Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARCO (AGGREGATES) LIMITED
Company Information for

MARCO (AGGREGATES) LIMITED

MAIDENHEAD, BERKSHIRE, SL6,
Company Registration Number
00525908
Private Limited Company
Dissolved

Dissolved 2015-02-03

Company Overview

About Marco (aggregates) Ltd
MARCO (AGGREGATES) LIMITED was founded on 1953-11-19 and had its registered office in Maidenhead. The company was dissolved on the 2015-02-03 and is no longer trading or active.

Key Data
Company Name
MARCO (AGGREGATES) LIMITED
 
Legal Registered Office
MAIDENHEAD
BERKSHIRE
 
Filing Information
Company Number 00525908
Date formed 1953-11-19
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-02-03
Type of accounts DORMANT
Last Datalog update: 2015-05-31 16:27:04
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MARCO (AGGREGATES) LIMITED

Current Directors
Officer Role Date Appointed
JOAN KNIGHT
Company Secretary 2003-07-31
CHRISTOPHE ANDRE BERNARD CHAPRON
Director 2007-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
MAREK ROBERT GORDON
Director 2003-05-31 2007-12-31
IAN ANTHONY SEXTON
Director 2001-10-01 2007-02-19
ELIZABETH JAYNE CLARE COOPER
Company Secretary 2001-10-01 2003-07-31
IAN FREDERICK GOODFELLOW
Director 2001-10-10 2003-05-31
TERRENCE FREDERICK MOXON
Director 1991-07-12 2002-05-31
TERRENCE GEORGE MILLS
Director 1991-07-12 2002-02-07
DAVID ANDREW SHERWIN
Director 1991-07-12 2002-01-31
PHILIP JOHN SCARBOROUGH
Director 1991-07-12 2002-01-23
KEITH CHARLES CARTWRIGHT
Director 1991-07-12 2002-01-09
STEPHEN TERENCE MILLS
Director 1991-07-12 2001-11-10
JACK MALCOLM LEWIS
Company Secretary 1991-07-12 2001-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOAN KNIGHT SUEZ R&R ALTERNATIVE FUELS LTD Company Secretary 2009-04-20 CURRENT 2009-04-20 Active - Proposal to Strike off
JOAN KNIGHT 3DPROGRAPHICS LIMITED Company Secretary 2008-10-15 CURRENT 2008-10-15 Dissolved 2014-06-03
JOAN KNIGHT SITA ECO PARKS LIMITED Company Secretary 2007-08-07 CURRENT 2007-08-07 Dissolved 2016-02-02
JOAN KNIGHT SID KNOWLES WASTE LIMITED Company Secretary 2006-10-29 CURRENT 1993-09-02 Active - Proposal to Strike off
JOAN KNIGHT CORNWALL PAPER COMPANY LIMITED Company Secretary 2006-09-29 CURRENT 1987-10-28 Dissolved 2016-03-29
JOAN KNIGHT LYONNAISE UK WATER SERVICES LIMITED Company Secretary 2004-08-01 CURRENT 1985-08-08 Dissolved 2016-02-02
JOAN KNIGHT WATER SERVICES LIMITED Company Secretary 2004-08-01 CURRENT 1985-06-19 Dissolved 2016-02-02
JOAN KNIGHT UNITED WATER UK LIMITED Company Secretary 2004-08-01 CURRENT 1996-05-09 Active - Proposal to Strike off
JOAN KNIGHT HOLMSPRING LIMITED Company Secretary 2003-07-31 CURRENT 1975-09-04 Dissolved 2015-02-03
JOAN KNIGHT MELLING LIMITED Company Secretary 2003-07-31 CURRENT 1997-12-16 Dissolved 2014-09-16
JOAN KNIGHT ENVIRICARE LIMITED Company Secretary 2003-07-31 CURRENT 1990-03-30 Dissolved 2015-02-03
JOAN KNIGHT COMMUNITY RECYCLING LIMITED Company Secretary 2003-07-31 CURRENT 1966-04-06 Dissolved 2015-02-03
JOAN KNIGHT ATTWOODS OVERSEAS LEASING LIMITED Company Secretary 2003-07-31 CURRENT 1958-02-25 Dissolved 2015-02-03
JOAN KNIGHT EBENEZER MEARS(SAND PRODUCERS)LIMITED Company Secretary 2003-07-31 CURRENT 1951-01-06 Dissolved 2015-02-03
JOAN KNIGHT M. COLLARD WASTE DISPOSAL LIMITED Company Secretary 2003-07-31 CURRENT 1980-03-19 Dissolved 2015-02-03
JOAN KNIGHT EBENEZER MEARS (PLANT HIRE) LIMITED Company Secretary 2003-07-31 CURRENT 1963-06-12 Dissolved 2015-02-03
JOAN KNIGHT SITA WASTE HANDLING LIMITED Company Secretary 2003-07-31 CURRENT 1953-01-31 Dissolved 2014-07-29
JOAN KNIGHT FOSSE WASTE (LWS) LIMITED Company Secretary 2003-07-31 CURRENT 1995-12-29 Dissolved 2014-09-16
JOAN KNIGHT DRINKWATER SABEY (TILMANSTONE) LIMITED Company Secretary 2003-07-31 CURRENT 1979-06-05 Dissolved 2015-02-03
JOAN KNIGHT DRINKWATER SABEY C.W.D. LIMITED Company Secretary 2003-07-31 CURRENT 1989-06-28 Dissolved 2015-02-03
JOAN KNIGHT SITA CONTAINERS LIMITED Company Secretary 2003-07-31 CURRENT 1925-09-12 Dissolved 2014-03-18
JOAN KNIGHT E.F. PHILLIPS & SONS LIMITED Company Secretary 2003-07-31 CURRENT 1941-05-03 Active
JOAN KNIGHT SHUKCO 339 LTD Company Secretary 2003-07-31 CURRENT 1979-07-27 Dissolved 2016-02-02
JOAN KNIGHT M COLLARD WASTE DISPOSAL LTD Company Secretary 2003-07-31 CURRENT 1956-08-29 Dissolved 2016-02-02
JOAN KNIGHT MAYBANK ENTERPRISES (HOLDINGS) LIMITED Company Secretary 2003-07-31 CURRENT 1976-06-11 Dissolved 2016-02-02
JOAN KNIGHT OPENPITCH LIMITED Company Secretary 2003-07-31 CURRENT 1991-03-14 Dissolved 2016-02-02
JOAN KNIGHT SANDY CROSS SAND COMPANY LIMITED Company Secretary 2003-07-31 CURRENT 1938-07-07 Dissolved 2016-02-02
JOAN KNIGHT TASKMASTERS CLEANSING SERVICES LIMITED Company Secretary 2003-07-31 CURRENT 1963-03-18 Dissolved 2016-02-09
JOAN KNIGHT TASKMASTERS HOLDINGS LIMITED Company Secretary 2003-07-31 CURRENT 1988-05-13 Dissolved 2016-02-09
JOAN KNIGHT VESTA INVESTMENTS LIMITED Company Secretary 2003-07-31 CURRENT 1987-08-21 Dissolved 2016-02-02
JOAN KNIGHT JACKSONS (WARWICKSHIRE) BRICKWORKS LIMITED Company Secretary 2003-07-31 CURRENT 1936-10-17 Dissolved 2016-02-02
JOAN KNIGHT KIRKLEES WASTE MANAGEMENT LIMITED Company Secretary 2003-07-31 CURRENT 1997-03-21 Dissolved 2016-02-02
JOAN KNIGHT SHUKCO 335 LTD Company Secretary 2003-07-31 CURRENT 1993-01-22 Dissolved 2016-02-02
JOAN KNIGHT SHUKCO 324 LTD Company Secretary 2003-07-31 CURRENT 1987-11-05 Dissolved 2016-02-09
JOAN KNIGHT SHUKCO 332 LTD Company Secretary 2003-07-31 CURRENT 1998-12-04 Dissolved 2016-02-02
JOAN KNIGHT SHUKCO 331 LTD Company Secretary 2003-07-31 CURRENT 1994-10-06 Dissolved 2016-02-02
JOAN KNIGHT SHUKCO 333 LTD Company Secretary 2003-07-31 CURRENT 1983-11-14 Dissolved 2016-02-02
JOAN KNIGHT UNITED RECYCLING HOLDINGS LIMITED Company Secretary 2003-07-31 CURRENT 1994-10-06 Dissolved 2016-02-02
JOAN KNIGHT WEST TYNE GRAVEL CO.,LIMITED Company Secretary 2003-07-31 CURRENT 1938-07-07 Dissolved 2016-02-02
JOAN KNIGHT SHUKCO 301 LIMITED Company Secretary 2003-07-31 CURRENT 1964-11-02 Dissolved 2016-02-02
JOAN KNIGHT MAYBANK ENTERPRISES LIMITED Company Secretary 2003-07-31 CURRENT 1960-09-20 Dissolved 2016-02-02
JOAN KNIGHT BILLETVALE LIMITED Company Secretary 2003-07-31 CURRENT 1989-07-25 Dissolved 2016-02-09
JOAN KNIGHT THE OLD ORIGINAL BAKEWELL PUDDING SHOP LIMITED Company Secretary 2003-07-31 CURRENT 1985-10-04 Dissolved 2016-02-02
JOAN KNIGHT CHIEFSUM LIMITED Company Secretary 2003-07-31 CURRENT 1987-11-17 Dissolved 2016-02-02
JOAN KNIGHT DIXI SANITATION SERVICES UK LIMITED Company Secretary 2003-07-31 CURRENT 1968-06-21 Dissolved 2016-02-02
JOAN KNIGHT DRINKWATER AND MURRAY,LIMITED Company Secretary 2003-07-31 CURRENT 1962-02-12 Dissolved 2016-02-02
JOAN KNIGHT DRINKWATER SABEY LIMITED Company Secretary 2003-07-31 CURRENT 1938-06-24 Dissolved 2016-02-02
JOAN KNIGHT EBENEZER MEARS AND SON LIMITED Company Secretary 2003-07-31 CURRENT 1951-01-06 Dissolved 2016-02-02
JOAN KNIGHT EASCO METAL RECYCLING LIMITED Company Secretary 2003-07-31 CURRENT 1984-10-02 Dissolved 2016-02-02
JOAN KNIGHT EVER 1007 LIMITED Company Secretary 2003-07-31 CURRENT 1998-01-20 Dissolved 2016-02-02
JOAN KNIGHT SHUKCO 344 LTD Company Secretary 2003-07-31 CURRENT 1987-05-07 Dissolved 2017-02-21
JOAN KNIGHT F. AVANN LIMITED Company Secretary 2003-07-31 CURRENT 1975-10-08 Dissolved 2017-02-21
JOAN KNIGHT DORSET WASTE MANAGEMENT LIMITED Company Secretary 2003-07-31 CURRENT 1991-08-07 Active - Proposal to Strike off
JOAN KNIGHT RYTON WASTE DISPOSAL LIMITED Company Secretary 2003-07-31 CURRENT 1987-11-30 Active
JOAN KNIGHT NORTHUMBERLAND WASTE MANAGEMENT LIMITED Company Secretary 2003-07-31 CURRENT 1991-06-07 Active
JOAN KNIGHT SHUKCO 341 LTD Company Secretary 2003-07-31 CURRENT 1994-06-09 Active
JOAN KNIGHT SHUKCO 342 LTD Company Secretary 2003-07-31 CURRENT 1994-09-13 Active
JOAN KNIGHT SUEZ RECYCLING AND RECOVERY UK PENSIONS PLANS TRUSTEES LTD Company Secretary 2003-07-31 CURRENT 1996-04-11 Active
JOAN KNIGHT MIDLAND LAND RECLAMATION LIMITED Company Secretary 2003-07-31 CURRENT 1983-01-18 Active
JOAN KNIGHT A & J BULL LIMITED Company Secretary 2003-07-31 CURRENT 1977-10-25 Active
JOAN KNIGHT ATTWOODS LIMITED Company Secretary 2003-07-31 CURRENT 1939-09-30 Active
JOAN KNIGHT PRITCHARD INDUSTRIAL SERVICES LIMITED Company Secretary 2003-07-31 CURRENT 1967-05-31 Active
JOAN KNIGHT GROUP FABRICOM LIMITED Company Secretary 2003-07-31 CURRENT 1982-11-11 Active
JOAN KNIGHT ATTWOODS ISRAELI INVESTMENTS LIMITED Company Secretary 2003-07-31 CURRENT 1987-10-23 Active
JOAN KNIGHT ATTWOODS HOLDINGS LIMITED Company Secretary 2003-07-31 CURRENT 1989-04-01 Active
JOAN KNIGHT NENE VALLEY WASTE LIMITED Company Secretary 2003-07-31 CURRENT 1991-12-04 Active
JOAN KNIGHT LWS COLLECTION SERVICES LIMITED Company Secretary 2003-07-31 CURRENT 1994-11-29 Active
JOAN KNIGHT KERNOW ENVIRONMENT LTD Company Secretary 2003-07-31 CURRENT 1999-06-30 Active - Proposal to Strike off
JOAN KNIGHT BINN LANDFILL (GLENFARG) LIMITED Company Secretary 2003-07-31 CURRENT 1991-10-07 Active
JOAN KNIGHT SORTWASTE ENVIRONMENTAL LIMITED Company Secretary 2003-07-31 CURRENT 1990-11-29 Active
JOAN KNIGHT TYNE WASTE LTD Company Secretary 2003-07-31 CURRENT 1992-02-19 Active
JOAN KNIGHT SUEZ RECYCLING AND RECOVERY SOUTH EAST LTD Company Secretary 2003-07-31 CURRENT 1934-12-31 Active
JOAN KNIGHT SUEZ RECYCLING AND RECOVERY SOUTHERN LTD Company Secretary 2003-07-31 CURRENT 1971-08-09 Active
JOAN KNIGHT WM.E.CHRISTER (GRAVEL) LIMITED Company Secretary 2003-07-31 CURRENT 1949-04-09 Active
JOAN KNIGHT SHUKCO 303 LIMITED Company Secretary 2003-07-31 CURRENT 1989-03-07 Active
JOAN KNIGHT SHUKCO 338 LTD Company Secretary 2003-07-31 CURRENT 1938-01-29 Active
JOAN KNIGHT SHUKCO 337 LTD Company Secretary 2003-07-31 CURRENT 1953-03-24 Active - Proposal to Strike off
JOAN KNIGHT SUEZ RECYCLING AND RECOVERY PACKINGTON LTD Company Secretary 2003-07-31 CURRENT 1979-05-17 Active
JOAN KNIGHT SHUKCO 350 LTD Company Secretary 2003-07-31 CURRENT 1981-10-29 Active
JOAN KNIGHT GURTEENS LIMITED Company Secretary 2003-07-31 CURRENT 1963-02-15 Active
JOAN KNIGHT SITA UK LIMITED Company Secretary 2003-07-31 CURRENT 1984-09-07 Active
JOAN KNIGHT SHUKCO LTD Company Secretary 2003-07-31 CURRENT 1984-11-27 Active
JOAN KNIGHT UNITED WASTE PROPERTY LIMITED Company Secretary 2003-07-31 CURRENT 1996-11-25 Active
JOAN KNIGHT SHUKCO 327 LTD Company Secretary 2003-07-31 CURRENT 1996-11-25 Active
JOAN KNIGHT SHUKCO 340 LTD Company Secretary 2003-07-31 CURRENT 1997-01-14 Active
JOAN KNIGHT MERRYSHIELDS GRAVEL COMPANY LIMITED Company Secretary 2003-05-31 CURRENT 1945-07-12 Dissolved 2015-02-03
JOAN KNIGHT W.W. DRINKWATER LIMITED Company Secretary 2003-05-31 CURRENT 1977-03-03 Dissolved 2015-02-24
JOAN KNIGHT WAREHAM BALL CLAY COMPANY LIMITED Company Secretary 2003-05-31 CURRENT 1988-05-31 Dissolved 2016-03-22
CHRISTOPHE ANDRE BERNARD CHAPRON HOLMSPRING LIMITED Director 2007-02-19 CURRENT 1975-09-04 Dissolved 2015-02-03
CHRISTOPHE ANDRE BERNARD CHAPRON MELLING LIMITED Director 2007-02-19 CURRENT 1997-12-16 Dissolved 2014-09-16
CHRISTOPHE ANDRE BERNARD CHAPRON ENVIRICARE LIMITED Director 2007-02-19 CURRENT 1990-03-30 Dissolved 2015-02-03
CHRISTOPHE ANDRE BERNARD CHAPRON COMMUNITY RECYCLING LIMITED Director 2007-02-19 CURRENT 1966-04-06 Dissolved 2015-02-03
CHRISTOPHE ANDRE BERNARD CHAPRON ATTWOODS OVERSEAS LEASING LIMITED Director 2007-02-19 CURRENT 1958-02-25 Dissolved 2015-02-03
CHRISTOPHE ANDRE BERNARD CHAPRON EBENEZER MEARS(SAND PRODUCERS)LIMITED Director 2007-02-19 CURRENT 1951-01-06 Dissolved 2015-02-03
CHRISTOPHE ANDRE BERNARD CHAPRON M. COLLARD WASTE DISPOSAL LIMITED Director 2007-02-19 CURRENT 1980-03-19 Dissolved 2015-02-03
CHRISTOPHE ANDRE BERNARD CHAPRON MERRYSHIELDS GRAVEL COMPANY LIMITED Director 2007-02-19 CURRENT 1945-07-12 Dissolved 2015-02-03
CHRISTOPHE ANDRE BERNARD CHAPRON EBENEZER MEARS (PLANT HIRE) LIMITED Director 2007-02-19 CURRENT 1963-06-12 Dissolved 2015-02-03
CHRISTOPHE ANDRE BERNARD CHAPRON SITA WASTE HANDLING LIMITED Director 2007-02-19 CURRENT 1953-01-31 Dissolved 2014-07-29
CHRISTOPHE ANDRE BERNARD CHAPRON FOSSE WASTE (LWS) LIMITED Director 2007-02-19 CURRENT 1995-12-29 Dissolved 2014-09-16
CHRISTOPHE ANDRE BERNARD CHAPRON DRINKWATER SABEY (TILMANSTONE) LIMITED Director 2007-02-19 CURRENT 1979-06-05 Dissolved 2015-02-03
CHRISTOPHE ANDRE BERNARD CHAPRON DRINKWATER SABEY C.W.D. LIMITED Director 2007-02-19 CURRENT 1989-06-28 Dissolved 2015-02-03
CHRISTOPHE ANDRE BERNARD CHAPRON SITA CONTAINERS LIMITED Director 2007-02-19 CURRENT 1925-09-12 Dissolved 2014-03-18
CHRISTOPHE ANDRE BERNARD CHAPRON W.W. DRINKWATER LIMITED Director 2007-02-19 CURRENT 1977-03-03 Dissolved 2015-02-24
CHRISTOPHE ANDRE BERNARD CHAPRON E.F. PHILLIPS & SONS LIMITED Director 2007-02-19 CURRENT 1941-05-03 Active
CHRISTOPHE ANDRE BERNARD CHAPRON SAMUEL HEMMINGS LIMITED Director 2007-02-19 CURRENT 1956-10-11 Dissolved 2016-02-09
CHRISTOPHE ANDRE BERNARD CHAPRON PRITCHARD INDUSTRIAL SERVICES LIMITED Director 2007-02-19 CURRENT 1967-05-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-02-03GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-10-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-10-10DS01APPLICATION FOR STRIKING-OFF
2014-09-07RES06REDUCE ISSUED CAPITAL 15/07/2014
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-03SH1903/09/14 STATEMENT OF CAPITAL GBP 1
2014-08-22SH20STATEMENT BY DIRECTORS
2014-08-22CAP-SSSOLVENCY STATEMENT DATED 15/07/14
2014-08-22RES06REDUCE ISSUED CAPITAL 15/07/2014
2014-08-22RES12VARYING SHARE RIGHTS AND NAMES
2014-08-22RES01ADOPT ARTICLES 15/07/2014
2014-08-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-08-04AR0112/07/14 FULL LIST
2013-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-02MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 5
2013-09-02MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4
2013-07-23AR0112/07/13 FULL LIST
2012-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ANDRE BERNARD CHAPRON / 26/06/2012
2012-07-12AR0112/07/12 FULL LIST
2011-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-26AR0112/07/11 FULL LIST
2010-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-13AR0112/07/10 FULL LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ANDRE BERNARD CHAPRON / 12/07/2010
2010-07-13CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JOAN KNIGHT / 12/07/2010
2009-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-14363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2008-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-14363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-01-02288bDIRECTOR RESIGNED
2007-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-13363aRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2007-04-23288aNEW DIRECTOR APPOINTED
2007-04-23288bDIRECTOR RESIGNED
2006-08-10363aRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-08-01363aRETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2005-08-01353LOCATION OF REGISTER OF MEMBERS
2005-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-07-23363sRETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2004-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-16363sRETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS
2003-08-01288bSECRETARY RESIGNED
2003-08-01288aNEW DIRECTOR APPOINTED
2003-07-31288aNEW SECRETARY APPOINTED
2003-07-24288bDIRECTOR RESIGNED
2003-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-10-28287REGISTERED OFFICE CHANGED ON 28/10/02 FROM: THE PICKERIDGE STOKE COMMON ROAD FULMER BUCKINGHAMSHIRE SL3 6HA
2002-08-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2002-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-18363(288)DIRECTOR RESIGNED
2002-07-18363sRETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS
2002-02-11288bDIRECTOR RESIGNED
2002-02-11288bDIRECTOR RESIGNED
2002-02-11288bDIRECTOR RESIGNED
2002-01-24288aNEW DIRECTOR APPOINTED
2002-01-24288aNEW SECRETARY APPOINTED
2002-01-24288aNEW DIRECTOR APPOINTED
2002-01-23288bDIRECTOR RESIGNED
2002-01-23288bSECRETARY RESIGNED
2002-01-23288bDIRECTOR RESIGNED
2001-09-28287REGISTERED OFFICE CHANGED ON 28/09/01 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST
2001-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-16363sRETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS
2001-06-16287REGISTERED OFFICE CHANGED ON 16/06/01 FROM: C/O BAKER TILLY 4 LONDON WALL BUILDINGS BLOMFIELD STREET LONDON EC2M 5UQ
2000-10-16363(287)REGISTERED OFFICE CHANGED ON 16/10/00
2000-10-16363sRETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS
2000-07-28AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-09-10363sRETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MARCO (AGGREGATES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MARCO (AGGREGATES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1997-07-04 ALL of the property or undertaking has been released and no longer forms part of the charge LLOYDS BANK PLC
DEBENTURE DEED 1996-12-20 ALL of the property or undertaking has been released from charge LLOYDS BANK PLC
LEGAL MORTGAGE 1983-04-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1981-05-01 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1976-03-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of MARCO (AGGREGATES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARCO (AGGREGATES) LIMITED
Trademarks
We have not found any records of MARCO (AGGREGATES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARCO (AGGREGATES) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MARCO (AGGREGATES) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MARCO (AGGREGATES) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARCO (AGGREGATES) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARCO (AGGREGATES) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.