About

Registered Number: 06970124
Date of Incorporation: 23/07/2009 (14 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 08/11/2016 (7 years and 7 months ago)
Registered Address: 302 Bridgewater Place, Birchwood Park, Warrington, WA3 6XG

 

Based in Warrington, Vestas Spare Parts & Repair Uk Ltd was registered on 23 July 2009. We don't currently know the number of employees at this company. The organisation has 6 directors listed as Klitgaard, Martin, Printz, Lotte Krag, Danielsen, Lars Elgaard, Iversen, Brian, Norholm, Pia, Pedersen, Randi Toftlund at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KLITGAARD, Martin 18 November 2013 - 1
PRINTZ, Lotte Krag 16 April 2012 - 1
DANIELSEN, Lars Elgaard 11 November 2009 09 December 2009 1
IVERSEN, Brian 25 June 2013 18 November 2013 1
NORHOLM, Pia 16 April 2012 25 June 2013 1
PEDERSEN, Randi Toftlund 11 November 2009 16 April 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 November 2016
4.71 - Return of final meeting in members' voluntary winding-up 08 August 2016
4.68 - Liquidator's statement of receipts and payments 29 February 2016
RESOLUTIONS - N/A 15 January 2015
4.70 - N/A 15 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 15 January 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 16 July 2014
TM01 - Termination of appointment of director 04 December 2013
AP01 - Appointment of director 04 December 2013
AR01 - Annual Return 27 August 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 August 2013
AP01 - Appointment of director 06 August 2013
AD01 - Change of registered office address 06 August 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 August 2013
AP01 - Appointment of director 06 August 2013
TM01 - Termination of appointment of director 06 August 2013
TM01 - Termination of appointment of director 06 August 2013
AA - Annual Accounts 21 June 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 15 August 2012
TM01 - Termination of appointment of director 26 April 2012
TM01 - Termination of appointment of director 26 April 2012
TM01 - Termination of appointment of director 26 April 2012
AP01 - Appointment of director 26 April 2012
AP01 - Appointment of director 26 April 2012
AP01 - Appointment of director 26 April 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 11 August 2010
SH01 - Return of Allotment of shares 24 February 2010
AP01 - Appointment of director 17 December 2009
TM01 - Termination of appointment of director 09 December 2009
AA01 - Change of accounting reference date 08 December 2009
RESOLUTIONS - N/A 16 November 2009
AP01 - Appointment of director 16 November 2009
AP01 - Appointment of director 16 November 2009
NEWINC - New incorporation documents 23 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.