About

Registered Number: 03366285
Date of Incorporation: 07/05/1997 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 29/10/2014 (9 years and 5 months ago)
Registered Address: 125 Colmore Row, Birmingham, B3 3SD

 

Based in Birmingham, Sidmouth Flexible Forestry Ltd was founded on 07 May 1997, it's status at Companies House is "Dissolved". This company has only one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRUELL, Naomi Elaine Rhiannon 12 May 1997 20 August 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 October 2014
4.71 - Return of final meeting in members' voluntary winding-up 29 July 2014
4.68 - Liquidator's statement of receipts and payments 19 June 2014
AD01 - Change of registered office address 21 May 2013
RESOLUTIONS - N/A 20 May 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 20 May 2013
4.70 - N/A 20 May 2013
MR04 - N/A 04 May 2013
AD01 - Change of registered office address 14 September 2012
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 29 February 2012
MG01 - Particulars of a mortgage or charge 21 December 2011
TM01 - Termination of appointment of director 06 December 2011
TM02 - Termination of appointment of secretary 06 December 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 04 April 2011
CH01 - Change of particulars for director 08 September 2010
AR01 - Annual Return 02 June 2010
CH04 - Change of particulars for corporate secretary 01 June 2010
288a - Notice of appointment of directors or secretaries 08 September 2009
AA - Annual Accounts 20 August 2009
363a - Annual Return 15 June 2009
288c - Notice of change of directors or secretaries or in their particulars 27 May 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 13 August 2008
AA - Annual Accounts 03 April 2008
288b - Notice of resignation of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
363s - Annual Return 27 June 2007
AA - Annual Accounts 25 September 2006
287 - Change in situation or address of Registered Office 08 August 2006
363s - Annual Return 31 May 2006
AA - Annual Accounts 20 March 2006
363s - Annual Return 06 June 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 02 June 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288c - Notice of change of directors or secretaries or in their particulars 11 September 2003
AA - Annual Accounts 24 July 2003
363s - Annual Return 20 May 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 12 June 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 25 May 2001
AA - Annual Accounts 20 January 2001
287 - Change in situation or address of Registered Office 20 January 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
288b - Notice of resignation of directors or secretaries 16 January 2001
363a - Annual Return 27 June 2000
AA - Annual Accounts 28 February 2000
363s - Annual Return 30 June 1999
AA - Annual Accounts 06 January 1999
363s - Annual Return 12 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 1997
288b - Notice of resignation of directors or secretaries 31 May 1997
288b - Notice of resignation of directors or secretaries 31 May 1997
288a - Notice of appointment of directors or secretaries 31 May 1997
288a - Notice of appointment of directors or secretaries 31 May 1997
CERTNM - Change of name certificate 19 May 1997
RESOLUTIONS - N/A 15 May 1997
RESOLUTIONS - N/A 15 May 1997
123 - Notice of increase in nominal capital 15 May 1997
287 - Change in situation or address of Registered Office 15 May 1997
NEWINC - New incorporation documents 07 May 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 December 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.