Company NameMarconi (Twenty-One) Limited
Company StatusDissolved
Company Number00696362
CategoryPrivate Limited Company
Incorporation Date23 June 1961(62 years, 10 months ago)
Dissolution Date4 February 2003 (21 years, 2 months ago)
Previous NameGec-Marconi Communication Networks 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(40 years, 4 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(40 years, 4 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(40 years, 4 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 NameDavid Charles Rickard
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(30 years, 3 months after company formation)
Appointment Duration1 week, 5 days (resigned 04 October 1991)
RoleFinancial Director
Correspondence Address3 The Spinney
Harpenden
Hertfordshire
AL5 3AZ
Director NameDavid Arthur Hill Chenery
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(30 years, 3 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
Secretary NameEric Albert Peachey
NationalityBritish
StatusResigned
Appointed22 September 1991(30 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 March 1997)
RoleCompany Director
Correspondence Address27 Ripon Way
St Albans
Hertfordshire
AL4 9AJ
Director NameMr Stephen John Menzies
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(30 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 29 September 1995)
RoleFinancial Director
Correspondence Address4 Chuzzlewit Drive
Newlands Spring
Chelmsford
Essex
CM1 4XQ
Director NameEric Albert Peachey
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(31 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 03 March 1997)
RoleChartered Secretary
Correspondence Address27 Ripon Way
St Albans
Hertfordshire
AL4 9AJ
Director NameMr Ian Graham King
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(31 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 March 1997)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Wessex Gardens
Portchester
Fareham
Hampshire
PO16 9BT
Director NameRoger Keith Miller
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(35 years, 8 months after company formation)
Appointment Duration2 years, 6 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
Appointed03 March 1997(35 years, 8 months after company formation)
Appointment Duration4 years, 8 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
Appointed03 March 1997(35 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFarnham House 2 Beedingwood Drive
Forest Road Colgate
Horsham
West Sussex
RH12 4TE
Secretary NameRoger Keith Miller
NationalityBritish
StatusResigned
Appointed03 March 1997(35 years, 8 months after company formation)
Appointment Duration2 years, 6 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
Appointed01 October 1998(37 years, 3 months after company formation)
Appointment Duration2 years, 2 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(38 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
Director NameMr Norman Charles Porter
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(39 years, 6 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(39 years, 6 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-£19,508,000
Current Liabilities£19,508,000

Accounts

Latest Accounts31 March 2001 (23 years 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 (6 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)
3 October 2001Return made up to 21/09/01; full list of members (2 pages)
15 February 2001Company name changed gec-marconi communication networ ks LIMITED\certificate issued on 15/02/01 (2 pages)
25 January 2001Full accounts made up to 31 March 2000 (7 pages)
5 January 2001New director appointed (2 pages)
5 January 2001Secretary resigned;director resigned (1 page)
10 October 2000Registered office changed on 10/10/00 from: 1 bruton street london W1J 6AQ (1 page)
26 September 2000Return made up to 21/09/00; full list of members
  • 363(287) ‐ Registered office changed on 26/09/00
(6 pages)
11 January 2000Full accounts made up to 31 March 1999 (7 pages)
2 November 1999Return made up to 21/09/99; full list of members (7 pages)
27 September 1999New secretary appointed (2 pages)
13 September 1999Secretary resigned;director resigned (1 page)
27 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 1999Full accounts made up to 31 March 1998 (7 pages)
29 December 1998Director's particulars changed (1 page)
12 October 1998Director resigned (1 page)
12 October 1998New director appointed (2 pages)
6 October 1998Return made up to 21/09/98; no change of members (9 pages)
9 March 1998Registered office changed on 09/03/98 from: 1 stanhope gate london W1A 1EH (1 page)
2 February 1998Full accounts made up to 31 March 1997 (8 pages)
23 October 1997Return made up to 21/09/97; no change of members (9 pages)
12 March 1997Secretary resigned;director resigned (1 page)
12 March 1997New secretary appointed;new director appointed (3 pages)
12 March 1997Registered office changed on 12/03/97 from: the grove warren lane stanmore middlesex HA7 4LY (1 page)
12 March 1997Director resigned (1 page)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
15 January 1997Full accounts made up to 31 March 1996 (8 pages)
14 October 1996Return made up to 22/09/96; full list of members (6 pages)
5 February 1996Full accounts made up to 31 March 1995 (8 pages)
11 October 1995Return made up to 22/09/95; full list of members (14 pages)
3 October 1995Director resigned (4 pages)