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.
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 |
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 |
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 |