MARCO (AGGREGATES) LIMITED

Register to unlock more data on OkredoRegister

MARCO (AGGREGATES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00525908

Incorporation date

19/11/1953

Size

Dormant

Contacts

Registered address

Registered address

Sita House, Grenfell Road, Maidenhead, Berkshire SL6 1ESCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1986)
dot icon03/02/2015
Final Gazette dissolved via voluntary strike-off
dot icon21/10/2014
First Gazette notice for voluntary strike-off
dot icon10/10/2014
Application to strike the company off the register
dot icon07/09/2014
Resolutions
dot icon03/09/2014
Statement of capital on 2014-09-03
dot icon22/08/2014
Statement by directors
dot icon22/08/2014
Solvency statement dated 15/07/14
dot icon22/08/2014
Resolutions
dot icon22/08/2014
Change of share class name or designation
dot icon22/08/2014
Resolutions
dot icon22/08/2014
Resolutions
dot icon04/08/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon03/10/2013
Accounts made up to 2012-12-31
dot icon02/09/2013
All of the property or undertaking has been released from charge 4
dot icon02/09/2013
All of the property or undertaking has been released and no longer forms part of charge 5
dot icon23/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon09/08/2012
Accounts made up to 2011-12-31
dot icon12/07/2012
Director's details changed for Mr Christophe Andre Bernard Chapron on 2012-06-26
dot icon12/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon28/09/2011
Accounts made up to 2010-12-31
dot icon26/07/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon16/09/2010
Accounts made up to 2009-12-31
dot icon13/07/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon13/07/2010
Director's details changed for Mr Christophe Andre Bernard Chapron on 2010-07-12
dot icon13/07/2010
Secretary's details changed for Mrs Joan Knight on 2010-07-12
dot icon22/10/2009
Accounts made up to 2008-12-31
dot icon14/07/2009
Return made up to 12/07/09; full list of members
dot icon08/10/2008
Accounts made up to 2007-12-31
dot icon14/07/2008
Return made up to 12/07/08; full list of members
dot icon02/01/2008
Director resigned
dot icon19/10/2007
Accounts made up to 2006-12-31
dot icon13/07/2007
Return made up to 12/07/07; full list of members
dot icon23/04/2007
New director appointed
dot icon23/04/2007
Director resigned
dot icon10/08/2006
Return made up to 12/07/06; full list of members
dot icon11/07/2006
Accounts made up to 2005-12-31
dot icon01/08/2005
Return made up to 12/07/05; full list of members
dot icon01/08/2005
Location of register of members
dot icon18/07/2005
Accounts made up to 2004-12-31
dot icon23/07/2004
Return made up to 12/07/04; full list of members
dot icon22/01/2004
Accounts made up to 2003-12-31
dot icon16/08/2003
Return made up to 12/07/03; full list of members
dot icon01/08/2003
Secretary resigned
dot icon01/08/2003
New director appointed
dot icon31/07/2003
New secretary appointed
dot icon24/07/2003
Director resigned
dot icon08/06/2003
Accounts made up to 2002-12-31
dot icon28/10/2002
Registered office changed on 28/10/02 from: the pickeridge stoke common road fulmer buckinghamshire SL3 6HA
dot icon17/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon17/08/2002
Total exemption full accounts made up to 2000-12-31
dot icon18/07/2002
Return made up to 12/07/02; full list of members
dot icon11/02/2002
Director resigned
dot icon11/02/2002
Director resigned
dot icon11/02/2002
Director resigned
dot icon24/01/2002
New director appointed
dot icon24/01/2002
New director appointed
dot icon24/01/2002
New secretary appointed
dot icon23/01/2002
Director resigned
dot icon23/01/2002
Director resigned
dot icon23/01/2002
Secretary resigned
dot icon28/09/2001
Registered office changed on 28/09/01 from: 2 bloomsbury street london WC1B 3ST
dot icon16/08/2001
Return made up to 12/07/01; full list of members
dot icon16/06/2001
Registered office changed on 16/06/01 from: c/o baker tilly 4 london wall buildings blomfield street london EC2M 5UQ
dot icon16/10/2000
Return made up to 12/07/00; full list of members
dot icon28/07/2000
Full accounts made up to 1999-12-31
dot icon10/09/1999
Return made up to 12/07/99; full list of members
dot icon10/09/1999
Registered office changed on 10/09/99 from: 4 london wall buildings london EC2M5NT
dot icon12/05/1999
Full accounts made up to 1998-12-31
dot icon16/12/1998
Full accounts made up to 1998-07-31
dot icon06/08/1998
Accounting reference date shortened from 31/07/99 to 31/12/98
dot icon26/07/1998
Return made up to 12/07/98; no change of members
dot icon04/02/1998
Full accounts made up to 1997-07-31
dot icon18/08/1997
Return made up to 12/07/97; no change of members
dot icon14/07/1997
Resolutions
dot icon09/07/1997
Declaration of assistance for shares acquisition
dot icon09/07/1997
Resolutions
dot icon09/07/1997
Resolutions
dot icon04/07/1997
Particulars of mortgage/charge
dot icon03/07/1997
Declaration of satisfaction of mortgage/charge
dot icon03/07/1997
Declaration of satisfaction of mortgage/charge
dot icon03/07/1997
Declaration of satisfaction of mortgage/charge
dot icon14/05/1997
Full accounts made up to 1996-07-31
dot icon20/12/1996
Particulars of mortgage/charge
dot icon30/09/1996
Return made up to 12/07/96; full list of members
dot icon17/01/1996
Full accounts made up to 1995-07-31
dot icon11/09/1995
Return made up to 12/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Full accounts made up to 1994-07-31
dot icon10/08/1994
Return made up to 12/07/94; no change of members
dot icon24/01/1994
Full accounts made up to 1993-07-31
dot icon23/08/1993
Return made up to 12/07/93; full list of members
dot icon07/12/1992
Full accounts made up to 1992-07-31
dot icon25/08/1992
Return made up to 12/07/92; no change of members
dot icon02/04/1992
Full accounts made up to 1991-07-31
dot icon02/03/1992
Director's particulars changed
dot icon19/08/1991
Full accounts made up to 1990-12-31
dot icon19/08/1991
Return made up to 12/07/91; no change of members
dot icon26/03/1991
Accounting reference date shortened from 31/12 to 31/07
dot icon22/08/1990
Full accounts made up to 1989-12-31
dot icon22/08/1990
Return made up to 12/07/90; full list of members
dot icon11/01/1990
Secretary resigned;new secretary appointed
dot icon17/11/1989
Full accounts made up to 1988-12-31
dot icon17/11/1989
Return made up to 10/09/89; full list of members
dot icon15/11/1988
Full accounts made up to 1987-12-31
dot icon15/11/1988
Return made up to 11/08/88; full list of members
dot icon12/11/1987
Full accounts made up to 1986-12-31
dot icon12/11/1987
Return made up to 05/08/87; full list of members
dot icon15/09/1986
Full accounts made up to 1985-12-31
dot icon15/09/1986
Return made up to 29/08/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodfellow, Ian Frederick
Director
10/10/2001 - 31/05/2003
139
Cooper, Elizabeth Jayne Glare
Secretary
01/10/2001 - 31/07/2003
82
Knight, Joan
Secretary
31/07/2003 - Present
100
Chapron, Christophe Andre Bernard
Director
19/02/2007 - Present
152
Sexton, Ian Anthony
Director
01/10/2001 - 19/02/2007
151

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MARCO (AGGREGATES) LIMITED

MARCO (AGGREGATES) LIMITED is an(a) Dissolved company incorporated on 19/11/1953 with the registered office located at Sita House, Grenfell Road, Maidenhead, Berkshire SL6 1ES. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MARCO (AGGREGATES) LIMITED?

toggle

MARCO (AGGREGATES) LIMITED is currently Dissolved. It was registered on 19/11/1953 and dissolved on 03/02/2015.

Where is MARCO (AGGREGATES) LIMITED located?

toggle

MARCO (AGGREGATES) LIMITED is registered at Sita House, Grenfell Road, Maidenhead, Berkshire SL6 1ES.

What does MARCO (AGGREGATES) LIMITED do?

toggle

MARCO (AGGREGATES) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MARCO (AGGREGATES) LIMITED?

toggle

The latest filing was on 03/02/2015: Final Gazette dissolved via voluntary strike-off.