Company NameMaunsell Esop Trustees Limited
Company StatusDissolved
Company Number03060636
CategoryPrivate Limited Company
Incorporation Date24 May 1995(28 years, 11 months ago)
Dissolution Date22 April 2003 (21 years ago)
Previous NameFCB 1134 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 Peter Richard Head
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2000(5 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 22 April 2003)
RoleConsulting 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(7 years, 3 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(7 years, 3 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 NamePaul Henry Nathan Norman
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1995(2 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 December 1995)
RoleQuantity Surveyor
Correspondence AddressDormers
6 Huntsmans Close
Warlingham
Surrey
CR6 9JU
Secretary NameBrian George Coe
NationalityBritish
StatusResigned
Appointed10 August 1995(2 months, 2 weeks after company formation)
Appointment Duration7 years (resigned 22 August 2002)
RoleCompany Director
Correspondence Address35 Heathway
Croydon
Surrey
CR0 8PZ
Director NameLeslie Morris Elliss
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(3 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 30 March 1999)
RoleConsulting Engineer
Correspondence Address58a Tilkey Road
Coggeshall
Colchester
Essex
CO6 1PH
Director NameBrian George Coe
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(3 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 August 2002)
RoleChartered Accountant
Correspondence Address35 Heathway
Croydon
Surrey
CR0 8PZ
Director NamePeter Hartley Gray
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(3 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2000)
RoleConsulting Engineer
Correspondence AddressCrockhurst Oast
Tudeley
Tonbridge
Kent
TN11 0NY
Director NameLegist Directors Limited (Corporation)
StatusResigned
Appointed24 May 1995(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameLegist Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 1995(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

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 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)
18 June 2002Return made up to 24/05/02; full list of members (7 pages)
15 June 2001Return made up to 24/05/01; full list of members (6 pages)
22 February 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
25 July 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
13 July 2000Director resigned (1 page)
13 July 2000New director appointed (3 pages)
6 June 2000Return made up to 24/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 April 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
22 June 1999Return made up to 24/05/99; full list of members (8 pages)
21 April 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
9 April 1999Director resigned (1 page)
9 April 1999New director appointed (3 pages)
16 March 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 02/03/98
(1 page)
16 March 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
27 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 June 1997Return made up to 24/05/97; no change of members (5 pages)
24 March 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
20 June 1996Return made up to 24/05/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 February 1996Director resigned (1 page)
5 October 1995New director appointed (2 pages)
22 August 1995Secretary resigned;new secretary appointed (4 pages)
22 August 1995Director resigned;new director appointed (6 pages)
17 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 August 1995Company name changed fcb 1134 LIMITED\certificate issued on 18/08/95 (4 pages)
17 August 1995Memorandum and Articles of Association (18 pages)
15 August 1995Registered office changed on 15/08/95 from: 4 john carpenter street london EC4Y 0NH (1 page)
15 August 1995Accounting reference date notified as 30/06 (1 page)
24 May 1995Incorporation (44 pages)