Company NameMarconi (Twenty-Four) Limited
Company StatusDissolved
Company Number01376178
CategoryPrivate Limited Company
Incorporation Date30 June 1978(45 years, 9 months ago)
Dissolution Date11 March 2003 (21 years ago)
Previous NameGEC Neston 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
Appointed07 November 2001(23 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 11 March 2003)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address35 Fellows Road
Beeston
Nottingham
NG9 1AQ
Secretary NameMrs Mary Angela Skelly
NationalityBritish
StatusClosed
Appointed21 November 2002(24 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (closed 11 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Hartswood Road
Stamford Brook
London
W12 9NF
Director NameMr Francis Bill
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(13 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 June 1995)
RoleChartered Accountant
Correspondence Address11 Egg Hall
Epping
Essex
CM16 6SA
Director NameJane Elizabeth Powney
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(13 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 1994)
RoleChartered Secretary
Correspondence Address11 Mendip Close
Worcester Park
Surrey
KT4 8LP
Director NameMr Norman Charles Porter
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(13 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 March 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFarnham House 2 Beedingwood Drive
Forest Road Colgate
Horsham
West Sussex
RH12 4TE
Director NameJulie Claire Polley
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(13 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 October 2001)
RoleChartered Secretary
Correspondence Address60j Balfour Road
Ealing
London
W13 9TN
Secretary NameJane Elizabeth Powney
NationalityBritish
StatusResigned
Appointed24 April 1992(13 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 1994)
RoleCompany Director
Correspondence Address11 Mendip Close
Worcester Park
Surrey
KT4 8LP
Director NameRichard Anthony Robinson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(16 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 June 1995)
RoleChartered Accountant
Correspondence AddressMunstead Rough Alldens Lane
Godalming
Surrey
GU8 4AP
Director NameRoger Keith Miller
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(16 years, 11 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(16 years, 11 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(20 years, 8 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(21 years, 2 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(22 years, 5 months 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
Secretary NameJulie Claire Polley
NationalityBritish
StatusResigned
Appointed15 December 2000(22 years, 5 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
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(22 years, 5 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(23 years, 4 months after company formation)
Appointment Duration1 year (resigned 21 November 2002)
RoleSecretary
Correspondence Address361 Hanworth Road
Hampton
Middlesex
TW12 3EJ
Secretary NameJacqueline Long
NationalityBritish
StatusResigned
Appointed31 October 2001(23 years, 4 months after company formation)
Appointment Duration1 year (resigned 21 November 2002)
RoleSecretary
Correspondence Address361 Hanworth Road
Hampton
Middlesex
TW12 3EJ

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£2,594,026
Current Liabilities£221,108

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2002Secretary resigned;director resigned (1 page)
31 December 2002New secretary appointed (2 pages)
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)
7 August 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
17 May 2002Return made up to 24/04/02; full list of members (3 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)
9 May 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
15 February 2001Company name changed gec neston LIMITED\certificate issued on 15/02/01 (2 pages)
5 January 2001New director appointed (2 pages)
29 November 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
10 August 2000Registered office changed on 10/08/00 from: 1 bruton street london W1X 8AQ (1 page)
17 May 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/05/00
(7 pages)
27 September 1999New secretary appointed (2 pages)
13 September 1999Secretary resigned;director resigned (1 page)
6 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
9 May 1999Return made up to 24/04/99; no change of members (8 pages)
9 April 1999Director resigned (1 page)
18 June 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
9 March 1998Registered office changed on 09/03/98 from: 1 stanhope gate london W1A 1EH (1 page)
27 January 1998Accounts for a dormant company made up to 31 March 1997 (4 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)
13 May 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
16 June 1995Director resigned (4 pages)
16 June 1995Director resigned (4 pages)
15 June 1995Secretary resigned;new secretary appointed;new director appointed (6 pages)
23 May 1995Return made up to 24/04/95; full list of members (14 pages)
16 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)