Company NameMarconi (Four) Limited
Company StatusDissolved
Company Number00099466
CategoryPrivate Limited Company
Incorporation Date8 September 1908(115 years, 8 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)
Previous NameBerkel And Parnall Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Norman Charles Porter
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2000(92 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 30 July 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFarnham House 2 Beedingwood Drive
Forest Road Colgate
Horsham
West Sussex
RH12 4TE
Director NameJacqueline Long
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2001(93 years, 2 months after company formation)
Appointment Duration9 months (closed 30 July 2002)
RoleSecretary
Correspondence Address361 Hanworth Road
Hampton
Middlesex
TW12 3EJ
Secretary NameJacqueline Long
NationalityBritish
StatusClosed
Appointed31 October 2001(93 years, 2 months after company formation)
Appointment Duration9 months (closed 30 July 2002)
RoleSecretary
Correspondence Address361 Hanworth Road
Hampton
Middlesex
TW12 3EJ
Director NameMr Craig George Donaldson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2001(93 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (closed 30 July 2002)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address35 Fellows Road
Beeston
Nottingham
NG9 1AQ
Director NameMr Leo Denis McSwiney
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityIrish
StatusResigned
Appointed16 October 1991(83 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 10 January 1994)
RoleGeneral Manager
Correspondence Address86 Swithland Lane
Rothley
Leicester
Leicestershire
LE7 7SE
Secretary NameMr Robert Joseph Fogarty
NationalityBritish
StatusResigned
Appointed16 October 1991(83 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 26 April 2000)
RoleCompany Director
Correspondence AddressApril Cottage Manor Lane
Little Comberton
Pershore
Worcestershire
WR10 3ER
Director NameMichael Emiel Marie Steyaert
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBelgian
StatusResigned
Appointed10 January 1994(85 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 1996)
RoleCompany Director
Correspondence AddressA Musschestraat 46
9000 Gent
Belgium
Foreign
Director NamePeter William Grant
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(85 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 February 1996)
RoleFinance Director
Correspondence Address51 Old Croft Road
Walton-On-The-Hill
Stafford
Staffordshire
ST17 0NL
Director NameMr Michael Hassall
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(87 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 December 1997)
RoleCompany Director
Correspondence Address1 Hornbeam Drive
Hartford
Cheshire
CW8 2GA
Director NameMr Ian Richard Holder Slaughter
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(87 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Matham Road
East Molesey
Surrey
KT8 0SX
Director NameRichard Dudley Goddard
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(89 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaddock End Coney Green
Collingham
Newark
Nottinghamshire
NG23 7QT
Director NameGillian Margaret Saunders
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(89 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 March 1999)
RoleFinance Director
Correspondence AddressOld Conifers
3 Pheasant Walk, Loggerheads
Market Drayton
Shropshire
TF9 2QZ
Director NameRobert Mark Griffiths
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(90 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 September 1999)
RoleCompany Director
Correspondence Address4 Hillcrest
Southwell
Nottinghamshire
NG25 0AQ
Director NameRichard Wilkinson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(91 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 26 April 2000)
RoleFinance Director
Correspondence Address72 Causey Farm Road
Halesowen
West Midlands
B63 1EL
Director NameJulie Claire Polley
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(91 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2001)
RoleChartered Secretary
Correspondence Address60j Balfour Road
Ealing
London
W13 9TN
Director NameCatherine Bernadette Wheatley
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(91 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 December 2000)
RoleChartered Secretary
Correspondence Address138 Jerningham Road
Telegraph Hill
London
SE14 5NL
Secretary NameCatherine Bernadette Wheatley
NationalityBritish
StatusResigned
Appointed26 April 2000(91 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 December 2000)
RoleChartered Secretary
Correspondence Address138 Jerningham Road
Telegraph Hill
London
SE14 5NL
Secretary NameJulie Claire Polley
NationalityBritish
StatusResigned
Appointed15 December 2000(92 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 October 2001)
RoleCompany Director
Correspondence Address60j Balfour Road
Ealing
London
W13 9TN

Location

Registered AddressOne Bruton Street
London
W1J 6AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2002First Gazette notice for voluntary strike-off (1 page)
20 February 2002Application for striking-off (1 page)
22 November 2001New director appointed (2 pages)
12 November 2001Secretary resigned;director resigned (1 page)
12 November 2001New secretary appointed;new director appointed (2 pages)
28 October 2001Return made up to 01/10/01; full list of members (6 pages)
9 May 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
5 January 2001New director appointed (2 pages)
5 January 2001Secretary resigned;director resigned (1 page)
29 November 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
22 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2000Company name changed berkel and parnall LIMITED\certificate issued on 02/11/00 (2 pages)
10 October 2000Return made up to 01/10/00; full list of members (6 pages)
10 August 2000Registered office changed on 10/08/00 from: 1 bruton street london W1X 8AQ (1 page)
16 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
16 June 2000Secretary resigned (1 page)
9 May 2000New secretary appointed;new director appointed (2 pages)
9 May 2000Registered office changed on 09/05/00 from: foundry lane smethwick warley west midlands B66 2LP (1 page)
9 May 2000New director appointed (2 pages)
26 November 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
25 October 1999Return made up to 01/10/99; no change of members (6 pages)
5 October 1999Director resigned (1 page)
5 October 1999New director appointed (2 pages)
2 May 1999New director appointed (3 pages)
19 April 1999Director resigned (1 page)
30 November 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
2 November 1998Return made up to 01/10/98; full list of members (6 pages)
29 December 1997Director resigned (1 page)
29 December 1997Director resigned (1 page)
26 October 1997Return made up to 01/10/97; no change of members (4 pages)
26 October 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
9 October 1997Director's particulars changed (1 page)
11 November 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
28 October 1996Return made up to 01/10/96; full list of members (6 pages)
7 August 1996Director resigned (1 page)
7 August 1996New director appointed (2 pages)
20 March 1996Director resigned (2 pages)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
31 October 1995Return made up to 01/10/95; no change of members (4 pages)