleBusiness Executive
Correspondence AddressConoco Center
600 North Dairy Ashford
Houston 77079
Foreign
Director NameRoger Lee Abel
Date of BirthAugust 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 1995(5 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 1997)
RoleBusiness Executive
Correspondence Address6 West Eaton Place
London
SW1W 8LS
Secretary NameFrank Lawrence Gannon
NationalityAmerican
StatusResigned
Appointed20 March 1995(5 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 15 June 1997)
RoleCompany Director
Correspondence Address73 Eaton Terrace
London
SW1W 8TH
Director NameRobert Earle McKee
Date of BirthApril 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 1995(7 months, 3 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2003)
RoleBusiness Executive
Correspondence Address14927 Sandalfoot
Houston
Texas
77095
Director NameThomas Clifford Knudson
Date of BirthApril 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1997(2 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 2000)
RoleBusiness Executive
Correspondence Address6 St Marys Place
Kensington Green Marloes Road
London
W8 5UE
Director NameRobert Edward Pelzer
Date of BirthOctober 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed15 June 1997(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 October 1998)
RoleLawyer
Correspondence AddressFlat 2 51 Cadogan Square
London
Sw1x Ohy
Secretary NameRobert Edward Pelzer
NationalityCanadian
StatusResigned
Appointed15 June 1997(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 October 1998)
RoleSecretary
Correspondence AddressFlat 2 51 Cadogan Square
London
Sw1x Ohy
Director NameDerryl Lynn Collins
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(4 years after company formation)
Appointment Duration4 years, 1 month (resigned 11 November 2002)
RoleLawyer
Correspondence Address18 Montagu Court
27-29 Montagu Square
London
W1H 1RE
Secretary NameDerryl Lynn Collins
NationalityBritish
StatusResigned
Appointed05 October 1998(4 years after company formation)
Appointment Duration4 years, 1 month (resigned 11 November 2002)
RoleLawyer
Correspondence Address18 Montagu Court
27-29 Montagu Square
London
W1H 1RE
Director NameMr Malcolm David Griffiths
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(4 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 September 2003)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressOrchard Hey
Ballinger Road South Heath
Great Missenden
Buckinghamshire
HP16 9QH
Director NameSteven Michael Theede
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2000(5 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 August 2003)
RoleBusiness Executive
Correspondence AddressMontpellier House
Templewood Lane
Stoke Poges
Buckinghamshire
SL2 4DA
Director NameThomas Edward Cook
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed11 November 2002(8 years, 1 month after company formation)
Appointment Duration9 months (resigned 14 August 2003)
RoleLawyer
Correspondence AddressKinross
3 Manor Lane
Gerrards Cross
Buckinghamshire
SL9 9NH
Secretary NameThomas Edward Cook
NationalityAmerican
StatusResigned
Appointed11 November 2002(8 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 August 2003)
RoleLawyer
Correspondence AddressKinross
3 Manor Lane
Gerrards Cross
Buckinghamshire
SL9 9NH
Secretary NameElaine June Ward
NationalityBritish
StatusResigned
Appointed06 August 2003(8 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 October 2006)
RoleCompany Director
Correspondence Address18 Balmoral Place
Aberdeen
Aberdeenshire
AB10 6HR
Scotland
Director NamePage Frank Maxson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 2003(8 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 November 2004)
RoleGeneral Manager
Correspondence Address5 Northcote Hill
Aberdeen
AB15 7TW
Scotland
Director NameJames Deas McMorran
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(8 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 December 2003)
RoleBusiness Executive
Correspondence Address5 Somers Crescent
London
W2 2PN
Director NameMr Roger Stephen Ramshaw
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(8 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 December 2003)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence AddressBroomwood
Ballater Road
Aboyne
Aberdeenshire
AB34 5HY
Scotland
Director NameArild Skjervoy
Date of BirthNovember 1958 (Born 65 years ago)
NationalityNorwegian
StatusResigned
Appointed14 August 2003(8 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 August 2005)
RoleExploration Manager
Correspondence Address2 Macaulay Drive
Craigiebuckler
Aberdeen
AB15 8FL
Scotland
Director NameAndrew Roy Halliwell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(9 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 22 March 2004)
RoleBusiness Executive
Correspondence Address14 Westfield Terrace
Aberdeen
Aberdeenshire
AB25 2RU
Scotland
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressPortman House
2 Portman Street
London
W1H 6DU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2009First Gazette notice for voluntary strike-off (1 page)
13 March 2009Application for striking-off (2 pages)
23 October 2008Return made up to 20/10/08; full list of members (4 pages)
23 January 2008Director's particulars changed (1 page)
22 January 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
23 October 2007Return made up to 20/10/07; full list of members (3 pages)
19 September 2007Director's particulars changed (1 page)
25 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
13 November 2006Return made up to 20/10/06; full list of members (3 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
25 October 2006Secretary resigned (1 page)
1 June 2006Secretary's particulars changed (1 page)
31 October 2005Return made up to 20/10/05; full list of members (3 pages)
25 October 2005Director resigned (1 page)
25 October 2005New director appointed (4 pages)
27 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
3 December 2004Director resigned (1 page)
8 November 2004Return made up to 20/10/04; full list of members (9 pages)
10 September 2004Secretary's particulars changed (1 page)
5 April 2004New director appointed (3 pages)
5 April 2004Director resigned (1 page)
19 March 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
28 January 2004New director appointed (3 pages)
28 January 2004New director appointed (3 pages)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
3 November 2003Return made up to 20/10/03; full list of members (9 pages)
24 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
25 September 2003Director resigned (1 page)
17 September 2003New director appointed (3 pages)
17 September 2003New director appointed (3 pages)
31 August 2003Secretary resigned (1 page)
31 August 2003New director appointed (3 pages)
31 August 2003Director resigned (1 page)
31 August 2003New secretary appointed (2 pages)
31 August 2003New secretary appointed (2 pages)
31 August 2003Director resigned (1 page)
31 August 2003New secretary appointed (2 pages)
30 August 2003New director appointed (3 pages)
30 August 2003New director appointed (3 pages)
1 May 2003Director resigned (1 page)
29 November 2002New secretary appointed;new director appointed (3 pages)
29 November 2002Secretary resigned;director resigned (1 page)
20 November 2002Return made up to 20/10/02; full list of members (6 pages)
20 November 2002Registered office changed on 20/11/02 from: portman house 2 portman street london W1H 6DU (1 page)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
16 October 2002Registered office changed on 16/10/02 from: park house 116 park street london W1K 6NN (1 page)
25 October 2001Return made up to 20/10/01; full list of members (6 pages)
2 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
23 November 2000Registered office changed on 23/11/00 from: park house 116 park street london W1Y 4NN (1 page)
3 November 2000Return made up to 20/10/00; full list of members (6 pages)
25 September 2000Director's particulars changed (1 page)
7 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
25 July 2000New director appointed (2 pages)
14 July 2000Director resigned (1 page)
2 November 1999Return made up to 20/10/99; full list of members (8 pages)
27 September 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
10 September 1999Secretary's particulars changed;director's particulars changed (1 page)
13 March 1999New director appointed (2 pages)
10 March 1999Director resigned (1 page)
15 December 1998Secretary's particulars changed;director's particulars changed (1 page)
2 November 1998Return made up to 20/10/98; no change of members (7 pages)
30 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
26 October 1998New director appointed (2 pages)
26 October 1998New secretary appointed (2 pages)
12 October 1998Secretary resigned (1 page)
28 October 1997Return made up to 20/10/97; full list of members (6 pages)
7 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
1 August 1997Director's particulars changed (2 pages)
10 July 1997New secretary appointed (2 pages)
10 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
26 June 1997Secretary resigned (1 page)
26 June 1997Director resigned (1 page)
4 June 1997Director resigned (1 page)
19 October 1996Return made up to 20/10/96; full list of members (7 pages)
25 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
13 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 June 1996Director resigned (1 page)
24 June 1996New director appointed (1 page)
24 October 1995Return made up to 31/10/95; full list of members (14 pages)
25 May 1995Accounting reference date notified as 31/12 (1 page)
24 April 1995New director appointed (4 pages)
19 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
13 April 1995Secretary resigned;director resigned;new director appointed (4 pages)
13 April 1995Director resigned;new director appointed (4 pages)
13 April 1995Registered office changed on 13/04/95 from: 33 crwys road cardiff CF2 4YF (1 page)
13 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
13 April 1995New director appointed (4 pages)
13 April 1995New secretary appointed (4 pages)
30 March 1995Company name changed pentan LIMITED\certificate issued on 31/03/95 (4 pages)