Company NameMarconi (Twenty-Five) Limited
Company StatusDissolved
Company Number02145348
CategoryPrivate Limited Company
Incorporation Date7 July 1987(36 years, 9 months ago)
Dissolution Date11 March 2003 (21 years, 1 month ago)
Previous NameGeconsult 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(14 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(15 years, 4 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 NameRhys John Williams
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(4 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 19 February 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144a Kenilworth Road
Coventry
West Midlands
CV4 7AP
Director NameMr Eric Frederick Price
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(4 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Kings Lane
Wirral
Merseyside
L63 5LX
Secretary NameMr Simon Dennis Lyndon
NationalityBritish
StatusResigned
Appointed27 February 1992(4 years, 7 months after company formation)
Appointment Duration4 years (resigned 29 February 1996)
RoleCompany Director
Correspondence Address16 Simmonds Way
Atherstone
Warwickshire
CV9 3AX
Director NameMr Simon Dennis Lyndon
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(5 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 February 1996)
RoleCompany Director
Correspondence Address16 Simmonds Way
Atherstone
Warwickshire
CV9 3AX
Director NameJulie Claire Polley
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(7 years, 9 months after company formation)
Appointment Duration6 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
Appointed06 April 1995(7 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFarnham House 2 Beedingwood Drive
Forest Road Colgate
Horsham
West Sussex
RH12 4TE
Director NameRoger Keith Miller
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(8 years, 7 months after company formation)
Appointment Duration3 years, 6 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
Appointed29 February 1996(8 years, 7 months after company formation)
Appointment Duration3 years, 6 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
Appointed01 October 1998(11 years, 2 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(12 years, 1 month 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(13 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(13 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 October 2001)
RoleCompany Director
Correspondence Address60j Balfour Road
Ealing
London
W13 9TN
Director NameJacqueline Long
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(14 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(14 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-£271,164
Current Liabilities£387,550

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryFull
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)
2 February 2002Full accounts made up to 31 March 2001 (6 pages)
29 November 2001Return made up to 31/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 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)
15 February 2001Company name changed geconsult LIMITED\certificate issued on 15/02/01 (2 pages)
25 January 2001Full accounts made up to 31 March 2000 (7 pages)
5 January 2001Secretary resigned;director resigned (1 page)
5 January 2001New secretary appointed (2 pages)
5 January 2001New director appointed (2 pages)
17 November 2000Return made up to 31/10/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 October 2000Registered office changed on 10/10/00 from: one bruton street london (1 page)
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 (7 pages)
27 September 1999New secretary appointed (2 pages)
13 September 1999Secretary resigned;director resigned (1 page)
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)
11 November 1998Location of register of members (1 page)
11 November 1998Location of debenture register (1 page)
11 November 1998Return made up to 31/10/98; no change of members (8 pages)
15 October 1998Director resigned (1 page)
15 October 1998New director appointed (2 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)
5 November 1997Return made up to 31/10/97; no change of members (9 pages)
7 January 1997Full accounts made up to 31 March 1996 (10 pages)
18 November 1996Location of register of members (1 page)
18 November 1996Return made up to 31/10/96; full list of members (10 pages)
17 January 1996Return made up to 31/10/95; no change of members (5 pages)
13 April 1995Director resigned (2 pages)
13 April 1995New director appointed (6 pages)
13 April 1995New director appointed (6 pages)