Company NameBechtel Water Technology Limited
Company StatusDissolved
Company Number02356216
CategoryPrivate Limited Company
Incorporation Date7 March 1989(35 years, 2 months ago)
Dissolution Date23 June 2015 (8 years, 10 months ago)
Previous NamesPrecis (883) Limited and NWW Engineering Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Secretary NameKimberley Crawford Schafer
NationalityAmerican
StatusClosed
Appointed23 March 2007(18 years after company formation)
Appointment Duration8 years, 3 months (closed 23 June 2015)
RoleManager Corporate Secretary Op
Correspondence Address50 Beale Street
4th Floor
San Francisco
California
94105
Director NameMs Gabrielle Sheila Hurley
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2012(23 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 23 June 2015)
RolePrincipal Counsel
Country of ResidenceEngland
Correspondence Address11 Pilgrim Street
London
EC4V 6RN
Secretary NameGabrielle Sheila Hurley
StatusClosed
Appointed17 July 2012(23 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 23 June 2015)
RoleCompany Director
Correspondence Address11 Pilgrim Street
London
EC4V 6RN
Director NameTrevor Raymond Legge
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(3 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 1994)
RoleProjects Director
Correspondence Address17 Wychwood Avenue
Lymm
Cheshire
WA13 0NE
Director NameGeoffrey Wright
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(3 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 November 1994)
RoleEngineer
Correspondence Address12 Goughs Lane
Knutsford
Cheshire
WA16 8QL
Director NameRobert Peter Thian
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(3 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 November 1993)
RoleGroup Chief Executive
Correspondence Address15a Princes Gate Mews
London
SW7 2PS
Director NameStephen Frederick McAdam
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(3 years, 5 months after company formation)
Appointment Duration2 months (resigned 12 October 1992)
RoleChartered Accountant
Correspondence Address1 Fairmead
Knutsford
Cheshire
WA16 8LS
Director NameAlan Gordon Fox
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(3 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 November 1994)
RoleEngineering Director
Correspondence Address33 Firs Road
Over Hulton
Bolton
Lancashire
BL5 1EZ
Secretary NameJohn Richard Tetlow
NationalityBritish
StatusResigned
Appointed07 August 1992(3 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhittaker Court, Gawsworth New Hall
Church Lane, Gawsworth
Macclesfield
Cheshire
SK11 9RQ
Director NameRobert James Ferguson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1993(4 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 April 1995)
RoleFinance Director
Correspondence Address141 Ravenmeols Lane
Formby
Merseyside
L37 4DE
Director NamePeter Norman Applewhite
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(4 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 March 1995)
RoleAssistant Company Secretary
Correspondence Address10 Claypit Road
Westminster Park
Chester
Cheshire
CH4 7QX
Wales
Director NameJohn Richard Tetlow
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1994(5 years, 5 months after company formation)
Appointment Duration8 months (resigned 08 April 1995)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWhittaker Court, Gawsworth New Hall
Church Lane, Gawsworth
Macclesfield
Cheshire
SK11 9RQ
Director NameDerek Green
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(6 years after company formation)
Appointment Duration2 weeks, 4 days (resigned 08 April 1995)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRosedale House
Brandreth Delph, Parbold
Wigan
Lancashire
WN8 7AQ
Director NameMichael Richard Dyer
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(6 years after company formation)
Appointment Duration2 weeks, 1 day (resigned 08 April 1995)
RoleGroup Technical Director
Correspondence AddressThe Corner House
1 Fletsand Road
Wilmslow
Cheshire
SK9 2AD
Director NameDavid Paul Hosker
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(6 years after company formation)
Appointment Duration2 weeks, 1 day (resigned 08 April 1995)
RoleSolicitor
Correspondence Address5 Highbank Road
Kingsley
Warrington
Cheshire
WA6 8AD
Director NameMr Kenneth Turnbull
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1995(6 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 1996)
RoleManager
Country of ResidenceEngland
Correspondence AddressGrange Wood Slaugham Lane
Warninglid
Haywards Heath
West Sussex
RH17 5TH
Director NameWilliam Elliott
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 1995(6 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 1997)
RoleManager
Correspondence AddressChadwick House Warrington Road
Risley
Warrington
WA3 6AE
Director NameKent Riffey
Date of BirthMarch 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 1995(6 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 1996)
RoleManager
Correspondence Address115 Coleherne Court
Old Brompton Road
London
SW5 0EB
Secretary NameMr John David Wing
NationalityBritish
StatusResigned
Appointed08 April 1995(6 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 08 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Kelso Close
Worth
Crawley
West Sussex
RH10 7XH
Director NamePeter David Stevenson
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(6 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 July 1996)
RoleManager
Country of ResidenceEngland
Correspondence AddressWoodlands Cottage
36 Sundridge Avenue
Bromley
Kent
BR1 2QD
Director NameJohn Edward Nicolson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(6 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 October 2001)
RoleManager
Correspondence Address5 Hornbeam Drive
Chester Road
Hartford
Cheshire
CW8 2GA
Director NameGeoffrey Wright
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(6 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 April 2002)
RoleManager
Correspondence Address12 Goughs Lane
Knutsford
Cheshire
WA16 8QL
Director NameStephen Con Williams
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 1995(6 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 July 1996)
RoleManager
Correspondence Address21 Burleigh Park
Cobham
Surrey
KT11 2DU
Director NameCharles Michael Spink
Date of BirthNovember 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 1995(6 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 November 1996)
RoleManager
Correspondence Address15991 Alta Mira Ct
Castro Valeey
California
94546
Director NameMr Lindsey Martyn Holbrook
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(7 years, 3 months after company formation)
Appointment Duration11 years (resigned 05 July 2007)
RoleManager
Country of ResidenceEngland
Correspondence Address107 St Julians Farm Road
London
SE27 0RP
Director NameRoger Joseph Picard
Date of BirthJuly 1945 (Born 78 years ago)
NationalityCanadian
StatusResigned
Appointed01 October 1996(7 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 April 2002)
RoleManager
Correspondence Address7 Abbotsbury Road
London
W14 8EH
Director NameFrank Wyskiel
Date of BirthDecember 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1996(7 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 May 2000)
RoleManaging Director
Correspondence AddressFlat 3
72a St John's Wood High Street
London
NW8 7SH
Director NameKarl Heinz Quentel
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(8 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 December 1998)
RoleManager
Correspondence Address7 Feldem Drive
Feldem
Hemel Hempstead
Hertfordshire
HP3 0BD
Director NameGeorge Perrie Nutwell
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(9 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 December 1998)
RoleManager
Correspondence Address12 Harley House
Upper Harley Street
London
NW1 4PR
Director NameJohn Douglas Carter
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1998(9 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 April 2002)
RoleExecutive Manager
Correspondence Address50 Beale Street
San Francisco
California
Ca94119
Director NameLee Alan Mc Intire
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 2001(12 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 September 2003)
RoleEngineer
Correspondence Address4a Thorney Court
Palace Gate
Kensington
W8 5NJ
Secretary NameMr David Lee Taylor
NationalityBritish
StatusResigned
Appointed08 December 2003(14 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Southview Court
Woking
Surrey
GU22 7RP
Director NameChristopher John Dering
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(18 years after company formation)
Appointment Duration5 years, 3 months (resigned 18 July 2012)
RolePrincipal Counsel
Country of ResidenceEngland
Correspondence Address11 Pilgrim Street
London
EC4V 6RN
Secretary NameChristopher John Dering
NationalityBritish
StatusResigned
Appointed23 March 2007(18 years after company formation)
Appointment Duration5 years, 3 months (resigned 18 July 2012)
RolePrincipal Counsel
Country of ResidenceEngland
Correspondence Address11 Pilgrim Street
London
EC4V 6RN

Location

Registered Address11 Pilgrim Street
London
EC4V 6RN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Bechtel Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c to nil 09/02/2015
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 February 2015Solvency Statement dated 30/01/15 (2 pages)
24 February 2015Statement by Directors (2 pages)
24 February 2015Application to strike the company off the register (4 pages)
24 February 2015Statement of capital on 24 February 2015
  • GBP 1
(4 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 10,000
(4 pages)
3 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
12 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 10,000
(4 pages)
13 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
27 July 2012Appointment of Gabrielle Sheila Hurley as a director (2 pages)
27 July 2012Termination of appointment of Christopher Dering as a secretary (1 page)
27 July 2012Termination of appointment of Christopher Dering as a director (1 page)
27 July 2012Appointment of Gabrielle Sheila Hurley as a secretary (1 page)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
23 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Christopher John Dering on 26 January 2010 (2 pages)
27 January 2010Secretary's details changed for Kimberley Crawford Schafer on 26 January 2010 (1 page)
27 January 2010Secretary's details changed for Christopher John Dering on 26 January 2010 (1 page)
29 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
10 January 2009Return made up to 31/12/08; full list of members (3 pages)
15 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
14 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2007Memorandum and Articles of Association (6 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
3 September 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
2 April 2007New director appointed (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007New secretary appointed (1 page)
2 April 2007New secretary appointed (1 page)
11 March 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 11/03/07
(6 pages)
7 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
6 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2006Return made up to 31/12/05; full list of members (6 pages)
25 August 2005Full accounts made up to 31 December 2004 (9 pages)
12 January 2005Return made up to 31/12/04; full list of members (6 pages)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
23 January 2004Return made up to 31/12/03; full list of members (6 pages)
11 January 2004New secretary appointed (2 pages)
11 January 2004Secretary resigned (1 page)
29 October 2003Full accounts made up to 31 December 2002 (12 pages)
20 October 2003Director resigned (1 page)
14 April 2003Auditor's resignation (2 pages)
14 April 2003Resolutions
  • RES13 ‐ Appointing auditors 26/03/03
(1 page)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 May 2002Full accounts made up to 31 December 2001 (14 pages)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
25 January 2002Return made up to 31/12/01; full list of members (7 pages)
25 October 2001Director resigned (1 page)
17 May 2001New director appointed (2 pages)
8 May 2001Full accounts made up to 31 December 2000 (16 pages)
19 January 2001Return made up to 31/12/00; full list of members (7 pages)
23 June 2000Full accounts made up to 31 December 1999 (16 pages)
26 May 2000Director resigned (1 page)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 September 1999Full accounts made up to 31 December 1998 (16 pages)
22 January 1999Return made up to 31/12/98; no change of members (6 pages)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
28 October 1998Full accounts made up to 31 December 1997 (16 pages)
14 October 1998Auditor's resignation (1 page)
22 September 1998New director appointed (2 pages)
26 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
2 November 1997Full accounts made up to 31 December 1996 (15 pages)
5 August 1997New director appointed (2 pages)
14 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
13 February 1997New director appointed (2 pages)
29 January 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 December 1996Director resigned (1 page)
19 December 1996Director resigned (1 page)
19 December 1996Director resigned (1 page)
19 November 1996Full accounts made up to 31 December 1995 (15 pages)
19 October 1996New director appointed (2 pages)
6 September 1996Return made up to 07/08/96; no change of members (6 pages)
18 August 1996New director appointed (2 pages)
29 July 1996Director resigned (1 page)
29 July 1996Director resigned (1 page)
27 February 1996New director appointed (2 pages)
27 February 1996New director appointed (2 pages)
2 February 1996Accounting reference date extended from 11/12 to 31/12 (1 page)
14 September 1995New director appointed (2 pages)
11 September 1995Return made up to 07/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 August 1995New director appointed (2 pages)
18 August 1995New director appointed (2 pages)
9 August 1995Director resigned;new director appointed (2 pages)
9 August 1995Director resigned;new director appointed (2 pages)
28 June 1995Director resigned;new director appointed (2 pages)
17 May 1995Director resigned (2 pages)
17 May 1995Director resigned (2 pages)
17 May 1995Secretary resigned;new secretary appointed (2 pages)
3 May 1995Full accounts made up to 11 December 1994 (9 pages)
13 April 1995Registered office changed on 13/04/95 from: dawson house great sankey warrington cheshire WA5 3LW (1 page)
12 April 1995Auditor's resignation (2 pages)
10 April 1995Company name changed nww engineering LIMITED\certificate issued on 10/04/95 (4 pages)
29 March 1995New director appointed (4 pages)
29 March 1995Director resigned (1 page)
27 March 1995New director appointed (4 pages)
27 March 1995Accounting reference date shortened from 31/03 to 11/12 (1 page)
27 March 1995New director appointed (4 pages)
19 January 1995Ad 09/12/94--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
8 August 1994Return made up to 07/08/94; full list of members (9 pages)
17 August 1993Return made up to 07/08/93; no change of members (7 pages)
25 August 1992Return made up to 07/08/92; no change of members (9 pages)
15 August 1991Return made up to 07/08/91; full list of members (7 pages)
12 June 1989Company name changed precis (883) LIMITED\certificate issued on 13/06/89 (2 pages)
7 March 1989Incorporation (11 pages)