Company NameMarconi Communications Information Systems Limited
Company StatusDissolved
Company Number00837222
CategoryPrivate Limited Company
Incorporation Date10 February 1965(59 years, 2 months ago)
Dissolution Date4 February 2003 (21 years, 1 month ago)
Previous NameGEC Information Systems Limited

Business Activity

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

Directors

Director NameMr Craig George Donaldson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2001(36 years, 9 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
Secretary NameMr Craig George Donaldson
NationalityBritish
StatusClosed
Appointed21 November 2001(36 years, 9 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 NameJacqueline Long
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2002(37 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (closed 04 February 2003)
RoleSecretary
Correspondence Address361 Hanworth Road
Hampton
Middlesex
TW12 3EJ
Director NameGraham Geoffrey Daniel
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(28 years after company formation)
Appointment Duration4 years, 3 months (resigned 06 June 1997)
RoleChartered Secretary
Correspondence Address70 Maxwell Road
Beaconsfield
Buckinghamshire
HP9 1QZ
Director NameMichael William John Parton
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(28 years after company formation)
Appointment Duration2 years, 3 months (resigned 20 June 1995)
RoleCompany Director
Correspondence Address4 Farriers Court
Wasperton
Warwick
Warwickshire
CV35 8EP
Director NameRichard Gurdon Reynolds
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(28 years after company formation)
Appointment Duration2 years, 8 months (resigned 08 November 1995)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Hill House
Warwick
Warwickshire
CV34 4HA
Secretary NameGraham Geoffrey Daniel
NationalityBritish
StatusResigned
Appointed01 March 1993(28 years after company formation)
Appointment Duration4 years, 3 months (resigned 06 June 1997)
RoleCompany Director
Correspondence Address70 Maxwell Road
Beaconsfield
Buckinghamshire
HP9 1QZ
Director NameSteve Hare
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(30 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 April 1997)
RoleAccountant
Correspondence Address3 Chestnut Close
Banbury Road, Ettington
Stratford Upon Avon
Warwickshire
CV37 7SQ
Director NameSteven Andrew Berg
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(32 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 September 1999)
RoleFinance Director
Correspondence Address23 Wareham Close
West Bridgford
Nottingham
NG2 7UD
Director NameClive James Whorton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(32 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 November 2001)
RoleCompany Director
Correspondence AddressStrawberry Fields
Butt Lane Harbury
Leaminghton Spa
Warwicshire
CV33 9JL
Secretary NameClive James Whorton
NationalityBritish
StatusResigned
Appointed06 June 1997(32 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 November 2001)
RoleCompany Director
Correspondence AddressStrawberry Fields
Butt Lane Harbury
Leaminghton Spa
Warwicshire
CV33 9JL
Director NameSteve Hare
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(34 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 October 2000)
RoleAccountant
Correspondence Address3 Chestnut Close
Banbury Road, Ettington
Stratford Upon Avon
Warwickshire
CV37 7SQ
Director NameRichard Joseph Groom
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(35 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 March 2002)
RoleChartered Accountant
Correspondence Address30 The Lea
Kidderminster
Worcestershire
DY11 6JY
Director NameMr Norman Charles Porter
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(37 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 31 July 2002)
RoleCharetered Secretary
Country of ResidenceEngland
Correspondence AddressFarnham House 2 Beedingwood Drive
Forest Road Colgate
Horsham
West Sussex
RH12 4TE

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£72

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryDormant
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)
6 August 2002Director resigned (1 page)
11 July 2002Registered office changed on 11/07/02 from: new centuary park p o box 53 coventry CV3 1HJ (1 page)
9 April 2002Director resigned (1 page)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
21 March 2002Return made up to 01/03/02; full list of members (5 pages)
12 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
30 November 2001Secretary resigned;director resigned (1 page)
30 November 2001New secretary appointed;new director appointed (2 pages)
5 April 2001Return made up to 01/03/01; full list of members (5 pages)
22 February 2001Company name changed gec information systems LIMITED\certificate issued on 22/02/01 (2 pages)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
16 January 2001New director appointed (2 pages)
16 January 2001Director resigned (1 page)
29 March 2000Return made up to 01/03/00; full list of members (8 pages)
14 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
6 October 1999New director appointed (3 pages)
6 October 1999Director resigned (1 page)
17 March 1999Return made up to 01/03/99; full list of members (6 pages)
8 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
1 December 1998Secretary's particulars changed (1 page)
18 March 1998Return made up to 01/03/98; full list of members (5 pages)
9 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
9 July 1997New secretary appointed;new director appointed (2 pages)
9 July 1997Secretary resigned;director resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997New director appointed (2 pages)
26 March 1997Return made up to 01/03/97; full list of members (8 pages)
6 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
20 March 1996Location of register of directors' interests (1 page)
11 March 1996Return made up to 01/03/96; full list of members (6 pages)
9 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
21 November 1995Director's particulars changed (4 pages)
13 November 1995Director resigned (4 pages)
10 August 1995Secretary's particulars changed (4 pages)
14 July 1995Director resigned;new director appointed (4 pages)