Company NameMaunsell Technical Management Services Limited
Company StatusDissolved
Company Number02921118
CategoryPrivate Limited Company
Incorporation Date21 April 1994(30 years ago)
Dissolution Date22 February 2005 (19 years, 2 months ago)
Previous NameFCB 1086 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Donald Gavan Fahrenheim
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2002(8 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 22 February 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Lyndhurst Drive
Harpenden
Hertfordshire
AL5 5QN
Secretary NameMr Donald Gavan Fahrenheim
NationalityBritish
StatusClosed
Appointed22 August 2002(8 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 22 February 2005)
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(10 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (closed 22 February 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Larkens Close
Puckeridge
Ware
Hertfordshire
SG11 1ST
Director NamePeter John Jarvis
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 30 May 1997)
RoleConsulting Engineer
Correspondence Address88 Riddlesdown Road
Purley
Surrey
CR8 1DD
Director NameEdward Victor Jenkins
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 1996)
RoleConsulting Engineer
Correspondence AddressSwallowdale 30 Wargrave Road
Twyford
Reading
Berkshire
RG10 9PQ
Secretary NameBrian George Coe
NationalityBritish
StatusResigned
Appointed07 June 1994(1 month, 2 weeks after company formation)
Appointment Duration8 years, 2 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
Appointed29 November 1994(7 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 30 March 1999)
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
Appointed16 May 1997(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2000)
RoleConsulting Engineer
Correspondence AddressCrockhurst Oast
Tudeley
Tonbridge
Kent
TN11 0NY
Director NameMr Peter Richard Head
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(3 years, 1 month 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 NameBrian George Coe
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(4 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 August 2002)
RoleChartered Accountant
Correspondence Address35 Heathway
Croydon
Surrey
CR0 8PZ
Director NameLegist Directors Limited (Corporation)
StatusResigned
Appointed21 April 1994(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameLegist Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1994(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Director NameGuy Maunsell International Services Limited (Corporation)
Date of BirthApril 1990 (Born 34 years ago)
StatusResigned
Appointed01 July 1994(2 months, 1 week after company formation)
Appointment Duration6 years (resigned 30 June 2000)
Correspondence AddressMaunsell House
160 Croydon Road
Beckenham
Kent
BR3 4DE

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 Accounts3 October 2003 (20 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

22 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2004New director appointed (2 pages)
10 December 2004Director resigned (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
8 September 2004Application for striking-off (1 page)
16 June 2004Accounts for a dormant company made up to 3 October 2003 (5 pages)
26 May 2004Return made up to 21/04/04; full list of members (7 pages)
27 May 2003Return made up to 21/04/03; full list of members (7 pages)
31 December 2002Total exemption full accounts made up to 30 September 2002 (3 pages)
31 December 2002Total exemption full accounts made up to 30 September 2001 (3 pages)
11 November 2002New secretary appointed;new director appointed (2 pages)
11 November 2002Secretary resigned;director resigned (1 page)
13 May 2002Return made up to 21/04/02; full list of members (6 pages)
10 September 2001Auditor's resignation (1 page)
12 July 2001Full accounts made up to 29 September 2000 (12 pages)
16 May 2001Return made up to 21/04/01; full list 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 2000Director resigned (1 page)
8 May 2000Return made up to 21/04/00; full list of members (7 pages)
25 April 2000Full accounts made up to 30 June 1999 (12 pages)
17 May 1999Return made up to 21/04/99; no change of members (7 pages)
4 May 1999Full accounts made up to 30 June 1998 (12 pages)
22 April 1999Director resigned (1 page)
14 April 1999New director appointed (3 pages)
14 May 1998Return made up to 21/04/98; full list of members (9 pages)
16 March 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 02/03/98
(1 page)
18 February 1998Full accounts made up to 30 June 1997 (12 pages)
15 July 1997Director resigned (1 page)
29 May 1997Return made up to 21/04/97; no change of members (5 pages)
28 April 1997Full accounts made up to 30 June 1996 (11 pages)
11 December 1996Director resigned (1 page)
9 June 1996Return made up to 21/04/96; no change of members (6 pages)
26 February 1996Accounts for a small company made up to 30 June 1995 (6 pages)
2 May 1995Return made up to 21/04/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(12 pages)