Company NameBalfour Maunsell Limited
Company StatusDissolved
Company Number02373138
CategoryPrivate Limited Company
Incorporation Date18 April 1989(35 years ago)
Dissolution Date4 October 2005 (18 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Donald Gavan Fahrenheim
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2002(13 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 04 October 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Lyndhurst Drive
Harpenden
Hertfordshire
AL5 5QN
Secretary NameMr Donald Gavan Fahrenheim
NationalityBritish
StatusClosed
Appointed22 August 2002(13 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 04 October 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Lyndhurst Drive
Harpenden
Hertfordshire
AL5 5QN
Director NameMr Ian James Adamson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2005(15 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (closed 04 October 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Larkens Close
Puckeridge
Ware
Hertfordshire
SG11 1ST
Director NamePeter John Jarvis
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(3 years after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 1997)
RoleConsulting Engineer
Correspondence Address88 Riddlesdown Road
Purley
Surrey
CR8 1DD
Director NamePaul Henry Nathan Norman
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 1993)
RoleQuantity Surveyor
Correspondence AddressDormers
6 Huntsmans Close
Warlingham
Surrey
CR6 9JU
Secretary NameBrian George Coe
NationalityBritish
StatusResigned
Appointed18 April 1992(3 years after company formation)
Appointment Duration10 years, 4 months (resigned 22 August 2002)
RoleCompany Director
Correspondence Address35 Heathway
Croydon
Surrey
CR0 8PZ
Director NameEdward Victor Jenkins
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(3 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 October 1993)
RoleConsulting Engineer
Correspondence AddressSwallowdale 30 Wargrave Road
Twyford
Reading
Berkshire
RG10 9PQ
Director NameLeslie Morris Elliss
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(4 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 1995)
RoleConsulting Engineer
Correspondence Address58a Tilkey Road
Coggeshall
Colchester
Essex
CO6 1PH
Director NameRussell Vincent Farraday
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(4 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 October 2001)
RoleConsulting Engineer
Correspondence Address4 Woodside Road
Purley
Surrey
CR8 4LN
Director NameDavid Charles Gibson
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(4 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 1999)
RoleConsulting Engineer
Correspondence Address1 Highgate Drive
Dronfield
Sheffield
Yorkshire
S18 6UD
Director NameRaymond Eric Langridge
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(4 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 03 September 2003)
RoleConsulting Engineer
Correspondence AddressOrchard House
40 Limes Avenue
Horley
Surrey
RH6 9DG
Director NameHerman Jan Willem Postma
Date of BirthOctober 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed06 September 1995(6 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 November 1999)
RoleEnvironmental Engineer
Correspondence AddressLanghoven 6
Bennekom 6721 Sr
The Netherlands
Foreign
Director NameDavid Arthur Smith
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(8 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 March 2005)
RoleConsulting Engineer
Correspondence Address21 Dry Hill Road
Tonbridge
Kent
TN9 1LU
Director NameEric Walton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(8 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 March 2005)
RoleCivil Engineer
Correspondence Address23 Yardley Close
Tonbridge
Kent
TN9 1QA
Director NameJohan Jacob Betzema
Date of BirthJuly 1948 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed23 November 1999(10 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 March 2001)
RoleCompany Director
Correspondence AddressDe Draf 6
Dzonten
8252 El

Location

Registered AddressMaunsell House
160 Croydon Road
Beckenham
Kent
BR3 4DE
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London

Accounts

Latest Accounts1 October 2004 (19 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
10 June 2005New director appointed (1 page)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
13 May 2005Return made up to 18/04/05; full list of members (7 pages)
6 May 2005Application for striking-off (1 page)
4 April 2005Accounts for a dormant company made up to 1 October 2004 (5 pages)
16 June 2004Accounts for a dormant company made up to 3 October 2003 (5 pages)
26 April 2004Return made up to 18/04/04; full list of members (8 pages)
8 April 2004Director resigned (1 page)
17 June 2003Return made up to 18/04/03; full list of members (8 pages)
30 May 2003New secretary appointed;new director appointed (2 pages)
17 December 2002Total exemption full accounts made up to 28 September 2001 (3 pages)
17 December 2002Total exemption full accounts made up to 27 September 2002 (3 pages)
11 November 2002Secretary resigned (1 page)
13 May 2002Return made up to 18/04/02; full list of members (7 pages)
4 January 2002Director resigned (1 page)
10 September 2001Auditor's resignation (1 page)
16 May 2001Return made up to 18/04/01; full list of members (7 pages)
4 May 2001Full accounts made up to 29 September 2000 (15 pages)
18 April 2001Director resigned (1 page)
25 July 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
8 May 2000Return made up to 18/04/00; full list of members (7 pages)
28 April 2000Full accounts made up to 30 June 1999 (17 pages)
25 January 2000New director appointed (2 pages)
25 January 2000Director resigned (1 page)
12 July 1999Director resigned (1 page)
17 May 1999Return made up to 18/04/99; no change of members (7 pages)
27 April 1999Full accounts made up to 30 June 1998 (14 pages)
20 May 1998Return made up to 18/04/98; full list of members (9 pages)
19 March 1998Full accounts made up to 30 June 1997 (14 pages)
1 February 1998New director appointed (2 pages)
1 February 1998New director appointed (2 pages)
15 July 1997Director resigned (1 page)
29 May 1997Return made up to 18/04/97; no change of members (7 pages)
29 April 1997Full accounts made up to 30 June 1996 (13 pages)
9 June 1996Return made up to 18/04/96; no change of members (7 pages)
22 September 1995New director appointed (2 pages)
25 July 1995Director resigned (2 pages)
2 May 1995Return made up to 18/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 March 1995Full accounts made up to 30 June 1994 (13 pages)