Company NameMarconi (TEN) Limited
Company StatusDissolved
Company Number00703315
CategoryPrivate Limited Company
Incorporation Date14 September 1961(62 years, 7 months ago)
Dissolution Date2 July 2002 (21 years, 9 months ago)
Previous NameGEC Electronic Devices 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(39 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 02 July 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(40 years, 1 month after company formation)
Appointment Duration8 months (closed 02 July 2002)
RoleSecretary
Correspondence Address361 Hanworth Road
Hampton
Middlesex
TW12 3EJ
Secretary NameJacqueline Long
NationalityBritish
StatusClosed
Appointed31 October 2001(40 years, 1 month after company formation)
Appointment Duration8 months (closed 02 July 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(40 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (closed 02 July 2002)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address35 Fellows Road
Beeston
Nottingham
NG9 1AQ
Director NameMr David Richard Boylan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(31 years after company formation)
Appointment Duration5 years, 10 months (resigned 24 July 1998)
RoleDirector And General Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Runsell Close
Danbury
Chelmsford
Essex
CM3 4PQ
Director NameMichael Paul Mandl
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(31 years after company formation)
Appointment Duration4 years, 2 months (resigned 15 November 1996)
RoleCompany Director
Correspondence AddressNunthorpe Little Baddow Road
Danbury
Chelmsford
Essex
CM3 4NT
Secretary NameMr Kevin Neil Edwards
NationalityBritish
StatusResigned
Appointed07 September 1992(31 years after company formation)
Appointment Duration10 months (resigned 07 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Rothesay Avenue
Chelmsford
Essex
CM2 9BU
Secretary NameJames Alexander Higgins
NationalityBritish
StatusResigned
Appointed19 July 1993(31 years, 10 months after company formation)
Appointment Duration5 years (resigned 24 July 1998)
RoleFinance Director
Correspondence Address8 Glebe Field
Almondsbury
Bristol
Avon
BS12 4DL
Director NameJohn Charles Spinks
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1996(35 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 April 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWatermill House Salts Lane
Loose
Maidstone
Kent
ME15 0BD
Director NameMr Ian Graham King
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(36 years, 10 months after company formation)
Appointment Duration6 months, 1 week (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
Appointed24 July 1998(36 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 September 1999)
RoleChartered Secretary
Correspondence Address27 Ripon Way
St Albans
Hertfordshire
AL4 9AJ
Secretary NameEric Albert Peachey
NationalityBritish
StatusResigned
Appointed24 July 1998(36 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 September 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 Duration7 months (resigned 02 September 1999)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Peak
Rowlands Castle
Hampshire
PO9 6AH
Director NameCatherine Bernadette Wheatley
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(37 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 December 2000)
RoleChartered Secretary
Correspondence Address138 Jerningham Road
Telegraph Hill
London
SE14 5NL
Director NameJulie Claire Polley
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(37 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2001)
RoleChartered Secretary
Correspondence Address60j Balfour Road
Ealing
London
W13 9TN
Secretary NameCatherine Bernadette Wheatley
NationalityBritish
StatusResigned
Appointed02 September 1999(37 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 December 2000)
RoleChartered Secretary
Correspondence Address138 Jerningham Road
Telegraph Hill
London
SE14 5NL
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

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 ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

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)
11 September 2001Return made up to 07/09/01; 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 electronic devices LIMITED\certificate issued on 15/02/01 (2 pages)
5 January 2001Secretary resigned;director resigned (1 page)
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)
12 September 2000Return made up to 07/09/00; full list of members (6 pages)
10 August 2000Registered office changed on 10/08/00 from: one bruton street london W1X 8AQ (1 page)
8 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
26 November 1999Secretary resigned;director resigned (1 page)
26 November 1999New secretary appointed;new director appointed (2 pages)
26 November 1999Return made up to 07/09/99; full list of members (6 pages)
13 September 1999New secretary appointed;new director appointed (2 pages)
13 September 1999Registered office changed on 13/09/99 from: the grove warren lane stanmore middlesex HA7 4LY (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
15 February 1999Director resigned (1 page)
29 December 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
11 September 1998Return made up to 07/09/98; full list of members (7 pages)
11 September 1998Registered office changed on 11/09/98 from: 106 waterhouse lane chelmsford essex CM1 2QU (1 page)
31 July 1998Director resigned (1 page)
30 July 1998New director appointed (3 pages)
29 July 1998Secretary resigned (1 page)
29 July 1998New secretary appointed;new director appointed (3 pages)
12 May 1998Director resigned (1 page)
19 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
25 September 1997Return made up to 07/09/97; full list of members (6 pages)
16 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
25 November 1996New director appointed (2 pages)
25 November 1996Director resigned (1 page)
30 September 1996Return made up to 07/09/96; no change of members (4 pages)
12 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
29 September 1995Return made up to 07/09/95; full list of members (6 pages)