Company Name"Sobriety" Project Limited(The)
Company StatusDissolved
Company Number01496333
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 May 1980(43 years, 12 months ago)
Dissolution Date30 September 2023 (7 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameDr Christine Johnstone
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2009(29 years, 5 months after company formation)
Appointment Duration13 years, 11 months (closed 30 September 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressYorkshire Waterways Museum Dutch River Side
Goole
North Humberside
DN14 5TB
Director NameMr Nial Curzon Adams
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2010(30 years, 5 months after company formation)
Appointment Duration12 years, 11 months (closed 30 September 2023)
RolePrincipal Musuems Officer
Country of ResidenceEngland
Correspondence AddressUnit 7 Jetstream Drive
Auckley
Doncaster
South Yorkshire
DN9 3QS
Secretary NameMr Paul Cooper
StatusClosed
Appointed18 October 2011(31 years, 5 months after company formation)
Appointment Duration11 years, 11 months (closed 30 September 2023)
RoleCompany Director
Correspondence AddressUnit 7 Jetstream Drive
Auckley
Doncaster
South Yorkshire
DN9 3QS
Director NameMrs Jill Louise Holmes
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2014(34 years, 5 months after company formation)
Appointment Duration8 years, 11 months (closed 30 September 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 7 Jetstream Drive
Auckley
Doncaster
South Yorkshire
DN9 3QS
Director NameMr Thomas Andrew Holmes
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2015(35 years, 5 months after company formation)
Appointment Duration7 years, 11 months (closed 30 September 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address108a High Street
Rawcliffe
Goole
North Humberside
DN14 8QL
Director NameMr David Anthony Peter Ruddiman
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2016(36 years after company formation)
Appointment Duration7 years, 4 months (closed 30 September 2023)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address145 Lightridge Road
Fixby
Huddersfield
HD2 2ER
Director NameMs Sarah Jane Loftus
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2018(38 years, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 30 September 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence Address20 Ingleton
Elloughton
Brough
HU15 1SQ
Director NameEric Edward Blackband
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(10 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 December 1995)
RoleRetired
Correspondence Address5 Brewster Avenue
Immingham
North East Lincolnshire
DN40 1DW
Director NameCllr Margaret Lily Caulfield
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(10 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 December 1995)
RoleHull City Councillor
Correspondence Address55 X 38th Avenue
North Hull Estate
Hull
North Humberside
HU6 9QP
Director NameJulia Hassall
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(11 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 May 1992)
RoleNeighbourhood Team Manager
Correspondence AddressWestfield House
Westfield Avenue
Goole
North Humberside
Dn14
Director NameDaniel Brown
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(11 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 1994)
RoleCouncillor
Correspondence AddressKingston Upon Hull City Council
The Guildhall Alfred Gelder Street
Hull
North Humberside
Director NameRussell David Butterfield
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(11 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 January 2000)
RoleHeadmaster
Correspondence Address5 The Dales
Bottesford
Scunthorpe
North Lincolnshire
DN17 2QF
Director NameMichael Carolan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(11 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 January 1992)
RoleCouncillor
Correspondence Address83 Ella Street
Hull
North Humberside
HU5 3AJ
Director NameAnthony Atkin
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(11 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 August 2002)
RoleRetired
Correspondence Address32 Thorntree Lane
Goole
North Humberside
DN14 6LW
Director NameDavid Fishburn
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(11 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1993)
RoleRetired
Correspondence Address2 Mason Drive
Hook
Goole
North Humberside
DN14 5NE
Director NameLeslie Duckels
Date of BirthSeptember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(11 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 10 September 2003)
RoleRetired
Correspondence AddressBeighton House
Park Avenue
Goole
Humberside
DN14 6UY
Secretary NameMr Robert John Frank Watson
NationalityBritish
StatusResigned
Appointed19 December 1991(11 years, 7 months after company formation)
Appointment Duration20 years, 10 months (resigned 17 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Melbourne Street
York
North Yorkshire
YO10 5AQ
Director NamePamela Fisher
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(15 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 1998)
RoleAdult Services Care Co-Ordinat
Correspondence Address1 Dale View
Thornton Dale
Pickering
YO18 7LJ
Director NameMr David Hall
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(15 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 May 2002)
RoleRetired Chief Constable
Correspondence AddressFairlands 1 Copper Beech Close
Swanland
North Ferriby
Humberside
HU14 3LR
Director NameAlan Drury
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(15 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 28 January 2004)
RoleCouncillor
Correspondence Address73 Wexford Avenue
Hull
HU9 5DS
Director NamePeter William Barker
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1996(15 years, 12 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 August 2002)
RoleRetired
Correspondence AddressSwanland Rise West Ella Road
West Ella
Hull
HU10 7SF
Director NameCllr Norman Dickinson
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(16 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 September 1998)
RoleRetired
Correspondence Address85 East Street
Leven
Beverley
East Yorkshire
HU17 5NG
Director NameCllr Colin Darler
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(16 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 May 1997)
RoleCouncillor
Correspondence Address14 Hailgate
Howden
Goole
East Yorkshire
DN14 7SL
Director NameMichael Garry Dixon
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(16 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2001)
RoleRetired
Correspondence Address31 Barton Drive
Hessle
North Humberside
HU13 0HN
Director NameGeoffrey Norman Eagle
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(18 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 June 2000)
RoleEducation Officer
Country of ResidenceUnited Kingdom
Correspondence Address17 Manor Farm Court
Thrybergh
Rotherham
South Yorkshire
S65 4NZ
Director NameWalter Jonathan Carter
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(19 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 2002)
RoleAccountant
Correspondence AddressFoxcote 241 West Ella Road
West Ella
Hull
East Yorkshire
HU10 7SD
Director NameAnthony James Conder
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(20 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 2003)
RoleCurator
Correspondence Address12 North Road
Gloucester
Gloucestershire
GL1 3JX
Wales
Director NameSusan Blackburn
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(21 years after company formation)
Appointment Duration5 years, 4 months (resigned 25 October 2006)
RolePrison Officer
Correspondence Address11 Northfields
Thorp Arch
Wetherby
West Yorkshire
LS23 7BE
Director NameAnn Hodgson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(21 years after company formation)
Appointment Duration3 years (resigned 05 June 2004)
RolePrison Governor
Correspondence Address37 Cleveland Way
Hatfield
Doncaster
South Yorkshire
DN7 6SS
Director NamePhilip Harley Coombes
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(21 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 2003)
RoleAdministration Manager
Correspondence Address2 The Vinery
Howden
Goole
East Yorkshire
DN14 7GA
Director NameAndrew Crawford Brett
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2002(22 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 December 2003)
RoleCompany Director
Correspondence Address55 The Dales
Cottingham
North Humberside
HU16 5JS
Director NameHelen Susan Anglum
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(25 years, 5 months after company formation)
Appointment Duration4 years (resigned 30 October 2009)
RoleDeputy Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address6a Thimble Hall Lane
Newport
Brough
North Humberside
HU15 2PX
Director NameBernard George Fletcher
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(26 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 April 2012)
RoleRetired Bank Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 The Beeches
Swinton
Mexborough
South Yorkshire
S64 8RD
Director NameJonathan Alfred Fogell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(26 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 30 July 2007)
RoleEd Psychologist Retired
Correspondence Address222 Hull Road
Hessle
North Humberside
HU13 9NH
Director NameMr Neil Forrest
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(29 years, 5 months after company formation)
Appointment Duration5 years (resigned 23 October 2014)
RoleRegional Director Dofe
Country of ResidenceUnited Kingdom
Correspondence AddressDutch River Side
Goole
East Yorkshire
DN14 5TB

Contact

Websitewaterwaysmuseum.org.uk
Telephone01405 768730
Telephone regionGoole

Location

Registered AddressUnit 7 Jetstream Drive
Auckley
Doncaster
South Yorkshire
DN9 3QS
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishFinningley
WardFinningley
Built Up AreaFinningley

Financials

Year2014
Turnover£420,080
Net Worth£608,879
Cash£168
Current Liabilities£58,269

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Charges

6 April 2005Delivered on: 8 April 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 March 2005Delivered on: 5 April 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: The sum of £120,000 and all other monies due or to become due from the company to the chargee.
Particulars: The l/h land & buildings lying to the north of dutch river goole t/n YEA4742. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
17 December 1998Delivered on: 22 December 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings to the north of dutch river goole.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
1 March 1996Delivered on: 9 March 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property being 1633 square yards of land lying to the south of the knottingley and goole canal and to the north of the dutch river at goole county of humberside. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
8 September 1994Delivered on: 10 September 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1633 sqare yards land south of knottingley and goole canal and north of dutch river goole. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
8 September 1994Delivered on: 10 September 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details.
Outstanding
15 March 2001Delivered on: 17 March 2001
Satisfied on: 23 May 2011
Persons entitled: The Waterways Trust

Classification: Debenture
Secured details: £60,000 due from the company to the chargee as referred to in the loan agreement of even date.
Particulars: With full title guarantee by way of floating charge all the compamy's pr esent and future property undertaking and assets whatsoever and wheresoever.
Fully Satisfied

Filing History

30 September 2023Final Gazette dissolved following liquidation (1 page)
30 June 2023Return of final meeting in a creditors' voluntary winding up (21 pages)
23 June 2022Liquidators' statement of receipts and payments to 14 May 2022 (15 pages)
24 July 2021Liquidators' statement of receipts and payments to 14 May 2021 (15 pages)
28 July 2020Liquidators' statement of receipts and payments to 14 May 2020 (28 pages)
10 June 2019Registered office address changed from Dutch River Side Goole East Yorkshire DN14 5TB to Unit 7 Jetstream Drive Auckley Doncaster South Yorkshire DN9 3QS on 10 June 2019 (2 pages)
7 June 2019Appointment of a voluntary liquidator (3 pages)
7 June 2019Statement of affairs (10 pages)
7 June 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-15
(1 page)
5 February 2019Accounts for a small company made up to 30 April 2018 (41 pages)
7 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
5 July 2018Appointment of Ms Sarah Jane Loftus as a director on 5 July 2018 (2 pages)
18 April 2018Termination of appointment of Lorna Jayne Lester as a director on 6 April 2018 (1 page)
19 January 2018Accounts for a small company made up to 30 April 2017 (37 pages)
15 January 2018Termination of appointment of Helen Rhodes as a director on 10 January 2018 (1 page)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
22 March 2017Termination of appointment of John William Mc Grory as a director on 10 February 2017 (1 page)
22 March 2017Termination of appointment of John William Mc Grory as a director on 10 February 2017 (1 page)
25 January 2017Termination of appointment of David Andrew John Miller as a director on 24 January 2017 (1 page)
25 January 2017Termination of appointment of David Andrew John Miller as a director on 24 January 2017 (1 page)
19 December 2016Confirmation statement made on 19 December 2016 with updates (4 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (4 pages)
1 December 2016Full accounts made up to 30 April 2016 (37 pages)
1 December 2016Full accounts made up to 30 April 2016 (37 pages)
9 November 2016Appointment of Mr David Anthony Peter Ruddiman as a director on 18 May 2016 (2 pages)
9 November 2016Appointment of Mr David Anthony Peter Ruddiman as a director on 18 May 2016 (2 pages)
31 May 2016Auditor's resignation (2 pages)
31 May 2016Auditor's resignation (2 pages)
11 May 2016Auditor's resignation (1 page)
11 May 2016Auditor's resignation (1 page)
22 January 2016Appointment of Mr Thomas Andrew Holmes as a director on 21 October 2015 (2 pages)
22 January 2016Appointment of Mr Thomas Andrew Holmes as a director on 21 October 2015 (2 pages)
12 January 2016Annual return made up to 19 December 2015 no member list (7 pages)
12 January 2016Annual return made up to 19 December 2015 no member list (7 pages)
12 January 2016Termination of appointment of Christopher Platt as a director on 16 July 2015 (1 page)
12 January 2016Termination of appointment of Christopher Platt as a director on 16 July 2015 (1 page)
14 December 2015Full accounts made up to 30 April 2015 (28 pages)
14 December 2015Full accounts made up to 30 April 2015 (28 pages)
2 December 2015Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
2 December 2015Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
16 June 2015Appointment of Mrs Jill Louise Holmes as a director on 22 October 2014 (2 pages)
16 June 2015Appointment of Mrs Jill Louise Holmes as a director on 22 October 2014 (2 pages)
14 January 2015Termination of appointment of Neil Forrest as a director on 23 October 2014 (1 page)
14 January 2015Annual return made up to 19 December 2014 no member list (8 pages)
14 January 2015Annual return made up to 19 December 2014 no member list (8 pages)
14 January 2015Termination of appointment of Neil Forrest as a director on 23 October 2014 (1 page)
11 December 2014Full accounts made up to 31 March 2014 (26 pages)
11 December 2014Full accounts made up to 31 March 2014 (26 pages)
19 May 2014Appointment of Mr David Andrew John Miller as a director (2 pages)
19 May 2014Appointment of Mr David Andrew John Miller as a director (2 pages)
15 January 2014Termination of appointment of Aidan Walker as a director (1 page)
15 January 2014Termination of appointment of Aidan Walker as a director (1 page)
15 January 2014Annual return made up to 19 December 2013 no member list (8 pages)
15 January 2014Annual return made up to 19 December 2013 no member list (8 pages)
5 August 2013Full accounts made up to 31 March 2013 (27 pages)
5 August 2013Full accounts made up to 31 March 2013 (27 pages)
14 March 2013Termination of appointment of Stephen Jones as a director (1 page)
14 March 2013Termination of appointment of Michael Stanley as a director (1 page)
14 March 2013Appointment of Mrs Christine Johnstone as a director (2 pages)
14 March 2013Termination of appointment of Michael Stanley as a director (1 page)
14 March 2013Appointment of Mr Christopher Platt as a director (2 pages)
14 March 2013Appointment of Mrs Christine Johnstone as a director (2 pages)
14 March 2013Termination of appointment of Stephen Jones as a director (1 page)
14 March 2013Appointment of Mr Christopher Platt as a director (2 pages)
14 March 2013Termination of appointment of Helen Anglum as a director (1 page)
14 March 2013Termination of appointment of Helen Anglum as a director (1 page)
15 January 2013Annual return made up to 19 December 2012 no member list (9 pages)
15 January 2013Annual return made up to 19 December 2012 no member list (9 pages)
14 January 2013Termination of appointment of Robert Watson as a secretary (1 page)
14 January 2013Appointment of Mr Aidan Walker as a director (2 pages)
14 January 2013Appointment of Mr Aidan Walker as a director (2 pages)
14 January 2013Termination of appointment of Bernard Fletcher as a director (1 page)
14 January 2013Termination of appointment of Bernard Fletcher as a director (1 page)
14 January 2013Termination of appointment of Robert Watson as a secretary (1 page)
6 November 2012Total exemption full accounts made up to 31 March 2012 (20 pages)
6 November 2012Total exemption full accounts made up to 31 March 2012 (20 pages)
17 October 2012Appointment of Mr Neil Forrest as a director (2 pages)
17 October 2012Appointment of Nial Curzon Adams as a director (2 pages)
17 October 2012Appointment of Mr Neil Forrest as a director (2 pages)
17 October 2012Appointment of Helen Rhodes as a director (2 pages)
17 October 2012Appointment of Helen Rhodes as a director (2 pages)
17 October 2012Appointment of Nial Curzon Adams as a director (2 pages)
2 October 2012Appointment of Mr Paul Cooper as a secretary (1 page)
2 October 2012Appointment of Mr Paul Cooper as a secretary (1 page)
12 January 2012Annual return made up to 19 December 2011 no member list (8 pages)
12 January 2012Annual return made up to 19 December 2011 no member list (8 pages)
10 November 2011Total exemption full accounts made up to 31 March 2011 (19 pages)
10 November 2011Total exemption full accounts made up to 31 March 2011 (19 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (21 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (21 pages)
21 December 2010Annual return made up to 19 December 2010 no member list (8 pages)
21 December 2010Annual return made up to 19 December 2010 no member list (8 pages)
20 December 2010Director's details changed for Stephen Jones on 20 December 2010 (2 pages)
20 December 2010Director's details changed for Helen Susan Anglum on 20 December 2010 (2 pages)
20 December 2010Director's details changed for Lorna Jayne Lester on 20 December 2010 (2 pages)
20 December 2010Termination of appointment of George Robinson as a director (1 page)
20 December 2010Director's details changed for Bernard George Fletcher on 20 December 2010 (2 pages)
20 December 2010Director's details changed for Helen Susan Anglum on 20 December 2010 (2 pages)
20 December 2010Termination of appointment of George Robinson as a director (1 page)
20 December 2010Director's details changed for Stephen Jones on 20 December 2010 (2 pages)
20 December 2010Director's details changed for Bernard George Fletcher on 20 December 2010 (2 pages)
20 December 2010Termination of appointment of Isobel Kitt as a director (1 page)
20 December 2010Director's details changed for Lorna Jayne Lester on 20 December 2010 (2 pages)
20 December 2010Termination of appointment of Isobel Kitt as a director (1 page)
2 March 2010Annual return made up to 19 December 2009 (14 pages)
2 March 2010Annual return made up to 19 December 2009 (14 pages)
21 December 2009Full accounts made up to 31 March 2009 (20 pages)
21 December 2009Full accounts made up to 31 March 2009 (20 pages)
4 February 2009Full accounts made up to 31 March 2008 (23 pages)
4 February 2009Full accounts made up to 31 March 2008 (23 pages)
14 January 2009Annual return made up to 19/12/08 (4 pages)
14 January 2009Annual return made up to 19/12/08 (4 pages)
25 January 2008New director appointed (2 pages)
25 January 2008New director appointed (2 pages)
7 January 2008Annual return made up to 19/12/07 (2 pages)
7 January 2008Annual return made up to 19/12/07 (2 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
17 December 2007Full accounts made up to 31 March 2007 (22 pages)
17 December 2007Full accounts made up to 31 March 2007 (22 pages)
5 January 2007Annual return made up to 19/12/06
  • 363(288) ‐ Director resigned
(6 pages)
5 January 2007New director appointed (2 pages)
5 January 2007New director appointed (2 pages)
5 January 2007Annual return made up to 19/12/06
  • 363(288) ‐ Director resigned
(6 pages)
5 January 2007New director appointed (2 pages)
5 January 2007New director appointed (2 pages)
3 January 2007Full accounts made up to 31 March 2006 (20 pages)
3 January 2007Full accounts made up to 31 March 2006 (20 pages)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
17 January 2006Annual return made up to 19/12/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 January 2006Annual return made up to 19/12/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 December 2005Full accounts made up to 31 March 2005 (15 pages)
13 December 2005Full accounts made up to 31 March 2005 (15 pages)
8 April 2005Particulars of mortgage/charge (3 pages)
8 April 2005Particulars of mortgage/charge (3 pages)
5 April 2005Particulars of mortgage/charge (3 pages)
5 April 2005Particulars of mortgage/charge (3 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
7 January 2005Annual return made up to 19/12/04
  • 363(288) ‐ Director resigned
(9 pages)
7 January 2005Annual return made up to 19/12/04
  • 363(288) ‐ Director resigned
(9 pages)
29 November 2004Full accounts made up to 31 March 2004 (19 pages)
29 November 2004Full accounts made up to 31 March 2004 (19 pages)
15 January 2004Annual return made up to 19/12/03
  • 363(288) ‐ Director resigned
(10 pages)
15 January 2004Annual return made up to 19/12/03
  • 363(288) ‐ Director resigned
(10 pages)
13 November 2003Full accounts made up to 31 March 2003 (16 pages)
13 November 2003Full accounts made up to 31 March 2003 (16 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
6 February 2003Full accounts made up to 31 March 2002 (17 pages)
6 February 2003Full accounts made up to 31 March 2002 (17 pages)
23 January 2003Annual return made up to 19/12/02
  • 363(288) ‐ Director resigned
(11 pages)
23 January 2003Annual return made up to 19/12/02
  • 363(288) ‐ Director resigned
(11 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
20 February 2002Full accounts made up to 31 March 2001 (17 pages)
20 February 2002Full accounts made up to 31 March 2001 (17 pages)
4 February 2002Annual return made up to 19/12/01
  • 363(287) ‐ Registered office changed on 04/02/02
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
4 February 2002New director appointed (2 pages)
4 February 2002New director appointed (2 pages)
4 February 2002New director appointed (2 pages)
4 February 2002New director appointed (2 pages)
4 February 2002New director appointed (2 pages)
4 February 2002New director appointed (2 pages)
4 February 2002New director appointed (2 pages)
4 February 2002New director appointed (2 pages)
4 February 2002Annual return made up to 19/12/01
  • 363(287) ‐ Registered office changed on 04/02/02
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
4 February 2002New director appointed (2 pages)
4 February 2002New director appointed (2 pages)
17 March 2001Particulars of mortgage/charge (3 pages)
17 March 2001Particulars of mortgage/charge (3 pages)
19 January 2001Full accounts made up to 31 March 2000 (18 pages)
19 January 2001Full accounts made up to 31 March 2000 (18 pages)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
5 January 2001Annual return made up to 19/12/00
  • 363(288) ‐ Director resigned
(8 pages)
5 January 2001Annual return made up to 19/12/00
  • 363(288) ‐ Director resigned
(8 pages)
21 February 2000Full accounts made up to 31 March 1999 (21 pages)
21 February 2000Full accounts made up to 31 March 1999 (21 pages)
1 April 1999Full accounts made up to 31 March 1998 (18 pages)
1 April 1999Full accounts made up to 31 March 1998 (18 pages)
31 January 1999Director resigned (1 page)
31 January 1999Director resigned (1 page)
19 January 1999New director appointed (2 pages)
19 January 1999Director resigned (1 page)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
19 January 1999Director resigned (1 page)
19 January 1999Annual return made up to 19/12/98 (8 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
19 January 1999Annual return made up to 19/12/98 (8 pages)
22 December 1998Particulars of mortgage/charge (3 pages)
22 December 1998Particulars of mortgage/charge (3 pages)
27 January 1998Annual return made up to 19/12/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 1998Annual return made up to 19/12/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 1998Full accounts made up to 31 March 1997 (14 pages)
14 January 1998Full accounts made up to 31 March 1997 (14 pages)
9 October 1997Director resigned (1 page)
9 October 1997Director resigned (1 page)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
4 February 1997Annual return made up to 19/12/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1997Annual return made up to 19/12/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
23 December 1996Full accounts made up to 31 March 1996 (11 pages)
23 December 1996Full accounts made up to 31 March 1996 (11 pages)
17 October 1996Director's particulars changed (1 page)
17 October 1996Director's particulars changed (1 page)
30 September 1996Annual return made up to 19/12/95
  • 363(288) ‐ Director resigned
(8 pages)
30 September 1996Annual return made up to 19/12/95
  • 363(288) ‐ Director resigned
(8 pages)
9 March 1996Particulars of mortgage/charge (3 pages)
9 March 1996Particulars of mortgage/charge (3 pages)
18 January 1996Full accounts made up to 31 March 1995 (10 pages)
18 January 1996Full accounts made up to 31 March 1995 (10 pages)
12 May 1980Certificate of incorporation (1 page)
12 May 1980Certificate of incorporation (1 page)