Company NameMaunsell Holdings Limited
Company StatusDissolved
Company Number01842482
CategoryPrivate Limited Company
Incorporation Date21 August 1984(39 years, 8 months ago)
Dissolution Date17 July 2007 (16 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Donald Gavan Fahrenheim
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2002(18 years after company formation)
Appointment Duration4 years, 11 months (closed 17 July 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Lyndhurst Drive
Harpenden
Hertfordshire
AL5 5QN
Secretary NameMr Donald Gavan Fahrenheim
NationalityBritish
StatusClosed
Appointed22 August 2002(18 years after company formation)
Appointment Duration4 years, 11 months (closed 17 July 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Lyndhurst Drive
Harpenden
Hertfordshire
AL5 5QN
Director NameMr Ian James Adamson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2004(20 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 17 July 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Larkens Close
Puckeridge
Ware
Hertfordshire
SG11 1ST
Director NameKenneth John Boam
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(7 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 1993)
RoleConsulting Engineer
Correspondence Address38 South Street
Harborne
Birmingham
West Midlands
B17 0DB
Director NameAnthony Rafael Umney
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(7 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1993)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address26 Warren Road
Guildford
Surrey
GU1 2HB
Director NameAinsley Symmons
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(7 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1993)
RoleConsulting Engineer
Correspondence AddressLarkhill
Baglan
Port Talbot
Glamorgan
SA12 8UE
Wales
Director NameMr Brian Richmond
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(7 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 December 1994)
RoleConsulting Engineer
Correspondence AddressRidge Cottage The Ridge
Woldingham
Caterham
Surrey
CR3 7AT
Director NamePaul Henry Nathan Norman
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(7 years, 4 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 David Raymond Hodgkinson Maher
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(7 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1993)
RoleConsulting Engineer
Correspondence Address11 Croham Valley Road
South Croydon
Surrey
CR2 7JE
Director NameDavid John Lee
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(7 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1993)
RoleConsulting Engineer
Correspondence Address26 Paget Gardens
Chislehurst
Kent
BR7 5RX
Director NameEdward Victor Jenkins
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(7 years, 4 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 NamePeter John Jarvis
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(7 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 June 1997)
RoleConsulting Engineer
Correspondence Address88 Riddlesdown Road
Purley
Surrey
CR8 1DD
Director NameDavid Morgan Alfred Hook
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(7 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1994)
RoleConsulting Engineer
Correspondence Address49 Woodland Way
Petts Wood
Orpington
Kent
BR5 1NB
Director NameDavid Charles Gregory
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(7 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1993)
RoleConsulting Engineer
Correspondence Address10 The Paddock
Guildford
Surrey
GU1 2RQ
Director NameLeslie Morris Elliss
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(7 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1993)
RoleConsulting Engineer
Correspondence Address58a Tilkey Road
Coggeshall
Colchester
Essex
CO6 1PH
Director NameShakir Ismail Al-Kubaisi
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(7 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1993)
RoleConsulting Engineer
Correspondence Address15 Stone Road
Bromley
Kent
BR2 9AX
Director NameRobert Hugh Bridge
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(7 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1993)
RoleConsulting Engineer
Correspondence AddressAsh Cottage
Hartfield Road
Edenbridge
Kent
TN8 7HF
Director NameRobert Hugh Bridge
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(7 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1993)
RoleConsulting Engineer
Correspondence AddressAsh Cottage
Hartfield Road
Edenbridge
Kent
TN8 7HF
Director NameDavid Colin Craib
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(7 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1993)
RoleConsulting Engineer
Correspondence AddressPO Box 1419
Al Ain
Abu Dhabi
United Arab Emirates
Director NameAnthony Nicholas Deane
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(7 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1993)
RoleConsulting Engineer
Correspondence Address92 Lennard Road
London
SE20 7LY
Secretary NameBrian George Coe
NationalityBritish
StatusResigned
Appointed19 December 1991(7 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 22 August 2002)
RoleCompany Director
Correspondence Address35 Heathway
Croydon
Surrey
CR0 8PZ
Director NameJohn William Downer
Date of BirthMay 1935 (Born 89 years ago)
NationalityAustralian
StatusResigned
Appointed26 April 1994(9 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 2000)
RoleConsulting Engineer
Correspondence Address3a Monte Verde
41 Repulse Bay Road
Hong Kong
Director NameLeslie Morris Elliss
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(9 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 June 1997)
RoleConsulting Engineer
Correspondence Address58a Tilkey Road
Coggeshall
Colchester
Essex
CO6 1PH
Director NamePeter Hartley Gray
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(9 years, 10 months after company formation)
Appointment Duration6 years (resigned 30 June 2000)
RoleConsulting Engineer
Correspondence AddressCrockhurst Oast
Tudeley
Tonbridge
Kent
TN11 0NY
Director NamePeter Hartley Gray
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(9 years, 10 months after company formation)
Appointment Duration6 years (resigned 30 June 2000)
RoleConsulting Engineer
Correspondence AddressCrockhurst Oast
Tudeley
Tonbridge
Kent
TN11 0NY
Director NameSir Charles Wilfrid Newton
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(10 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressNewtons Gate 12 Ramley Road
Pennington
Lymington
Hampshire
SO41 8GQ
Director NameMr Allan Ernest Churchman
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(10 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 July 1998)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence AddressDownash
Woodland Rise
Sevenoaks
Kent
TN15 0HZ
Director NameMr Peter Richard Head
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(12 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 November 2004)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Manor Way
Beckenham
Kent
BR3 3LH
Director NameRussell Vincent Farraday
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(12 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 June 2000)
RoleConsulting Engineer
Correspondence Address4 Woodside Road
Purley
Surrey
CR8 4LN
Director NameEdward Jozef Plewa
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(13 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 June 2000)
RoleConsulting Engineer
Correspondence Address7 Branfill Road
Upminster
Essex
RM14 2YX
Director NameDavid Norman Odgers
Date of BirthMay 1942 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed10 December 1998(14 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2000)
RoleConsulting Engineer
Correspondence Address16 Soudan Road
Battersea
London
SW11 4HH
Director NameRichard Hankin
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(14 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 June 2000)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence AddressNightingale House
232 Tonbridge Road
Maidstone
Kent
ME18 5NY
Director NameBrian George Coe
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(15 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 August 2002)
RoleSecretary
Correspondence Address35 Heathway
Croydon
Surrey
CR0 8PZ

Location

Registered AddressMaunsell House
160 Croydon Road
Beckenham
Kent
BR3 4DE
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

17 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2007First Gazette notice for voluntary strike-off (1 page)
19 February 2007Application for striking-off (1 page)
3 January 2007Return made up to 19/12/06; full list of members (3 pages)
17 March 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
23 December 2005Return made up to 19/12/05; full list of members (3 pages)
4 April 2005Accounts for a dormant company made up to 1 October 2004 (5 pages)
24 December 2004Return made up to 19/12/04; full list of members (7 pages)
10 December 2004Director resigned (1 page)
10 December 2004New director appointed (2 pages)
16 June 2004Accounts for a dormant company made up to 3 October 2003 (5 pages)
14 January 2004Return made up to 19/12/03; full list of members (7 pages)
31 December 2002Total exemption full accounts made up to 27 September 2002 (3 pages)
31 December 2002Return made up to 19/12/02; full list of members (7 pages)
31 December 2002Total exemption full accounts made up to 28 September 2001 (3 pages)
11 November 2002Secretary resigned;director resigned (1 page)
11 November 2002New secretary appointed;new director appointed (2 pages)
6 February 2002Return made up to 19/12/01; no change of members (6 pages)
10 September 2001Auditor's resignation (1 page)
4 May 2001Full accounts made up to 29 September 2000 (14 pages)
15 January 2001Return made up to 19/12/00; no change of members (6 pages)
25 July 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
19 July 2000Director resigned (1 page)
19 July 2000New director appointed (3 pages)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
18 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
18 July 2000Memorandum and Articles of Association (39 pages)
28 April 2000Full group accounts made up to 30 June 1999 (26 pages)
25 January 2000Return made up to 19/12/99; full list of members (8 pages)
21 September 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
21 September 1999£ ic 450100/450000 01/09/99 £ sr 100@1=100 (1 page)
8 September 1999New director appointed (2 pages)
28 July 1999Director resigned (1 page)
21 April 1999Full accounts made up to 30 June 1998 (12 pages)
26 February 1999New director appointed (2 pages)
20 January 1999Return made up to 19/12/98; no change of members (13 pages)
22 July 1998Director resigned (1 page)
22 July 1998New director appointed (3 pages)
19 March 1998Full group accounts made up to 30 June 1997 (18 pages)
26 January 1998Return made up to 19/12/97; full list of members (15 pages)
15 August 1997New director appointed (2 pages)
15 August 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
21 May 1997£ nc 450100/504043 28/04/97 (1 page)
21 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 May 1997Ad 28/04/97--------- premium £ si 53943@1=53943 £ ic 450100/504043 (2 pages)
29 April 1997Full group accounts made up to 30 June 1996 (17 pages)
19 February 1997Return made up to 19/12/96; full list of members (11 pages)
11 December 1996Director resigned (1 page)
29 January 1996Return made up to 19/12/95; no change of members (9 pages)
27 July 1995New director appointed (2 pages)
16 March 1995Full group accounts made up to 30 June 1994 (18 pages)