Company NameMarconi (Thirty-Three) Limited
Company StatusDissolved
Company Number00964529
CategoryPrivate Limited Company
Incorporation Date22 October 1969(54 years, 6 months ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)
Previous NameGEC Semiconductors 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(31 years, 2 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(32 years 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(32 years 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(32 years 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 NameDouglas John Dunn
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(23 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 June 1993)
RoleManaging Director
Correspondence AddressMillstone House Mill Lane
Swindon
SN1 4HG
Director NameMr Anthony Patrick Gallagher
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(23 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 March 1998)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address23 Keyneston Road
Swindon
Wiltshire
SN3 3HS
Secretary NameJohn Frederick Brierwood
NationalityBritish
StatusResigned
Appointed22 December 1992(23 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 March 1994)
RoleCompany Director
Correspondence Address16 Sandy Lane
Shrivenham
Swindon
Wiltshire
SN6 8DZ
Director NameThomas Urwin
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(23 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 March 1998)
RoleManaging Director
Correspondence AddressBracken House Hermitage Road
Cold Ash
Newbury
Berkshire
RG16 9JG
Secretary NameMr Anthony Kerr Griffiths
NationalityBritish
StatusResigned
Appointed23 March 1994(24 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Malthouse Close
Blunsdon
Swindon
Wiltshire
SN26 7BG
Director NameRoger Keith Miller
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(28 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 1999)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressHatters Barn
Stockwell Lane Little Meadle
Aylesbury
Buckinghamshire
HP17 9UG
Director NameJulie Claire Polley
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(28 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2001)
RoleChartered Secretary
Correspondence Address60j Balfour Road
Ealing
London
W13 9TN
Director NameMr Norman Charles Porter
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(28 years, 4 months after company formation)
Appointment Duration1 year (resigned 15 March 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFarnham House 2 Beedingwood Drive
Forest Road Colgate
Horsham
West Sussex
RH12 4TE
Secretary NameRoger Keith Miller
NationalityBritish
StatusResigned
Appointed12 March 1998(28 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 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(29 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 December 2000)
RoleChartered Secretary
Correspondence Address138 Jerningham Road
Telegraph Hill
London
SE14 5NL
Secretary NameCatherine Bernadette Wheatley
NationalityBritish
StatusResigned
Appointed01 September 1999(29 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 December 2000)
RoleCompany Director
Correspondence Address138 Jerningham Road
Telegraph Hill
London
SE14 5NL
Secretary NameJulie Claire Polley
NationalityBritish
StatusResigned
Appointed15 December 2000(31 years, 2 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£301,233

Accounts

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

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2002First Gazette notice for voluntary strike-off (1 page)
30 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)
13 July 2001Return made up to 10/07/01; full list of members (2 pages)
9 May 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
5 January 2001New director 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)
10 August 2000Registered office changed on 10/08/00 from: one bruton street london W1J 6AQ (1 page)
18 July 2000Return made up to 10/07/00; full list of members
  • 363(287) ‐ Registered office changed on 18/07/00
(6 pages)
27 September 1999New secretary appointed (2 pages)
13 September 1999Secretary resigned;director resigned (1 page)
23 July 1999Return made up to 10/07/99; no change of members (8 pages)
6 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
9 April 1999Director resigned (1 page)
17 July 1998Return made up to 10/07/98; full list of members (11 pages)
18 June 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
17 March 1998Secretary resigned (1 page)
17 March 1998New director appointed (2 pages)
17 March 1998Registered office changed on 17/03/98 from: cheney manor swindon wiltshire SN2 2QW (1 page)
17 March 1998Director resigned (1 page)
17 March 1998New director appointed (2 pages)
17 March 1998New secretary appointed;new director appointed (3 pages)
17 March 1998Director resigned (1 page)
5 December 1997Accounts for a dormant company made up to 31 March 1997 (7 pages)
21 July 1997Return made up to 10/07/97; no change of members (4 pages)
4 November 1996Accounts for a dormant company made up to 31 March 1996 (7 pages)
25 July 1996Return made up to 10/07/96; no change of members (4 pages)
26 January 1996Accounts for a dormant company made up to 31 March 1995 (7 pages)
27 July 1995Return made up to 10/07/95; full list of members (6 pages)