Augustenborg
6440
Denmark
Director Name | Mr Chris Dale |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2010(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 04 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ian Holland & Co The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ |
Director Name | Philip Moore |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Role | Businessman |
Correspondence Address | 7 Rustlings Road Sheffield S11 7AB |
Secretary Name | Sally Jane Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Rustlings Road Sheffield S11 7AB |
Director Name | Sally Jane Moore |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 April 2008) |
Role | Sales Director |
Correspondence Address | 67 Rustlings Road Sheffield S11 7AB |
Director Name | Henrik Bjorn Andersen |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 04 April 2008(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 October 2010) |
Role | Commerical Manager |
Country of Residence | Denmark |
Correspondence Address | Thygesensvej 33 Ikast Dk 7430 Denmark |
Director Name | Nis Storgaard |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 04 April 2008(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 March 2010) |
Role | President |
Correspondence Address | Lillegade 5 Sonderborg Dk 6400 Denmark |
Director Name | Soren Steen Thomsen |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 04 April 2008(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 March 2010) |
Role | Vice President |
Correspondence Address | P S Kroyers Vej 17 Hojbjerg Dk 8270 Denmark |
Director Name | Mr Christoph Kowatschik |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Austian |
Status | Resigned |
Appointed | 08 March 2010(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 September 2012) |
Role | Global Sales Director |
Country of Residence | Austria |
Correspondence Address | 3 Parkwood Business Park Parkwood Road Sheffield South Yorkshire S3 8AL |
Director Name | Mr Carlo Lazzarini |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Luxembourger |
Status | Resigned |
Appointed | 08 March 2010(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 September 2012) |
Role | Vice President Heap Pumps |
Country of Residence | Germany |
Correspondence Address | 3 Parkwood Business Park Parkwood Road Sheffield South Yorkshire S3 8AL |
Director Name | Mr Nick Andrew Wanless |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2012(9 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Marriott Road High Barnet Herts EN5 4NJ |
Website | www.danfoss.com |
---|
Registered Address | Ian Holland & Co The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
100 at £1 | Danfoss A/s 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,856,139 |
Current Liabilities | £3,354,053 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
4 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 February 2015 | Final Gazette dissolved following liquidation (1 page) |
4 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 November 2014 | Return of final meeting in a members' voluntary winding up (11 pages) |
4 November 2014 | Return of final meeting in a members' voluntary winding up (11 pages) |
5 November 2013 | Liquidators statement of receipts and payments to 27 September 2013 (9 pages) |
5 November 2013 | Liquidators' statement of receipts and payments to 27 September 2013 (9 pages) |
5 November 2013 | Liquidators' statement of receipts and payments to 27 September 2013 (9 pages) |
9 October 2012 | Appointment of a voluntary liquidator (1 page) |
9 October 2012 | Registered office address changed from 3 Parkwood Business Park Parkwood Road Sheffield South Yorkshire S3 8AL on 9 October 2012 (2 pages) |
9 October 2012 | Declaration of solvency (5 pages) |
9 October 2012 | Registered office address changed from 3 Parkwood Business Park Parkwood Road Sheffield South Yorkshire S3 8AL on 9 October 2012 (2 pages) |
9 October 2012 | Resolutions
|
9 October 2012 | Resolutions
|
9 October 2012 | Appointment of a voluntary liquidator (1 page) |
9 October 2012 | Registered office address changed from 3 Parkwood Business Park Parkwood Road Sheffield South Yorkshire S3 8AL on 9 October 2012 (2 pages) |
9 October 2012 | Declaration of solvency (5 pages) |
28 September 2012 | Termination of appointment of Nick Andrew Wanless as a director on 21 September 2012 (1 page) |
28 September 2012 | Termination of appointment of Nick Andrew Wanless as a director on 21 September 2012 (1 page) |
25 September 2012 | Appointment of Mr Nicholas Andrew Wanless as a director on 21 September 2012 (2 pages) |
25 September 2012 | Appointment of Mr Nicholas Andrew Wanless as a director on 21 September 2012 (2 pages) |
21 September 2012 | Termination of appointment of Christoph Kowatschik as a director on 21 September 2012 (1 page) |
21 September 2012 | Termination of appointment of Carlo Lazzarini as a director on 21 September 2012 (1 page) |
21 September 2012 | Termination of appointment of Christoph Kowatschik as a director on 21 September 2012 (1 page) |
21 September 2012 | Termination of appointment of Carlo Lazzarini as a director on 21 September 2012 (1 page) |
20 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders Statement of capital on 2012-06-20
|
20 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders Statement of capital on 2012-06-20
|
5 October 2011 | (7 pages) |
5 October 2011 | (7 pages) |
11 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
29 October 2010 | (8 pages) |
29 October 2010 | (8 pages) |
8 October 2010 | Appointment of Mr Chris Dale as a director (2 pages) |
8 October 2010 | Appointment of Mr Chris Dale as a director (2 pages) |
6 October 2010 | Termination of appointment of Henrik Andersen as a director (1 page) |
6 October 2010 | Termination of appointment of Henrik Andersen as a director (1 page) |
18 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Henrik Bjorn Andersen on 17 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Henrik Bjorn Andersen on 17 June 2010 (2 pages) |
7 April 2010 | Appointment of Mr Carlo Lazzarini as a director (2 pages) |
7 April 2010 | Appointment of Mr Carlo Lazzarini as a director (2 pages) |
1 April 2010 | Appointment of Mr Christoph Kowatschik as a director (2 pages) |
1 April 2010 | Appointment of Mr Christoph Kowatschik as a director (2 pages) |
31 March 2010 | Termination of appointment of Soren Thomsen as a director (1 page) |
31 March 2010 | Termination of appointment of Soren Thomsen as a director (1 page) |
31 March 2010 | Termination of appointment of Nis Storgaard as a director (1 page) |
31 March 2010 | Termination of appointment of Nis Storgaard as a director (1 page) |
30 January 2010 | (8 pages) |
30 January 2010 | (8 pages) |
31 July 2009 | Return made up to 17/06/09; full list of members (4 pages) |
31 July 2009 | Return made up to 17/06/09; full list of members (4 pages) |
17 September 2008 | Return made up to 17/06/08; full list of members (8 pages) |
17 September 2008 | Return made up to 17/06/08; full list of members (8 pages) |
1 September 2008 | Location of register of members (1 page) |
1 September 2008 | Location of register of members (1 page) |
16 July 2008 | Company name changed eco heat pumps LIMITED\certificate issued on 16/07/08 (2 pages) |
16 July 2008 | Company name changed eco heat pumps LIMITED\certificate issued on 16/07/08 (2 pages) |
10 July 2008 | Appointment terminate, director and secretary sally moore logged form (1 page) |
10 July 2008 | Appointment terminate, director and secretary sally moore logged form (1 page) |
2 July 2008 | Secretary appointed anders stahlschmidt (2 pages) |
2 July 2008 | Director appointed henrik bjorn andersen (2 pages) |
2 July 2008 | Secretary appointed anders stahlschmidt (2 pages) |
2 July 2008 | Director appointed soren steen thomsen (2 pages) |
2 July 2008 | Appointment terminated director philip moore (1 page) |
2 July 2008 | Appointment terminated director philip moore (1 page) |
2 July 2008 | Director appointed nis storgaard (2 pages) |
2 July 2008 | Director appointed henrik bjorn andersen (2 pages) |
2 July 2008 | Director appointed nis storgaard (2 pages) |
2 July 2008 | Director appointed soren steen thomsen (2 pages) |
17 June 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
17 June 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from sheffield technology park 60 shirland lane sheffield south yorkshire S9 3SP (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from sheffield technology park 60 shirland lane sheffield south yorkshire S9 3SP (1 page) |
27 February 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
10 October 2007 | Return made up to 17/06/07; full list of members (2 pages) |
10 October 2007 | Return made up to 17/06/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
27 June 2006 | Return made up to 17/06/06; full list of members
|
27 June 2006 | Return made up to 17/06/06; full list of members
|
28 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
21 July 2005 | Return made up to 17/06/05; full list of members (6 pages) |
21 July 2005 | Return made up to 17/06/05; full list of members (6 pages) |
18 June 2005 | Particulars of mortgage/charge (3 pages) |
18 June 2005 | Particulars of mortgage/charge (3 pages) |
31 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
31 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
15 July 2004 | Return made up to 17/06/04; full list of members
|
15 July 2004 | Return made up to 17/06/04; full list of members
|
18 July 2003 | Registered office changed on 18/07/03 from: 17 walnut close witney oxfordshire OX28 5XH (1 page) |
18 July 2003 | Registered office changed on 18/07/03 from: 17 walnut close witney oxfordshire OX28 5XH (1 page) |
17 June 2003 | Incorporation (17 pages) |
17 June 2003 | Incorporation (17 pages) |