FOUR WINDS RESORTS LIMITED
Overview
| Company Name | FOUR WINDS RESORTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04955835 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FOUR WINDS RESORTS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is FOUR WINDS RESORTS LIMITED located?
| Registered Office Address | 10 Station Road Lode CB25 9HB Cambridge England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FOUR WINDS RESORTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| FOUR WINDS RESORTS PLC | Nov 21, 2003 | Nov 21, 2003 |
| FOUR WINDS HOTELS AND RESORTS PLC | Nov 06, 2003 | Nov 06, 2003 |
What are the latest accounts for FOUR WINDS RESORTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2021 |
What are the latest filings for FOUR WINDS RESORTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 4 pages | AA | ||||||||||
Previous accounting period extended from Dec 31, 2020 to Jun 30, 2021 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Nov 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Director's details changed for Mr William Nicholas Dickinson on Jan 09, 2019 | 2 pages | CH01 | ||||||||||
Change of details for Mr William Nicholas Dickinson as a person with significant control on Jan 09, 2019 | 2 pages | PSC04 | ||||||||||
Registered office address changed from 46 Warwick Road Bishop's Stortford Hertfordshire CM23 5NW to 10 Station Road Lode Cambridge CB25 9HB on Jan 08, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 06, 2018 with updates | 6 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Sep 27, 2018
| 5 pages | SH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Change of details for Mr Nigel Peter Chapman as a person with significant control on Sep 20, 2017 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Nov 06, 2017 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Nigel Peter Chapman on Sep 20, 2017 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Nov 06, 2016 with updates | 8 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Nov 06, 2015 with full list of shareholders | 11 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Nigel Peter Chapman on Oct 09, 2015 | 2 pages | CH01 | ||||||||||
Who are the officers of FOUR WINDS RESORTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHAPMAN, Nigel Peter | Director | Lemon Street TR1 2LQ Truro 10-11 United Kingdom | England | British | 177210900006 | |||||
| DICKINSON, William Nicholas | Director | Station Road Lode CB25 9HB Cambridge 10 England | England | British | 164565860002 | |||||
| KINDER, John Martineau | Director | St. Katharines Precinct NW1 4HH London 3 England | England | British | 1578300002 | |||||
| WOOD, Gordon Robert | Director | 94 High Road IG7 6PT Chigwell Newlands Essex England | United Kingdom | British | 192679350001 | |||||
| DILLOW, Nicholas John | Secretary | Vine Cottage Hampton Hill Swanmore SO32 2QN Southampton Hants | British | 6755720001 | ||||||
| NARES, Anthony James Brewis | Secretary | Blakeford House Broad Street Kings Stanley GL10 3PN Stonehouse Gloucestershire | British | 9038030001 |
Who are the persons with significant control of FOUR WINDS RESORTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr William Nicholas Dickinson | Apr 06, 2016 | Station Road Lode CB25 9HB Cambridge 10 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Nigel Peter Chapman | Apr 06, 2016 | Lemon Street TR1 2LQ Truro 10-11 United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0