Company NameGM & P (Maunsell) Limited
DirectorsPeter Hartley Gray and Brian George Coe
Company StatusDissolved
Company Number01798795
CategoryPrivate Limited Company
Incorporation Date9 March 1984(40 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePeter Hartley Gray
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1991(7 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleConsulting Engineer
Correspondence AddressCrockhurst Oast
Tudeley
Tonbridge
Kent
TN11 0NY
Secretary NameBrian George Coe
NationalityBritish
StatusCurrent
Appointed19 December 1991(7 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address35 Heathway
Croydon
Surrey
CR0 8PZ
Director NameBrian George Coe
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1998(14 years, 7 months after company formation)
Appointment Duration25 years, 6 months
RoleChartered Accountant
Correspondence Address35 Heathway
Croydon
Surrey
CR0 8PZ
Director NameEdward Victor Jenkins
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(7 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 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(7 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 1994)
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(7 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 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(7 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 December 1994)
RoleConsulting Engineer
Correspondence AddressRidge Cottage The Ridge
Woldingham
Caterham
Surrey
CR3 7AT
Director NamePeter John Jarvis
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(12 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 June 1997)
RoleConsulting Engineer
Correspondence Address88 Riddlesdown Road
Purley
Surrey
CR8 1DD
Director NameLeslie Morris Elliss
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(13 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 October 1998)
RoleConsulting Engineer
Correspondence Address58a Tilkey Road
Coggeshall
Colchester
Essex
CO6 1PH

Location

Registered Address381-383 City Road
London
EC1V 1NW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
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 BR3 4DE (1 page)
6 July 1999Appointment of a voluntary liquidator (1 page)
6 July 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 July 1999Declaration of solvency (3 pages)
20 January 1999Return made up to 19/12/98; no change of members (6 pages)
24 November 1998Director resigned (1 page)
24 November 1998New director appointed (3 pages)
24 February 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
26 January 1998Return made up to 19/12/97; no change of members (6 pages)
15 July 1997Director resigned (1 page)
29 April 1997Full accounts made up to 30 June 1996 (11 pages)
28 February 1997New director appointed (3 pages)
24 February 1997Return made up to 19/12/96; full list of members (7 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; full list of members (7 pages)
16 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)