Company NameMarconi (Sixty-One) Limited
Company StatusDissolved
Company Number00843480
CategoryPrivate Limited Company
Incorporation Date30 March 1965(59 years, 1 month ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)
Previous NamesMagnet Electrical Repairs Limited and GEC (Sixty-One) Limited

Business Activity

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

Directors

Director NameJulie Claire Polley
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(27 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 31 October 2001)
RoleChartered Secretary
Correspondence Address60j Balfour Road
Ealing
London
W13 9TN
Director NameJane Elizabeth Powney
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(27 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 1994)
RoleChartered Secretary
Correspondence Address11 Mendip Close
Worcester Park
Surrey
KT4 8LP
Secretary NameJane Elizabeth Powney
NationalityBritish
StatusResigned
Appointed24 April 1992(27 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 1994)
RoleCompany Director
Correspondence Address11 Mendip Close
Worcester Park
Surrey
KT4 8LP
Director NameRoger Keith Miller
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(30 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 September 1999)
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(30 years, 2 months after company formation)
Appointment Duration4 years, 3 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
Appointed15 March 1999(33 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 December 2000)
RoleChartered Sec
Correspondence Address138 Jerningham Road
Telegraph Hill
London
SE14 5NL
Secretary NameCatherine Bernadette Wheatley
NationalityBritish
StatusResigned
Appointed01 September 1999(34 years, 5 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(35 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 24 April 2012)
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
Appointed15 December 2000(35 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 24 April 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFarnham House 2 Beedingwood Drive
Forest Road Colgate
Horsham
West Sussex
RH12 4TE
Secretary NameJulie Claire Polley
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(35 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 October 2001)
RoleSecretary
Correspondence Address60j Balfour Road
Ealing
London
W13 9TN
Secretary NameJulie Claire Polley
NationalityBritish
StatusResigned
Appointed15 December 2000(35 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 October 2001)
RoleSecretary
Correspondence Address60j Balfour Road
Ealing
London
W13 9TN
Director NameJacqueline Long
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(36 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 24 April 2012)
RoleSecretary
Correspondence Address361 Hanworth Road
Hampton
Middlesex
TW12 3EJ
Secretary NameJacqueline Long
NationalityBritish
StatusResigned
Appointed31 October 2001(36 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 24 April 2012)
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(36 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 24 April 2012)
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-£32,188
Current Liabilities£32,188

Accounts

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

Filing History

16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
8 May 2012Termination of appointment of Norman Porter as a director (2 pages)
8 May 2012Termination of appointment of Norman Porter as a director (2 pages)
8 May 2012Termination of appointment of Craig Donaldson as a director (2 pages)
8 May 2012Termination of appointment of Jacqueline Long as a director (2 pages)
8 May 2012Termination of appointment of Jacqueline Long as a secretary (2 pages)
8 May 2012Termination of appointment of Jacqueline Long as a secretary (2 pages)
8 May 2012Termination of appointment of Jacqueline Long as a director (2 pages)
8 May 2012Termination of appointment of Craig Donaldson as a director (2 pages)
29 February 2012Restoration by order of the court (4 pages)
29 February 2012Restoration by order of the court (4 pages)
5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2001New director appointed (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)
12 November 2001Secretary resigned;director resigned (1 page)
12 November 2001New secretary appointed;new director appointed (2 pages)
25 September 2001First Gazette notice for voluntary strike-off (1 page)
25 September 2001First Gazette notice for voluntary strike-off (1 page)
13 August 2001Application for striking-off (1 page)
13 August 2001Application for striking-off (1 page)
15 May 2001Return made up to 24/04/01; full list of members (2 pages)
15 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)
9 May 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
15 February 2001Company name changed gec (sixty-one) LIMITED\certificate issued on 15/02/01 (2 pages)
15 February 2001Company name changed gec (sixty-one) LIMITED\certificate issued on 15/02/01 (2 pages)
5 January 2001New director appointed (2 pages)
5 January 2001New secretary appointed (2 pages)
5 January 2001Secretary resigned;director resigned (1 page)
5 January 2001New director appointed (2 pages)
5 January 2001New secretary appointed (2 pages)
5 January 2001Secretary resigned;director resigned (1 page)
29 November 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
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: one bruton street london W1X 8AQ (1 page)
10 August 2000Registered office changed on 10/08/00 from: one bruton street london W1X 8AQ (1 page)
18 May 2000Return made up to 24/04/00; full list of members (6 pages)
18 May 2000Return made up to 24/04/00; full list of members (6 pages)
13 September 1999New secretary appointed (2 pages)
13 September 1999Secretary resigned;director resigned (1 page)
13 September 1999New secretary appointed (2 pages)
13 September 1999Secretary resigned;director resigned (1 page)
6 July 1999Resolutions
  • ELRES ‐ Elective resolution
(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)
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 May 1999Return made up to 24/04/99; no change of members (8 pages)
9 April 1999Director resigned (1 page)
9 April 1999New director appointed (2 pages)
9 April 1999Director resigned (1 page)
9 April 1999New director appointed (2 pages)
18 June 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
18 June 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
9 March 1998Registered office changed on 09/03/98 from: 1 stanhope gate london W1A 1EH (1 page)
9 March 1998Registered office changed on 09/03/98 from: 1 stanhope gate london W1A 1EH (1 page)
26 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
26 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
28 May 1997Return made up to 24/04/97; no change of members (9 pages)
28 May 1997Return made up to 24/04/97; no change of members (9 pages)
24 May 1996Return made up to 24/04/96; no change of members (9 pages)
24 May 1996Return made up to 24/04/96; no change of members (9 pages)
13 May 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
13 May 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
5 June 1995Accounts for a dormant company made up to 31 March 1995 (2 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)
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)
16 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
16 May 1990Accounts for a dormant company made up to 31 March 1990 (3 pages)
16 May 1990Accounts for a dormant company made up to 31 March 1990 (3 pages)
6 June 1989Accounts for a dormant company made up to 31 March 1989 (4 pages)
6 June 1989Return made up to 24/05/89; full list of members (4 pages)
6 June 1989Accounts for a dormant company made up to 31 March 1989 (4 pages)
6 June 1989Return made up to 24/05/89; full list of members (4 pages)