S F Wind Ltd GODALMING


S F Wind Ltd was officially closed on 2021-05-25. S F Wind was a private limited company that was situated at First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, GU7 1EZ, Surrey, ENGLAND. This company (incorporated on 2010-11-22) was run by 2 directors.
Director Dominic A. who was appointed on 22 July 2019.
Director Bruce H. who was appointed on 22 July 2019.

The company was officially classified as "production of electricity" (35110). According to the Companies House database, there was a name alteration on 2015-03-19 and their previous name was Chollerford Hydro. The latest confirmation statement was filed on 2020-11-22 and last time the annual accounts were filed was on 30 April 2019. 2015-11-22 is the date of the latest annual return.

S F Wind Ltd Address / Contact

Office Address First Floor River Court The Old Mill Office Park
Office Address2 Mill Lane
Town Godalming
Post code GU7 1EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07447417
Date of Incorporation Mon, 22nd Nov 2010
Date of Dissolution Tue, 25th May 2021
Industry Production of electricity
End of financial Year 30th December
Company age 11 years old
Account next due date Sun, 28th Mar 2021
Account last made up date Tue, 30th Apr 2019
Next confirmation statement due date Mon, 6th Dec 2021
Last confirmation statement dated Sun, 22nd Nov 2020

Company staff

Dominic A.

Position: Director

Appointed: 22 July 2019

Bruce H.

Position: Director

Appointed: 22 July 2019

Christopher F.

Position: Director

Appointed: 22 November 2010

Resigned: 22 July 2019

Michael F.

Position: Director

Appointed: 22 November 2010

Resigned: 22 July 2019

People with significant control

Constantine Wind Energy Limited

First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, GU7 1EZ, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Register Of Companies
Registration number 07663015
Notified on 22 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher F.

Notified on 6 April 2016
Ceased on 22 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Michael F.

Notified on 6 April 2016
Ceased on 22 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Chollerford Hydro March 19, 2015

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 25th, May 2021
Free Download (1 page)

Company search