DANFOSS RANDALL LIMITED

Register to unlock more data on OkredoRegister

DANFOSS RANDALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02579403

Incorporation date

03/02/1991

Size

Full

Contacts

Registered address

Registered address

105 St Peter'S Street, St Albans AL1 3EJCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1991)
dot icon08/12/2015
Final Gazette dissolved following liquidation
dot icon08/09/2015
Return of final meeting in a members' voluntary winding up
dot icon19/01/2015
Declaration of solvency
dot icon11/01/2015
Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB to 105 St Peter's Street St Albans AL1 3EJ on 2015-01-12
dot icon08/01/2015
Appointment of a voluntary liquidator
dot icon08/01/2015
Resolutions
dot icon18/12/2014
Miscellaneous
dot icon16/09/2014
Full accounts made up to 2013-12-31
dot icon07/05/2014
Director's details changed for Anders Stahlschmidt on 2013-05-01
dot icon04/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon04/02/2014
Director's details changed for Mr Kjeld Staerk on 2014-01-01
dot icon04/02/2014
Director's details changed for Anders Stahlschmidt on 2014-01-01
dot icon10/12/2013
Termination of appointment of Prabhpreet Achal as a secretary
dot icon29/09/2013
Full accounts made up to 2012-12-31
dot icon12/05/2013
Termination of appointment of Ole Dalby as a director
dot icon12/05/2013
Termination of appointment of Kim Christensen as a director
dot icon30/04/2013
Appointment of Anders Stahlschmidt as a director
dot icon30/04/2013
Appointment of Mr Kjeld Staerk as a director
dot icon24/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon30/01/2013
Appointment of Mr Nick Andrew Wanless as a director
dot icon15/01/2013
Director's details changed for Ole Norskov Dalby on 2013-01-01
dot icon15/01/2013
Director's details changed for Kim Christensen on 2013-01-01
dot icon15/01/2013
Secretary's details changed for Mr Prabhpreet Achal on 2013-01-01
dot icon15/01/2013
Termination of appointment of Gordon Macpherson as a director
dot icon15/01/2013
Registered office address changed from Ampthill Road Bedford Bedfordshire MK42 9ER on 2013-01-16
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon08/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon14/04/2011
Full accounts made up to 2010-12-31
dot icon24/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon21/03/2010
Full accounts made up to 2009-12-31
dot icon14/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon14/02/2010
Director's details changed for Kim Christensen on 2010-02-15
dot icon14/02/2010
Director's details changed for Ole Norskov Dalby on 2010-02-15
dot icon14/04/2009
Appointment terminated secretary mark boden
dot icon13/04/2009
Secretary appointed mr prabhpreet achal
dot icon01/03/2009
Full accounts made up to 2008-12-31
dot icon01/02/2009
Return made up to 28/01/09; full list of members
dot icon05/03/2008
Full accounts made up to 2007-12-31
dot icon27/01/2008
Return made up to 28/01/08; full list of members
dot icon28/05/2007
Full accounts made up to 2006-12-31
dot icon14/02/2007
Return made up to 31/01/07; full list of members
dot icon25/01/2007
New director appointed
dot icon22/01/2007
Director resigned
dot icon06/12/2006
Director's particulars changed
dot icon16/11/2006
Registered office changed on 17/11/06 from: channelsea house canning road london E15 3ND
dot icon03/05/2006
Full accounts made up to 2005-12-31
dot icon17/04/2006
Registered office changed on 18/04/06 from: ampthill road bedford bedfordshire MK42 9ER
dot icon26/02/2006
Return made up to 31/01/06; full list of members
dot icon14/07/2005
New director appointed
dot icon14/07/2005
Director resigned
dot icon12/05/2005
Full accounts made up to 2004-12-31
dot icon13/02/2005
Return made up to 31/01/05; full list of members
dot icon18/11/2004
Director resigned
dot icon18/11/2004
New director appointed
dot icon09/09/2004
Full accounts made up to 2003-12-31
dot icon11/02/2004
Return made up to 31/01/04; full list of members
dot icon09/06/2003
Full accounts made up to 2002-12-31
dot icon11/02/2003
Return made up to 31/01/03; full list of members
dot icon29/04/2002
Return made up to 04/02/02; full list of members
dot icon05/03/2002
Full accounts made up to 2001-12-31
dot icon08/05/2001
Full accounts made up to 2000-12-31
dot icon04/03/2001
Return made up to 04/02/01; full list of members
dot icon11/07/2000
Full accounts made up to 1999-12-31
dot icon11/07/2000
New director appointed
dot icon11/07/2000
Director resigned
dot icon19/03/2000
Return made up to 04/02/00; full list of members
dot icon15/05/1999
Full accounts made up to 1998-12-31
dot icon14/02/1999
Return made up to 04/02/99; no change of members
dot icon07/04/1998
Full accounts made up to 1997-12-31
dot icon07/04/1998
Return made up to 04/02/98; full list of members
dot icon24/06/1997
Accounting reference date extended from 30/09/97 to 31/12/97
dot icon06/04/1997
Full accounts made up to 1996-09-30
dot icon06/04/1997
Return made up to 04/02/97; full list of members
dot icon17/06/1996
New director appointed
dot icon17/06/1996
Director resigned
dot icon12/02/1996
Full accounts made up to 1995-09-30
dot icon12/02/1996
New director appointed
dot icon12/02/1996
Return made up to 04/02/96; full list of members
dot icon22/03/1995
Full accounts made up to 1994-09-30
dot icon22/03/1995
Secretary's particulars changed;director resigned
dot icon22/03/1995
Return made up to 04/02/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/03/1994
Full accounts made up to 1993-09-30
dot icon15/03/1994
Return made up to 04/02/94; full list of members
dot icon29/03/1993
Full accounts made up to 1992-09-30
dot icon29/03/1993
New director appointed
dot icon29/03/1993
Secretary resigned;new secretary appointed
dot icon29/03/1993
Return made up to 04/02/93; full list of members
dot icon29/04/1992
Return made up to 04/02/92; full list of members
dot icon28/04/1992
Full accounts made up to 1991-09-30
dot icon17/07/1991
Resolutions
dot icon17/07/1991
Resolutions
dot icon17/07/1991
Registered office changed on 18/07/91 from: 35 basinghall street london EC2V 5DB
dot icon17/07/1991
Ad 28/06/91--------- £ si 3599998@1=3599998 £ ic 2/3600000
dot icon17/07/1991
£ nc 100/3600000 28/06/91
dot icon17/07/1991
Memorandum and Articles of Association
dot icon17/07/1991
New director appointed
dot icon17/07/1991
Director resigned
dot icon17/07/1991
New director appointed
dot icon17/07/1991
New director appointed
dot icon17/07/1991
Director resigned
dot icon17/07/1991
Secretary resigned
dot icon17/07/1991
New secretary appointed
dot icon17/07/1991
Director resigned
dot icon17/07/1991
New director appointed
dot icon17/07/1991
New director appointed
dot icon17/07/1991
Accounting reference date notified as 30/09
dot icon23/06/1991
Certificate of change of name
dot icon03/02/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Christensen Kim Kirk
Director
31/12/2006 - 01/04/2013
11
Staerk Kjeld
Director
01/04/2013 - Present
3
Stahlschmidt Anders
Director
01/04/2013 - Present
19
TRUSEC LIMITED
Nominee Secretary
03/02/1991 - 27/06/1991
1125
Roberts, Martin John Dickin
Director
27/06/1991 - 30/06/1991
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DANFOSS RANDALL LIMITED

DANFOSS RANDALL LIMITED is an(a) Dissolved company incorporated on 03/02/1991 with the registered office located at 105 St Peter'S Street, St Albans AL1 3EJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DANFOSS RANDALL LIMITED?

toggle

DANFOSS RANDALL LIMITED is currently Dissolved. It was registered on 03/02/1991 and dissolved on 08/12/2015.

Where is DANFOSS RANDALL LIMITED located?

toggle

DANFOSS RANDALL LIMITED is registered at 105 St Peter'S Street, St Albans AL1 3EJ.

What does DANFOSS RANDALL LIMITED do?

toggle

DANFOSS RANDALL LIMITED operates in the Manufacture of electric domestic appliances (27.51 - SIC 2007) sector.

What is the latest filing for DANFOSS RANDALL LIMITED?

toggle

The latest filing was on 08/12/2015: Final Gazette dissolved following liquidation.