Company NameSelenia Marine Company Limited
Company StatusDissolved
Company Number00065759
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Dissolution Date20 June 2017 (6 years, 9 months ago)
Previous NamesMarconi International Marine Company Limited(The) and Marconi Selenia Marine Company Limited

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr Philip Francis Robinson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2000(98 years, 3 months after company formation)
Appointment Duration17 years, 3 months (closed 20 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27a Ongar Road
Writtle
Chelmsford
Essex
CM1 3NA
Director NameLeighton Graham Jones
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2001(99 years, 6 months after company formation)
Appointment Duration16 years (closed 20 June 2017)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Saddle Rise
Chelmsford
Essex
CM1 6SX
Director NameJames McGrath Dolan
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2001(100 years after company formation)
Appointment Duration15 years, 7 months (closed 20 June 2017)
RoleCompany Director
Correspondence AddressMontarb
42 Parsonage Lane
Bishops Stortford
Hertfordshire
CM23 5BG
Secretary NameLeighton Graham Jones
NationalityBritish
StatusClosed
Appointed03 October 2002(100 years, 10 months after company formation)
Appointment Duration14 years, 8 months (closed 20 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Saddle Rise
Chelmsford
Essex
CM1 6SX
Director NameDavid Arthur Hill Chenery
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(89 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 January 1993)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSquirrels Leap
Gillotts Lane Harpsden
Henley On Thames
Oxfordshire
RG9 4AY
Director NameMr Stephen John Menzies
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(89 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 March 1995)
RoleFinancial Director
Correspondence Address4 Chuzzlewit Drive
Newlands Spring
Chelmsford
Essex
CM1 4XQ
Secretary NameEric Albert Peachey
NationalityBritish
StatusResigned
Appointed21 September 1991(89 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 November 1998)
RoleCompany Director
Correspondence Address27 Ripon Way
St Albans
Hertfordshire
AL4 9AJ
Director NameMr Giorgio Filippo Ghiglione
Date of BirthNovember 1942 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed10 August 1992(90 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 September 1995)
RoleProfessional Engineer
Correspondence AddressVia N Fabrizi - 21/10
Genoa 16145
Foreign
Director NameIan George McNamee
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(93 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 January 1998)
RoleManaging Director
Correspondence Address3 Old Riding School
Leyswood
Groombridge
Kent
TN3 9PH
Director NameRobert Leslie Cheshire
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(93 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 January 1997)
RoleSecretary
Correspondence Address16 Crown Close
Sheering
Bishops Stortford
Hertfordshire
CM22 7NX
Director NameRobert Anthony Oliver
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(95 years, 2 months after company formation)
Appointment Duration3 years (resigned 06 March 2000)
RoleFinancial Director
Correspondence Address20 Langham Place
Highwoods
Colchester
Essex
CO4 4GB
Director NameEric Donald Green
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(96 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 March 2000)
RoleManaging Director
Correspondence Address21 Minster Way
Maldon
Essex
CM9 6YT
Secretary NameClive James Whorton
NationalityBritish
StatusResigned
Appointed23 November 1998(97 years after company formation)
Appointment Duration2 years, 12 months (resigned 21 November 2001)
RoleCompany Director
Correspondence AddressStrawberry Fields
Butt Lane Harbury
Leaminghton Spa
Warwicshire
CV33 9JL
Director NameMr Graeme Tweedy Ferrero
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(98 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Neville Avenue
New Malden
Surrey
KT3 4SN
Secretary NameMr Craig George Donaldson
NationalityBritish
StatusResigned
Appointed21 November 2001(100 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Fellows Road
Beeston
Nottingham
NG9 1AQ

Location

Registered AddressGrant Thornton Uk Llp
Grant Thornton House
22 Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2004
Net Worth£2,486,000

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
7 June 2013Restoration by order of the court (4 pages)
7 June 2013Restoration by order of the court (4 pages)
13 July 2010Final Gazette dissolved following liquidation (2 pages)
13 July 2010Final Gazette dissolved via compulsory strike-off (2 pages)
13 July 2010Final Gazette dissolved following liquidation (2 pages)
13 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
13 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
22 February 2010Liquidators' statement of receipts and payments to 7 February 2010 (5 pages)
22 February 2010Liquidators' statement of receipts and payments to 7 February 2010 (5 pages)
22 February 2010Liquidators statement of receipts and payments to 7 February 2010 (5 pages)
22 February 2010Liquidators statement of receipts and payments to 7 February 2010 (5 pages)
20 August 2009Liquidators statement of receipts and payments to 7 August 2009 (5 pages)
20 August 2009Liquidators' statement of receipts and payments to 7 August 2009 (5 pages)
20 August 2009Liquidators statement of receipts and payments to 7 August 2009 (5 pages)
20 August 2009Liquidators' statement of receipts and payments to 7 August 2009 (5 pages)
27 February 2009Liquidators' statement of receipts and payments to 7 February 2009 (5 pages)
27 February 2009Liquidators' statement of receipts and payments to 7 February 2009 (5 pages)
27 February 2009Liquidators statement of receipts and payments to 7 February 2009 (5 pages)
27 February 2009Liquidators statement of receipts and payments to 7 February 2009 (5 pages)
8 September 2008Liquidators' statement of receipts and payments to 7 August 2008 (5 pages)
8 September 2008Liquidators statement of receipts and payments to 7 August 2008 (5 pages)
8 September 2008Liquidators statement of receipts and payments to 7 August 2008 (5 pages)
8 September 2008Liquidators' statement of receipts and payments to 7 August 2008 (5 pages)
27 February 2008Liquidators statement of receipts and payments to 7 August 2008 (5 pages)
27 February 2008Liquidators' statement of receipts and payments to 7 August 2008 (5 pages)
27 February 2008Liquidators statement of receipts and payments to 7 August 2008 (5 pages)
27 February 2008Liquidators' statement of receipts and payments to 7 August 2008 (5 pages)
11 September 2007Liquidators' statement of receipts and payments (5 pages)
11 September 2007Liquidators statement of receipts and payments (5 pages)
11 September 2007Liquidators' statement of receipts and payments (5 pages)
12 March 2007Liquidators' statement of receipts and payments (8 pages)
12 March 2007Liquidators' statement of receipts and payments (8 pages)
12 March 2007Liquidators statement of receipts and payments (8 pages)
5 March 2007Director's particulars changed (1 page)
5 March 2007Director's particulars changed (1 page)
1 June 2006Secretary's particulars changed;director's particulars changed (1 page)
1 June 2006Secretary's particulars changed;director's particulars changed (1 page)
23 February 2006Registered office changed on 23/02/06 from: marconi house new street chelmsford essex CM1 1PL (1 page)
23 February 2006Registered office changed on 23/02/06 from: marconi house new street chelmsford essex CM1 1PL (1 page)
15 February 2006Statement of affairs (8 pages)
15 February 2006Appointment of a voluntary liquidator (4 pages)
15 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 2006Statement of affairs (8 pages)
15 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 2006Appointment of a voluntary liquidator (4 pages)
11 October 2005Return made up to 21/09/05; full list of members (8 pages)
11 October 2005Return made up to 21/09/05; full list of members (8 pages)
2 August 2005Compulsory strike-off action has been discontinued (1 page)
2 August 2005Compulsory strike-off action has been discontinued (1 page)
29 July 2005Withdrawal of application for striking off (1 page)
29 July 2005Withdrawal of application for striking off (1 page)
10 May 2005First Gazette notice for voluntary strike-off (1 page)
10 May 2005First Gazette notice for voluntary strike-off (1 page)
29 March 2005Application for striking-off (1 page)
29 March 2005Application for striking-off (1 page)
16 March 2005Full accounts made up to 31 December 2004 (9 pages)
16 March 2005Full accounts made up to 31 December 2004 (9 pages)
16 December 2004Company name changed marconi selenia marine company l imited\certificate issued on 16/12/04 (3 pages)
16 December 2004Company name changed marconi selenia marine company l imited\certificate issued on 16/12/04 (3 pages)
30 September 2004Return made up to 21/09/04; full list of members (6 pages)
30 September 2004Return made up to 21/09/04; full list of members (6 pages)
14 April 2004Full accounts made up to 31 December 2003 (9 pages)
14 April 2004Full accounts made up to 31 December 2003 (9 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
1 October 2003Return made up to 21/09/03; full list of members (6 pages)
1 October 2003Return made up to 21/09/03; full list of members (6 pages)
25 June 2003Full accounts made up to 31 December 2002 (10 pages)
25 June 2003Full accounts made up to 31 December 2002 (10 pages)
14 May 2003Secretary's particulars changed;director's particulars changed (1 page)
14 May 2003Secretary's particulars changed;director's particulars changed (1 page)
7 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2003Auditor's resignation (2 pages)
8 February 2003Auditor's resignation (2 pages)
22 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 December 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
22 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 December 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
20 December 2002Company name changed marconi international marine com pany LIMITED(the)\certificate issued on 20/12/02 (2 pages)
20 December 2002Company name changed marconi international marine com pany LIMITED(the)\certificate issued on 20/12/02 (2 pages)
15 October 2002Registered office changed on 15/10/02 from: new century park p o box 53Y park coventry CV3 1HJ (1 page)
15 October 2002New secretary appointed (2 pages)
15 October 2002New secretary appointed (2 pages)
15 October 2002Secretary resigned (1 page)
15 October 2002Registered office changed on 15/10/02 from: new century park p o box 53Y park coventry CV3 1HJ (1 page)
15 October 2002Secretary resigned (1 page)
8 October 2002Return made up to 21/09/02; full list of members (6 pages)
8 October 2002Return made up to 21/09/02; full list of members (6 pages)
5 August 2002Full accounts made up to 31 March 2002 (10 pages)
5 August 2002Full accounts made up to 31 March 2002 (10 pages)
12 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 2002Full accounts made up to 31 March 2001 (10 pages)
2 February 2002Full accounts made up to 31 March 2001 (10 pages)
13 December 2001New secretary appointed (2 pages)
13 December 2001Secretary resigned (1 page)
13 December 2001Secretary resigned (1 page)
13 December 2001New secretary appointed (2 pages)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
15 October 2001Return made up to 21/09/01; full list of members (5 pages)
15 October 2001Return made up to 21/09/01; full list of members (5 pages)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
10 October 2000Return made up to 21/09/00; full list of members (5 pages)
10 October 2000Return made up to 21/09/00; full list of members (5 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000Director resigned (1 page)
2 February 2000Full accounts made up to 31 March 1999 (12 pages)
2 February 2000Full accounts made up to 31 March 1999 (12 pages)
14 October 1999Director's particulars changed (1 page)
14 October 1999Director's particulars changed (1 page)
13 October 1999Return made up to 21/09/99; full list of members (5 pages)
13 October 1999Return made up to 21/09/99; full list of members (5 pages)
3 August 1999Registered office changed on 03/08/99 from: the grove warren lane stanmore middlesex HA7 4LY (1 page)
3 August 1999Registered office changed on 03/08/99 from: the grove warren lane stanmore middlesex HA7 4LY (1 page)
24 February 1999Secretary resigned (1 page)
24 February 1999New secretary appointed (2 pages)
24 February 1999Secretary resigned (1 page)
24 February 1999New secretary appointed (2 pages)
31 January 1999Full accounts made up to 31 March 1998 (11 pages)
31 January 1999Full accounts made up to 31 March 1998 (11 pages)
24 September 1998Return made up to 21/09/98; full list of members (5 pages)
24 September 1998Return made up to 21/09/98; full list of members (5 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
1 February 1998Director resigned (1 page)
1 February 1998Director resigned (1 page)
26 January 1998Full accounts made up to 31 March 1997 (12 pages)
26 January 1998Full accounts made up to 31 March 1997 (12 pages)
25 September 1997Return made up to 21/09/97; full list of members (5 pages)
25 September 1997Return made up to 21/09/97; full list of members (5 pages)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
2 February 1997Director resigned (1 page)
2 February 1997Director resigned (1 page)
29 January 1997Full accounts made up to 31 March 1996 (12 pages)
29 January 1997Full accounts made up to 31 March 1996 (12 pages)
14 October 1996Return made up to 21/09/96; full list of members (5 pages)
14 October 1996Return made up to 21/09/96; full list of members (5 pages)
18 January 1996Full accounts made up to 31 March 1995 (12 pages)
18 January 1996Full accounts made up to 31 March 1995 (12 pages)
30 October 1995New director appointed (4 pages)
30 October 1995New director appointed (4 pages)
11 October 1995Return made up to 21/09/95; full list of members (12 pages)
11 October 1995Return made up to 21/09/95; full list of members (12 pages)
3 October 1995Director resigned (4 pages)
3 October 1995Director resigned (4 pages)
28 April 1995New director appointed (6 pages)
28 April 1995New director appointed (6 pages)
11 April 1995Director resigned (4 pages)
11 April 1995Director resigned (4 pages)
3 February 1994Full accounts made up to 31 March 1993 (14 pages)
3 February 1994Full accounts made up to 31 March 1993 (14 pages)
4 January 1993Full accounts made up to 31 March 1992 (15 pages)
4 January 1993Full accounts made up to 31 March 1992 (15 pages)
22 January 1992Full accounts made up to 31 March 1991 (16 pages)
22 January 1992Full accounts made up to 31 March 1991 (16 pages)
24 December 1990Full accounts made up to 31 March 1990 (17 pages)
24 December 1990Full accounts made up to 31 March 1990 (17 pages)
19 November 1990Return made up to 11/10/90; full list of members (4 pages)
19 November 1990Return made up to 11/10/90; full list of members (4 pages)
25 January 1990Full accounts made up to 31 March 1989 (17 pages)
25 January 1990Full accounts made up to 31 March 1989 (17 pages)
10 October 1988Full accounts made up to 31 March 1988 (17 pages)
10 October 1988Full accounts made up to 31 March 1988 (17 pages)