Company NameBritish-Borneo Oil Limited
Company StatusDissolved
Company Number03374133
CategoryPrivate Limited Company
Incorporation Date21 May 1997(26 years, 10 months ago)
Dissolution Date19 November 2002 (21 years, 4 months ago)
Previous NameHardy Oil Limited

Business Activity

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

Directors

Director NameDaragh Patrick Feltrim Fagan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2000(2 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 19 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Grena Road
Richmond
Surrey
TW9 1XU
Director NameGianluigi Ferrara
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityItalian
StatusClosed
Appointed11 May 2000(2 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address33 Binghill Road
Milltimber
Aberdeen
AB13 0JA
Scotland
Secretary NameDaragh Patrick Feltrim Fagan
NationalityBritish
StatusClosed
Appointed30 June 2000(3 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 19 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Grena Road
Richmond
Surrey
TW9 1XU
Director NameRoberto Lorato
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2001(3 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 19 November 2002)
RoleManaging Director Uk
Correspondence Address56 Gladstone Place
Queens Cross
Aberdeen
Grampian
AB10 6XA
Scotland
Director NameJohn Alexander Van Der Welle
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(1 week, 2 days after company formation)
Appointment Duration1 year, 5 months (resigned 03 November 1998)
RoleFinance Director
Correspondence Address20 Longcroft Avenue
Harpenden
Hertfordshire
AL5 2QZ
Director NameMr Stephen Charles Huddle
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(1 week, 2 days after company formation)
Appointment Duration2 years, 11 months (resigned 11 May 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address21 Dunsany Road
London
W14 0JP
Secretary NameMr Stephen Charles Huddle
NationalityBritish
StatusResigned
Appointed30 May 1997(1 week, 2 days after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address21 Dunsany Road
London
W14 0JP
Director NameJoseph Michael Woolf
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(3 weeks after company formation)
Appointment Duration1 year (resigned 30 June 1998)
RoleGeneral Manager Operations
Correspondence AddressHill House
Brookshill Drive
Harrow
Middlesex
HA3 6SB
Director NameDr John Joseph Wilson
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressClock House Wethersfield Manor
Wethersfield
Braintree
Essex
CM7 4AE
Director NameJohn Arthur Walmsley
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 22 October 1998)
RoleCompany Director
Correspondence Address19 Coombe Lane West
Kingston
Surrey
KT2 7EW
Director NameDavid Alan Hobbs
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 22 October 1998)
RoleManager
Correspondence AddressThe Old Rectory
Burton Le Coggles
Grantham
Lincolnshire
NG33 4JZ
Director NameAnne Marie Cannon
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 22 October 1998)
RoleBus Exec
Country of ResidenceEngland
Correspondence Address1 Fulmer Way
Gerrards Cross
Buckinghamshire
SL9 8AJ
Director NameDr Peter Julian Hill
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(11 months after company formation)
Appointment Duration2 years (resigned 11 May 2000)
RoleExploration Director
Correspondence AddressSwallow Barns Tismans Common
Rudgwick
Horsham
West Sussex
RH12 3BP
Director NameSteven John Holliday
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 May 2000)
RoleExecutive Director Internation
Correspondence Address19 Claremont Road
St Margarets
Twickenham
Middlesex
TW1 2QX
Director NameAlan Jonathan Gaynor
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 May 2000)
RoleCompany Director
Correspondence Address4a Kidderpore Avenue
Hampstead
London
NW3 7SP
Director NameWilliam Colvin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 05 November 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Patterdale
Coldharbour Road
West Byfleet
Surrey
KT14 6JN
Director NameMr Richard Neil Midmer
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(2 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 May 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Garden House
30a Clare Lawn Avenue
London
SW14 8BG
Director NamePietro Locatelli
Date of BirthAugust 1947 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed11 May 2000(2 years, 11 months after company formation)
Appointment Duration12 months (resigned 10 May 2001)
RoleCompany Director
Correspondence AddressVia Alberto Da Giussano 22 - Milano
20145 Milano
Italy
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 May 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressEbury Bridge House
10 Ebury Bridge Road
London
SW1W 8PZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardChurchill
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
25 June 2002Application for striking-off (1 page)
23 May 2002Return made up to 21/05/02; full list of members (7 pages)
23 April 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
27 January 2002Secretary's particulars changed;director's particulars changed (1 page)
23 July 2001Secretary's particulars changed;director's particulars changed (1 page)
14 June 2001Return made up to 21/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2001Director resigned (1 page)
1 June 2001New director appointed (2 pages)
14 May 2001Full accounts made up to 31 December 2000 (9 pages)
12 December 2000Registered office changed on 12/12/00 from: 9TH floor east wing bowater house 68 knightsbridge london SW1X 7BN (1 page)
12 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
22 August 2000Auditor's resignation (2 pages)
18 July 2000New secretary appointed (2 pages)
17 July 2000Secretary resigned (1 page)
30 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
1 June 2000Return made up to 21/05/00; full list of members
  • 363(287) ‐ Registered office changed on 01/06/00
(7 pages)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
17 May 2000Full accounts made up to 31 December 1999 (7 pages)
24 March 2000Registered office changed on 24/03/00 from: 10 great george street london SW1P 3AE (1 page)
28 February 2000New director appointed (2 pages)
17 November 1999Director resigned (1 page)
17 September 1999Director's particulars changed (1 page)
19 July 1999Secretary's particulars changed;director's particulars changed (1 page)
17 June 1999Return made up to 21/05/99; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
7 June 1999Full accounts made up to 31 December 1998 (7 pages)
2 March 1999Company name changed hardy oil LIMITED\certificate issued on 01/03/99 (2 pages)
13 November 1998Director resigned (1 page)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
29 October 1998Full accounts made up to 31 December 1997 (9 pages)
28 October 1998Director resigned (1 page)
28 October 1998Director resigned (1 page)
10 July 1998Director resigned (1 page)
19 June 1998Return made up to 21/05/98; full list of members (12 pages)
6 May 1998New director appointed (2 pages)
13 January 1998Director resigned (1 page)
18 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
18 June 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
18 June 1997New director appointed (2 pages)
13 June 1997Memorandum and Articles of Association (13 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New secretary appointed;new director appointed (2 pages)
11 June 1997Registered office changed on 11/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 June 1997Director resigned (1 page)
11 June 1997Secretary resigned (1 page)
5 June 1997Company name changed hardy energy LIMITED\certificate issued on 05/06/97 (2 pages)
30 May 1997Company name changed loyalquick LIMITED\certificate issued on 30/05/97 (2 pages)
21 May 1997Incorporation (9 pages)