Company NameMarconi (Twenty-Two) Limited
Company StatusDissolved
Company Number00703314
CategoryPrivate Limited Company
Incorporation Date14 September 1961(62 years, 8 months ago)
Dissolution Date3 October 2023 (6 months, 3 weeks ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Robert Leslie Gordon White Jr
Date of BirthDecember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 1992(30 years, 7 months after company formation)
Appointment Duration6 months (resigned 22 October 1992)
RolePresident
Correspondence Address32 Lincoln Street
Glen Ridge
New Jersey 07028-1205
Foreign
Director NameMr John Edward Moore
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(30 years, 7 months after company formation)
Appointment Duration6 months (resigned 22 October 1992)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHigh Trees Donigers Dell
Swanmore
Southampton
Hampshire
SO32 2TL
Director NameDr Maurice Christopher Scott Dixson
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(30 years, 7 months after company formation)
Appointment Duration6 months (resigned 22 October 1992)
RoleSupervisory Managing Director
Country of ResidenceEngland
Correspondence AddressThe Pound House
Middle Common
Kington Langley
Wiltshire
SN15 5NW
Director NameMr Anthony Alfredo Belisario
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(30 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 October 1992)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Coronation Road
Prestbury
Cheltenham
Gloucestershire
GL52 3DA
Wales
Secretary NameMr Jhn Edward Moore
NationalityBritish
StatusResigned
Appointed24 April 1992(30 years, 7 months after company formation)
Appointment Duration1 year (resigned 24 April 1993)
RoleCompany Director
Correspondence AddressGec Aerospace (Holdings) Limited
Abbey Works Southampton Road Titchfi
Fareham
Hants
PO14 4QA
Secretary NameEric Albert Peachey
NationalityBritish
StatusResigned
Appointed28 August 1992(30 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 25 November 1999)
RoleCompany Director
Correspondence Address27 Ripon Way
St Albans
Hertfordshire
AL4 9AJ
Director NameMr Ian Graham King
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1993(31 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 June 1993)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Wessex Gardens
Portchester
Fareham
Hampshire
PO16 9BT
Director NameMr Ian Graham King
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1993(31 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 June 1993)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Wessex Gardens
Portchester
Fareham
Hampshire
PO16 9BT
Director NameMr John Arthur Courtney Drake
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1993(31 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm
Witcombe
Martock
Somerset
TA12 6AJ
Director NameArthur Joseph McGivern
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1993(31 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 January 1995)
RoleChartered Accountant
Correspondence Address41 Foxhills
Goldsworth Park
Woking
Surrey
GU12 3LT
Director NameEric Albert Peachey
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(33 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 November 1999)
RoleChartered Secretary
Correspondence Address27 Ripon Way
St Albans
Hertfordshire
AL4 9AJ
Director NameEric Albert Peachey
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(33 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 November 1999)
RoleChartered Secretary
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(37 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 November 1999)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressPo9
Director NameJulie Claire Polley
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(38 years, 2 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(38 years, 2 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(38 years, 2 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(39 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 29 July 2013)
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, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 October 2001)
RoleCompany Director
Correspondence Address60j Balfour Road
Ealing
London
W13 9TN
Director NameJacqueline Long
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(40 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 29 July 2013)
RoleSecretary
Correspondence Address361 Hanworth Road
Hampton
Middlesex
TW12 3EJ
Secretary NameJacqueline Long
NationalityBritish
StatusResigned
Appointed31 October 2001(40 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 29 July 2013)
RoleSecretary
Correspondence Address361 Hanworth Road
Hampton
Middlesex
TW12 3EJ
Director NameMr Craig George Donaldson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2001(40 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 29 July 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address35 Fellows Road
Beeston
Nottingham
NG9 1AQ

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

Accounts

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

Filing History

29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2013Termination of appointment of Jacqueline Long as a secretary (2 pages)
2 August 2013Termination of appointment of Jacqueline Long as a director (2 pages)
2 August 2013Termination of appointment of Craig Donaldson as a director (2 pages)
2 August 2013Termination of appointment of Norman Porter as a director (2 pages)
2 July 2013Compulsory strike-off action has been suspended (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
14 June 2012Compulsory strike-off action has been suspended (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
11 August 2009Restoration by order of the court (4 pages)
2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2002First Gazette notice for voluntary strike-off (1 page)
23 January 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)
16 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-marconi transport systems li mited\certificate issued on 15/02/01 (2 pages)
5 January 2001New director appointed (2 pages)
5 January 2001Secretary resigned;director resigned (1 page)
5 January 2001New secretary appointed (2 pages)
10 December 2000Resolutions
  • ELRES ‐ Elective resolution
(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: 1 bruton street london W1X 8AQ (1 page)
2 June 2000Registered office changed on 02/06/00 from: the grove warren lane stanmore middlesex HA7 4LY (1 page)
22 May 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 December 1999New director appointed (2 pages)
10 December 1999Director resigned (1 page)
10 December 1999New secretary appointed;new director appointed (2 pages)
10 December 1999Secretary resigned (1 page)
10 December 1999Director resigned (1 page)
3 September 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
30 April 1999Return made up to 24/04/99; full list of members (6 pages)
16 February 1999New director appointed (2 pages)
15 February 1999Director resigned (1 page)
9 December 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
28 April 1998Return made up to 24/04/98; full list of members (6 pages)
31 December 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
29 April 1997Return made up to 24/04/97; full list of members (6 pages)
22 November 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
29 April 1996Return made up to 24/04/96; full list of members (6 pages)
18 October 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
27 April 1995Return made up to 24/04/95; full list of members (12 pages)
25 June 1993Company name changed\certificate issued on 25/06/93 (2 pages)
30 October 1992Registered office changed on 30/10/92 from: abbey works, titchfield, fareham, hampshire. PO14 4QA. (1 page)
14 February 1991Registered office changed on 14/02/91 from: 1 stanhope gate london W1A 1EH (1 page)
15 October 1990Company name changed\certificate issued on 15/10/90 (2 pages)
4 October 1990Registered office changed on 04/10/90 from: 132, long acre, london. WC2E 9AH. (1 page)
27 March 1990Registered office changed on 27/03/90 from: williams works newbold rd rugby CV21 2NH (1 page)
21 July 1986Accounts for a dormant company made up to 31 March 1986 (1 page)
7 June 1985Accounts made up to 31 March 1985 (1 page)
27 July 1982Accounts made up to 31 March 1982 (4 pages)
19 August 1980Accounts made up to 31 March 1980 (5 pages)
24 July 1975Accounts made up to 31 March 1975 (3 pages)
14 September 1961Certificate of incorporation (1 page)