Company NameMarconi (Eight) Limited
Company StatusDissolved
Company Number00893026
CategoryPrivate Limited Company
Incorporation Date30 November 1966(57 years, 5 months ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)
Previous NameGEC Computer Services 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(34 years 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(34 years, 11 months 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(34 years, 11 months 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(34 years, 11 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 NameRaymond Geoffrey Croissant
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(24 years, 7 months after company formation)
Appointment Duration5 months (resigned 05 December 1991)
RoleCompany Director
Correspondence AddressJesmond Walk Mill
Offley Hay
Eccleshall
Stafford
ST21 6ER
Director NameBrian Donald Slee
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(24 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 April 1996)
RoleCompany Director
Correspondence Address46 Riversmead
Hoddesdon
Hertfordshire
EN11 8DP
Director NameGerald Edward Michael Mayer
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(24 years, 7 months after company formation)
Appointment Duration7 years (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressBelmont Long Lane
Derrington
Stafford
Staffordshire
ST18 9LL
Director NameColin David Hood
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(24 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 1996)
RoleCompany Director
Correspondence Address207 Chaseley Road
Etching Hill
Rugeley
Staffordshire
WS15 2LN
Director NameAllan Biggart Cairns
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(24 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 April 1995)
RoleCompany Director
Correspondence Address15 Harrop Road
Hale
Altrincham
Cheshire
WA15 9BY
Secretary NameAllan Biggart Cairns
NationalityBritish
StatusResigned
Appointed02 July 1991(24 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 April 1995)
RoleCompany Director
Correspondence Address15 Harrop Road
Hale
Altrincham
Cheshire
WA15 9BY
Secretary NameEric Albert Peachey
NationalityBritish
StatusResigned
Appointed12 May 1995(28 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 November 1999)
RoleCompany Director
Correspondence Address27 Ripon Way
St Albans
Hertfordshire
AL4 9AJ
Director NameKeith Trevor Wilman
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(29 years, 7 months after company formation)
Appointment Duration9 months (resigned 07 April 1997)
RoleManaging Director
Correspondence Address23 Brazier Close
Barton Le Clay
Bedfordshire
MK45 4RW
Director NameMr Ian Graham King
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(30 years, 4 months after company formation)
Appointment Duration1 year, 10 months (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
Appointed25 March 1997(30 years, 4 months after company formation)
Appointment Duration2 years, 8 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(32 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 November 1999)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Peak
Rowlands Castle
Hampshire
PO9 6AH
Director NameJulie Claire Polley
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(33 years 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(33 years 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(33 years after company formation)
Appointment Duration1 year (resigned 15 December 2000)
RoleChartered Secretary
Correspondence Address138 Jerningham Road
Telegraph Hill
London
SE14 5NL
Secretary NameJulie Claire Polley
NationalityBritish
StatusResigned
Appointed15 December 2000(34 years 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 2001New secretary appointed;new director appointed (2 pages)
12 November 2001Secretary resigned;director resigned (1 page)
13 July 2001Return made up to 02/07/01; 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 computer services LIMITED\certificate issued on 15/02/01 (2 pages)
5 January 2001Secretary resigned;director resigned (1 page)
5 January 2001New secretary appointed (2 pages)
28 November 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
22 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 2000Registered office changed on 10/08/00 from: 1 bruton street london W1J 6AQ (1 page)
18 July 2000Return made up to 02/07/00; full list of members
  • 363(287) ‐ Registered office changed on 18/07/00
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 June 2000Registered office changed on 02/06/00 from: the grove warren lane stanmore middlesex HA7 4LY (1 page)
10 December 1999New secretary appointed;new director appointed (2 pages)
10 December 1999New director appointed (2 pages)
10 December 1999Director resigned (1 page)
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)
12 July 1999Return made up to 02/07/99; 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)
6 July 1998Director resigned (1 page)
31 December 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
16 July 1997Return made up to 02/07/97; full list of members (7 pages)
10 April 1997Director resigned (1 page)
4 April 1997New director appointed (2 pages)
4 April 1997New director appointed (2 pages)
22 November 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
19 August 1996New director appointed (1 page)
14 July 1996Return made up to 02/07/96; full list of members (5 pages)
10 July 1996Director resigned (1 page)
14 November 1995Registered office changed on 14/11/95 from: the hollies newport road stafford ST16 1BY (1 page)
31 October 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
21 July 1995Return made up to 02/07/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
26 May 1995New secretary appointed (2 pages)
26 August 1986Accounts for a dormant company made up to 31 March 1986 (1 page)
8 January 1981Accounts made up to 31 March 1978 (2 pages)