Company NameYorkshire & Humber Environment Trust
Company StatusDissolved
Company Number05476484
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 June 2005(18 years, 9 months ago)
Dissolution Date2 December 2014 (9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameCatherine Mary Hammond
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2005(same day as company formation)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address13 Thoresby Street
Hull
North Humberside
HU5 3RA
Director NameLawrence Merlin Jones-Walters
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2005(same day as company formation)
RoleProgramme Manager
Country of ResidenceNetherlands
Correspondence Address17 Westfield Grove
Wakefield
West Yorkshire
WF1 3RS
Director NameMr John Martyn Hoare
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2007(1 year, 7 months after company formation)
Appointment Duration7 years, 10 months (closed 02 December 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address72 Lancaster Crescent
Tickhill
Doncaster
South Yorkshire
DN11 9QB
Secretary NameMr Andrew Peter Wood
NationalityBritish
StatusClosed
Appointed31 January 2007(1 year, 7 months after company formation)
Appointment Duration7 years, 10 months (closed 02 December 2014)
RoleEmployee Of This Company
Country of ResidenceUnited Kingdom
Correspondence Address20 Paradise Square
Sheffield
S1 2DE
Director NameDr Anne Penelope Robinson
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2008(2 years, 7 months after company formation)
Appointment Duration6 years, 10 months (closed 02 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlport Castle Farm
Bamford
Hope Valley
Derbyshire
S33 0AB
Director NameRichard James Wilson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(same day as company formation)
RoleRegional Policy Officer
Correspondence AddressRose Cottage
Back Lane
York
North Yorkshire
YO41 5QQ
Secretary NameLawrence Merlin Jones-Walters
NationalityBritish
StatusResigned
Appointed09 June 2005(same day as company formation)
RoleArea Manager
Country of ResidenceNetherlands
Correspondence Address17 Westfield Grove
Wakefield
West Yorkshire
WF1 3RS

Contact

Websitewww.yhenvironment.org/
Email address[email protected]

Location

Registered Address20 Paradise Square
Sheffield
S1 2DE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£12,263
Net Worth£4,000
Cash£7,142
Current Liabilities£3,143

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
6 August 2014Application to strike the company off the register (3 pages)
6 August 2014Application to strike the company off the register (3 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2013Annual return made up to 9 June 2013 no member list (5 pages)
19 August 2013Annual return made up to 9 June 2013 no member list (5 pages)
19 August 2013Annual return made up to 9 June 2013 no member list (5 pages)
9 April 2013Total exemption full accounts made up to 30 June 2012 (14 pages)
9 April 2013Total exemption full accounts made up to 30 June 2012 (14 pages)
30 July 2012Registered office address changed from 96 Mona Road Sheffield S10 1NH on 30 July 2012 (1 page)
30 July 2012Registered office address changed from 96 Mona Road Sheffield S10 1NH on 30 July 2012 (1 page)
30 July 2012Annual return made up to 9 June 2012 no member list (5 pages)
30 July 2012Annual return made up to 9 June 2012 no member list (5 pages)
30 July 2012Annual return made up to 9 June 2012 no member list (5 pages)
30 July 2012Secretary's details changed for Mr Andrew Peter Wood on 31 March 2012 (1 page)
30 July 2012Secretary's details changed for Mr Andrew Peter Wood on 31 March 2012 (1 page)
2 April 2012Total exemption full accounts made up to 30 June 2011 (16 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (16 pages)
24 June 2011Annual return made up to 9 June 2011 no member list (6 pages)
24 June 2011Annual return made up to 9 June 2011 no member list (6 pages)
24 June 2011Annual return made up to 9 June 2011 no member list (6 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (15 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (15 pages)
3 July 2010Director's details changed for John Martyn Hoare on 9 June 2010 (2 pages)
3 July 2010Annual return made up to 9 June 2010 no member list (4 pages)
3 July 2010Annual return made up to 9 June 2010 no member list (4 pages)
3 July 2010Annual return made up to 9 June 2010 no member list (4 pages)
3 July 2010Director's details changed for Dr Anne Penelope Robinson on 9 June 2010 (2 pages)
3 July 2010Director's details changed for Catherine Mary Hammond on 9 June 2010 (2 pages)
3 July 2010Director's details changed for Dr Anne Penelope Robinson on 9 June 2010 (2 pages)
3 July 2010Director's details changed for Lawrence Merlin Jones-Walters on 9 June 2010 (2 pages)
3 July 2010Director's details changed for Catherine Mary Hammond on 9 June 2010 (2 pages)
3 July 2010Director's details changed for Lawrence Merlin Jones-Walters on 9 June 2010 (2 pages)
3 July 2010Director's details changed for John Martyn Hoare on 9 June 2010 (2 pages)
3 July 2010Director's details changed for Dr Anne Penelope Robinson on 9 June 2010 (2 pages)
3 July 2010Director's details changed for Lawrence Merlin Jones-Walters on 9 June 2010 (2 pages)
3 July 2010Director's details changed for Catherine Mary Hammond on 9 June 2010 (2 pages)
3 July 2010Director's details changed for John Martyn Hoare on 9 June 2010 (2 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (16 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (16 pages)
3 July 2009Annual return made up to 09/06/09 (3 pages)
3 July 2009Annual return made up to 09/06/09 (3 pages)
23 April 2009Appointment terminated director richard wilson (1 page)
23 April 2009Partial exemption accounts made up to 30 June 2008 (15 pages)
23 April 2009Partial exemption accounts made up to 30 June 2008 (15 pages)
23 April 2009Appointment terminated director richard wilson (1 page)
3 July 2008Annual return made up to 09/06/08 (3 pages)
3 July 2008Annual return made up to 09/06/08 (3 pages)
23 June 2008Director appointed dr anne penelope robinson (2 pages)
23 June 2008Director appointed dr anne penelope robinson (2 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (16 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (16 pages)
4 July 2007New director appointed (1 page)
4 July 2007Annual return made up to 09/06/07 (2 pages)
4 July 2007Annual return made up to 09/06/07 (2 pages)
4 July 2007New director appointed (1 page)
21 May 2007Total exemption full accounts made up to 30 June 2006 (14 pages)
21 May 2007Total exemption full accounts made up to 30 June 2006 (14 pages)
19 March 2007Registered office changed on 19/03/07 from: 17 westfield grove wakefield west yorkshire WF1 3RS (1 page)
19 March 2007Secretary resigned (1 page)
19 March 2007Registered office changed on 19/03/07 from: 17 westfield grove wakefield west yorkshire WF1 3RS (1 page)
19 March 2007New secretary appointed (1 page)
19 March 2007Secretary resigned (1 page)
19 March 2007New secretary appointed (1 page)
30 June 2006Annual return made up to 09/06/06 (2 pages)
30 June 2006Annual return made up to 09/06/06 (2 pages)
9 June 2005Incorporation (30 pages)
9 June 2005Incorporation (30 pages)