Company NameSouth Yorkshire Independent Schools Trust Limited
Company StatusDissolved
Company Number01410569
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 January 1979(45 years, 3 months ago)
Dissolution Date10 November 2012 (11 years, 5 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameSusan Corene Dunk
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(24 years, 6 months after company formation)
Appointment Duration9 years, 3 months (closed 10 November 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sawmill
Out Lane Outseats
Hathersage
Hope Valley
S32 1BQ
Director NameDr Amir Afzal
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2004(25 years, 8 months after company formation)
Appointment Duration8 years, 2 months (closed 10 November 2012)
RoleDoctor
Country of ResidenceEngland
Correspondence Address76 Montgomery Road
Sheffield
South Yorkshire
S7 1LR
Director NameMr John Boyington
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2006(27 years, 2 months after company formation)
Appointment Duration6 years, 7 months (closed 10 November 2012)
RoleSenior Civil Servant
Country of ResidenceEngland
Correspondence Address216 Twentywell Lane
Sheffield
South Yorkshire
S17 4QF
Director NameMr Timothy Alderson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2007(28 years, 8 months after company formation)
Appointment Duration5 years, 1 month (closed 10 November 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStone Trough Cottage
Hope Valley
Derbyshire
S33 8WE
Director NameRoger Carlton Steele
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2007(28 years, 8 months after company formation)
Appointment Duration5 years, 1 month (closed 10 November 2012)
RoleCommunity Centre Manager
Correspondence Address61 Glebe Road
Sheffield
South Yorkshire
S10 1FB
Secretary NameMr Gary James Scott
NationalityBritish
StatusClosed
Appointed31 August 2008(29 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 10 November 2012)
RoleAccountant
Correspondence Address9 Wellhouse Way
Penistone
Sheffield
South Yorkshire
S36 8HW
Director NameRichard Clive Stephenson Smith
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2008(29 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 10 November 2012)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address45 Osborne Mews
Sheffield
South Yorkshire
S11 9EG
Director NameMr David Ian Watson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(12 years, 7 months after company formation)
Appointment Duration17 years (resigned 31 August 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnoll Farm Aston
Hope
Hope Valley
S33 6RA
Director NameIan Laurence Buxton
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(12 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 16 November 1999)
RoleSolicitor
Correspondence Address2 Manchester Road
Sheffield
South Yorkshire
S10 5DF
Director NameChristopher David Trippett
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(12 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 03 December 1997)
RoleSolicitor
Correspondence AddressUpper House Farm Little Cake Hade Edge
Holmfirth
Huddersfield
Yorkshire
HD7 1RY
Director NameRichard John Macey
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(12 years, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 05 July 2004)
RoleTeacher
Correspondence Address22 Brixworth Way
Retford
Nottinghamshire
DN22 6TT
Director NameJohn Ernest Victor Giles
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(12 years, 7 months after company formation)
Appointment Duration6 years (resigned 02 September 1997)
RoleCompany Director
Correspondence Address10 Rushley Avenue
Sheffield
South Yorkshire
S17 3EP
Director NameJoyce Helsby
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(12 years, 7 months after company formation)
Appointment Duration15 years, 4 months (resigned 10 January 2007)
RoleNursery School Principal
Correspondence AddressThe Towers
Brincliffe Crescent
Sheffield
Yorkshire
S11 9AW
Director NameMr David Ian Heslop
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(12 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 02 January 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address41 Church Lane
Dore
Sheffield
South Yorkshire
S17 3GT
Secretary NameChristopher David Trippett
NationalityBritish
StatusResigned
Appointed31 August 1991(12 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 03 December 1997)
RoleCompany Director
Correspondence AddressUpper House Farm Little Cake Hade Edge
Holmfirth
Huddersfield
Yorkshire
HD7 1RY
Director NameShelagh Margaret Woolliscroft
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(18 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 13 July 2009)
RoleConsultant
Correspondence Address2 Leabrook Road
Dronfield Woodhouse
Sheffield
S18 5YS
Director NameChristopher Charles Linacre
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(18 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 July 2004)
RoleDirector NHS Trust
Country of ResidenceEngland
Correspondence Address45 Den Bank Crescent
Sheffield
South Yorkshire
S10 5PB
Director NameChristopher Peter Dorries
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(18 years, 10 months after company formation)
Appointment Duration5 years (resigned 10 December 2002)
RoleH M Coroner
Correspondence Address17 Robin Hood Chase
Sheffield
South Yorkshire
S6 6FH
Secretary NameMr David Ian Watson
NationalityBritish
StatusResigned
Appointed03 December 1997(18 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnoll Farm Aston
Hope
Hope Valley
S33 6RA
Director NameTina Powell-Wiffen
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(22 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 September 2008)
RoleRetired Teacher
Correspondence Address128 Osborne Road
Sheffield
South Yorkshire
S11 9BB
Director NameMr Robert Watson Bryars
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(22 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 August 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Gate House Gate House Lane
Hathersage Hope Valley
Sheffield
South Yorkshire
S32 1BQ
Director NameMr David Alan Pinder
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(25 years after company formation)
Appointment Duration3 years, 11 months (resigned 09 January 2008)
RoleC Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Silverdale Gardens
Sheffield
South Yorkshire
S11 9JR
Director NameMr Ian Michael Russell Clayton
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(25 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 September 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBassett Cottages
Andwell Lane
Sheffield
South Yorkshire
S10 4QF

Location

Registered AddressGrant Thornton Uk Llp
No 1 Whitehall Riverside
Leeds
West Yorkshire
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£985,763
Net Worth£110,897
Cash£378
Current Liabilities£308,498

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

10 November 2012Final Gazette dissolved following liquidation (1 page)
10 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2012Final Gazette dissolved following liquidation (1 page)
22 August 2012Administrator's progress report to 7 August 2012 (9 pages)
22 August 2012Administrator's progress report to 7 August 2012 (9 pages)
22 August 2012Administrator's progress report to 7 August 2012 (9 pages)
10 August 2012Notice of move from Administration to Dissolution (8 pages)
10 August 2012Notice of move from Administration to Dissolution on 7 August 2012 (8 pages)
20 March 2012Administrator's progress report to 22 February 2012 (9 pages)
20 March 2012Administrator's progress report to 22 February 2012 (9 pages)
30 August 2011Administrator's progress report to 22 August 2011 (9 pages)
30 August 2011Administrator's progress report to 22 August 2011 (9 pages)
15 August 2011Notice of extension of period of Administration (1 page)
15 August 2011Notice of extension of period of Administration (1 page)
23 March 2011Administrator's progress report to 22 February 2011 (14 pages)
23 March 2011Administrator's progress report to 22 February 2011 (14 pages)
3 November 2010Notice of extension of period of Administration (1 page)
3 November 2010Notice of extension of period of Administration (1 page)
15 October 2010Notice of extension of period of Administration (1 page)
15 October 2010Notice of extension of period of Administration (1 page)
23 September 2010Administrator's progress report to 22 August 2010 (8 pages)
23 September 2010Administrator's progress report to 22 August 2010 (8 pages)
11 May 2010Amended certificate of constitution of creditors' committee (1 page)
11 May 2010Result of meeting of creditors (20 pages)
11 May 2010Amended certificate of constitution of creditors' committee (1 page)
11 May 2010Result of meeting of creditors (20 pages)
15 April 2010Statement of administrator's proposal (25 pages)
15 April 2010Statement of administrator's proposal (25 pages)
1 March 2010Appointment of an administrator (1 page)
1 March 2010Appointment of an administrator (1 page)
1 March 2010Registered office address changed from Brantwood School, 1 Kenwood Bank Sheffield Yorkshire S7 1NU on 1 March 2010 (2 pages)
1 March 2010Registered office address changed from Brantwood School, 1 Kenwood Bank Sheffield Yorkshire S7 1NU on 1 March 2010 (2 pages)
1 March 2010Registered office address changed from Brantwood School, 1 Kenwood Bank Sheffield Yorkshire S7 1NU on 1 March 2010 (2 pages)
26 November 2009Annual return made up to 31 August 2009 no member list (4 pages)
26 November 2009Annual return made up to 31 August 2009 no member list (4 pages)
20 November 2009Appointment of Richard Clive Stephenson Smith as a director (2 pages)
20 November 2009Appointment of Richard Clive Stephenson Smith as a director (2 pages)
13 November 2009Termination of appointment of Tina Powell-Wiffen as a director (1 page)
13 November 2009Termination of appointment of Tina Powell-Wiffen as a director (1 page)
13 November 2009Termination of appointment of Shelagh Woolliscroft as a director (1 page)
13 November 2009Termination of appointment of Shelagh Woolliscroft as a director (1 page)
2 July 2009Full accounts made up to 31 August 2008 (14 pages)
2 July 2009Full accounts made up to 31 August 2008 (14 pages)
24 February 2009Annual return made up to 31/08/08 (4 pages)
24 February 2009Annual return made up to 31/08/08 (4 pages)
10 November 2008Appointment terminated director david watson (1 page)
10 November 2008Appointment Terminated Director david watson (1 page)
10 November 2008Appointment Terminated Secretary david watson (1 page)
10 November 2008Appointment terminated secretary david watson (1 page)
10 November 2008Secretary appointed mr gary james scott (1 page)
10 November 2008Secretary appointed mr gary james scott (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
7 December 2007Full accounts made up to 31 August 2007 (14 pages)
7 December 2007Full accounts made up to 31 August 2007 (14 pages)
31 October 2007Particulars of mortgage/charge (3 pages)
31 October 2007Particulars of mortgage/charge (3 pages)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
20 September 2007Director resigned (1 page)
20 September 2007Director resigned (1 page)
4 September 2007Annual return made up to 31/08/07 (3 pages)
4 September 2007Annual return made up to 31/08/07 (3 pages)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
20 December 2006Full accounts made up to 31 August 2006 (14 pages)
20 December 2006Full accounts made up to 31 August 2006 (14 pages)
1 September 2006Director's particulars changed (1 page)
1 September 2006Director's particulars changed (1 page)
1 September 2006Annual return made up to 31/08/06 (3 pages)
1 September 2006Annual return made up to 31/08/06 (3 pages)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
20 December 2005Full accounts made up to 31 August 2005 (12 pages)
20 December 2005Full accounts made up to 31 August 2005 (12 pages)
9 September 2005Annual return made up to 31/08/05 (3 pages)
9 September 2005Annual return made up to 31/08/05 (3 pages)
26 August 2005Director resigned (1 page)
26 August 2005Director resigned (1 page)
30 March 2005Registered office changed on 30/03/05 from: c/o david watson omega court 362 cemetery road sheffield S11 8FT (1 page)
30 March 2005Registered office changed on 30/03/05 from: c/o david watson omega court 362 cemetery road sheffield S11 8FT (1 page)
11 February 2005Full accounts made up to 31 August 2004 (13 pages)
11 February 2005Full accounts made up to 31 August 2004 (13 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
10 September 2004Annual return made up to 31/08/04 (7 pages)
10 September 2004Annual return made up to 31/08/04 (7 pages)
28 July 2004New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
18 February 2004Full accounts made up to 31 August 2003 (13 pages)
18 February 2004Full accounts made up to 31 August 2003 (13 pages)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
9 September 2003Annual return made up to 31/08/03 (7 pages)
9 September 2003Annual return made up to 31/08/03 (7 pages)
6 September 2003New director appointed (2 pages)
6 September 2003New director appointed (2 pages)
22 December 2002Total exemption full accounts made up to 31 August 2002 (13 pages)
22 December 2002Total exemption full accounts made up to 31 August 2002 (13 pages)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
5 September 2002Annual return made up to 31/08/02 (7 pages)
5 September 2002Annual return made up to 31/08/02 (7 pages)
27 February 2002Full accounts made up to 31 August 2001 (14 pages)
27 February 2002Full accounts made up to 31 August 2001 (14 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
18 September 2001Annual return made up to 31/08/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 September 2001Annual return made up to 31/08/01 (5 pages)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
7 March 2001Full accounts made up to 31 August 2000 (13 pages)
7 March 2001Full accounts made up to 31 August 2000 (13 pages)
8 November 2000Annual return made up to 31/08/00 (5 pages)
8 November 2000Annual return made up to 31/08/00
  • 363(287) ‐ Registered office changed on 08/11/00
(5 pages)
28 June 2000Full accounts made up to 31 August 1999 (12 pages)
28 June 2000Full accounts made up to 31 August 1999 (12 pages)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
8 September 1999Annual return made up to 31/08/99 (6 pages)
8 September 1999Annual return made up to 31/08/99 (6 pages)
8 January 1999Full accounts made up to 31 August 1998 (11 pages)
8 January 1999Full accounts made up to 31 August 1998 (11 pages)
17 September 1998Annual return made up to 31/08/98 (6 pages)
17 September 1998Annual return made up to 31/08/98 (6 pages)
22 January 1998Accounts for a small company made up to 31 August 1997 (5 pages)
22 January 1998Accounts for a small company made up to 31 August 1997 (5 pages)
13 January 1998Secretary resigned;director resigned (1 page)
13 January 1998Secretary resigned;director resigned (1 page)
31 December 1997New secretary appointed (2 pages)
31 December 1997New secretary appointed (2 pages)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
30 September 1997Director resigned (1 page)
30 September 1997Director resigned (1 page)
18 September 1997Annual return made up to 31/08/97 (6 pages)
18 September 1997Annual return made up to 31/08/97 (6 pages)
5 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
11 September 1996Annual return made up to 31/08/96 (4 pages)
11 September 1996Annual return made up to 31/08/96 (4 pages)
5 January 1996Accounts for a small company made up to 31 August 1995 (5 pages)
5 January 1996Accounts for a small company made up to 31 August 1995 (5 pages)
4 September 1995Annual return made up to 31/08/95 (6 pages)
4 September 1995Annual return made up to 31/08/95
  • 363(287) ‐ Registered office changed on 04/09/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
19 January 1979Incorporation (31 pages)
19 January 1979Incorporation (31 pages)