UKBizDB.co.uk

"SOBRIETY" PROJECT LIMITED(THE)

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

This company is commonly known as "sobriety" Project Limited(the). The company was founded 44 years ago and was given the registration number 01496333. The firm's registered office is in DONCASTER. You can find them at Unit 7 Jetstream Drive, Auckley, Doncaster, South Yorkshire. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:"SOBRIETY" PROJECT LIMITED(THE)
Company Number:01496333
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 May 1980
End of financial year:30 April 2018
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Unit 7 Jetstream Drive, Auckley, Doncaster, South Yorkshire, DN9 3QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Jetstream Drive, Auckley, Doncaster, DN9 3QS

Secretary18 October 2011Active
Unit 7, Jetstream Drive, Auckley, Doncaster, DN9 3QS

Director18 October 2010Active
Unit 7, Jetstream Drive, Auckley, Doncaster, DN9 3QS

Director22 October 2014Active
108a, High Street, Rawcliffe, Goole, England, DN14 8QL

Director21 October 2015Active
Yorkshire Waterways Museum, Dutch River Side, Goole, England, DN14 5TB

Director30 October 2009Active
20, Ingleton, Elloughton, Brough, England, HU15 1SQ

Director05 July 2018Active
145, Lightridge Road, Fixby, Huddersfield, England, HD2 2ER

Director18 May 2016Active
32 Melbourne Street, York, YO10 5AQ

Secretary-Active
6a Thimble Hall Lane, Newport, Brough, HU15 2PX

Director26 October 2005Active
32 Thorntree Lane, Goole, DN14 6LW

Director-Active
Swanland Rise West Ella Road, West Ella, Hull, HU10 7SF

Director04 May 1996Active
5 Brewster Avenue, Immingham, DN40 1DW

Director31 March 1991Active
11 Northfields, Thorp Arch, Wetherby, LS23 7BE

Director01 June 2001Active
55 The Dales, Cottingham, HU16 5JS

Director09 November 2002Active
Kingston Upon Hull City Council, The Guildhall Alfred Gelder Street, Hull,

Director-Active
5 The Dales, Bottesford, Scunthorpe, DN17 2QF

Director-Active
83 Ella Street, Hull, HU5 3AJ

Director-Active
Foxcote 241 West Ella Road, West Ella, Hull, HU10 7SD

Director01 March 2000Active
55 X 38th Avenue, North Hull Estate, Hull, HU6 9QP

Director31 March 1991Active
12 North Road, Gloucester, GL1 3JX

Director01 January 2001Active
2 The Vinery, Howden, Goole, DN14 7GA

Director01 June 2001Active
14 Hailgate, Howden, Goole, DN14 7SL

Director31 October 1996Active
85 East Street, Leven, Beverley, HU17 5NG

Director31 October 1996Active
31 Barton Drive, Hessle, HU13 0HN

Director18 March 1997Active
73 Wexford Avenue, Hull, HU9 5DS

Director01 April 1996Active
Beighton House, Park Avenue, Goole, DN14 6UY

Director-Active
17 Manor Farm Court, Thrybergh, Rotherham, S65 4NZ

Director24 June 1998Active
2 Mason Drive, Hook, Goole, DN14 5NE

Director-Active
1 Dale View, Thornton Dale, Pickering, YO18 7LJ

Director07 March 1996Active
2 The Beeches, Swinton, Mexborough, S64 8RD

Director26 July 2006Active
222 Hull Road, Hessle, HU13 9NH

Director05 October 2006Active
Dutch River Side, Goole, East Yorkshire, DN14 5TB

Director15 October 2009Active
Fairlands 1 Copper Beech Close, Swanland, North Ferriby, HU14 3LR

Director18 March 1996Active
Westfield House, Westfield Avenue, Goole, DN14

Director-Active
37 Cleveland Way, Hatfield, Doncaster, DN7 6SS

Director01 June 2001Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-30Gazette

Gazette dissolved liquidation.

Download
2023-06-30Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-06-23Insolvency

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

Download
2021-07-24Insolvency

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

Download
2020-07-28Insolvency

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

Download
2019-06-10Address

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

Download
2019-06-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-06-07Resolution

Resolution.

Download
2019-06-07Insolvency

Liquidation voluntary statement of affairs.

Download
2019-02-05Accounts

Accounts with accounts type small.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Officers

Appoint person director company with name date.

Download
2018-04-18Officers

Termination director company with name termination date.

Download
2018-01-19Accounts

Accounts with accounts type small.

Download
2018-01-15Officers

Termination director company with name termination date.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-03-22Officers

Termination director company with name termination date.

Download
2017-01-25Officers

Termination director company with name termination date.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-12-01Accounts

Accounts with accounts type full.

Download
2016-11-09Officers

Appoint person director company with name date.

Download
2016-05-31Auditors

Auditors resignation company.

Download
2016-05-11Auditors

Auditors resignation company.

Download
2016-01-22Officers

Appoint person director company with name date.

Download
2016-01-12Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.