Company NameFour Winds Garage Limited
DirectorMaurice Desmond Parker
Company StatusDissolved
Company Number01955402
CategoryPrivate Limited Company
Incorporation Date6 November 1985(38 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Maurice Desmond Parker
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address307 Wedon Way
Bygrave
Baldock
Hertfordshire
SG7 5DX
Secretary NameMr Maurice Desmond Parker
NationalityBritish
StatusCurrent
Appointed14 September 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address307 Wedon Way
Bygrave
Baldock
Hertfordshire
SG7 5DX
Secretary NameNeil David Parker
NationalityBritish
StatusCurrent
Appointed31 January 1994(8 years, 2 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence Address307 Wedon Way
Bygrave
Baldock
Hertfordshire
SG7 5DX
Director NameMr Peter Wood
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(5 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 1993)
RoleTransport Manager
Correspondence AddressRose Cottage
Keysoe West
Keysoe
Beds
MK44 2JG

Location

Registered Address78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1992 (32 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 July 1998Dissolved (1 page)
1 April 1998Liquidators statement of receipts and payments (10 pages)
1 April 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
21 May 1997Liquidators statement of receipts and payments (5 pages)
10 February 1997Liquidators statement of receipts and payments (5 pages)
29 April 1996Liquidators statement of receipts and payments (5 pages)
15 November 1995Liquidators statement of receipts and payments (10 pages)
21 June 1995Liquidators statement of receipts and payments (10 pages)