Company NameMaunsell Consultants (Holdings) Limited
Company StatusDissolved
Company Number01559290
CategoryPrivate Limited Company
Incorporation Date1 May 1981(43 years ago)
Dissolution Date17 May 2005 (18 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameDavid Norman Odgers
Date of BirthMay 1942 (Born 82 years ago)
NationalityAustralian
StatusClosed
Appointed10 August 1999(18 years, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 17 May 2005)
RoleConsulting Engineer
Correspondence AddressD15 Montevetro
100 Battersea Church Road
London
SW11 3YL
Director NameWilliam Flucker Stevenson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2000(19 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 17 May 2005)
RoleCompany Director
Correspondence AddressThe Hawthorns
Station Road
Edenbridge
Kent
TN8 5LX
Secretary NameMr Steven John Kemp
NationalityBritish
StatusClosed
Appointed09 July 2002(21 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 17 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Mayfield Crescent
Thornton Heath
Surrey
CR7 6DH
Director NamePeter Hartley Gray
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(10 years, 7 months after company formation)
Appointment Duration1 week, 5 days (resigned 31 December 1991)
RoleConsulting Engineer
Correspondence AddressCrockhurst Oast
Tudeley
Tonbridge
Kent
TN11 0NY
Director NameEdward Victor Jenkins
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(10 years, 7 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 NameDavid John Lee
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(10 years, 7 months after company formation)
Appointment Duration1 week, 5 days (resigned 31 December 1991)
RoleConsulting Engineer
Correspondence Address26 Paget Gardens
Chislehurst
Kent
BR7 5RX
Director NamePaul Henry Nathan Norman
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(10 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 May 1994)
RoleQuantity Surveyor
Correspondence AddressDormers
6 Huntsmans Close
Warlingham
Surrey
CR6 9JU
Director NameMr Brian Richmond
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(10 years, 7 months after company formation)
Appointment Duration1 week, 5 days (resigned 31 December 1991)
RoleConsulting Engineer
Correspondence AddressRidge Cottage The Ridge
Woldingham
Caterham
Surrey
CR3 7AT
Secretary NameBrian George Coe
NationalityBritish
StatusResigned
Appointed19 December 1991(10 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 July 1997)
RoleSecretary
Correspondence Address35 Heathway
Croydon
Surrey
CR0 8PZ
Director NameShakir Ismail Al-Kubaisi
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 July 2000)
RoleConsulting Engineer
Correspondence Address15 Stone Road
Bromley
Kent
BR2 9AX
Director NamePeter John Jarvis
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 May 1997)
RoleConsulting Engineer
Correspondence Address88 Riddlesdown Road
Purley
Surrey
CR8 1DD
Director NameJohn William Downer
Date of BirthMay 1935 (Born 89 years ago)
NationalityAustralian
StatusResigned
Appointed06 May 1997(16 years after company formation)
Appointment Duration2 years, 3 months (resigned 10 August 1999)
RoleConsulting Engineer
Correspondence AddressHouse 3
31 Rockley Road
South Yarra 3141
Victoria
Australia
Director NameMr Peter Richard Head
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(16 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2000)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Manor Way
Beckenham
Kent
BR3 3LH
Secretary NameSatwant Ruprai
NationalityBritish
StatusResigned
Appointed22 July 1997(16 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 June 2000)
RoleAccountant
Correspondence Address6 Ladymead Close
Maiden Bower
Crawley
West Sussex
RH10 7JH
Secretary NameBrian George Coe
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(19 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 09 July 2002)
RoleSecretary
Correspondence Address35 Heathway
Croydon
Surrey
CR0 8PZ

Location

Registered Address5th Floor Energy House
9 King Street
London
EC2V 8EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

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

Filing History

17 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2005First Gazette notice for voluntary strike-off (1 page)
20 December 2004Application for striking-off (1 page)
17 December 2004Accounts for a dormant company made up to 1 October 2004 (5 pages)
17 December 2004Return made up to 12/12/04; full list of members (7 pages)
4 May 2004Accounts for a dormant company made up to 3 October 2003 (5 pages)
18 December 2003Return made up to 12/12/03; full list of members (7 pages)
17 June 2003Total exemption full accounts made up to 27 September 2002 (3 pages)
15 January 2003Return made up to 19/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2002Total exemption full accounts made up to 28 September 2001 (6 pages)
17 July 2002Secretary resigned (1 page)
16 July 2002New secretary appointed (2 pages)
15 July 2002Registered office changed on 15/07/02 from: maunsell house 160 croydon road beckenham kent BR3 4DE (1 page)
14 January 2002Return made up to 19/12/01; full list of members (6 pages)
10 September 2001Auditor's resignation (1 page)
4 May 2001Full group accounts made up to 29 September 2000 (23 pages)
15 January 2001Return made up to 19/12/00; full list of members (6 pages)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000New director appointed (2 pages)
3 August 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
9 June 2000Secretary resigned (1 page)
9 June 2000New secretary appointed (2 pages)
28 April 2000Full group accounts made up to 30 June 1999 (22 pages)
7 January 2000Return made up to 19/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
20 December 1999Director resigned (1 page)
20 December 1999New director appointed (2 pages)
3 August 1999Full group accounts made up to 30 June 1998 (19 pages)
29 April 1999Delivery ext'd 3 mth 30/06/98 (1 page)
20 January 1999Return made up to 19/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 February 1998Location of debenture register (1 page)
19 February 1998Location of register of members (1 page)
12 February 1998Full group accounts made up to 30 June 1997 (19 pages)
1 February 1998Return made up to 19/12/97; full list of members (9 pages)
8 October 1997Secretary resigned (1 page)
8 October 1997New secretary appointed (2 pages)
24 July 1997New director appointed (2 pages)
24 July 1997Director resigned (1 page)
24 July 1997New director appointed (2 pages)
21 May 1997Ad 25/04/97--------- £ si 816320@1=816320 £ ic 3413502/4229822 (2 pages)
28 April 1997Full group accounts made up to 30 June 1996 (18 pages)
19 February 1997Return made up to 19/12/96; full list of members (8 pages)
11 December 1996Director resigned (1 page)
14 July 1996Ad 27/06/96--------- £ si 2531726@1 (2 pages)
14 July 1996Statement of affairs (6 pages)
14 July 1996Ad 27/06/96--------- £ si 185750@1 (2 pages)
14 July 1996Statement of affairs (6 pages)
4 July 1996Ad 27/06/96--------- £ si 185750@1=185750 £ ic 696026/881776 (2 pages)
4 July 1996Ad 27/06/96--------- £ si 2531726@1=2531726 £ ic 881776/3413502 (2 pages)
25 June 1996Particulars of contract relating to shares (3 pages)
25 June 1996Nc inc already adjusted 18/06/96 (1 page)
25 June 1996Ad 19/06/96--------- £ si 682524@1=682524 £ ic 13502/696026 (2 pages)
25 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 April 1996Full group accounts made up to 30 June 1995 (15 pages)
29 January 1996Return made up to 19/12/95; no change of members (6 pages)
21 March 1995Full group accounts made up to 30 June 1994 (14 pages)