About

Registered Number: 03422307
Date of Incorporation: 20/08/1997 (26 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 18/12/2018 (5 years and 4 months ago)
Registered Address: 36 Birkendale View, Sheffield, S6 3NN,

 

The South Yorkshire Forest Environment Trust Ltd was registered on 20 August 1997 with its registered office in Sheffield, it has a status of "Dissolved". Craik, Krys, Craik, Krys, Britton, Richard John, Carstairs, Ian Archer Hamilton, Davis, Martin John, Hardstaff, Veronica Mary, Jackson, Helen Margaret, Jones, David, Pow, Richard John, Walker, Richard Thomas are listed as the directors of The South Yorkshire Forest Environment Trust Ltd. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAIK, Krys 01 November 2009 - 1
BRITTON, Richard John 03 January 2001 13 February 2003 1
CARSTAIRS, Ian Archer Hamilton 01 December 1997 29 May 2000 1
DAVIS, Martin John 31 May 2000 25 January 2002 1
HARDSTAFF, Veronica Mary 14 September 2004 19 December 2005 1
JACKSON, Helen Margaret 09 March 1998 25 January 2002 1
JONES, David 20 May 1998 13 November 2000 1
POW, Richard John 20 August 1997 24 October 2000 1
WALKER, Richard Thomas 20 August 1997 30 October 2009 1
Secretary Name Appointed Resigned Total Appointments
CRAIK, Krys 01 November 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 October 2018
DS01 - Striking off application by a company 25 September 2018
TM01 - Termination of appointment of director 06 September 2018
AA - Annual Accounts 30 July 2018
PSC08 - N/A 19 June 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 20 October 2017
PSC09 - N/A 11 October 2017
AA - Annual Accounts 30 December 2016
AD01 - Change of registered office address 29 December 2016
CS01 - N/A 22 December 2016
TM01 - Termination of appointment of director 22 June 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 16 September 2015
AP01 - Appointment of director 16 September 2015
TM01 - Termination of appointment of director 08 June 2015
AD01 - Change of registered office address 08 June 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 13 September 2011
AP01 - Appointment of director 27 April 2011
AD01 - Change of registered office address 17 January 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
TM01 - Termination of appointment of director 25 March 2010
AA - Annual Accounts 27 January 2010
AP03 - Appointment of secretary 24 November 2009
AP01 - Appointment of director 24 November 2009
TM02 - Termination of appointment of secretary 24 November 2009
TM01 - Termination of appointment of director 24 November 2009
TM01 - Termination of appointment of director 16 November 2009
TM01 - Termination of appointment of director 16 November 2009
363a - Annual Return 08 September 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 13 September 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
288b - Notice of resignation of directors or secretaries 16 August 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 22 September 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
AA - Annual Accounts 25 January 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
363s - Annual Return 15 September 2005
AA - Annual Accounts 31 January 2005
288a - Notice of appointment of directors or secretaries 08 November 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
363s - Annual Return 17 September 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 25 September 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
288b - Notice of resignation of directors or secretaries 06 March 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 11 October 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
288b - Notice of resignation of directors or secretaries 16 July 2002
AA - Annual Accounts 06 February 2002
288a - Notice of appointment of directors or secretaries 24 September 2001
363s - Annual Return 17 September 2001
288a - Notice of appointment of directors or secretaries 17 September 2001
AA - Annual Accounts 20 December 2000
288b - Notice of resignation of directors or secretaries 29 November 2000
288b - Notice of resignation of directors or secretaries 29 November 2000
288b - Notice of resignation of directors or secretaries 29 November 2000
288b - Notice of resignation of directors or secretaries 29 November 2000
363s - Annual Return 20 September 2000
AA - Annual Accounts 20 January 2000
363s - Annual Return 24 September 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 17 September 1998
288a - Notice of appointment of directors or secretaries 30 June 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
288a - Notice of appointment of directors or secretaries 19 February 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
288a - Notice of appointment of directors or secretaries 23 December 1997
225 - Change of Accounting Reference Date 24 October 1997
NEWINC - New incorporation documents 20 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.