Company NameMarconi (Twenty-Eight) Limited
Company StatusDissolved
Company Number00165546
CategoryPrivate Limited Company
Incorporation Date22 March 1920(104 years, 1 month ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)
Previous NameGEC Reinforced Plastics 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(80 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 05 February 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(81 years, 8 months after company formation)
Appointment Duration3 months, 1 week (closed 05 February 2002)
RoleSecretary
Correspondence Address361 Hanworth Road
Hampton
Middlesex
TW12 3EJ
Secretary NameJacqueline Long
NationalityBritish
StatusClosed
Appointed31 October 2001(81 years, 8 months after company formation)
Appointment Duration3 months, 1 week (closed 05 February 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(81 years, 8 months after company formation)
Appointment Duration3 months (closed 05 February 2002)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address35 Fellows Road
Beeston
Nottingham
NG9 1AQ
Director NameRhys John Williams
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(71 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144a Kenilworth Road
Coventry
West Midlands
CV4 7AP
Director NamePaul Higginbottom
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(71 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 April 1996)
RoleCompany Director
Correspondence AddressElm Cottage
Holme
Carnforth
Lancashire
LA6 1RN
Director NameJames Cudworth
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(71 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 December 1992)
RoleCompany Director
Correspondence Address22 Whittam Road
Whalley
Clitheroe
Lancashire
BB7 9SB
Secretary NamePaul Higginbottom
NationalityBritish
StatusResigned
Appointed05 October 1991(71 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 1993)
RoleCompany Director
Correspondence AddressElm Cottage
Holme
Carnforth
Lancashire
LA6 1RN
Director NameGareth John Stanley Lewis
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(72 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 September 1995)
RoleFinancial Director/Secretary
Correspondence Address125 Lane Head Road
Oldham
Lancashire
OL4 5RT
Secretary NameGareth John Stanley Lewis
NationalityBritish
StatusResigned
Appointed28 February 1993(72 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 September 1995)
RoleFinancial Director/Secretary
Correspondence Address125 Lane Head Road
Oldham
Lancashire
OL4 5RT
Director NameStephen Smith
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1995(75 years, 6 months after company formation)
Appointment Duration7 months (resigned 22 April 1996)
RoleCompany Director
Correspondence Address90 Higher Courthill
Moorside
Oldham
Lancashire
OL4 2PZ
Director NameRoger Keith Miller
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(76 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 1999)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressHatters Barn
Stockwell Lane Little Meadle
Aylesbury
Buckinghamshire
HP17 9UG
Director NameJulie Claire Polley
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(76 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2001)
RoleChartered Secretary
Correspondence Address60j Balfour Road
Ealing
London
W13 9TN
Director NameMr Norman Charles Porter
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(76 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 15 March 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFarnham House 2 Beedingwood Drive
Forest Road Colgate
Horsham
West Sussex
RH12 4TE
Secretary NameRoger Keith Miller
NationalityBritish
StatusResigned
Appointed22 April 1996(76 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 1999)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressHatters Barn
Stockwell Lane Little Meadle
Aylesbury
Buckinghamshire
HP17 9UG
Director NameCatherine Bernadette Wheatley
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(79 years after company formation)
Appointment Duration1 year, 9 months (resigned 15 December 2000)
RoleChartered Secretary
Correspondence Address138 Jerningham Road
Telegraph Hill
London
SE14 5NL
Secretary NameCatherine Bernadette Wheatley
NationalityBritish
StatusResigned
Appointed01 September 1999(79 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 December 2000)
RoleCompany Director
Correspondence Address138 Jerningham Road
Telegraph Hill
London
SE14 5NL
Secretary NameJulie Claire Polley
NationalityBritish
StatusResigned
Appointed15 December 2000(80 years, 9 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

Financials

Year2014
Net Worth£5

Accounts

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

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2001New director appointed (2 pages)
12 November 2001New secretary appointed;new director appointed (2 pages)
12 November 2001Secretary resigned;director resigned (1 page)
7 August 2001First Gazette notice for voluntary strike-off (1 page)
26 June 2001Application for striking-off (1 page)
15 May 2001Return made up to 22/04/01; full list of members (3 pages)
9 May 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
15 February 2001Company name changed gec reinforced plastics LIMITED\certificate issued on 15/02/01 (2 pages)
5 January 2001New secretary 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)
10 August 2000Registered office changed on 10/08/00 from: one bruton street london (1 page)
11 May 2000Return made up to 22/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 September 1999New secretary appointed (2 pages)
13 September 1999Secretary resigned;director resigned (1 page)
6 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
9 May 1999Return made up to 22/04/99; no change of members (8 pages)
9 April 1999Director resigned (1 page)
9 April 1999New director appointed (2 pages)
18 June 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
9 March 1998Registered office changed on 09/03/98 from: 1 stanhope gate london W1A 1EH (1 page)
27 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
28 May 1997Return made up to 22/04/97; no change of members (9 pages)
22 November 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
28 October 1996Location of register of members (1 page)
28 October 1996Return made up to 05/10/96; full list of members (10 pages)
8 May 1996Director resigned (3 pages)
8 May 1996New director appointed (1 page)
8 May 1996New director appointed (2 pages)
8 May 1996New secretary appointed;new director appointed (1 page)
8 May 1996Secretary resigned;director resigned (2 pages)
8 May 1996Registered office changed on 08/05/96 from: gec works blackburn road clayton le moors accrington lancashire BB5 5JW (1 page)
21 December 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
21 December 1995Return made up to 05/10/95; no change of members (4 pages)
26 September 1995Secretary resigned;new secretary appointed (2 pages)
26 September 1995Director resigned;new director appointed (2 pages)
31 October 1991Accounts for a dormant company made up to 31 March 1991 (1 page)