Writtle
Chelmsford
Essex
CM1 3NA
Director Name | Leighton Graham Jones |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2001(99 years, 6 months after company formation) |
Appointment Duration | 16 years (closed 20 June 2017) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Saddle Rise Chelmsford Essex CM1 6SX |
Director Name | James McGrath Dolan |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2001(100 years after company formation) |
Appointment Duration | 15 years, 7 months (closed 20 June 2017) |
Role | Company Director |
Correspondence Address | Montarb 42 Parsonage Lane Bishops Stortford Hertfordshire CM23 5BG |
Secretary Name | Leighton Graham Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2002(100 years, 10 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 20 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Saddle Rise Chelmsford Essex CM1 6SX |
Director Name | David Arthur Hill Chenery |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 January 1993) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Squirrels Leap Gillotts Lane Harpsden Henley On Thames Oxfordshire RG9 4AY |
Director Name | Mr Stephen John Menzies |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 March 1995) |
Role | Financial Director |
Correspondence Address | 4 Chuzzlewit Drive Newlands Spring Chelmsford Essex CM1 4XQ |
Secretary Name | Eric Albert Peachey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 November 1998) |
Role | Company Director |
Correspondence Address | 27 Ripon Way St Albans Hertfordshire AL4 9AJ |
Director Name | Mr Giorgio Filippo Ghiglione |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 September 1995) |
Role | Professional Engineer |
Correspondence Address | Via N Fabrizi - 21/10 Genoa 16145 Foreign |
Director Name | Ian George McNamee |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(93 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 January 1998) |
Role | Managing Director |
Correspondence Address | 3 Old Riding School Leyswood Groombridge Kent TN3 9PH |
Director Name | Robert Leslie Cheshire |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(93 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 January 1997) |
Role | Secretary |
Correspondence Address | 16 Crown Close Sheering Bishops Stortford Hertfordshire CM22 7NX |
Director Name | Robert Anthony Oliver |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(95 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 06 March 2000) |
Role | Financial Director |
Correspondence Address | 20 Langham Place Highwoods Colchester Essex CO4 4GB |
Director Name | Eric Donald Green |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(96 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 March 2000) |
Role | Managing Director |
Correspondence Address | 21 Minster Way Maldon Essex CM9 6YT |
Secretary Name | Clive James Whorton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(97 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 21 November 2001) |
Role | Company Director |
Correspondence Address | Strawberry Fields Butt Lane Harbury Leaminghton Spa Warwicshire CV33 9JL |
Director Name | Mr Graeme Tweedy Ferrero |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(98 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Neville Avenue New Malden Surrey KT3 4SN |
Secretary Name | Mr Craig George Donaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(100 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 03 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Fellows Road Beeston Nottingham NG9 1AQ |
Registered Address | Grant Thornton Uk Llp Grant Thornton House 22 Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2004 |
---|---|
Net Worth | £2,486,000 |
Latest Accounts | 31 December 2004 (18 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2013 | Restoration by order of the court (4 pages) |
7 June 2013 | Restoration by order of the court (4 pages) |
13 July 2010 | Final Gazette dissolved following liquidation (2 pages) |
13 July 2010 | Final Gazette dissolved via compulsory strike-off (2 pages) |
13 July 2010 | Final Gazette dissolved following liquidation (2 pages) |
13 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 February 2010 | Liquidators' statement of receipts and payments to 7 February 2010 (5 pages) |
22 February 2010 | Liquidators' statement of receipts and payments to 7 February 2010 (5 pages) |
22 February 2010 | Liquidators statement of receipts and payments to 7 February 2010 (5 pages) |
22 February 2010 | Liquidators statement of receipts and payments to 7 February 2010 (5 pages) |
20 August 2009 | Liquidators statement of receipts and payments to 7 August 2009 (5 pages) |
20 August 2009 | Liquidators' statement of receipts and payments to 7 August 2009 (5 pages) |
20 August 2009 | Liquidators statement of receipts and payments to 7 August 2009 (5 pages) |
20 August 2009 | Liquidators' statement of receipts and payments to 7 August 2009 (5 pages) |
27 February 2009 | Liquidators' statement of receipts and payments to 7 February 2009 (5 pages) |
27 February 2009 | Liquidators' statement of receipts and payments to 7 February 2009 (5 pages) |
27 February 2009 | Liquidators statement of receipts and payments to 7 February 2009 (5 pages) |
27 February 2009 | Liquidators statement of receipts and payments to 7 February 2009 (5 pages) |
8 September 2008 | Liquidators' statement of receipts and payments to 7 August 2008 (5 pages) |
8 September 2008 | Liquidators statement of receipts and payments to 7 August 2008 (5 pages) |
8 September 2008 | Liquidators statement of receipts and payments to 7 August 2008 (5 pages) |
8 September 2008 | Liquidators' statement of receipts and payments to 7 August 2008 (5 pages) |
27 February 2008 | Liquidators statement of receipts and payments to 7 August 2008 (5 pages) |
27 February 2008 | Liquidators' statement of receipts and payments to 7 August 2008 (5 pages) |
27 February 2008 | Liquidators statement of receipts and payments to 7 August 2008 (5 pages) |
27 February 2008 | Liquidators' statement of receipts and payments to 7 August 2008 (5 pages) |
11 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
11 September 2007 | Liquidators statement of receipts and payments (5 pages) |
11 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
12 March 2007 | Liquidators' statement of receipts and payments (8 pages) |
12 March 2007 | Liquidators' statement of receipts and payments (8 pages) |
12 March 2007 | Liquidators statement of receipts and payments (8 pages) |
5 March 2007 | Director's particulars changed (1 page) |
5 March 2007 | Director's particulars changed (1 page) |
1 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: marconi house new street chelmsford essex CM1 1PL (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: marconi house new street chelmsford essex CM1 1PL (1 page) |
15 February 2006 | Statement of affairs (8 pages) |
15 February 2006 | Appointment of a voluntary liquidator (4 pages) |
15 February 2006 | Resolutions
|
15 February 2006 | Statement of affairs (8 pages) |
15 February 2006 | Resolutions
|
15 February 2006 | Appointment of a voluntary liquidator (4 pages) |
11 October 2005 | Return made up to 21/09/05; full list of members (8 pages) |
11 October 2005 | Return made up to 21/09/05; full list of members (8 pages) |
2 August 2005 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2005 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2005 | Withdrawal of application for striking off (1 page) |
29 July 2005 | Withdrawal of application for striking off (1 page) |
10 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2005 | Application for striking-off (1 page) |
29 March 2005 | Application for striking-off (1 page) |
16 March 2005 | Full accounts made up to 31 December 2004 (9 pages) |
16 March 2005 | Full accounts made up to 31 December 2004 (9 pages) |
16 December 2004 | Company name changed marconi selenia marine company l imited\certificate issued on 16/12/04 (3 pages) |
16 December 2004 | Company name changed marconi selenia marine company l imited\certificate issued on 16/12/04 (3 pages) |
30 September 2004 | Return made up to 21/09/04; full list of members (6 pages) |
30 September 2004 | Return made up to 21/09/04; full list of members (6 pages) |
14 April 2004 | Full accounts made up to 31 December 2003 (9 pages) |
14 April 2004 | Full accounts made up to 31 December 2003 (9 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
1 October 2003 | Return made up to 21/09/03; full list of members (6 pages) |
1 October 2003 | Return made up to 21/09/03; full list of members (6 pages) |
25 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
25 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
14 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
7 March 2003 | Resolutions
|
7 March 2003 | Resolutions
|
8 February 2003 | Auditor's resignation (2 pages) |
8 February 2003 | Auditor's resignation (2 pages) |
22 December 2002 | Resolutions
|
22 December 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
22 December 2002 | Resolutions
|
22 December 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
20 December 2002 | Company name changed marconi international marine com pany LIMITED(the)\certificate issued on 20/12/02 (2 pages) |
20 December 2002 | Company name changed marconi international marine com pany LIMITED(the)\certificate issued on 20/12/02 (2 pages) |
15 October 2002 | Registered office changed on 15/10/02 from: new century park p o box 53Y park coventry CV3 1HJ (1 page) |
15 October 2002 | New secretary appointed (2 pages) |
15 October 2002 | New secretary appointed (2 pages) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | Registered office changed on 15/10/02 from: new century park p o box 53Y park coventry CV3 1HJ (1 page) |
15 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Return made up to 21/09/02; full list of members (6 pages) |
8 October 2002 | Return made up to 21/09/02; full list of members (6 pages) |
5 August 2002 | Full accounts made up to 31 March 2002 (10 pages) |
5 August 2002 | Full accounts made up to 31 March 2002 (10 pages) |
12 March 2002 | Resolutions
|
12 March 2002 | Resolutions
|
2 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
13 December 2001 | New secretary appointed (2 pages) |
13 December 2001 | Secretary resigned (1 page) |
13 December 2001 | Secretary resigned (1 page) |
13 December 2001 | New secretary appointed (2 pages) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | New director appointed (2 pages) |
15 October 2001 | Return made up to 21/09/01; full list of members (5 pages) |
15 October 2001 | Return made up to 21/09/01; full list of members (5 pages) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
10 October 2000 | Return made up to 21/09/00; full list of members (5 pages) |
10 October 2000 | Return made up to 21/09/00; full list of members (5 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | Director resigned (1 page) |
2 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
14 October 1999 | Director's particulars changed (1 page) |
14 October 1999 | Director's particulars changed (1 page) |
13 October 1999 | Return made up to 21/09/99; full list of members (5 pages) |
13 October 1999 | Return made up to 21/09/99; full list of members (5 pages) |
3 August 1999 | Registered office changed on 03/08/99 from: the grove warren lane stanmore middlesex HA7 4LY (1 page) |
3 August 1999 | Registered office changed on 03/08/99 from: the grove warren lane stanmore middlesex HA7 4LY (1 page) |
24 February 1999 | Secretary resigned (1 page) |
24 February 1999 | New secretary appointed (2 pages) |
24 February 1999 | Secretary resigned (1 page) |
24 February 1999 | New secretary appointed (2 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
24 September 1998 | Return made up to 21/09/98; full list of members (5 pages) |
24 September 1998 | Return made up to 21/09/98; full list of members (5 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
1 February 1998 | Director resigned (1 page) |
1 February 1998 | Director resigned (1 page) |
26 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
25 September 1997 | Return made up to 21/09/97; full list of members (5 pages) |
25 September 1997 | Return made up to 21/09/97; full list of members (5 pages) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | New director appointed (2 pages) |
2 February 1997 | Director resigned (1 page) |
2 February 1997 | Director resigned (1 page) |
29 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
14 October 1996 | Return made up to 21/09/96; full list of members (5 pages) |
14 October 1996 | Return made up to 21/09/96; full list of members (5 pages) |
18 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
18 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
30 October 1995 | New director appointed (4 pages) |
30 October 1995 | New director appointed (4 pages) |
11 October 1995 | Return made up to 21/09/95; full list of members (12 pages) |
11 October 1995 | Return made up to 21/09/95; full list of members (12 pages) |
3 October 1995 | Director resigned (4 pages) |
3 October 1995 | Director resigned (4 pages) |
28 April 1995 | New director appointed (6 pages) |
28 April 1995 | New director appointed (6 pages) |
11 April 1995 | Director resigned (4 pages) |
11 April 1995 | Director resigned (4 pages) |
3 February 1994 | Full accounts made up to 31 March 1993 (14 pages) |
3 February 1994 | Full accounts made up to 31 March 1993 (14 pages) |
4 January 1993 | Full accounts made up to 31 March 1992 (15 pages) |
4 January 1993 | Full accounts made up to 31 March 1992 (15 pages) |
22 January 1992 | Full accounts made up to 31 March 1991 (16 pages) |
22 January 1992 | Full accounts made up to 31 March 1991 (16 pages) |
24 December 1990 | Full accounts made up to 31 March 1990 (17 pages) |
24 December 1990 | Full accounts made up to 31 March 1990 (17 pages) |
19 November 1990 | Return made up to 11/10/90; full list of members (4 pages) |
19 November 1990 | Return made up to 11/10/90; full list of members (4 pages) |
25 January 1990 | Full accounts made up to 31 March 1989 (17 pages) |
25 January 1990 | Full accounts made up to 31 March 1989 (17 pages) |
10 October 1988 | Full accounts made up to 31 March 1988 (17 pages) |
10 October 1988 | Full accounts made up to 31 March 1988 (17 pages) |