Company NameBechtel Risk Management Limited
Company StatusDissolved
Company Number02589925
CategoryPrivate Limited Company
Incorporation Date8 March 1991(33 years, 2 months ago)
Dissolution Date25 January 2011 (13 years, 3 months ago)
Previous NameMatahari 394 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameChristopher John Dering
NationalityBritish
StatusClosed
Appointed16 March 2006(15 years after company formation)
Appointment Duration4 years, 10 months (closed 25 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hanningtons Way
Burghfield Common
Reading
Berkshire
RG7 3BE
Director NameMr Peter Anthony Dawson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2006(15 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 25 January 2011)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address3 Duarte Court
Moraga
California
94556
Secretary NameKimberley Crawford Schafer
NationalityAmerican
StatusClosed
Appointed22 September 2006(15 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 25 January 2011)
RoleCompany Director
Correspondence Address318 P.O. Box 318
Tiburon
California 94920
United States
Director NameMervyn Edward Patrick Roper
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address19 Criffel Avenue
London
SW2 4AY
Director NameMs Katherine Hope Gurun
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 1991(4 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 06 August 1995)
RoleAttorney
Correspondence Address44 The Pryors
East Heath Road
London
NW3 1BP
Director NameDerek Gordon Shaw
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(4 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 08 March 1993)
RoleRetired
Correspondence AddressHome Croft
Matfield Green
Tonbridge
Kent
TN12 7JU
Secretary NameMs Katherine Hope Gurun
NationalityAmerican
StatusResigned
Appointed30 July 1991(4 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 06 August 1995)
RoleAttorney
Correspondence Address44 The Pryors
East Heath Road
London
NW3 1BP
Director NameJohn Douglas Carter
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 1992(1 year after company formation)
Appointment Duration10 years, 4 months (resigned 19 July 2002)
RoleAttorney
Correspondence Address5 Fennwood Drive
Atherton California 94027
Usa
Foreign
Director NameCordell William Hull
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 1992(1 year after company formation)
Appointment Duration3 years (resigned 31 March 1995)
RoleCorporate Executive
Correspondence Address122 Tuscaloosa Avenue
Atherton
California 94027
Foreign
Director NameLorne Harold Parker
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 1992(1 year after company formation)
Appointment Duration18 years (resigned 19 March 2010)
RoleCorporate Risk Manager
Correspondence AddressPO Box 480
San Geronimo
California 94963
Director NameMr John Wolfgang Weiser
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 1993(1 year, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 September 1997)
RoleLawyer
Correspondence Address23 Spring Road
Kentfield
California
94904
Director NameFrederick William Gluck
Date of BirthAugust 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1995(4 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1997)
RoleExecutive
Correspondence Address50 Fremont
San Francisco
California 94105-1895
United States
Director NameJohn Miilu
Date of BirthJuly 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed06 August 1995(4 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 July 1998)
RoleAttorney
Correspondence Address31 Belsize Road
London
NW6 4RX
Secretary NameJohn Miilu
NationalityAmerican
StatusResigned
Appointed06 August 1995(4 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 July 1998)
RoleCompany Director
Correspondence Address31 Belsize Road
London
NW6 4RX
Director NameW Foster Wollen
Date of BirthDecember 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 1996(5 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 April 2003)
RoleLawyer
Correspondence Address50 Beale Street
San Francisco
California 94105-1895
United States
Director NameKatherine Hope Gurun
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed03 July 1998(7 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 September 2000)
RoleAttorney
Correspondence Address54 Sydney Street
London
SW3 6PS
Secretary NameKatherine Hope Gurun
NationalityAmerican
StatusResigned
Appointed03 July 1998(7 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 September 2000)
RoleAttorney
Correspondence Address54 Sydney Street
London
SW3 6PS
Director NamePeter Olofson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(9 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 10 March 2006)
RoleLawyer
Correspondence Address452 Anchor House Riverside West
Smugglers Way Wandsworth
London
SW18 1EX
Secretary NamePeter Olofson
NationalityBritish
StatusResigned
Appointed11 September 2000(9 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 March 2006)
RoleLawyer
Correspondence Address452 Anchor House Riverside West
Smugglers Way Wandsworth
London
SW18 1EX
Director NameMr John Derek Middlemiss
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(10 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 05 March 2010)
RoleRisk Manager
Country of ResidenceEngland
Correspondence Address1 Chiltern Way
Tonbridge
Kent
TN9 1NG
Director NameRichard Max Burt
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 2003(12 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 23 January 2006)
RoleExecutive
Correspondence Address50 Beale Street
San Francisco
California Ca 94105
Foreign
Director NameMrs Judith Ann Miller
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 2006(15 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 2010)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address87 Via Los Altos
Tiburon
Ca
94920
Secretary NameTKB Registrars Limited (Corporation)
StatusResigned
Appointed08 March 1991(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

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

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
1 October 2010Statement of capital on 1 October 2010
  • GBP 1
(4 pages)
1 October 2010Statement of capital on 1 October 2010
  • GBP 1
(4 pages)
1 October 2010Statement of capital on 1 October 2010
  • GBP 1
(4 pages)
30 September 2010Application to strike the company off the register (3 pages)
30 September 2010Application to strike the company off the register (3 pages)
16 July 2010Statement by Directors (2 pages)
16 July 2010Solvency Statement dated 18/06/10 (2 pages)
16 July 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 July 2010Statement by directors (2 pages)
16 July 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 July 2010Solvency statement dated 18/06/10 (2 pages)
6 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
6 April 2010Termination of appointment of Lorne Parker as a director (1 page)
6 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
6 April 2010Termination of appointment of Lorne Parker as a director (1 page)
23 March 2010Termination of appointment of Lorne Parker as a director (1 page)
23 March 2010Termination of appointment of Lorne Parker as a director (1 page)
10 March 2010Termination of appointment of John Middlemiss as a director (1 page)
10 March 2010Termination of appointment of John Middlemiss as a director (1 page)
2 February 2010Termination of appointment of Judith Miller as a director (1 page)
2 February 2010Termination of appointment of Judith Miller as a director (1 page)
29 June 2009Accounts made up to 31 December 2008 (6 pages)
29 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
3 April 2009Return made up to 08/03/09; full list of members (4 pages)
3 April 2009Return made up to 08/03/09; full list of members (4 pages)
9 September 2008Accounts made up to 31 December 2007 (6 pages)
9 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
2 April 2008Return made up to 08/03/08; full list of members (4 pages)
2 April 2008Return made up to 08/03/08; full list of members (4 pages)
31 October 2007Accounts made up to 31 December 2006 (6 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
15 March 2007Location of debenture register (1 page)
15 March 2007Location of register of members (1 page)
15 March 2007Director's particulars changed (1 page)
15 March 2007Return made up to 08/03/07; full list of members (3 pages)
15 March 2007Location of debenture register (1 page)
15 March 2007Director's particulars changed (1 page)
15 March 2007Return made up to 08/03/07; full list of members (3 pages)
15 March 2007Location of register of members (1 page)
11 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
11 October 2006Accounts made up to 31 December 2005 (7 pages)
25 September 2006New secretary appointed (1 page)
25 September 2006Registered office changed on 25/09/06 from: 245 hammersmith road london W6 8DP (1 page)
25 September 2006Registered office changed on 25/09/06 from: 245 hammersmith road london W6 8DP (1 page)
25 September 2006New secretary appointed (1 page)
24 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 May 2006New director appointed (1 page)
5 May 2006New director appointed (1 page)
5 May 2006Director resigned (1 page)
5 May 2006New director appointed (1 page)
5 May 2006New director appointed (1 page)
5 May 2006Director resigned (1 page)
13 April 2006Secretary resigned;director resigned (1 page)
13 April 2006Secretary resigned;director resigned (1 page)
13 April 2006New secretary appointed (1 page)
13 April 2006New secretary appointed (1 page)
8 March 2006Return made up to 08/03/06; full list of members (3 pages)
8 March 2006Return made up to 08/03/06; full list of members (3 pages)
1 November 2005Accounts made up to 31 December 2004 (7 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
9 March 2005Return made up to 08/03/05; full list of members (3 pages)
9 March 2005Return made up to 08/03/05; full list of members (3 pages)
30 October 2004Accounts made up to 31 December 2003 (7 pages)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
16 March 2004Return made up to 08/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 March 2004Return made up to 08/03/04; full list of members (8 pages)
15 August 2003Accounts made up to 31 December 2002 (7 pages)
15 August 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
17 May 2003New director appointed (2 pages)
17 May 2003New director appointed (2 pages)
16 May 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
27 April 2003Return made up to 08/03/03; full list of members (6 pages)
27 April 2003Director resigned (1 page)
27 April 2003Director resigned (1 page)
27 April 2003Return made up to 08/03/03; full list of members (6 pages)
24 October 2002Secretary's particulars changed;director's particulars changed (1 page)
24 October 2002Secretary's particulars changed;director's particulars changed (1 page)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
22 October 2002Accounts made up to 31 December 2001 (7 pages)
4 April 2002Return made up to 08/03/02; full list of members (7 pages)
4 April 2002Return made up to 08/03/02; full list of members (7 pages)
16 May 2001Full accounts made up to 31 December 2000 (8 pages)
16 May 2001New director appointed (2 pages)
16 May 2001Full accounts made up to 31 December 2000 (8 pages)
16 May 2001New director appointed (2 pages)
23 March 2001Return made up to 08/03/01; full list of members (7 pages)
23 March 2001Return made up to 08/03/01; full list of members (7 pages)
6 November 2000Secretary resigned;director resigned (1 page)
6 November 2000New secretary appointed (2 pages)
6 November 2000Secretary resigned;director resigned (1 page)
6 November 2000New secretary appointed (2 pages)
13 September 2000Full accounts made up to 31 December 1999 (8 pages)
13 September 2000Full accounts made up to 31 December 1999 (8 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
7 April 2000Return made up to 08/03/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
7 April 2000Return made up to 08/03/00; full list of members (7 pages)
8 February 2000Location of register of members (1 page)
8 February 2000Location of register of members (1 page)
14 October 1999Full accounts made up to 31 December 1998 (7 pages)
14 October 1999Full accounts made up to 31 December 1998 (7 pages)
7 April 1999Return made up to 08/03/99; full list of members (7 pages)
7 April 1999Return made up to 08/03/99; full list of members (7 pages)
4 November 1998Full accounts made up to 31 December 1997 (8 pages)
4 November 1998Full accounts made up to 31 December 1997 (8 pages)
17 April 1998Return made up to 08/03/98; full list of members (6 pages)
17 April 1998Return made up to 08/03/98; full list of members (6 pages)
4 December 1997Director resigned (1 page)
4 December 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
2 November 1997Full accounts made up to 31 December 1996 (8 pages)
2 November 1997Full accounts made up to 31 December 1996 (8 pages)
26 March 1997Return made up to 08/03/97; full list of members (7 pages)
26 March 1997Return made up to 08/03/97; full list of members (7 pages)
1 November 1996Full accounts made up to 31 December 1995 (8 pages)
1 November 1996Full accounts made up to 31 December 1995 (8 pages)
24 June 1996Return made up to 08/03/95; full list of members (7 pages)
24 June 1996Return made up to 08/03/95; full list of members (7 pages)
9 June 1996New director appointed (2 pages)
9 June 1996New director appointed (2 pages)
7 June 1996Location of register of directors' interests (1 page)
7 June 1996Location of register of directors' interests (1 page)
7 June 1996Location of register of members (1 page)
7 June 1996Location of register of members (1 page)
22 March 1996Return made up to 08/03/96; full list of members (7 pages)
22 March 1996New secretary appointed (2 pages)
22 March 1996New secretary appointed (2 pages)
22 March 1996Return made up to 08/03/96; full list of members (7 pages)
11 March 1996Director's particulars changed (1 page)
11 March 1996Director's particulars changed (1 page)
28 December 1995New director appointed (2 pages)
28 December 1995New director appointed (2 pages)
28 December 1995New director appointed (2 pages)
28 December 1995New director appointed (6 pages)
30 November 1995Location of register of directors' interests (1 page)
30 November 1995Location of register of members (1 page)
30 November 1995Location of register of directors' interests (1 page)
30 November 1995Location of register of members (1 page)
15 November 1995Secretary resigned;director resigned (1 page)
15 November 1995Secretary resigned;director resigned (2 pages)
15 November 1995Director resigned (1 page)
15 November 1995Director resigned (2 pages)
2 November 1995Full accounts made up to 31 December 1994 (7 pages)
2 November 1995Full accounts made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
5 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 March 1991Incorporation (19 pages)
8 March 1991Incorporation (19 pages)