S F WIND LTD
Overview
| Company Name | S F WIND LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07447417 |
| 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 S F WIND LTD?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is S F WIND LTD located?
| Registered Office Address | First Floor River Court The Old Mill Office Park Mill Lane GU7 1EZ Godalming Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of S F WIND LTD?
| Company Name | From | Until |
|---|---|---|
| CHOLLERFORD HYDRO LIMITED | Nov 22, 2010 | Nov 22, 2010 |
What are the latest accounts for S F WIND LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2019 |
What are the latest filings for S F WIND LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Previous accounting period shortened from Dec 31, 2019 to Dec 30, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Nov 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 22, 2019 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 21 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Constantine Wind Energy Limited as a person with significant control on Jul 22, 2019 | 2 pages | PSC02 | ||||||||||
Appointment of Mr Dominic Lovett Akers-Douglas as a director on Jul 22, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Bruce John Alexander Hutt as a director on Jul 22, 2019 | 2 pages | AP01 | ||||||||||
Current accounting period shortened from Apr 30, 2020 to Dec 31, 2019 | 1 pages | AA01 | ||||||||||
Registered office address changed from West 2 Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD to First Floor River Court the Old Mill Office Park Mill Lane Godalming Surrey GU7 1EZ on Jul 22, 2019 | 1 pages | AD01 | ||||||||||
Termination of appointment of Christopher James Fewster as a director on Jul 22, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Fabian Fewster as a director on Jul 22, 2019 | 1 pages | TM01 | ||||||||||
Cessation of Michael Fewster as a person with significant control on Jul 22, 2019 | 1 pages | PSC07 | ||||||||||
Cessation of Christopher James Fewster as a person with significant control on Jul 22, 2019 | 1 pages | PSC07 | ||||||||||
Statement of capital following an allotment of shares on Jul 22, 2019
| 3 pages | SH01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2019 | 8 pages | AA | ||||||||||
Previous accounting period extended from Oct 31, 2018 to Apr 30, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Nov 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 22, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 22, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 6 pages | AA | ||||||||||
Who are the officers of S F WIND LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AKERS-DOUGLAS, Dominic Lovett | Director | The Old Mill Office Park Mill Lane GU7 1EZ Godalming First Floor River Court Surrey England | England | British | 142219010023 | |||||
| HUTT, Bruce John Alexander | Director | The Old Mill Office Park Mill Lane GU7 1EZ Godalming First Floor River Court Surrey England | England | British | 204004530001 | |||||
| FEWSTER, Christopher James | Director | Stephenson Court NE41 8LA Wylam 8 Northumberland United Kingdom | England | British | 38259110001 | |||||
| FEWSTER, Michael Fabian | Director | Longhirst Drive Southfield NE23 7XL Cramlington 21 United Kingdom | United Kingdom | British | 38308600004 |
Who are the persons with significant control of S F WIND LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Constantine Wind Energy Limited | Jul 22, 2019 | The Old Mill Office Park Mill Lane GU7 1EZ Godalming First Floor River Court Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Christopher James Fewster | Apr 06, 2016 | Asama Court Newcastle Business Park NE4 7YD Newcastle Upon Tyne West 2 | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael Fewster | Apr 06, 2016 | Asama Court Newcastle Business Park NE4 7YD Newcastle Upon Tyne West 2 | Yes | ||||||||||
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