THE SANCTUARY CITY SPAS LIMITED

THE SANCTUARY CITY SPAS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTHE SANCTUARY CITY SPAS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04450698
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of THE SANCTUARY CITY SPAS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BODY EXPERIENCE LIMITEDMay 29, 2002May 29, 2002

    What are the latest accounts for THE SANCTUARY CITY SPAS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2014

    What is the status of the latest annual return for THE SANCTUARY CITY SPAS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for THE SANCTUARY CITY SPAS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Sep 01, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 15, 2015

    Statement of capital on Sep 15, 2015

    • Capital: GBP 2,148,354
    SH01

    Full accounts made up to May 31, 2014

    14 pagesAA

    Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB

    1 pagesAD03

    Annual return made up to Sep 01, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 09, 2014

    Statement of capital on Sep 09, 2014

    • Capital: GBP 2,148,354
    SH01

    Register inspection address has been changed to 100 Barbirolli Square Manchester M2 3AB

    1 pagesAD02

    Full accounts made up to May 31, 2013

    15 pagesAA

    Annual return made up to Sep 01, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 04, 2013

    Statement of capital on Sep 04, 2013

    • Capital: GBP 100
    SH01

    Full accounts made up to May 31, 2012

    17 pagesAA

    Annual return made up to Sep 01, 2012 with full list of shareholders

    5 pagesAR01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Full accounts made up to May 31, 2011

    17 pagesAA

    Director's details changed for Mr Brandon Howard Leigh on Oct 19, 2011

    2 pagesCH01

    Secretary's details changed for Martyn John Campbell on Oct 19, 2011

    1 pagesCH03

    Annual return made up to Sep 01, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Jon Lang as a director

    2 pagesAP01

    Termination of appointment of Ann Murray as a director

    1 pagesTM01

    Full accounts made up to May 31, 2010

    15 pagesAA

    Termination of appointment of Deborah Green as a director

    1 pagesTM01

    Annual return made up to Sep 01, 2010 with full list of shareholders

    7 pagesAR01

    Annual return made up to May 29, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mrs Ann Murray on May 28, 2010

    2 pagesCH01

    Termination of appointment of Christopher How as a director

    1 pagesTM01

    Who are the officers of THE SANCTUARY CITY SPAS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMPBELL, Martyn John
    3500 Aviator Way
    M22 5TG Manchester
    Manchester Business Park
    United Kingdom
    Secretary
    3500 Aviator Way
    M22 5TG Manchester
    Manchester Business Park
    United Kingdom
    British147126320001
    LANG, Jon
    3500 Aviator Way
    M22 5TG Manchester
    Manchester Business Park
    United Kingdom
    Director
    3500 Aviator Way
    M22 5TG Manchester
    Manchester Business Park
    United Kingdom
    EnglandBritishDirector160382080001
    LEIGH, Brandon Howard
    3500 Aviator Way
    M22 5TG Manchester
    Manchester Business Park
    United Kingdom
    Director
    3500 Aviator Way
    M22 5TG Manchester
    Manchester Business Park
    United Kingdom
    United KingdomBritishDirector127526610001
    HAWKINS, Janine Dawn
    Wia Wia
    54 Wilbughby Street
    Kirribilli
    2061
    Secretary
    Wia Wia
    54 Wilbughby Street
    Kirribilli
    2061
    AustralianConsultant83030060004
    QA REGISTRARS LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    Nominee Secretary
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    900018500001
    GREEN, Debi
    De Bohun Avenue
    Southgate
    N14 4PU London
    19
    Director
    De Bohun Avenue
    Southgate
    N14 4PU London
    19
    United KingdomBritishGeneral Manager202052320001
    HAWKINS, Dean David
    Wia Wia
    54 Wilbughby Street
    Kirribilli
    2061
    Director
    Wia Wia
    54 Wilbughby Street
    Kirribilli
    2061
    AustralianChief Operating Officer79218140005
    HAWKINS, Janine Dawn
    Wia Wia
    54 Wilbughby Street
    Kirribilli
    2061
    Director
    Wia Wia
    54 Wilbughby Street
    Kirribilli
    2061
    AustralianConsultant83030060004
    HOW, Christopher Gerard
    Meg Lane
    Higher Sutton
    SK11 0LY Macclesfield
    Smallhurst Farm
    Cheshire
    Director
    Meg Lane
    Higher Sutton
    SK11 0LY Macclesfield
    Smallhurst Farm
    Cheshire
    EnglandBritishDirector103679070002
    MURRAY, Ann
    3500 Aviator Way
    M22 5TG Manchester
    Manchester Business Park
    United Kingdom
    Director
    3500 Aviator Way
    M22 5TG Manchester
    Manchester Business Park
    United Kingdom
    United KingdomBritishDirector151614630001
    SAMPSON, Helena Ruth
    Mortlake Road
    TW9 4AS Kew
    82
    Director
    Mortlake Road
    TW9 4AS Kew
    82
    United KingdomBritishDirector136837940001
    QA NOMINEES LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    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