SANCTUARY PRODUCTS LIMITED
Overview
Company Name | SANCTUARY PRODUCTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05604866 |
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 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 Address | No |
What are the latest accounts for SANCTUARY PRODUCTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2014 |
What is the status of the latest annual return for SANCTUARY PRODUCTS LIMITED?
Annual Return |
|
---|
What are the latest filings for SANCTUARY PRODUCTS 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 Oct 27, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to May 31, 2014 | 1 pages | AA | ||||||||||
Annual return made up to Oct 27, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB | 1 pages | AD03 | ||||||||||
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 pages | AD02 | ||||||||||
Accounts for a dormant company made up to May 31, 2013 | 1 pages | AA | ||||||||||
Annual return made up to Oct 27, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to May 31, 2012 | 1 pages | AA | ||||||||||
Annual return made up to Oct 27, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to May 31, 2011 | 1 pages | AA | ||||||||||
Annual return made up to Oct 27, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Brandon Howard Leigh on Oct 19, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Martyn John Campbell on Oct 19, 2011 | 1 pages | CH03 | ||||||||||
Appointment of Mr Jon Lang as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Ann Murray as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to May 31, 2010 | 1 pages | AA | ||||||||||
Annual return made up to Oct 27, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Register inspection address has been changed from Pz Cussons House Bird Hall Lane Cheadle Heath Stockport Cheshire SK3 0XN England | 1 pages | AD02 | ||||||||||
Appointment of Mrs Ann Murray as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher How as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * Pz Cussons House Bird Hall Lane Stockport Cheshire SK3 0XN* on Apr 20, 2010 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to May 31, 2009 | 1 pages | AA | ||||||||||
Who are the officers of SANCTUARY PRODUCTS 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 | Head Of Legal & Secretarial | 118053870001 | |||||
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 | ||||
GRIMSDELL, Colin Raymond | Secretary | Grayrigg Mill Hill Lane Winshill DE15 0BB Burton On Trent Staffordshire | British | 66708640004 | ||||||
AVIS, Alice Mary Cleoniki | Director | 12 Westbourne Park Villas Paddington W2 5EA London | England | British | Director | 45853470003 | ||||
GRIMSDELL, Colin Raymond | Director | Grayrigg Mill Hill Lane Winshill DE15 0BB Burton On Trent Staffordshire | United Kingdom | British | Director | 66708640004 | ||||
HOW, Christopher Gerard | Director | Smallhurst Farm Meg Lane Higher Sutton SK11 0LY Macclesfield 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 | ||||
WILDING, Linda | Director | Tangley Way Blackheath GU4 8QS Guildford Surrey | England | British | Director | 41193380003 |
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