Company NameBalfour Beatty Engineering Limited
Company StatusDissolved
Company Number02371336
CategoryPrivate Limited Company
Incorporation Date12 April 1989(35 years ago)
Dissolution Date7 May 2002 (21 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Francis Declan Finbar Tempany McCormack
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityIrish
StatusClosed
Appointed01 December 1992(3 years, 7 months after company formation)
Appointment Duration9 years, 5 months (closed 07 May 2002)
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(10 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 07 May 2002)
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(10 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 07 May 2002)
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(10 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 07 May 2002)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address39c Albert Road
London
SE25 4JD
Secretary NameBnoms Limited (Corporation)
StatusClosed
Appointed01 January 2000(10 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 07 May 2002)
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameMr Peter Anton Gerstrom
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 1992)
RoleCivil Engineer
Correspondence Address1 South Croxted Road
London
SE21 8AZ
Director NameNeil McKenzie Nimmo
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 1992)
RoleChemical Engineer
Correspondence Address8 Orme House
Godstone
Surrey
RH9 8LY
Director NameRoger Haygarth Schofield
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 1992)
RoleChartered Surveyor
Correspondence Address13 Celandine Close
Newcastle Upon Tyne
Tyne & Wear
NE3 5JW
Secretary NameDouglas Watt Kilpatrick
NationalityBritish
StatusResigned
Appointed13 August 1991(2 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 September 1997)
RoleCompany Director
Correspondence Address43 Paddock Way
Oxted
Surrey
RH8 0LG
Director NameDouglas Watt Kilpatrick
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(3 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 September 1997)
RoleSecretary
Correspondence Address43 Paddock Way
Oxted
Surrey
RH8 0LG
Director NameStuart James Siddall
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(3 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 1995)
RoleChartered Accountant
Correspondence Address52 The Uplands
Gerrards Cross
Buckinghamshire
SL9 7JG
Director NameMichael John Colin Milton
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(8 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Hurst Way
South Croydon
Surrey
CR2 7AP
Secretary NameMichael John Colin Milton
NationalityBritish
StatusResigned
Appointed01 October 1997(8 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hurst Way
South Croydon
Surrey
CR2 7AP
Director NameMr Stuart Fraser Murray
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(10 years, 8 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

Financials

Year2014
Net Worth£80,000

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
20 November 2001Application for striking-off (2 pages)
12 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
23 May 2001Return made up to 23/04/01; no change of members (5 pages)
23 May 2001Secretary's particulars changed (1 page)
4 October 2000Director resigned (1 page)
18 September 2000Registered office changed on 18/09/00 from: one angel square torrens street london EC1V 1SX (1 page)
1 August 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
6 June 2000Return made up to 23/04/00; no change of members (6 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New secretary appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
20 January 2000Secretary resigned (1 page)
20 January 2000Director resigned (1 page)
12 May 1999Return made up to 23/04/99; full list of members (6 pages)
16 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
17 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
19 May 1998Return made up to 23/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 1997New secretary appointed;new director appointed (2 pages)
12 October 1997Secretary resigned;director resigned (1 page)
17 June 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
1 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
14 August 1996Secretary's particulars changed;director's particulars changed (1 page)
28 April 1996Return made up to 23/04/96; full list of members (8 pages)
29 March 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
11 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
5 May 1995Director resigned (2 pages)
4 May 1995Return made up to 23/04/95; no change of members (6 pages)