THE SANCTUARY CONNECTIONS LIMITED

Register to unlock more data on OkredoRegister

THE SANCTUARY CONNECTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03178303

Incorporation date

25/03/1996

Size

Full

Contacts

Registered address

Registered address

Manchester Business Park, 3500 Aviator Way, Manchester M22 5TGCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1996)
dot icon20/06/2016
Final Gazette dissolved via voluntary strike-off
dot icon04/04/2016
First Gazette notice for voluntary strike-off
dot icon28/03/2016
Application to strike the company off the register
dot icon25/03/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon09/03/2015
Full accounts made up to 2014-05-31
dot icon31/03/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon24/02/2014
Full accounts made up to 2013-05-31
dot icon25/03/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon18/12/2012
Full accounts made up to 2012-05-31
dot icon11/07/2012
Resolutions
dot icon28/03/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon01/03/2012
Full accounts made up to 2011-05-31
dot icon18/10/2011
Secretary's details changed for Mr Martyn John Campbell on 2011-10-19
dot icon18/10/2011
Director's details changed for Mr Brandon Howard Leigh on 2011-10-19
dot icon25/05/2011
Appointment of Mr Jon Lang as a director
dot icon25/05/2011
Termination of appointment of Ann Murray as a director
dot icon29/03/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon21/02/2011
Full accounts made up to 2010-05-31
dot icon27/05/2010
Appointment of Mrs Ann Murray as a director
dot icon27/05/2010
Termination of appointment of Christopher How as a director
dot icon19/04/2010
Registered office address changed from Pz Cussons House Bird Hall Land Stockport Cheshire SK3 0XN on 2010-04-20
dot icon06/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon11/02/2010
Full accounts made up to 2009-05-31
dot icon27/01/2010
Termination of appointment of Helena Sampson as a director
dot icon15/09/2009
Director's change of particulars / christopher how / 16/09/2009
dot icon16/04/2009
Particulars of a mortgage or charge / charge no: 6
dot icon31/03/2009
Return made up to 26/03/09; full list of members
dot icon09/03/2009
Director appointed mrs helena sampson
dot icon08/03/2009
Appointment terminated director alice avis
dot icon05/03/2009
Full accounts made up to 2008-05-31
dot icon11/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon14/04/2008
Return made up to 26/03/08; full list of members
dot icon06/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/03/2008
Secretary appointed mr martyn campbell
dot icon11/03/2008
Appointment terminated secretary colin grimsdell
dot icon11/03/2008
Appointment terminated director colin grimsdell
dot icon27/02/2008
Full accounts made up to 2007-08-31
dot icon03/02/2008
Accounting reference date shortened from 31/08/08 to 31/05/08
dot icon03/02/2008
Registered office changed on 04/02/08 from: sanctuary house swallowdale lane hemel hempstead hertfordshire HP2 7EA
dot icon03/02/2008
New director appointed
dot icon03/02/2008
New director appointed
dot icon03/02/2008
Director resigned
dot icon11/04/2007
Return made up to 26/03/07; full list of members
dot icon01/01/2007
Full accounts made up to 2006-08-31
dot icon04/07/2006
Full accounts made up to 2005-08-31
dot icon07/06/2006
Return made up to 26/03/06; full list of members
dot icon18/10/2005
New secretary appointed;new director appointed
dot icon18/10/2005
Secretary resigned
dot icon13/09/2005
Full accounts made up to 2004-12-31
dot icon29/07/2005
Memorandum and Articles of Association
dot icon26/07/2005
Particulars of mortgage/charge
dot icon21/07/2005
Accounting reference date shortened from 31/12/05 to 31/08/05
dot icon21/07/2005
Registered office changed on 22/07/05 from: beechings way station road thorverton exeter devon EX5 5LX
dot icon21/07/2005
New director appointed
dot icon21/07/2005
New secretary appointed;new director appointed
dot icon21/07/2005
Auditor's resignation
dot icon21/07/2005
Director resigned
dot icon21/07/2005
Secretary resigned;director resigned
dot icon21/07/2005
Resolutions
dot icon21/07/2005
Resolutions
dot icon20/07/2005
Memorandum and Articles of Association
dot icon19/07/2005
Declaration of assistance for shares acquisition
dot icon14/07/2005
Declaration of satisfaction of mortgage/charge
dot icon12/07/2005
Particulars of mortgage/charge
dot icon31/03/2005
Return made up to 26/03/05; full list of members
dot icon27/02/2005
Full accounts made up to 2003-12-31
dot icon01/04/2004
Return made up to 26/03/04; full list of members
dot icon13/10/2003
Full accounts made up to 2002-12-31
dot icon20/05/2003
Return made up to 26/03/03; full list of members
dot icon03/11/2002
Full accounts made up to 2001-12-31
dot icon04/04/2002
Return made up to 26/03/02; full list of members
dot icon23/11/2001
Declaration of satisfaction of mortgage/charge
dot icon14/10/2001
Accounts for a small company made up to 2000-12-31
dot icon27/06/2001
Registered office changed on 28/06/01 from: 3 farm close ickford aylesbury buckinghamshire HP18 9LY
dot icon17/05/2001
Particulars of mortgage/charge
dot icon14/05/2001
Return made up to 26/03/01; full list of members
dot icon29/11/2000
Particulars of mortgage/charge
dot icon22/10/2000
Full accounts made up to 1999-12-31
dot icon02/04/2000
Return made up to 26/03/00; full list of members
dot icon25/07/1999
Full accounts made up to 1998-12-31
dot icon23/05/1999
Return made up to 26/03/99; full list of members
dot icon17/11/1998
Declaration of satisfaction of mortgage/charge
dot icon02/11/1998
Accounts for a dormant company made up to 1997-12-31
dot icon29/09/1998
Director resigned
dot icon20/09/1998
New secretary appointed;new director appointed
dot icon20/09/1998
New director appointed
dot icon20/09/1998
Registered office changed on 21/09/98 from: 12 floral street covent garden london WC2E 9DH
dot icon20/09/1998
Director resigned
dot icon20/09/1998
Secretary resigned;director resigned
dot icon20/09/1998
Director resigned
dot icon20/05/1998
Return made up to 26/03/98; no change of members
dot icon04/01/1998
Ad 26/03/96--------- £ si 998@1
dot icon04/01/1998
Nc inc already adjusted 26/03/96
dot icon04/01/1998
Resolutions
dot icon17/11/1997
Resolutions
dot icon01/11/1997
Accounts for a dormant company made up to 1996-12-31
dot icon24/06/1997
Return made up to 26/03/97; full list of members
dot icon28/11/1996
Particulars of mortgage/charge
dot icon07/11/1996
Accounting reference date notified as 31/12
dot icon18/06/1996
New secretary appointed
dot icon18/06/1996
Secretary resigned
dot icon27/04/1996
Registered office changed on 28/04/96 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon27/04/1996
Secretary resigned
dot icon27/04/1996
Director resigned
dot icon27/04/1996
New secretary appointed
dot icon27/04/1996
New director appointed
dot icon27/04/1996
New director appointed
dot icon27/04/1996
New director appointed
dot icon27/04/1996
New director appointed
dot icon25/03/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2014
dot iconLast change occurred
30/05/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/05/2014
dot iconNext account date
30/05/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Brandon Howard Leigh
Director
27/01/2008 - Present
41
Wilding, Linda
Director
06/07/2005 - 27/01/2008
31
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
25/03/1996 - 25/03/1996
16011
London Law Services Limited
Nominee Director
25/03/1996 - 25/03/1996
15403
Wheway, Tanya Maureen
Director
25/03/1996 - 24/09/1998
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE SANCTUARY CONNECTIONS LIMITED

THE SANCTUARY CONNECTIONS LIMITED is an(a) Dissolved company incorporated on 25/03/1996 with the registered office located at Manchester Business Park, 3500 Aviator Way, Manchester M22 5TG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE SANCTUARY CONNECTIONS LIMITED?

toggle

THE SANCTUARY CONNECTIONS LIMITED is currently Dissolved. It was registered on 25/03/1996 and dissolved on 20/06/2016.

Where is THE SANCTUARY CONNECTIONS LIMITED located?

toggle

THE SANCTUARY CONNECTIONS LIMITED is registered at Manchester Business Park, 3500 Aviator Way, Manchester M22 5TG.

What does THE SANCTUARY CONNECTIONS LIMITED do?

toggle

THE SANCTUARY CONNECTIONS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for THE SANCTUARY CONNECTIONS LIMITED?

toggle

The latest filing was on 20/06/2016: Final Gazette dissolved via voluntary strike-off.