Company NameFour Winds U.K. Limited
Company StatusDissolved
Company Number02585827
CategoryPrivate Limited Company
Incorporation Date26 February 1991(33 years, 2 months ago)
Dissolution Date15 May 2007 (16 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Director NameMrs Beverley Anne McMahon
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1991(1 month, 3 weeks after company formation)
Appointment Duration16 years (closed 15 May 2007)
RoleInternational Freight Forwarde
Correspondence Address3 Brokengate Lane
Denham
Uxbridge
Middlesex
UB9 4LA
Secretary NameMrs Beverley Anne McMahon
NationalityBritish
StatusClosed
Appointed25 April 1991(1 month, 3 weeks after company formation)
Appointment Duration16 years (closed 15 May 2007)
RoleInternational Freight Forwarder
Correspondence Address3 Brokengate Lane
Denham
Uxbridge
Middlesex
UB9 4LA
Director NameMr Roger Donald Aiken
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2005(13 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 15 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145 Francis Close
Ewell
Surrey
KT19 0JT
Director NameAlain Taieb
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityFrench
StatusClosed
Appointed16 February 2005(13 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 15 May 2007)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address118 Bis Avenue De Ceinture
95210 Saint Gratien
France
Director NameMr Clive Anthony Garner
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(1 month, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 June 1991)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 St Marys Grove
London
N1 2NT
Director NameMs Lorna Margaret Woods
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(1 month, 2 weeks after company formation)
Appointment Duration4 weeks (resigned 15 May 1991)
RoleSolicitor
Correspondence Address14 Dominion Street
London
EC2M 2RJ
Secretary NameMs Lorna Margaret Woods
NationalityBritish
StatusResigned
Appointed17 April 1991(1 month, 2 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 25 April 1991)
RoleSolicitor
Correspondence Address14 Dominion Street
London
EC2M 2RJ
Director NameMrs Beverley Anne McMahon
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 26 February 1993)
RoleInternational Freight Forwarder
Correspondence Address3 Brokengate Lane
Denham
Uxbridge
Middlesex
UB9 4LA
Director NameJerome Joseph Rose
Date of BirthDecember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 1991(1 month, 3 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 12 April 2000)
RoleManagement Consultant
Correspondence Address19310 Se Semple Road
Clackasmas
Oregon 97015
Director NameMr Paul Anthony Gelinas
Date of BirthNovember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 1993(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1994)
RoleVice President Transportation
Correspondence Address2019 Nw Langley Court
Portland
Oregon
97229
Director NameStephen Charles Standring
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1995(3 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 16 February 2005)
RoleVice President Four Winds Inte
Correspondence Address5 Rockingham Place
Beaconsfield
Buckinghamshire
HP9 2ET
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 February 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 February 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 February 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address43-49 Minerva Road
Park Royal
London
NW10 6HJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Financials

Year2014
Turnover£442,649
Gross Profit£128,598

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2007First Gazette notice for voluntary strike-off (1 page)
19 December 2006Application for striking-off (1 page)
2 November 2006Full accounts made up to 31 December 2005 (14 pages)
15 March 2006Return made up to 26/02/06; full list of members
  • 363(287) ‐ Registered office changed on 15/03/06
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
4 July 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005Director resigned (1 page)
18 March 2005Return made up to 26/02/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 March 2005Director resigned (1 page)
25 August 2004Accounts for a small company made up to 31 December 2003 (5 pages)
9 March 2004Return made up to 26/02/04; full list of members
  • 363(287) ‐ Registered office changed on 09/03/04
(7 pages)
8 August 2003Accounts for a small company made up to 31 December 2002 (3 pages)
11 April 2003Ad 31/12/02--------- £ si 115406@1 (2 pages)
11 April 2003Return made up to 26/02/03; full list of members (7 pages)
16 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 December 2002£ nc 1000/200000 29/11/02 (1 page)
2 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
29 April 2002Return made up to 26/02/02; full list of members
  • 363(287) ‐ Registered office changed on 29/04/02
(6 pages)
8 January 2002Particulars of mortgage/charge (3 pages)
27 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
22 March 2001Return made up to 26/02/01; full list of members (6 pages)
18 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 May 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2000Director resigned (1 page)
30 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
13 March 1999Return made up to 26/02/99; no change of members (6 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 May 1998Return made up to 26/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
13 June 1997Return made up to 26/02/97; no change of members
  • 363(287) ‐ Registered office changed on 13/06/97
(4 pages)
19 September 1996Accounts for a small company made up to 31 December 1994 (6 pages)
29 February 1996Return made up to 26/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 June 1991Memorandum and Articles of Association (15 pages)