SANCTUARY PRODUCTS LIMITED

SANCTUARY PRODUCTS LIMITED

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

    Company NameSANCTUARY PRODUCTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05604866
    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 SANCTUARY PRODUCTS LIMITED?

    • Physical well-being activities (96040) / Other service activities

    Where is SANCTUARY PRODUCTS LIMITED located?

    Registered Office Address
    Manchester Business Park
    3500 Aviator Way
    M22 5TG Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SANCTUARY PRODUCTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2014

    What is the status of the latest annual return for SANCTUARY PRODUCTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SANCTUARY PRODUCTS 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 Oct 27, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2015

    Statement of capital on Nov 03, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to May 31, 2014

    1 pagesAA

    Annual return made up to Oct 27, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2014

    Statement of capital on Nov 05, 2014

    • Capital: GBP 100
    SH01

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

    1 pagesAD03

    Register inspection address has been changed from Manchester Business Park 3500 Aviator Way Manchester Gtr Manchester M22 5TG England to 100 Barbirolli Square Manchester M2 3AB

    1 pagesAD02

    Accounts for a dormant company made up to May 31, 2013

    1 pagesAA

    Annual return made up to Oct 27, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 31, 2013

    Statement of capital on Oct 31, 2013

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to May 31, 2012

    1 pagesAA

    Annual return made up to Oct 27, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to May 31, 2011

    1 pagesAA

    Annual return made up to Oct 27, 2011 with full list of shareholders

    4 pagesAR01

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

    2 pagesCH01

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

    1 pagesCH03

    Appointment of Mr Jon Lang as a director

    2 pagesAP01

    Termination of appointment of Ann Murray as a director

    1 pagesTM01

    Accounts for a dormant company made up to May 31, 2010

    1 pagesAA

    Annual return made up to Oct 27, 2010 with full list of shareholders

    6 pagesAR01

    Register inspection address has been changed from Pz Cussons House Bird Hall Lane Cheadle Heath Stockport Cheshire SK3 0XN England

    1 pagesAD02

    Appointment of Mrs Ann Murray as a director

    2 pagesAP01

    Termination of appointment of Christopher How as a director

    1 pagesTM01

    Registered office address changed from * Pz Cussons House Bird Hall Lane Stockport Cheshire SK3 0XN* on Apr 20, 2010

    1 pagesAD01

    Total exemption small company accounts made up to May 31, 2009

    1 pagesAA

    Who are the officers of SANCTUARY PRODUCTS 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
    BritishHead Of Legal & Secretarial118053870001
    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
    GRIMSDELL, Colin Raymond
    Grayrigg
    Mill Hill Lane Winshill
    DE15 0BB Burton On Trent
    Staffordshire
    Secretary
    Grayrigg
    Mill Hill Lane Winshill
    DE15 0BB Burton On Trent
    Staffordshire
    British66708640004
    AVIS, Alice Mary Cleoniki
    12 Westbourne Park Villas
    Paddington
    W2 5EA London
    Director
    12 Westbourne Park Villas
    Paddington
    W2 5EA London
    EnglandBritishDirector45853470003
    GRIMSDELL, Colin Raymond
    Grayrigg
    Mill Hill Lane Winshill
    DE15 0BB Burton On Trent
    Staffordshire
    Director
    Grayrigg
    Mill Hill Lane Winshill
    DE15 0BB Burton On Trent
    Staffordshire
    United KingdomBritishDirector66708640004
    HOW, Christopher Gerard
    Smallhurst Farm
    Meg Lane Higher Sutton
    SK11 0LY Macclesfield
    Cheshire
    Director
    Smallhurst Farm
    Meg Lane Higher Sutton
    SK11 0LY Macclesfield
    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
    WILDING, Linda
    Tangley Way
    Blackheath
    GU4 8QS Guildford
    Surrey
    Director
    Tangley Way
    Blackheath
    GU4 8QS Guildford
    Surrey
    EnglandBritishDirector41193380003

    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