About

Registered Number: 08116122
Date of Incorporation: 22/06/2012 (11 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 2 months ago)
Registered Address: Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire, CH7 1XN

 

Founded in 2012, South Yorkshire Wind Energy Ltd are based in Mold, Flintshire. Gregory, Sarah Jane, Berger, Hillary, Jewson, Paula Marian are listed as directors of South Yorkshire Wind Energy Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GREGORY, Sarah Jane 01 January 2016 - 1
BERGER, Hillary 25 March 2014 01 January 2016 1
JEWSON, Paula Marian 22 June 2012 25 March 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 March 2019
DISS16(SOAS) - N/A 13 March 2018
GAZ1 - First notification of strike-off action in London Gazette 09 January 2018
CS01 - N/A 30 June 2017
PSC02 - N/A 30 June 2017
AA - Annual Accounts 05 October 2016
PARENT_ACC - N/A 05 October 2016
AGREEMENT2 - N/A 05 October 2016
GUARANTEE2 - N/A 05 October 2016
AR01 - Annual Return 05 July 2016
CH03 - Change of particulars for secretary 05 July 2016
AP03 - Appointment of secretary 12 January 2016
TM02 - Termination of appointment of secretary 12 January 2016
AA - Annual Accounts 02 October 2015
PARENT_ACC - N/A 30 September 2015
AGREEMENT2 - N/A 30 September 2015
GUARANTEE2 - N/A 30 September 2015
AR01 - Annual Return 09 July 2015
CH01 - Change of particulars for director 09 July 2015
CH01 - Change of particulars for director 09 July 2015
CH01 - Change of particulars for director 09 July 2015
CH03 - Change of particulars for secretary 09 July 2015
AUD - Auditor's letter of resignation 12 June 2015
AA01 - Change of accounting reference date 13 January 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 11 July 2014
CH01 - Change of particulars for director 11 July 2014
AP01 - Appointment of director 28 April 2014
AP03 - Appointment of secretary 28 April 2014
AP01 - Appointment of director 17 April 2014
TM01 - Termination of appointment of director 09 April 2014
TM01 - Termination of appointment of director 09 April 2014
TM02 - Termination of appointment of secretary 09 April 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 30 July 2013
AD01 - Change of registered office address 30 July 2013
AA01 - Change of accounting reference date 29 July 2013
AP01 - Appointment of director 24 October 2012
NEWINC - New incorporation documents 22 June 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.