About

Registered Number: 00624322
Date of Incorporation: 26/03/1959 (65 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 01/11/2017 (6 years and 7 months ago)
Registered Address: 81 Station Road, Marlow, Buckinghamshire, SL7 1NS

 

Danfoss Uk Ltd was registered on 26 March 1959, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSEN, Ole Steen 30 March 2001 31 March 2007 1
FASTRUP, Finn 30 April 2000 30 March 2001 1
GAMMELBY, Jens N/A 28 February 1992 1
STARERK, Kjeld 01 October 2010 01 September 2015 1
Secretary Name Appointed Resigned Total Appointments
DEWES, Graham 01 October 2008 02 June 2009 1
IVERSEN, Hardy 01 November 1992 31 March 1995 1
MCCARTHY, Brian James N/A 02 September 1992 1
WANLESS, Nick Andrew 02 June 2009 01 December 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 November 2017
LIQ13 - N/A 01 August 2017
AD01 - Change of registered office address 24 March 2017
RESOLUTIONS - N/A 22 March 2017
RESOLUTIONS - N/A 22 March 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 22 March 2017
4.70 - N/A 22 March 2017
CS01 - N/A 05 January 2017
AA01 - Change of accounting reference date 26 May 2016
DISS40 - Notice of striking-off action discontinued 25 May 2016
GAZ1 - First notification of strike-off action in London Gazette 24 May 2016
AA - Annual Accounts 18 May 2016
AA01 - Change of accounting reference date 18 March 2016
AR01 - Annual Return 02 March 2016
AA01 - Change of accounting reference date 18 December 2015
AA01 - Change of accounting reference date 29 September 2015
AP01 - Appointment of director 28 September 2015
TM01 - Termination of appointment of director 28 September 2015
LIQ MISC - N/A 10 August 2015
AR01 - Annual Return 31 July 2015
AD01 - Change of registered office address 31 July 2015
O/C STAY - N/A 29 July 2015
4.70 - N/A 20 January 2015
AD01 - Change of registered office address 12 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 09 January 2015
MISC - Miscellaneous document 19 December 2014
AA - Annual Accounts 17 September 2014
CH01 - Change of particulars for director 08 May 2014
AR01 - Annual Return 16 January 2014
TM02 - Termination of appointment of secretary 11 December 2013
AA - Annual Accounts 30 September 2013
AP01 - Appointment of director 31 January 2013
CERTNM - Change of name certificate 04 January 2013
AR01 - Annual Return 04 January 2013
CONNOT - N/A 04 January 2013
AA - Annual Accounts 24 December 2012
TM01 - Termination of appointment of director 18 December 2012
AP01 - Appointment of director 17 December 2012
CH01 - Change of particulars for director 14 December 2012
CH03 - Change of particulars for secretary 14 December 2012
AD01 - Change of registered office address 14 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 July 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 24 October 2011
TM01 - Termination of appointment of director 25 May 2011
AP01 - Appointment of director 06 May 2011
AR01 - Annual Return 14 February 2011
TM01 - Termination of appointment of director 14 February 2011
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH03 - Change of particulars for secretary 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
353 - Register of members 16 June 2009
288a - Notice of appointment of directors or secretaries 02 June 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 22 December 2008
363a - Annual Return 22 December 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
AA - Annual Accounts 25 April 2008
288a - Notice of appointment of directors or secretaries 27 November 2007
AA - Annual Accounts 09 October 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 21 April 2007
288b - Notice of resignation of directors or secretaries 21 April 2007
363s - Annual Return 02 March 2007
288b - Notice of resignation of directors or secretaries 10 November 2006
288a - Notice of appointment of directors or secretaries 10 November 2006
AA - Annual Accounts 12 September 2006
363s - Annual Return 29 December 2005
AA - Annual Accounts 31 August 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 30 July 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 21 May 2003
363s - Annual Return 08 January 2003
395 - Particulars of a mortgage or charge 30 July 2002
395 - Particulars of a mortgage or charge 30 July 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 18 January 2002
287 - Change in situation or address of Registered Office 20 December 2001
288a - Notice of appointment of directors or secretaries 01 August 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
AA - Annual Accounts 11 May 2001
363s - Annual Return 26 March 2001
363a - Annual Return 27 September 2000
AA - Annual Accounts 20 September 2000
288a - Notice of appointment of directors or secretaries 01 June 2000
363s - Annual Return 30 January 2000
363s - Annual Return 09 May 1999
AA - Annual Accounts 09 May 1999
288b - Notice of resignation of directors or secretaries 09 May 1999
AA - Annual Accounts 05 March 1998
363s - Annual Return 05 March 1998
225 - Change of Accounting Reference Date 04 June 1997
363s - Annual Return 27 January 1997
AA - Annual Accounts 27 January 1997
288 - N/A 15 July 1996
363s - Annual Return 31 January 1996
AA - Annual Accounts 30 January 1996
288 - N/A 01 May 1995
288 - N/A 24 April 1995
AA - Annual Accounts 20 March 1995
363s - Annual Return 14 March 1995
288 - N/A 08 March 1995
AA - Annual Accounts 05 July 1994
363s - Annual Return 10 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 1994
AA - Annual Accounts 10 June 1993
363s - Annual Return 23 February 1993
288 - N/A 18 November 1992
288 - N/A 23 September 1992
AA - Annual Accounts 08 June 1992
288 - N/A 01 June 1992
363s - Annual Return 01 June 1992
AA - Annual Accounts 29 July 1991
363a - Annual Return 10 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 1990
RESOLUTIONS - N/A 15 October 1990
123 - Notice of increase in nominal capital 15 October 1990
AA - Annual Accounts 05 April 1990
363 - Annual Return 05 April 1990
AA - Annual Accounts 16 March 1989
363 - Annual Return 15 March 1989
AA - Annual Accounts 10 August 1988
363 - Annual Return 10 August 1988
AA - Annual Accounts 17 August 1987
363 - Annual Return 17 August 1987
288 - N/A 15 June 1987
AA - Annual Accounts 16 July 1986
363 - Annual Return 16 July 1986
MEM/ARTS - N/A 13 September 1982
CERTNM - Change of name certificate 01 January 1979
MISC - Miscellaneous document 26 March 1959

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 29 July 2002 Fully Satisfied

N/A

Rent deposit deed 29 July 2002 Fully Satisfied

N/A

Legal mortgage 28 July 1978 Fully Satisfied

N/A

Mortgage 08 January 1970 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.