Company NameBechtel Enterprises (U.K.) Limited
Company StatusDissolved
Company Number03074919
CategoryPrivate Limited Company
Incorporation Date3 July 1995(28 years, 10 months ago)
Dissolution Date6 October 2009 (14 years, 7 months ago)
Previous Name3036th Single Member Shelf Trading Company Limited

Business Activity

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

Directors

Director NameJeffrey Stewart Roehl
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed07 July 2004(9 years after company formation)
Appointment Duration5 years, 3 months (closed 06 October 2009)
RoleSenior Counsel
Country of ResidenceUnited States
Correspondence Address109 East Third Street
Frederick
Md 21701
United States
Secretary NameKimberley Crawford Schafer
NationalityAmerican
StatusClosed
Appointed20 September 2006(11 years, 2 months after company formation)
Appointment Duration3 years (closed 06 October 2009)
RoleCompany Director
Correspondence Address318 P.O. Box 318
Tiburon
California 94920
United States
Secretary NameJeffrey Stewart Roehl
NationalityAmerican
StatusClosed
Appointed20 September 2006(11 years, 2 months after company formation)
Appointment Duration3 years (closed 06 October 2009)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address109 East Third Street
Frederick
Md 21701
United States
Director NameJohn Douglas Carter
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 1996(9 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 29 January 2002)
RoleCorporate President
Correspondence Address5 Fennwood Drive
Atherton California 94027
Usa
Foreign
Director NameJackson C Stromberg
Date of BirthMarch 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 1996(9 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address27 Throckmorton Lane
Mill Valley
California
Usa
Foreign
Director NameDaniel Kung-Hua Chao
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 1996(9 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1998)
RoleFinance
Correspondence Address4442 Arcadia Avenue
Oakland
94602 California
Usa
Director NameFrank Cain
Date of BirthJuly 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 1996(9 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 30 April 1998)
RoleEngineering
Correspondence Address550 Davis Street 29
San Francisco 94119 California
Usa
Foreign
Secretary NameMr John David Wing
NationalityBritish
StatusResigned
Appointed25 April 1996(9 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 08 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Kelso Close
Worth
Crawley
West Sussex
RH10 7XH
Secretary NameBrian Daniel Sedar
NationalityAmerican
StatusResigned
Appointed29 October 1996(1 year, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 June 2000)
RoleCompany Director
Correspondence Address4789 19th Street
San Francisco 94114
California
United States
Director NameAlan Dean Mawdsley
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1998(2 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 October 1999)
RoleManager
Correspondence Address6 Nepean Street
London
SW15 5DW
Director NameVincent Paul Unruh
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1998(2 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 January 2002)
RoleExecutive Manager
Correspondence Address59 Orinda View Road
Orinda
Ca 94563
United States
Director NamePhilip Curry
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(4 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 January 2002)
RoleVice-President
Correspondence AddressThe Old Maltings
Arkesden
Essex
CB11 4HB
Director NameMichael Cleveland Bailey
Date of BirthNovember 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed04 February 2002(6 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 June 2004)
RoleBusiness Executive
Correspondence AddressMidden Lane 7
Tiburon
California 94920
United States
Director NameDaniel Kh Chao
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 2002(6 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2003)
RoleFinance
Correspondence Address38 Sheridan Road
Oakland
California 94618
Californ
Director NameRobert Wallace Dove
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(6 years, 7 months after company formation)
Appointment Duration4 years (resigned 03 March 2006)
RoleBusiness Executive
Correspondence AddressTara Cavendish Road
Saint Georges Hill
Weybridge
Surrey
KT13 0JT
Secretary NameMr David Lee Taylor
NationalityBritish
StatusResigned
Appointed08 December 2003(8 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Southview Court
Woking
Surrey
GU22 7RP
Director NameCarlos Francisco Aguilar
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityCosta Rican
StatusResigned
Appointed04 February 2004(8 years, 7 months after company formation)
Appointment Duration4 years (resigned 04 February 2008)
RoleBusiness Executive
Correspondence Address20842 Old Hundred Road
Frederick
Md
United States
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed03 July 1995(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed03 July 1995(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed03 July 1995(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

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 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2009Return of final meeting in a members' voluntary winding up (3 pages)
17 October 2008Declaration of solvency (4 pages)
17 October 2008Appointment of a voluntary liquidator (1 page)
17 October 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
20 March 2008Appointment terminated director carlos aguilar (1 page)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
13 November 2007Full accounts made up to 31 December 2006 (12 pages)
23 January 2007Director's particulars changed (1 page)
23 January 2007Return made up to 31/12/06; full list of members (2 pages)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
13 October 2006New secretary appointed (2 pages)
25 September 2006New secretary appointed (1 page)
25 September 2006Secretary resigned (1 page)
25 September 2006New secretary appointed (1 page)
25 September 2006Registered office changed on 25/09/06 from: 245 hammersmith road po box 739 hammersmith london W6 8DP (1 page)
5 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 2006Full accounts made up to 31 December 2005 (14 pages)
22 March 2006Director resigned (1 page)
8 February 2006Return made up to 31/12/05; full list of members (7 pages)
7 September 2005Full accounts made up to 31 December 2004 (14 pages)
9 August 2005Director's particulars changed (1 page)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
1 November 2004Full accounts made up to 31 December 2003 (14 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (1 page)
30 June 2004Director resigned (1 page)
2 March 2004New director appointed (2 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
21 January 2004New secretary appointed (2 pages)
12 January 2004Secretary resigned (1 page)
12 January 2004Secretary resigned (1 page)
31 October 2003Full accounts made up to 31 December 2002 (13 pages)
27 May 2003Director resigned (1 page)
14 April 2003Auditor's resignation (2 pages)
14 April 2003Resolutions
  • RES13 ‐ Appointing auditors 26/03/03
(1 page)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
5 November 2002Full accounts made up to 31 December 2001 (13 pages)
26 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
4 February 2002Director resigned (1 page)
25 January 2002Return made up to 31/12/01; full list of members (7 pages)
16 May 2001Full accounts made up to 31 December 2000 (12 pages)
15 January 2001Return made up to 31/12/00; full list of members (7 pages)
22 June 2000Full accounts made up to 31 December 1999 (12 pages)
14 June 2000Secretary resigned (1 page)
19 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 November 1999Director resigned (1 page)
29 October 1999Full accounts made up to 31 December 1998 (13 pages)
4 October 1999New director appointed (3 pages)
20 January 1999Return made up to 31/12/98; full list of members (6 pages)
10 September 1998New director appointed (2 pages)
10 September 1998Director resigned (1 page)
10 September 1998Director resigned (1 page)
10 September 1998Director resigned (1 page)
12 August 1998New director appointed (2 pages)
26 January 1998Return made up to 31/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 August 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
25 July 1997Return made up to 03/07/97; no change of members (6 pages)
8 November 1996New secretary appointed (1 page)
1 August 1996Return made up to 03/07/96; full list of members (6 pages)
23 May 1996New director appointed (1 page)
14 May 1996Secretary resigned (1 page)
30 April 1996New secretary appointed (1 page)
30 April 1996Memorandum and Articles of Association (15 pages)
30 April 1996New director appointed (1 page)
30 April 1996New director appointed (1 page)
30 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 April 1996Registered office changed on 30/04/96 from: 21 holborn viaduct london EC1A 2DY (1 page)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
30 April 1996New director appointed (1 page)
26 April 1996Company name changed 3036TH single member shelf tradi ng company LIMITED\certificate issued on 26/04/96 (2 pages)
29 March 1996Accounting reference date notified as 31/12 (1 page)