UKBizDB.co.uk

SOUTH YORKSHIRE BUILDINGS PRESERVATION TRUST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as South Yorkshire Buildings Preservation Trust Limited. The company was founded 53 years ago and was given the registration number 01005138. The firm's registered office is in LONDON. You can find them at 82 St. John Street, , London, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:SOUTH YORKSHIRE BUILDINGS PRESERVATION TRUST LIMITED
Company Number:01005138
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 March 1971
End of financial year:30 June 2017
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:82 St. John Street, London, EC1M 4JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rose Cottage, Foolow, Eyam, Hope Valley, England, S32 5QR

Secretary30 April 2015Active
Flat 604, Royal Plaza, Westfield Terrace, Sheffield, England, S1 4GG

Director14 September 1994Active
227 Melton Road, Sprotbrough, Doncaster, DN5 7NU

Director16 November 2004Active
Rose Cottage, Foolow, Eyam, S32 5QR

Director16 November 2004Active
63 Station Street, Misterton, Doncaster, DN10 4DB

Secretary-Active
White Gates Middle Street, Misson, Doncaster, DN10 6EA

Secretary06 November 1991Active
1 Victoria Road, Victoria Road, Sheffield, England, S10 2DJ

Secretary01 April 2003Active
63 Station Street, Misterton, Doncaster, DN10 4DB

Director-Active
75 Banner Cross Road, Sheffield, S11 9HQ

Director01 April 2003Active
6 Storth Avenue, Sheffield, S10 3HL

Director-Active
125 Wood Lane, Sheffield, S6 5HJ

Director-Active
2 Lawn Road, Doncaster, DN1 2JF

Director14 September 1994Active
2 Lawn Road, Doncaster, DN1 2JF

Director-Active
11 Brincliffe Gardens, Sheffield, S11 9BG

Director-Active
Grove Cottage New Row Lane, Ingbirchworth Penistone, Sheffield, S30 6GG

Director14 September 1994Active
Grove Cottage New Row Lane, Ingbirchworth Penistone, Sheffield, S30 6GG

Director06 November 1991Active
Oaks Park Lodge, School Lane Norton, Sheffield, S8 7RL

Director06 November 1991Active
55 Blakeney Road, Sheffield, S10 1FD

Director14 September 1994Active
Stakesby Barnsley Road, Marr, Doncaster, DN5 7AT

Director14 September 1994Active
15 Woodfoot Road, Moorgate, Rotherham, S60 3DZ

Director11 October 1995Active
12 Sherwood Drive, Balby, Doncaster, DN4 9HJ

Director20 May 1998Active
68 Gell Street, Sheffield, S3 7QW

Director16 November 2004Active
193 Badsley Moor Lane, Rotherham, S65 2QB

Director14 September 1994Active
193 Badsley Moor Lane, Rotherham, S65 2QB

Director-Active
1 Cookridge Drive, Hatfield, Doncaster, DN7 6JE

Director06 November 1991Active
24 Laburnum Road, Balby, Doncaster, DN4 8PZ

Director06 November 1991Active
White Gates Middle Street, Misson, Doncaster, DN10 6EA

Director-Active
168 Knowle Lane, Sheffield, S11 9SJ

Director30 March 1994Active
1 Wellgate Terrace, Rotherham, S60 2ND

Director01 April 2003Active
46 New Road, Firbeck, Worksop, S81 8JY

Director30 March 1994Active
84 Arnold Avenue, Sheffield, S12 3JE

Director11 October 1995Active
Barlow Woodseats Hall, Jonnygate Lane, Barlow, S18 7SE

Director11 November 2003Active
Nicholas Hall Thornhill, Bamford, Sheffield, S30 2BR

Director30 March 1994Active
Abbeydale House, 1 Victoria Road, Sheffield, S10 2DJ

Director01 April 2003Active
17 Duke Crescent, Rotherham, S61 3JZ

Director30 March 1994Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2020-09-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-29Address

Change registered office address company with date old address new address.

Download
2019-07-19Insolvency

Liquidation voluntary statement of affairs.

Download
2019-07-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-19Resolution

Resolution.

Download
2019-07-05Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2019-06-07Insolvency

Liquidation receiver cease to act receiver.

Download
2018-04-05Accounts

Accounts with accounts type total exemption full.

Download
2018-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-03-09Confirmation statement

Confirmation statement with no updates.

Download
2017-03-24Accounts

Accounts with accounts type total exemption small.

Download
2016-07-01Insolvency

Liquidation receiver appointment of receiver.

Download
2016-04-01Accounts

Accounts with accounts type total exemption full.

Download
2016-02-25Annual return

Annual return company with made up date no member list.

Download
2016-02-25Officers

Appoint person secretary company with name date.

Download
2016-02-25Officers

Termination secretary company with name termination date.

Download
2015-04-16Accounts

Accounts with accounts type total exemption full.

Download
2015-02-23Annual return

Annual return company with made up date no member list.

Download
2015-02-23Officers

Change person secretary company with change date.

Download
2014-04-03Accounts

Accounts with accounts type total exemption full.

Download
2014-03-21Incorporation

Memorandum articles.

Download
2014-03-21Resolution

Resolution.

Download
2014-01-29Annual return

Annual return company with made up date no member list.

Download
2014-01-29Officers

Change person director company with change date.

Download
2014-01-29Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.