Company NameMaunsell Black & Veatch Limited
Company StatusDissolved
Company Number02678657
CategoryPrivate Limited Company
Incorporation Date17 January 1992(32 years, 3 months ago)
Dissolution Date20 August 1996 (27 years, 8 months ago)

Business Activity

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

Directors

Director NameRussell Vincent Farraday
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1992(3 weeks, 5 days after company formation)
Appointment Duration4 years, 6 months (closed 20 August 1996)
RoleConsulting Engineer
Correspondence Address4 Woodside Road
Purley
Surrey
CR8 4LN
Director NamePeter John Jarvis
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1992(3 weeks, 5 days after company formation)
Appointment Duration4 years, 6 months (closed 20 August 1996)
RoleConsulting Engineer
Correspondence Address88 Riddlesdown Road
Purley
Surrey
CR8 1DD
Director NameRolf Stamm
Date of BirthNovember 1936 (Born 87 years ago)
NationalityAmerican
StatusClosed
Appointed12 February 1992(3 weeks, 5 days after company formation)
Appointment Duration4 years, 6 months (closed 20 August 1996)
RoleEngineer
Correspondence Address12421 High Drive
Leawood
Kansas 66209
United States
Secretary NameBrian George Coe
NationalityBritish
StatusClosed
Appointed12 February 1992(3 weeks, 5 days after company formation)
Appointment Duration4 years, 6 months (closed 20 August 1996)
RoleChartered Accountant
Correspondence Address35 Heathway
Croydon
Surrey
CR0 8PZ
Director NameIan William Morham Moir
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(3 weeks, 5 days after company formation)
Appointment Duration3 years, 10 months (resigned 22 December 1995)
RoleProfessional Civil Engineer
Correspondence AddressHome Farm Orchard Three Households
Chalfont St Giles
Buckinghamshire
HP8 4LP
Director NameLegist Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 1992
Appointment Duration4 weeks, 1 day (resigned 12 February 1992)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameLegist Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 1992
Appointment Duration4 weeks, 1 day (resigned 12 February 1992)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

Location

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

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 August 1996Final Gazette dissolved via voluntary strike-off (1 page)
30 April 1996First Gazette notice for voluntary strike-off (1 page)
15 March 1996Application for striking-off (1 page)
5 March 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
5 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 February 1996Return made up to 17/01/96; full list of members (7 pages)
14 February 1996Director resigned (1 page)
27 March 1995Return made up to 17/01/95; no change of members (6 pages)
16 March 1995Accounts made up to 30 June 1994 (9 pages)