Company NameMaunsell Lrdc Limited
Company StatusDissolved
Company Number01872083
CategoryPrivate Limited Company
Incorporation Date14 December 1984(39 years, 4 months ago)
Dissolution Date22 April 2003 (21 years ago)
Previous NameLRDC International Limited

Business Activity

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

Directors

Director NameMr Peter Richard Head
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1999(14 years, 3 months after company formation)
Appointment Duration4 years (closed 22 April 2003)
RoleConsultong Engineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Manor Way
Beckenham
Kent
BR3 3LH
Director NameMr Donald Gavan Fahrenheim
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2002(17 years, 8 months after company formation)
Appointment Duration8 months (closed 22 April 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Lyndhurst Drive
Harpenden
Hertfordshire
AL5 5QN
Secretary NameMr Donald Gavan Fahrenheim
NationalityBritish
StatusClosed
Appointed22 August 2002(17 years, 8 months after company formation)
Appointment Duration8 months (closed 22 April 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Lyndhurst Drive
Harpenden
Hertfordshire
AL5 5QN
Director NameMr Pieter Bakker
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityDutch
StatusResigned
Appointed18 June 1991(6 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 March 1995)
RoleEngineer
Correspondence AddressNachtegaallaan 24
Bilthoven 3722
Foreign
Director NameMr Jan Reneman
Date of BirthNovember 1941 (Born 82 years ago)
NationalityDutch
StatusResigned
Appointed18 June 1991(6 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 March 1995)
RoleCivil Engineer
Correspondence AddressBeethovenlaan - 5
Bilthoven 3723
Foreign
Secretary NameBrian William France
NationalityBritish
StatusResigned
Appointed18 June 1991(6 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Grantley Gardens
Guildford
Surrey
GU2 8BS
Secretary NameBrian George Coe
NationalityBritish
StatusResigned
Appointed20 March 1994(9 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 22 August 2002)
RoleChartered Accountant
Correspondence Address35 Heathway
Croydon
Surrey
CR0 8PZ
Director NameLeslie Morris Elliss
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(10 years, 3 months after company formation)
Appointment Duration4 years (resigned 30 March 1999)
RoleConsulting Engineer
Correspondence Address58a Tilkey Road
Coggeshall
Colchester
Essex
CO6 1PH
Director NamePeter John Jarvis
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(10 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 June 1997)
RoleConsulting Engineer
Correspondence Address88 Riddlesdown Road
Purley
Surrey
CR8 1DD
Director NameColin Henry Gaunt Gilbert
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(10 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 1999)
RoleCivil Engineer
Correspondence AddressThe Crows Nest 65 Kingswood Firs
Grayshott
Hindhead
Surrey
GU26 6ER
Director NameGordon Peattie
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(14 years, 3 months after company formation)
Appointment Duration10 months (resigned 28 January 2000)
RoleCompany Director
Correspondence Address147 Cheam Road
Sutton
Surrey
SM1 2BP
Director NameBrian George Coe
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(15 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 22 August 2002)
RoleCompany Director
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

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

22 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2003First Gazette notice for voluntary strike-off (1 page)
26 November 2002Application for striking-off (1 page)
11 November 2002Secretary resigned;director resigned (1 page)
11 November 2002New secretary appointed;new director appointed (2 pages)
28 June 2002Return made up to 18/06/02; full list of members (7 pages)
10 July 2001Return made up to 18/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 April 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
1 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
12 July 2000Return made up to 18/06/00; full list of members (6 pages)
28 April 2000Full accounts made up to 30 June 1999 (10 pages)
15 February 2000Director resigned (1 page)
15 February 2000New director appointed (2 pages)
21 July 1999Return made up to 18/06/99; no change of members (6 pages)
4 May 1999Full accounts made up to 30 June 1998 (12 pages)
9 April 1999New director appointed (3 pages)
9 April 1999Director resigned (1 page)
9 April 1999New director appointed (3 pages)
12 February 1999Director resigned (1 page)
25 June 1998Return made up to 18/06/98; full list of members (7 pages)
2 March 1998Full accounts made up to 30 June 1997 (12 pages)
22 August 1997Return made up to 12/06/97; no change of members (5 pages)
15 July 1997Director resigned (1 page)
28 April 1997Full accounts made up to 30 June 1996 (12 pages)
12 August 1996Return made up to 18/06/96; no change of members (5 pages)
24 April 1996Full group accounts made up to 30 June 1995 (13 pages)
19 July 1995Return made up to 18/06/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
16 May 1995Accounting reference date extended from 31/12 to 30/06 (1 page)
12 April 1995New director appointed (2 pages)
12 April 1995Company name changed lrdc international LIMITED\certificate issued on 13/04/95 (4 pages)
11 April 1995New director appointed (4 pages)
6 April 1995Secretary resigned (2 pages)
5 April 1995Director resigned;new director appointed (4 pages)
5 April 1995Registered office changed on 05/04/95 from: half moon house high street haslemere surrey GU27 2HG (1 page)
5 April 1995Director resigned (2 pages)
5 April 1995New secretary appointed (2 pages)
5 April 1995New director appointed (2 pages)