Company NameMarconi (SIX) Limited
Company StatusDissolved
Company Number00607133
CategoryPrivate Limited Company
Incorporation Date30 June 1958(65 years, 10 months ago)
Dissolution Date10 September 2002 (21 years, 7 months ago)
Previous NameGEC Asean 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(42 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 10 September 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(43 years, 4 months after company formation)
Appointment Duration10 months, 1 week (closed 10 September 2002)
RoleSecretary
Correspondence Address361 Hanworth Road
Hampton
Middlesex
TW12 3EJ
Secretary NameJacqueline Long
NationalityBritish
StatusClosed
Appointed31 October 2001(43 years, 4 months after company formation)
Appointment Duration10 months, 1 week (closed 10 September 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(43 years, 4 months after company formation)
Appointment Duration10 months (closed 10 September 2002)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address35 Fellows Road
Beeston
Nottingham
NG9 1AQ
Director NameJane Elizabeth Powney
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(33 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 1994)
RoleChartered Secretary
Correspondence Address11 Mendip Close
Worcester Park
Surrey
KT4 8LP
Director NameJulie Claire Polley
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(33 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 September 1995)
RoleChartered Secretary
Correspondence Address60j Balfour Road
Ealing
London
W13 9TN
Secretary NameJane Elizabeth Powney
NationalityBritish
StatusResigned
Appointed24 April 1992(33 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 1994)
RoleCompany Director
Correspondence Address11 Mendip Close
Worcester Park
Surrey
KT4 8LP
Secretary NameJulie Claire Polley
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(36 years, 1 month after company formation)
Appointment Duration10 months (resigned 01 June 1995)
RoleCompany Director
Correspondence Address60j Balfour Road
Ealing
London
W13 9TN
Director NameRoger Keith Miller
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(36 years, 11 months after company formation)
Appointment Duration3 months (resigned 05 September 1995)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressHatters Barn
Stockwell Lane Little Meadle
Aylesbury
Buckinghamshire
HP17 9UG
Secretary NameRoger Keith Miller
NationalityBritish
StatusResigned
Appointed01 June 1995(36 years, 11 months after company formation)
Appointment Duration3 months (resigned 05 September 1995)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressHatters Barn
Stockwell Lane Little Meadle
Aylesbury
Buckinghamshire
HP17 9UG
Director NameRobert Anthony Ashman
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed05 September 1995(37 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 July 1997)
RoleManaging Director
Correspondence Address30g Jervois Road
03-02 Ervois Gardens
Singapore 249 013
Foreign
Director NameAlan Osborne Taylor
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1995(37 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1997)
RoleChartered Accountant
Correspondence Address9 Hall Close
Kettering
Northamptonshire
NN15 7LQ
Director NameGeorge Alfred Christopher Candler
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1995(37 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 July 1997)
RoleDirector Of Overseas Ops
Correspondence Address11 Green Lane
Burnham
Slough
Buckinghamshire
SL1 8DR
Secretary NameMr Norman Charles Porter
NationalityBritish
StatusResigned
Appointed05 September 1995(37 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarnham House 2 Beedingwood Drive
Forest Road Colgate
Horsham
West Sussex
RH12 4TE
Director NameJulie Claire Polley
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(39 years after company formation)
Appointment Duration4 years, 4 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
Appointed02 July 1997(39 years after company formation)
Appointment Duration1 year, 8 months (resigned 15 March 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFarnham House 2 Beedingwood Drive
Forest Road Colgate
Horsham
West Sussex
RH12 4TE
Director NameMr Norman Charles Porter
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(39 years after company formation)
Appointment DurationResigned same day (resigned 02 July 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFarnham House 2 Beedingwood Drive
Forest Road Colgate
Horsham
West Sussex
RH12 4TE
Director NameMr Norman Charles Porter
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(39 years after company formation)
Appointment DurationResigned same day (resigned 02 July 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFarnham House 2 Beedingwood Drive
Forest Road Colgate
Horsham
West Sussex
RH12 4TE
Director NameCatherine Bernadette Wheatley
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(40 years, 8 months 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(41 years, 2 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(42 years, 5 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£100
Current Liabilities£30,000

Accounts

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

Filing History

10 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2002First Gazette notice for voluntary strike-off (1 page)
5 April 2002Application for striking-off (2 pages)
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)
17 May 2001Return made up to 24/04/01; full list of members (2 pages)
9 May 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
15 February 2001Company name changed gec asean LIMITED\certificate issued on 15/02/01 (2 pages)
5 January 2001New director appointed (2 pages)
5 January 2001New secretary appointed (2 pages)
28 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 W1X 8AQ (1 page)
11 May 2000Return made up to 24/04/00; full list of members (6 pages)
27 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 24/04/99; no change of members (8 pages)
9 April 1999Director resigned (1 page)
18 June 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
11 May 1998Return made up to 24/04/98; full list of members (10 pages)
9 March 1998Registered office changed on 09/03/98 from: 1 stanhope gate london W1A 1EH (1 page)
21 July 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
17 July 1997New director appointed (2 pages)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997New secretary appointed;new director appointed (3 pages)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
28 May 1997Return made up to 24/04/97; no change of members (5 pages)
24 May 1996Return made up to 24/04/96; full list of members (6 pages)
13 May 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
26 September 1995New director appointed (4 pages)
18 September 1995Director resigned;new director appointed (4 pages)
18 September 1995Director resigned;new director appointed (4 pages)
18 September 1995Secretary resigned;new secretary appointed;director resigned (4 pages)
5 September 1995Company name changed clare-elliott LIMITED\certificate issued on 04/09/95 (4 pages)
16 June 1995Secretary resigned;new secretary appointed;new director appointed (6 pages)
5 June 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
19 May 1995Return made up to 24/04/95; full list of members (12 pages)
16 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)