Company NameMarconi (Fifty-Four) Limited
Company StatusDissolved
Company Number01148984
CategoryPrivate Limited Company
Incorporation Date3 December 1973(49 years, 6 months ago)
Dissolution Date4 February 2003 (20 years, 4 months ago)
Previous NameGEC (Fifty-Four) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJacqueline Long
Date of BirthFebruary 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2001(27 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 04 February 2003)
RoleSecretary
Correspondence Address361 Hanworth Road
Hampton
Middlesex
TW12 3EJ
Secretary NameJacqueline Long
NationalityBritish
StatusClosed
Appointed31 October 2001(27 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 04 February 2003)
RoleSecretary
Correspondence Address361 Hanworth Road
Hampton
Middlesex
TW12 3EJ
Director NameMr Craig George Donaldson
Date of BirthJuly 1967 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2001(27 years, 11 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 NameJulie Claire Polley
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(18 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 October 2001)
RoleChartered Secretary
Correspondence Address60j Balfour Road
Ealing
London
W13 9TN
Director NameMr Norman Charles Porter
Date of BirthNovember 1951 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(18 years, 9 months after company formation)
Appointment Duration6 years (resigned 01 October 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFarnham House 2 Beedingwood Drive
Forest Road Colgate
Horsham
West Sussex
RH12 4TE
Director NameJane Elizabeth Powney
Date of BirthSeptember 1964 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(18 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 1994)
RoleChartered Secretary
Correspondence Address11 Mendip Close
Worcester Park
Surrey
KT4 8LP
Secretary NameJane Elizabeth Powney
NationalityBritish
StatusResigned
Appointed21 September 1992(18 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 1994)
RoleCompany Director
Correspondence Address11 Mendip Close
Worcester Park
Surrey
KT4 8LP
Secretary NameJulie Claire Polley
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(20 years, 8 months after company formation)
Appointment Duration10 months (resigned 01 June 1995)
RoleCompany Director
Correspondence Address60j Balfour Road
Ealing
London
W13 9TN
Secretary NameJulie Claire Polley
NationalityBritish
StatusResigned
Appointed01 August 1994(20 years, 8 months after company formation)
Appointment Duration10 months (resigned 01 June 1995)
RoleCompany Director
Correspondence Address60j Balfour Road
Ealing
London
W13 9TN
Director NameRoger Keith Miller
Date of BirthFebruary 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(21 years, 6 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(21 years, 6 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 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(24 years, 10 months after company formation)
Appointment Duration2 years, 2 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(25 years, 9 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 71 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(27 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2002)
RoleSecretary
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
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£25,138,000
Cash£16,000

Accounts

Latest Accounts31 March 2001 (22 years, 2 months ago)
Accounts CategoryFull
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)
12 August 2002Director resigned (1 page)
2 February 2002Full accounts made up to 31 March 2001 (7 pages)
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 October 2001Return made up to 21/09/01; full list of members (8 pages)
15 February 2001Company name changed gec (fifty-four) LIMITED\certificate issued on 15/02/01 (2 pages)
25 January 2001Full accounts made up to 31 March 2000 (7 pages)
5 January 2001New secretary appointed (2 pages)
5 January 2001Secretary resigned;director resigned (1 page)
10 October 2000Registered office changed on 10/10/00 from: 1 bruton street london W1J 6AQ (1 page)
26 September 2000Return made up to 21/09/00; full list of members
  • 363(287) ‐ Registered office changed on 26/09/00
(8 pages)
11 January 2000Full accounts made up to 31 March 1999 (7 pages)
2 November 1999Return made up to 21/09/99; full list of members (9 pages)
13 September 1999Secretary resigned;director resigned (1 page)
13 September 1999New secretary appointed (2 pages)
27 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 1999Full accounts made up to 31 March 1998 (8 pages)
29 December 1998Director's particulars changed (1 page)
12 October 1998Director resigned (1 page)
12 October 1998New director appointed (2 pages)
6 October 1998Return made up to 21/09/98; no change of members (9 pages)
9 March 1998Registered office changed on 09/03/98 from: 1 stanhope gate london W1A 1EH. (1 page)
2 February 1998Full accounts made up to 31 March 1997 (8 pages)
23 October 1997Return made up to 21/09/97; no change of members (10 pages)
7 January 1997Full accounts made up to 31 March 1996 (8 pages)
20 October 1996Return made up to 21/09/96; full list of members (19 pages)
21 December 1995Full accounts made up to 31 March 1995 (8 pages)
27 September 1995Return made up to 21/09/95; no change of members (12 pages)
15 June 1995Secretary resigned;new secretary appointed;new director appointed (6 pages)
21 October 1993Full accounts made up to 31 March 1993 (7 pages)
15 October 1991Full accounts made up to 31 March 1991 (10 pages)
6 October 1989Full accounts made up to 31 March 1989 (10 pages)
20 October 1987Accounts made up to 31 March 1987 (9 pages)
9 September 1982Accounts made up to 31 March 1982 (23 pages)