About

Registered Number: 01496333
Date of Incorporation: 12/05/1980 (43 years and 11 months ago)
Company Status: Liquidation
Registered Address: Unit 7 Jetstream Drive, Auckley, Doncaster, South Yorkshire, DN9 3QS

 

The "sobriety" Project Ltd was registered on 12 May 1980 and are based in South Yorkshire, it's status is listed as "Liquidation". The companies directors are listed as Cooper, Paul, Holmes, Jill Louise, Holmes, Thomas Andrew, Loftus, Sarah Jane, Blackburn, Susan, Butterfield, Russell David, Carolan, Michael, Caulfield, Margaret Lily, Councillor, Coombes, Philip Harley, Darler, Colin, Councillor, Dickinson, Norman, Councillor, Dixon, Michael Garry, Duckels, Leslie, Fishburn, David, Fisher, Pamela, Fletcher, Bernard George, Fogell, Jonathan Alfred, Forrest, Neil, Hall, David, Hassall, Julia, Hodgson, Ann, Hoey, Edwin, Jones, Stephen, Kitt, Isobel Margaret, Lester, Lorna Jayne, Malkin, Lawrence Ernest, Platt, Christopher, Rhodes, Helen, Richardson, Timothy, Robinson, Stephen, Thompson, Enid, Walker, Aidan, Wilson, Veronica, Young, Norman Keith, Reverend at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES, Jill Louise 22 October 2014 - 1
HOLMES, Thomas Andrew 21 October 2015 - 1
LOFTUS, Sarah Jane 05 July 2018 - 1
BLACKBURN, Susan 01 June 2001 25 October 2006 1
BUTTERFIELD, Russell David N/A 31 January 2000 1
CAROLAN, Michael N/A 31 January 1992 1
CAULFIELD, Margaret Lily, Councillor 31 March 1991 15 December 1995 1
COOMBES, Philip Harley 01 June 2001 01 December 2003 1
DARLER, Colin, Councillor 31 October 1996 20 May 1997 1
DICKINSON, Norman, Councillor 31 October 1996 26 September 1998 1
DIXON, Michael Garry 18 March 1997 30 June 2001 1
DUCKELS, Leslie N/A 10 September 2003 1
FISHBURN, David N/A 01 December 1993 1
FISHER, Pamela 07 March 1996 01 January 1998 1
FLETCHER, Bernard George 26 July 2006 11 April 2012 1
FOGELL, Jonathan Alfred 05 October 2006 30 July 2007 1
FORREST, Neil 15 October 2009 23 October 2014 1
HALL, David 18 March 1996 27 May 2002 1
HASSALL, Julia N/A 01 May 1992 1
HODGSON, Ann 01 June 2001 05 June 2004 1
HOEY, Edwin N/A 01 December 1994 1
JONES, Stephen 12 February 2004 30 October 2009 1
KITT, Isobel Margaret 08 July 2002 01 October 2010 1
LESTER, Lorna Jayne 31 January 2007 06 April 2018 1
MALKIN, Lawrence Ernest 18 March 1998 05 February 2004 1
PLATT, Christopher 30 October 2009 16 July 2015 1
RHODES, Helen 15 October 2009 10 January 2018 1
RICHARDSON, Timothy N/A 01 May 1992 1
ROBINSON, Stephen 01 January 1992 06 April 1994 1
THOMPSON, Enid N/A 31 July 1992 1
WALKER, Aidan 11 April 2012 25 July 2013 1
WILSON, Veronica N/A 30 September 1996 1
YOUNG, Norman Keith, Reverend 17 February 1998 24 June 2002 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Paul 18 October 2011 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 10 June 2019
RESOLUTIONS - N/A 07 June 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 07 June 2019
LIQ02 - N/A 07 June 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 07 January 2019
AP01 - Appointment of director 05 July 2018
TM01 - Termination of appointment of director 18 April 2018
AA - Annual Accounts 19 January 2018
TM01 - Termination of appointment of director 15 January 2018
CS01 - N/A 19 December 2017
TM01 - Termination of appointment of director 22 March 2017
TM01 - Termination of appointment of director 25 January 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 01 December 2016
AP01 - Appointment of director 09 November 2016
AUD - Auditor's letter of resignation 31 May 2016
AUD - Auditor's letter of resignation 11 May 2016
AP01 - Appointment of director 22 January 2016
AR01 - Annual Return 12 January 2016
TM01 - Termination of appointment of director 12 January 2016
AA - Annual Accounts 14 December 2015
AA01 - Change of accounting reference date 02 December 2015
AP01 - Appointment of director 16 June 2015
AR01 - Annual Return 14 January 2015
TM01 - Termination of appointment of director 14 January 2015
AA - Annual Accounts 11 December 2014
AP01 - Appointment of director 19 May 2014
AR01 - Annual Return 15 January 2014
TM01 - Termination of appointment of director 15 January 2014
AA - Annual Accounts 05 August 2013
AP01 - Appointment of director 14 March 2013
TM01 - Termination of appointment of director 14 March 2013
AP01 - Appointment of director 14 March 2013
TM01 - Termination of appointment of director 14 March 2013
TM01 - Termination of appointment of director 14 March 2013
AR01 - Annual Return 15 January 2013
AP01 - Appointment of director 14 January 2013
TM01 - Termination of appointment of director 14 January 2013
TM02 - Termination of appointment of secretary 14 January 2013
AA - Annual Accounts 06 November 2012
AP01 - Appointment of director 17 October 2012
AP01 - Appointment of director 17 October 2012
AP01 - Appointment of director 17 October 2012
AP03 - Appointment of secretary 02 October 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 10 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 May 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 21 December 2010
CH01 - Change of particulars for director 20 December 2010
CH01 - Change of particulars for director 20 December 2010
CH01 - Change of particulars for director 20 December 2010
TM01 - Termination of appointment of director 20 December 2010
CH01 - Change of particulars for director 20 December 2010
TM01 - Termination of appointment of director 20 December 2010
AR01 - Annual Return 02 March 2010
AA - Annual Accounts 21 December 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 14 January 2009
288a - Notice of appointment of directors or secretaries 25 January 2008
363a - Annual Return 07 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
AA - Annual Accounts 17 December 2007
363s - Annual Return 05 January 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
AA - Annual Accounts 03 January 2007
288a - Notice of appointment of directors or secretaries 27 January 2006
363s - Annual Return 17 January 2006
AA - Annual Accounts 13 December 2005
395 - Particulars of a mortgage or charge 08 April 2005
395 - Particulars of a mortgage or charge 05 April 2005
363s - Annual Return 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 13 November 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 23 January 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
AA - Annual Accounts 20 February 2002
363s - Annual Return 04 February 2002
288a - Notice of appointment of directors or secretaries 04 February 2002
288a - Notice of appointment of directors or secretaries 04 February 2002
288a - Notice of appointment of directors or secretaries 04 February 2002
288a - Notice of appointment of directors or secretaries 04 February 2002
288a - Notice of appointment of directors or secretaries 04 February 2002
395 - Particulars of a mortgage or charge 17 March 2001
AA - Annual Accounts 19 January 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
363s - Annual Return 05 January 2001
AA - Annual Accounts 21 February 2000
AA - Annual Accounts 01 April 1999
288b - Notice of resignation of directors or secretaries 31 January 1999
363s - Annual Return 19 January 1999
288a - Notice of appointment of directors or secretaries 19 January 1999
288a - Notice of appointment of directors or secretaries 19 January 1999
288a - Notice of appointment of directors or secretaries 19 January 1999
288a - Notice of appointment of directors or secretaries 19 January 1999
288a - Notice of appointment of directors or secretaries 19 January 1999
288b - Notice of resignation of directors or secretaries 19 January 1999
395 - Particulars of a mortgage or charge 22 December 1998
363s - Annual Return 27 January 1998
AA - Annual Accounts 14 January 1998
288b - Notice of resignation of directors or secretaries 09 October 1997
288a - Notice of appointment of directors or secretaries 05 March 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
363s - Annual Return 04 February 1997
288b - Notice of resignation of directors or secretaries 21 January 1997
288b - Notice of resignation of directors or secretaries 21 January 1997
AA - Annual Accounts 23 December 1996
288c - Notice of change of directors or secretaries or in their particulars 17 October 1996
363s - Annual Return 30 September 1996
395 - Particulars of a mortgage or charge 09 March 1996
AA - Annual Accounts 18 January 1996
363s - Annual Return 15 February 1995
AA - Annual Accounts 08 December 1994
363s - Annual Return 25 October 1994
395 - Particulars of a mortgage or charge 10 September 1994
395 - Particulars of a mortgage or charge 10 September 1994
287 - Change in situation or address of Registered Office 25 February 1994
AA - Annual Accounts 06 January 1994
288 - N/A 08 June 1993
288 - N/A 08 June 1993
288 - N/A 08 June 1993
288 - N/A 08 June 1993
288 - N/A 08 June 1993
288 - N/A 08 June 1993
288 - N/A 08 June 1993
288 - N/A 08 June 1993
288 - N/A 08 June 1993
363s - Annual Return 26 May 1993
AA - Annual Accounts 22 October 1992
363b - Annual Return 25 February 1992
363a - Annual Return 29 May 1991
AA - Annual Accounts 06 April 1991
363 - Annual Return 11 April 1990
AA - Annual Accounts 13 March 1990
AA - Annual Accounts 02 March 1989
363 - Annual Return 02 March 1989
AA - Annual Accounts 03 March 1988
363 - Annual Return 03 March 1988
363 - Annual Return 21 April 1987
AA - Annual Accounts 10 January 1987
MISC - Miscellaneous document 12 May 1980

Mortgages & Charges

Description Date Status Charge by
Debenture 06 April 2005 Outstanding

N/A

Legal mortgage 30 March 2005 Outstanding

N/A

Debenture 15 March 2001 Fully Satisfied

N/A

Legal mortgage 17 December 1998 Outstanding

N/A

Legal charge 01 March 1996 Outstanding

N/A

Legal charge 08 September 1994 Outstanding

N/A

Fixed and floating charge 08 September 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.