THE SANCTUARY CITY SPAS LIMITED
Overview
Company Name | THE SANCTUARY CITY SPAS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04450698 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE SANCTUARY CITY SPAS LIMITED?
- Physical well-being activities (96040) / Other service activities
Where is THE SANCTUARY CITY SPAS LIMITED located?
Registered Office Address | Manchester Business Park 3500 Aviator Way M22 5TG Manchester |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE SANCTUARY CITY SPAS LIMITED?
Company Name | From | Until |
---|---|---|
BODY EXPERIENCE LIMITED | May 29, 2002 | May 29, 2002 |
What are the latest accounts for THE SANCTUARY CITY SPAS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2014 |
What is the status of the latest annual return for THE SANCTUARY CITY SPAS LIMITED?
Annual Return |
|
---|
What are the latest filings for THE SANCTUARY CITY SPAS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Sep 01, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to May 31, 2014 | 14 pages | AA | ||||||||||
Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB | 1 pages | AD03 | ||||||||||
Annual return made up to Sep 01, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed to 100 Barbirolli Square Manchester M2 3AB | 1 pages | AD02 | ||||||||||
Full accounts made up to May 31, 2013 | 15 pages | AA | ||||||||||
Annual return made up to Sep 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to May 31, 2012 | 17 pages | AA | ||||||||||
Annual return made up to Sep 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to May 31, 2011 | 17 pages | AA | ||||||||||
Director's details changed for Mr Brandon Howard Leigh on Oct 19, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Martyn John Campbell on Oct 19, 2011 | 1 pages | CH03 | ||||||||||
Annual return made up to Sep 01, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Jon Lang as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Ann Murray as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to May 31, 2010 | 15 pages | AA | ||||||||||
Termination of appointment of Deborah Green as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 01, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Annual return made up to May 29, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mrs Ann Murray on May 28, 2010 | 2 pages | CH01 | ||||||||||
Termination of appointment of Christopher How as a director | 1 pages | TM01 | ||||||||||
Who are the officers of THE SANCTUARY CITY SPAS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAMPBELL, Martyn John | Secretary | 3500 Aviator Way M22 5TG Manchester Manchester Business Park United Kingdom | British | 147126320001 | ||||||
LANG, Jon | Director | 3500 Aviator Way M22 5TG Manchester Manchester Business Park United Kingdom | England | British | Director | 160382080001 | ||||
LEIGH, Brandon Howard | Director | 3500 Aviator Way M22 5TG Manchester Manchester Business Park United Kingdom | United Kingdom | British | Director | 127526610001 | ||||
HAWKINS, Janine Dawn | Secretary | Wia Wia 54 Wilbughby Street Kirribilli 2061 | Australian | Consultant | 83030060004 | |||||
QA REGISTRARS LIMITED | Nominee Secretary | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 900018500001 | |||||||
GREEN, Debi | Director | De Bohun Avenue Southgate N14 4PU London 19 | United Kingdom | British | General Manager | 202052320001 | ||||
HAWKINS, Dean David | Director | Wia Wia 54 Wilbughby Street Kirribilli 2061 | Australian | Chief Operating Officer | 79218140005 | |||||
HAWKINS, Janine Dawn | Director | Wia Wia 54 Wilbughby Street Kirribilli 2061 | Australian | Consultant | 83030060004 | |||||
HOW, Christopher Gerard | Director | Meg Lane Higher Sutton SK11 0LY Macclesfield Smallhurst Farm Cheshire | England | British | Director | 103679070002 | ||||
MURRAY, Ann | Director | 3500 Aviator Way M22 5TG Manchester Manchester Business Park United Kingdom | United Kingdom | British | Director | 151614630001 | ||||
SAMPSON, Helena Ruth | Director | Mortlake Road TW9 4AS Kew 82 | United Kingdom | British | Director | 136837940001 | ||||
QA NOMINEES LIMITED | Nominee Director | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 900018490001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0