Company NameMaunsell Consultants Limited
DirectorsPeter Hartley Gray and Brian George Coe
Company StatusDissolved
Company Number01105538
CategoryPrivate Limited Company
Incorporation Date30 March 1973(51 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameSatwant Ruprai
NationalityBritish
StatusCurrent
Appointed22 July 1997(24 years, 4 months after company formation)
Appointment Duration26 years, 9 months
RoleAccountant
Correspondence Address6 Ladymead Close
Maiden Bower
Crawley
West Sussex
RH10 7JH
Director NamePeter Hartley Gray
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1998(25 years, 6 months after company formation)
Appointment Duration25 years, 6 months
RoleConsulting Engineer
Correspondence AddressCrockhurst Oast
Tudeley
Tonbridge
Kent
TN11 0NY
Director NameBrian George Coe
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1998(25 years, 7 months after company formation)
Appointment Duration25 years, 6 months
RoleAccountant
Correspondence Address35 Heathway
Croydon
Surrey
CR0 8PZ
Director NameShakir Ismail Al-Kubaisi
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(18 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 04 November 1998)
RoleConsulting Engineer
Correspondence Address15 Stone Road
Bromley
Kent
BR2 9AX
Director NameJohn William Downer
Date of BirthMay 1935 (Born 89 years ago)
NationalityAustralian
StatusResigned
Appointed19 December 1991(18 years, 8 months after company formation)
Appointment Duration1 week, 5 days (resigned 31 December 1991)
RoleConsulting Engineer
Correspondence Address12 Peak Gardens
18 Mount Austin Road The Peak
Foreign
Director NameEdward Victor Jenkins
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(18 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 November 1996)
RoleConsulting Engineer
Correspondence AddressSwallowdale 30 Wargrave Road
Twyford
Reading
Berkshire
RG10 9PQ
Director NameJohn Buxton Laurie
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityAustralian
StatusResigned
Appointed19 December 1991(18 years, 8 months after company formation)
Appointment Duration1 week, 5 days (resigned 31 December 1991)
RoleConsulting Engineer
Correspondence Address63 St Vincents Place South
Albert Park Vic 3206
Foreign
Director NameDavid John Lee
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(18 years, 8 months after company formation)
Appointment Duration1 week, 5 days (resigned 31 December 1991)
RoleConsulting Engineer
Correspondence Address26 Paget Gardens
Chislehurst
Kent
BR7 5RX
Director NameMr David Raymond Hodgkinson Maher
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(18 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 April 1995)
RoleConsulting Engineer
Correspondence Address11 Croham Valley Road
South Croydon
Surrey
CR2 7JE
Director NamePaul Henry Nathan Norman
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(18 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 May 1994)
RoleQuantity Surveyor
Correspondence AddressDormers
6 Huntsmans Close
Warlingham
Surrey
CR6 9JU
Secretary NameBrian George Coe
NationalityBritish
StatusResigned
Appointed19 December 1991(18 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 July 1997)
RoleCompany Director
Correspondence Address35 Heathway
Croydon
Surrey
CR0 8PZ
Director NameDavid Colin Craib
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(19 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 November 1998)
RoleConsulting Engineer
Correspondence AddressPO Box 1419
Al Ain
Abu Dhabi
United Arab Emirates
Director NamePeter John Jarvis
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(19 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 May 1997)
RoleConsulting Engineer
Correspondence Address88 Riddlesdown Road
Purley
Surrey
CR8 1DD

Location

Registered Address381/383 City Road
London
EC1V 1NW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 May 2000Dissolved (1 page)
3 February 2000Liquidators statement of receipts and payments (5 pages)
3 February 2000Return of final meeting in a members' voluntary winding up (3 pages)
8 July 1999Registered office changed on 08/07/99 from: maunsell house 160 croydon road beckenham kent BR3 4DE (1 page)
6 July 1999Declaration of solvency (3 pages)
6 July 1999Appointment of a voluntary liquidator (1 page)
6 July 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 April 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
20 January 1999Return made up to 19/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
13 January 1999New director appointed (3 pages)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
24 November 1998New director appointed (2 pages)
19 February 1998Location of debenture register (1 page)
19 February 1998Location of register of members (1 page)
13 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 February 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
31 January 1998Return made up to 19/12/97; full list of members (8 pages)
8 October 1997New secretary appointed (2 pages)
8 October 1997Secretary resigned (1 page)
24 July 1997Director resigned (1 page)
28 April 1997Full accounts made up to 30 June 1996 (11 pages)
19 February 1997Return made up to 19/12/96; no change of members (5 pages)
11 December 1996Director resigned (1 page)
23 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
29 January 1996Return made up to 19/12/95; no change of members (6 pages)
4 May 1995Director resigned (2 pages)
16 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)