Company NameG A Maunsell Limited
Company StatusDissolved
Company Number03140496
CategoryPrivate Limited Company
Incorporation Date21 December 1995(28 years, 4 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)
Previous NameLynborne Investments Limited

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(6 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 30 April 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Lyndhurst Drive
Harpenden
Hertfordshire
AL5 5QN
Secretary NameMr Donald Gavan Fahrenheim
NationalityBritish
StatusClosed
Appointed22 August 2002(6 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 30 April 2008)
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(8 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 30 April 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Larkens Close
Puckeridge
Ware
Hertfordshire
SG11 1ST
Director NameEdward Victor Jenkins
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(5 months, 4 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 September 1996)
RoleConsultant 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
Appointed18 June 1996(5 months, 4 weeks after company formation)
Appointment Duration11 months (resigned 16 May 1997)
RoleConsultant Engineer
Correspondence Address88 Riddlesdown Road
Purley
Surrey
CR8 1DD
Director NameRichard Hankin
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(5 months, 4 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 September 1996)
RoleConsultant Engineer
Country of ResidenceEngland
Correspondence AddressNightingale House
232 Tonbridge Road
Maidstone
Kent
ME18 5NY
Director NameDavid Charles Gregory
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(5 months, 4 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 September 1996)
RoleConsultant Engineer
Correspondence Address10 The Paddock
Guildford
Surrey
GU1 2RQ
Secretary NameBrian George Coe
NationalityBritish
StatusResigned
Appointed18 June 1996(5 months, 4 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 22 August 2002)
RoleCompany Director
Correspondence Address35 Heathway
Croydon
Surrey
CR0 8PZ
Director NameBruce Stewart Penny
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1996(8 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 22 June 2000)
RoleQuantity Surveyor
Correspondence Address9 Kelsey Way
Beckenham
Kent
BR3 3LP
Director NamePeter Hartley Gray
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1996(8 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2000)
RoleConsulting Engineer
Correspondence AddressCrockhurst Oast
Tudeley
Tonbridge
Kent
TN11 0NY
Director NameRussell Vincent Farraday
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1996(8 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2000)
RoleConsulting Engineer
Correspondence Address4 Woodside Road
Purley
Surrey
CR8 4LN
Director NameLeslie Morris Elliss
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1996(8 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 18 December 1997)
RoleConsulting Engineer
Correspondence Address58a Tilkey Road
Coggeshall
Colchester
Essex
CO6 1PH
Director NameMr Allan Ernest Churchman
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1996(8 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 09 July 1999)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence AddressDownash
Woodland Rise
Sevenoaks
Kent
TN15 0HZ
Director NameRobert Hugh Bridge
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1996(8 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2000)
RoleConsulting Engineer
Correspondence AddressAsh Cottage
Hartfield Road
Edenbridge
Kent
TN8 7HF
Director NameShakir Ismail Al-Kubaisi
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1996(8 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 21 October 1999)
RoleConsulting Engineer
Correspondence Address15 Stone Road
Bromley
Kent
BR2 9AX
Director NameMr Peter Richard Head
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(1 year, 4 months after company formation)
Appointment Duration7 years, 6 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
Appointed18 December 1997(1 year, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 August 2002)
RoleChartered Accountant
Correspondence Address35 Heathway
Croydon
Surrey
CR0 8PZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 December 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameLegist Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 1996(1 month, 3 weeks after company formation)
Appointment Duration4 months (resigned 18 June 1996)
Correspondence Address4 John Carpenter Street
London
EC4Y 0NH

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 Accounts29 September 2006 (17 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
10 October 2007Application for striking-off (1 page)
11 May 2007Accounts for a dormant company made up to 29 September 2006 (5 pages)
11 January 2007Return made up to 21/12/06; full list of members (2 pages)
4 April 2006Return made up to 21/12/05; full list of members (2 pages)
17 March 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
5 April 2005Accounts for a dormant company made up to 1 October 2004 (6 pages)
31 January 2005Full accounts made up to 3 October 2003 (11 pages)
24 December 2004Return made up to 21/12/04; full list of members (7 pages)
10 December 2004New director appointed (2 pages)
10 December 2004Director resigned (1 page)
14 January 2004Return made up to 21/12/03; full list of members (7 pages)
23 July 2003Total exemption full accounts made up to 27 September 2002 (3 pages)
31 December 2002Return made up to 21/12/02; 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)
18 January 2002Return made up to 21/12/01; full list of members (6 pages)
7 September 2001Auditor's resignation (1 page)
3 July 2001Full accounts made up to 29 September 2000 (12 pages)
17 January 2001Return made up to 21/12/00; full list of members (16 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 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
5 May 2000Memorandum and Articles of Association (7 pages)
5 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
25 April 2000Full group accounts made up to 30 June 1999 (14 pages)
14 February 2000Memorandum and Articles of Association (16 pages)
14 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
1 February 2000Return made up to 21/12/99; full list of members (17 pages)
17 December 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
18 June 1999£ ic 745148/744510 07/06/99 £ sr [email protected]=638 (1 page)
14 June 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 April 1999Full group accounts made up to 30 June 1998 (14 pages)
20 January 1999Return made up to 21/12/98; full list of members (23 pages)
10 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 November 1998Memorandum and Articles of Association (14 pages)
17 March 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
18 February 1998Full group accounts made up to 30 June 1997 (14 pages)
28 January 1998Return made up to 21/12/97; full list of members
  • 363(288) ‐ Director resigned
(17 pages)
28 January 1998New director appointed (2 pages)
27 January 1998£ ic 782473/745148 22/12/97 £ sr [email protected]=37325 (1 page)
4 December 1997£ ic 797578/782473 31/10/97 £ sr [email protected]=15105 (1 page)
19 September 1997£ ic 812446/797578 15/08/97 £ sr [email protected]=14868 (1 page)
15 July 1997Director resigned (1 page)
29 April 1997Full accounts made up to 30 June 1996 (4 pages)
19 February 1997Return made up to 21/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(12 pages)
25 September 1996New director appointed (1 page)
25 September 1996New director appointed (1 page)
25 September 1996New director appointed (1 page)
25 September 1996Director resigned (2 pages)
25 September 1996New director appointed (1 page)
25 September 1996New director appointed (2 pages)
25 September 1996New director appointed (2 pages)
25 September 1996New director appointed (2 pages)
25 September 1996Director resigned (2 pages)
25 September 1996Director resigned (2 pages)
13 September 1996Secretary resigned (1 page)
21 August 1996Particulars of contract relating to shares (3 pages)
21 August 1996Ad 12/07/96--------- £ si [email protected] (4 pages)
14 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 August 1996Memorandum and Articles of Association (12 pages)
14 August 1996£ nc 1621500/1657500 05/07/96 (1 page)
14 August 1996Ad 12/07/96--------- £ si [email protected]=812444 £ ic 2/812446 (2 pages)
17 July 1996New director appointed (3 pages)
17 July 1996New director appointed (3 pages)
17 July 1996New director appointed (2 pages)
17 July 1996New secretary appointed (2 pages)
17 July 1996Director resigned (1 page)
17 July 1996New director appointed (2 pages)
12 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 July 1996S-div 20/06/96 (1 page)
12 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
12 July 1996Nc inc already adjusted 20/06/96 (1 page)
28 May 1996Company name changed lynborne investments LIMITED\certificate issued on 29/05/96 (3 pages)
4 March 1996Accounting reference date notified as 30/06 (1 page)
25 February 1996Director resigned (1 page)
25 February 1996New secretary appointed (2 pages)
25 February 1996Secretary resigned (1 page)
23 February 1996New director appointed (2 pages)
20 February 1996Registered office changed on 20/02/96 from: 788/790 finchley road london NW11 7UR (1 page)
21 December 1995Incorporation (30 pages)