Company NameBalfour Beatty 12K Limited
Company StatusDissolved
Company Number00284705
CategoryPrivate Limited Company
Incorporation Date15 February 1934(90 years, 2 months ago)
Dissolution Date20 March 2001 (23 years, 1 month ago)
Previous NameCable Research Limited

Business Activity

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

Directors

Director NameMr Francis Declan Finbar Tempany McCormack
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityIrish
StatusClosed
Appointed16 July 1999(65 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 20 March 2001)
RoleSolicitor
Correspondence AddressBrook House
13 Mead Road
Cranleigh
Surrey
GU6 7BG
Director NameMr Paul William Goldsmith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(65 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 20 March 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address102 Fawnbrake Avenue
Herne Hill
London
SE24 0BZ
Director NameMr Christopher Rait O'Neill Pearson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(65 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 20 March 2001)
RoleSolicitor
Correspondence AddressShirley House, 5 West Walks
Dorchester
Dorset
DT1 1RE
Director NameMr Colin Michael Pryce
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish,Jamaican
StatusClosed
Appointed01 January 2000(65 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 20 March 2001)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address39c Albert Road
London
SE25 4JD
Secretary NameBnoms Limited (Corporation)
StatusClosed
Appointed21 April 1995(61 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 20 March 2001)
Correspondence AddressThird Floor
Devonshire House, Mayfair Place
London
W1X 5FH
Director NamePaul Eugene Bartlett
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(58 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 January 1994)
RoleSecretarial Assistant
Correspondence AddressFlat 3 Stable Mews
Hillside Road
St Albans
Hertfordshire
AL1 3QR
Director NameMr Stuart Fraser Murray
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(58 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 16 July 1999)
RoleSolicitor
Correspondence Address29 Binden Road
London
W12 9RJ
Director NameRoss Edward McDonald
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(58 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 April 1995)
RoleChartered Secretary
Correspondence Address5b Vermont Road
Upper Norwood
London
SE19 3SR
Secretary NamePaul Eugene Bartlett
NationalityBritish
StatusResigned
Appointed31 May 1992(58 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 January 1994)
RoleCompany Director
Correspondence AddressFlat 3 Stable Mews
Hillside Road
St Albans
Hertfordshire
AL1 3QR
Director NameMr Christopher Rait O'Neill Pearson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(59 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 July 1999)
RoleSolicitor
Correspondence AddressShirley House, 5 West Walks
Dorchester
Dorset
DT1 1RE
Secretary NameRoss Edward McDonald
NationalityBritish
StatusResigned
Appointed21 January 1994(59 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 April 1995)
RoleCompany Director
Correspondence Address5b Vermont Road
Upper Norwood
London
SE19 3SR
Director NameDawn Elizabeth Knight
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(61 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 August 1997)
RoleSolicitor
Correspondence Address2 Temperance Street
St Albans
Hertfordshire
AL3 4QA
Director NameClaire Lucie Mary Howard
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(63 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 July 1999)
RoleSolicitor
Correspondence AddressNorsebury Cottage Winchester Road
Micheldever
Winchester
Hampshire
SO21 3DG
Director NameKeith Fidler
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(65 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 1999)
RoleAccountant
Correspondence Address1 Manor Paddock
Allington
Grantham
Lincolnshire
NG32 2DL
Director NameJames Lionel Cohen
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(65 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 1999)
RoleEconomist
Correspondence Address60 Ormonde Terrace
London
NW8 7LR
Director NameMrs Kathryn Anne Busman
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(65 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Cumberhills Road Duffield
Belper Derby
Derbyshire
DE56 4HA
Director NameMr Stuart Fraser Murray
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(65 years, 11 months after company formation)
Appointment Duration9 months (resigned 30 September 2000)
RoleSolicitor
Correspondence Address29 Binden Road
London
W12 9RJ

Contact

Websitebalfourbeatty.co.uk

Location

Registered AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2000Director resigned (1 page)
18 September 2000Registered office changed on 18/09/00 from: third floor,devonshire house mayfair place london W1X 5FH (1 page)
27 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
3 February 2000Secretary's particulars changed (1 page)
27 January 2000Director resigned (1 page)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
27 January 2000Director resigned (1 page)
27 January 2000New director appointed (2 pages)
27 January 2000Director resigned (1 page)
27 January 2000New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
3 August 1999Director resigned (1 page)
3 August 1999Director resigned (1 page)
3 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
3 August 1999Director resigned (1 page)
16 July 1999Return made up to 31/05/99; no change of members (6 pages)
16 June 1999Company name changed cable research LIMITED\certificate issued on 16/06/99 (2 pages)
11 February 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
23 June 1998Return made up to 31/05/98; no change of members (6 pages)
23 June 1998Registered office changed on 23/06/98 from: third floor devonshire house mayfair place london W1X 6ET (1 page)
5 March 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
1 September 1997New director appointed (2 pages)
27 August 1997Director resigned (1 page)
25 June 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
23 June 1997Return made up to 31/05/97; full list of members (8 pages)
2 July 1996Return made up to 31/05/96; no change of members (6 pages)
4 June 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
20 July 1995New director appointed (6 pages)
2 May 1995Secretary resigned;new secretary appointed (4 pages)
2 May 1995Director resigned (4 pages)
19 April 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)