Company NameMarconi (Thirty-Five) Limited
Company StatusDissolved
Company Number00211382
CategoryPrivate Limited Company
Incorporation Date28 January 1926(98 years, 3 months ago)
Dissolution Date4 February 2003 (21 years, 2 months ago)
Previous NameGEC Traffic Automation Limited

Business Activity

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

Directors

Director NameJacqueline Long
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2001(75 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 04 February 2003)
RoleSecretary
Correspondence Address361 Hanworth Road
Hampton
Middlesex
TW12 3EJ
Secretary NameJacqueline Long
NationalityBritish
StatusClosed
Appointed31 October 2001(75 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 04 February 2003)
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(75 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 04 February 2003)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address35 Fellows Road
Beeston
Nottingham
NG9 1AQ
Director NameMr Ian Graham King
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(65 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 February 1999)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address22 The Ridgeway
Down End
Fareham
Hampshire
PO16 8RE
Director NameEric Albert Peachey
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(65 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 25 November 1999)
RoleChartered Secretary
Correspondence Address27 Ripon Way
St Albans
Hertfordshire
AL4 9AJ
Secretary NameEric Albert Peachey
NationalityBritish
StatusResigned
Appointed22 September 1991(65 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 25 November 1999)
RoleCompany Director
Correspondence Address27 Ripon Way
St Albans
Hertfordshire
AL4 9AJ
Director NameMr Peter John Lynas
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(73 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 November 1999)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Peak
Rowlands Castle
Hampshire
PO9 6AH
Director NameJulie Claire Polley
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(73 years, 10 months after company formation)
Appointment Duration1 year, 11 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
Appointed25 November 1999(73 years, 10 months after company formation)
Appointment Duration1 year (resigned 15 December 2000)
RoleChartered Secretary
Correspondence Address138 Jerningham Road
Telegraph Hill
London
SE14 5NL
Secretary NameCatherine Bernadette Wheatley
NationalityBritish
StatusResigned
Appointed25 November 1999(73 years, 10 months after company formation)
Appointment Duration1 year (resigned 15 December 2000)
RoleChartered Secretary
Correspondence Address138 Jerningham Road
Telegraph Hill
London
SE14 5NL
Director NameMr Norman Charles Porter
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(74 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFarnham House 2 Beedingwood Drive
Forest Road Colgate
Horsham
West Sussex
RH12 4TE
Secretary NameJulie Claire Polley
NationalityBritish
StatusResigned
Appointed15 December 2000(74 years, 11 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£7,000
Cash£123,000
Current Liabilities£368,000

Accounts

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

Filing History

4 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2002First Gazette notice for voluntary strike-off (1 page)
6 September 2002Application for striking-off (1 page)
12 August 2002Director resigned (1 page)
2 February 2002Full accounts made up to 31 March 2001 (7 pages)
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)
11 October 2001Return made up to 22/09/01; full list of members (6 pages)
15 February 2001Company name changed gec traffic automation LIMITED\certificate issued on 15/02/01 (2 pages)
25 January 2001Full accounts made up to 31 March 2000 (8 pages)
5 January 2001Secretary resigned;director resigned (1 page)
5 January 2001New secretary appointed (2 pages)
10 October 2000Registered office changed on 10/10/00 from: 1 bruton street london W1X 8AQ (1 page)
10 October 2000Return made up to 22/09/00; full list of members (6 pages)
8 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 2000Registered office changed on 02/06/00 from: the grove warren lane stanmore middx HA7 4LY (1 page)
10 December 1999Director resigned (1 page)
10 December 1999Secretary resigned (1 page)
10 December 1999New secretary appointed;new director appointed (2 pages)
10 December 1999New director appointed (2 pages)
10 December 1999Director resigned (1 page)
8 October 1999Return made up to 22/09/99; full list of members (9 pages)
9 September 1999Full accounts made up to 31 March 1999 (9 pages)
16 February 1999New director appointed (2 pages)
15 February 1999Director resigned (1 page)
27 January 1999Full accounts made up to 31 March 1998 (8 pages)
25 September 1998Return made up to 22/09/98; full list of members (7 pages)
1 February 1998Full accounts made up to 31 March 1997 (10 pages)
25 September 1997Return made up to 22/09/97; full list of members (6 pages)
22 January 1997Full accounts made up to 31 March 1996 (10 pages)
14 October 1996Return made up to 22/09/96; full list of members (6 pages)
6 December 1995Full accounts made up to 31 March 1995 (10 pages)
11 October 1995Return made up to 22/09/95; full list of members (12 pages)