Company NameMarco Manufacturing Limited
DirectorsHenrik Jorgenesen and Ole Tandrup
Company StatusDissolved
Company Number02771785
CategoryPrivate Limited Company
Incorporation Date8 December 1992(31 years, 4 months ago)
Previous NameFrede Birkebaek (UK) Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameHenrik Jorgenesen
Date of BirthMay 1962 (Born 62 years ago)
NationalityDanish
StatusCurrent
Appointed09 June 1999(6 years, 6 months after company formation)
Appointment Duration24 years, 10 months
RoleGroup Managing Director
Correspondence AddressSvend Grathes Vej 2
Randers
Denmark Dk8900
Foreign
Director NameOle Tandrup
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityDanish
StatusCurrent
Appointed08 December 1999(7 years after company formation)
Appointment Duration24 years, 4 months
RoleBusiness Economist
Correspondence Address36 Rugmarken
Nr Bjaert Dk6000
Kolding
Foreign
Denmark
Director NameMr Frede Birkebaek
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(1 month, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 29 July 1997)
RoleManaging Director
Correspondence AddressKirsebarvanget 13
Bramming 6740
Denmark
Director NamePeter Taero Nielsen
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityDenmark
StatusResigned
Appointed18 January 1993(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 04 November 1994)
RoleAdvocate
Correspondence AddressAgtrup Midtskovvej 32
6091 Bjert
Denmark
Foreign
Secretary NamePeter Taero Nielsen
NationalityDenmark
StatusResigned
Appointed18 January 1993(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 04 November 1994)
RoleAdvocate
Correspondence AddressAgtrup Midtskovvej 32
6091 Bjert
Denmark
Foreign
Director NameFrede Moller
Date of BirthOctober 1958 (Born 65 years ago)
NationalityDanishh
StatusResigned
Appointed04 November 1994(1 year, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 September 1995)
RoleManager
Correspondence AddressLinobjergvej 41
Oelgod
6870
Secretary NameTorben Randeris
NationalityDanish
StatusResigned
Appointed04 November 1994(1 year, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 March 1997)
RoleAccountant
Correspondence Address23 Dove House
Dove Place
Aylesbury
Buckinghamshire
HP19 3GD
Director NameEbbe Georgi Anderson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(2 years, 9 months after company formation)
Appointment Duration9 months (resigned 18 June 1996)
RoleManaging Director
Correspondence Address26 Stonechat
Watermead
Aylesbury
Buckinghamshire
HP19 3WD
Director NameRobert Jonathan Croft
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(3 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWallbury Lodge
Dell Lane
Little Hallingbury
Hertfordshire
CM22 7SQ
Secretary NameMr Roger Hide
NationalityBritish
StatusResigned
Appointed09 June 1997(4 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJaysdale
West Street
Steeple Claydon
Buckinghamshire
MK18 2NS
Director NameKresten Madsen
Date of BirthApril 1942 (Born 82 years ago)
NationalityDanish
StatusResigned
Appointed29 July 1997(4 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 November 1998)
RoleGroup Chairman
Correspondence AddressNorregade 9
Bramming
Dk6740
Secretary NameHenrik Jorgensen
NationalityDanish
StatusResigned
Appointed23 September 1998(5 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 June 1999)
RoleFinancial Manager
Correspondence AddressRashus Hougaards Vej 7 1
Randers
Dk8900
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed08 December 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed09 June 1999(6 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 May 2005)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered Address2653 PO Box 66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£7,532,427
Gross Profit£968,679
Net Worth-£848,809
Cash£297,610
Current Liabilities£3,696,194

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

18 June 2005Dissolved (1 page)
9 June 2005Secretary resigned (1 page)
22 March 2005Liquidators statement of receipts and payments (10 pages)
18 March 2005Return of final meeting in a creditors' voluntary winding up (6 pages)
25 January 2005C/O replacement of liquidator (10 pages)
24 January 2005S/S cert. Release of liquidator (1 page)
17 January 2005Appointment of a voluntary liquidator (1 page)
17 January 2005Notice of ceasing to act as a voluntary liquidator (1 page)
15 December 2004S/S cert. Release of liquidator (1 page)
13 December 2004Appointment of a voluntary liquidator (1 page)
13 December 2004Notice of ceasing to act as a voluntary liquidator (1 page)
13 December 2004C/O replacement of liquidator (11 pages)
24 August 2004Liquidators statement of receipts and payments (5 pages)
24 February 2004Liquidators statement of receipts and payments (5 pages)
27 August 2003Liquidators statement of receipts and payments (5 pages)
21 February 2003Liquidators statement of receipts and payments (5 pages)
3 September 2002Liquidators statement of receipts and payments (5 pages)
19 February 2002Liquidators statement of receipts and payments (5 pages)
3 October 2001Notice of Constitution of Liquidation Committee (2 pages)
10 September 2001Liquidators statement of receipts and payments (7 pages)
15 September 2000Notice of Constitution of Liquidation Committee (3 pages)
30 August 2000Appointment of a voluntary liquidator (1 page)
30 August 2000Statement of affairs (8 pages)
30 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 August 2000Registered office changed on 22/08/00 from: central trading estate gatehouse road aylesbury buckinghamshire HP19 3EB (1 page)
20 July 2000Full accounts made up to 30 September 1999 (13 pages)
1 March 2000New director appointed (2 pages)
5 February 2000Return made up to 08/12/99; full list of members (6 pages)
14 July 1999Full accounts made up to 30 September 1998 (13 pages)
25 June 1999Director resigned (1 page)
25 June 1999Secretary resigned (1 page)
25 June 1999New director appointed (1 page)
25 June 1999New secretary appointed (1 page)
21 December 1998Return made up to 08/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 November 1998Director resigned (1 page)
29 September 1998New secretary appointed (2 pages)
18 September 1998Secretary resigned (1 page)
12 February 1998Full accounts made up to 30 September 1997 (15 pages)
13 January 1998Return made up to 08/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 September 1997New director appointed (2 pages)
25 September 1997Director resigned (1 page)
16 September 1997Full accounts made up to 30 September 1996 (18 pages)
21 July 1997Delivery ext'd 3 mth 30/09/96 (2 pages)
6 July 1997New secretary appointed (2 pages)
9 April 1997Secretary resigned (1 page)
20 December 1996Return made up to 08/12/96; full list of members (6 pages)
13 September 1996New director appointed (2 pages)
10 July 1996Reduction of iss capital and minute (oc) £ ic 2122189/ 100000 (3 pages)
10 July 1996Certificate of reduction of issued capital (1 page)
26 June 1996Director resigned (1 page)
4 June 1996Particulars of contract relating to shares (3 pages)
4 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 June 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
4 June 1996Ad 02/05/96--------- £ si 2121189@1=2121189 £ ic 1000/2122189 (2 pages)
2 May 1996Full group accounts made up to 30 September 1995 (16 pages)
20 December 1995Return made up to 08/12/95; no change of members (6 pages)
15 November 1995Company name changed frede birkebaek (uk) LIMITED\certificate issued on 16/11/95 (12 pages)
10 October 1995Registered office changed on 10/10/95 from: 75 northern road aylesbury buckinghamshire HP19 3QT (1 page)
9 October 1995New director appointed (2 pages)
9 October 1995Director resigned (2 pages)