THE SANCTUARY SPA GROUP LIMITED

Register to unlock more data on OkredoRegister

THE SANCTUARY SPA GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02427377

Incorporation date

27/09/1989

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 27/09/1989)
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 icon14/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon09/03/2015
Full accounts made up to 2014-05-31
dot icon08/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon07/09/2014
Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB
dot icon07/09/2014
Register inspection address has been changed to 100 Barbirolli Square Manchester M2 3AB
dot icon24/02/2014
Full accounts made up to 2013-05-31
dot icon11/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon18/12/2012
Full accounts made up to 2012-05-31
dot icon15/10/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon11/07/2012
Resolutions
dot icon01/03/2012
Full accounts made up to 2011-05-31
dot icon18/10/2011
Director's details changed for Mr Brandon Howard Leigh on 2011-10-19
dot icon18/10/2011
Secretary's details changed for Mr Martyn John Campbell on 2011-10-19
dot icon01/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
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 icon21/02/2011
Full accounts made up to 2010-05-31
dot icon09/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
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 Lane Stockport Cheshire SK3 0XN England on 2010-04-20
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 icon02/09/2009
Return made up to 31/08/09; 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 icon15/09/2008
Return made up to 31/08/08; full list of members
dot icon15/09/2008
Registered office changed on 16/09/2008 from pz cussons house bird hall lane stockport cheshire SK3 0XN
dot icon06/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon06/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon06/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon06/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
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 icon27/09/2007
Return made up to 31/08/07; full list of members
dot icon04/07/2007
Full accounts made up to 2006-08-31
dot icon26/09/2006
Return made up to 31/08/06; full list of members
dot icon04/07/2006
Full accounts made up to 2005-08-31
dot icon02/11/2005
Return made up to 31/08/05; full list of members
dot icon18/10/2005
New secretary appointed;new director appointed
dot icon18/10/2005
Secretary resigned
dot icon16/08/2005
Resolutions
dot icon16/08/2005
Resolutions
dot icon16/08/2005
Resolutions
dot icon16/08/2005
Resolutions
dot icon16/08/2005
Resolutions
dot icon26/07/2005
Particulars of mortgage/charge
dot icon21/07/2005
Auditor's resignation
dot icon21/07/2005
Director resigned
dot icon19/07/2005
Declaration of assistance for shares acquisition
dot icon19/07/2005
Declaration of assistance for shares acquisition
dot icon19/07/2005
Declaration of assistance for shares acquisition
dot icon19/07/2005
Declaration of assistance for shares acquisition
dot icon12/07/2005
Particulars of mortgage/charge
dot icon30/06/2005
Resolutions
dot icon30/06/2005
£ ic 725000/653344 15/06/05 £ sr [email protected]=71656
dot icon30/06/2005
New secretary appointed
dot icon30/06/2005
Secretary resigned;director resigned
dot icon22/03/2005
Group of companies' accounts made up to 2004-08-31
dot icon08/09/2004
Return made up to 31/08/04; full list of members
dot icon14/04/2004
Resolutions
dot icon03/02/2004
Group of companies' accounts made up to 2003-08-31
dot icon07/09/2003
Return made up to 31/08/03; full list of members
dot icon19/06/2003
Group of companies' accounts made up to 2002-08-31
dot icon07/06/2003
Auditor's resignation
dot icon27/02/2003
Resolutions
dot icon15/10/2002
Director resigned
dot icon05/09/2002
Return made up to 31/08/02; full list of members
dot icon01/07/2002
Full accounts made up to 2001-08-31
dot icon12/12/2001
New director appointed
dot icon05/09/2001
Return made up to 31/08/01; full list of members
dot icon05/09/2001
Location of register of members
dot icon05/09/2001
Director's particulars changed
dot icon05/09/2001
Secretary's particulars changed;director's particulars changed
dot icon12/02/2001
New director appointed
dot icon12/02/2001
Full accounts made up to 2000-08-31
dot icon03/09/2000
Return made up to 31/08/00; full list of members
dot icon03/07/2000
Full accounts made up to 1999-08-31
dot icon21/05/2000
Director resigned
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon27/09/1999
Return made up to 31/08/99; full list of members
dot icon21/09/1999
Director's particulars changed
dot icon20/09/1999
Resolutions
dot icon20/09/1999
Resolutions
dot icon20/09/1999
Resolutions
dot icon20/09/1999
Resolutions
dot icon20/09/1999
Resolutions
dot icon12/09/1999
Ad 24/06/99--------- £ si [email protected]=630000 £ ic 95000/725000
dot icon06/09/1999
Location of register of members
dot icon06/09/1999
Registered office changed on 07/09/99 from: 12 floral street covent garden london WC2E 9DH
dot icon02/09/1999
Accounting reference date shortened from 31/12/99 to 31/08/99
dot icon25/07/1999
Recon 24/06/99
dot icon25/07/1999
£ nc 95000/725000 24/06/99
dot icon05/04/1999
Full accounts made up to 1997-12-31
dot icon15/02/1999
Secretary's particulars changed
dot icon15/02/1999
Director resigned
dot icon25/11/1998
Certificate of change of name
dot icon18/10/1998
Return made up to 28/09/98; full list of members
dot icon05/10/1998
Return made up to 28/09/97; full list of members; amend
dot icon05/10/1998
Registered office changed on 06/10/98 from: westhaven chesham road wigginton tring hertfordshire HP23 6JD
dot icon09/06/1998
Director resigned
dot icon01/02/1998
Full accounts made up to 1996-12-31
dot icon28/01/1998
Return made up to 28/09/97; full list of members
dot icon26/11/1997
New secretary appointed
dot icon26/11/1997
Secretary resigned
dot icon26/11/1997
New director appointed
dot icon26/11/1997
Director resigned
dot icon28/11/1996
Particulars of mortgage/charge
dot icon31/10/1996
Full accounts made up to 1995-12-31
dot icon28/09/1996
Return made up to 28/09/96; change of members
dot icon23/07/1996
New director appointed
dot icon15/07/1996
Director resigned
dot icon03/12/1995
New director appointed
dot icon23/11/1995
Particulars of mortgage/charge
dot icon23/11/1995
Particulars of mortgage/charge
dot icon23/11/1995
Particulars of mortgage/charge
dot icon23/11/1995
Particulars of mortgage/charge
dot icon22/11/1995
Memorandum and Articles of Association
dot icon22/11/1995
Ad 09/11/95--------- £ si [email protected]=40375 £ ic 54625/95000
dot icon22/11/1995
Nc inc already adjusted 09/11/95
dot icon22/11/1995
Resolutions
dot icon22/11/1995
Resolutions
dot icon22/11/1995
Resolutions
dot icon22/11/1995
Resolutions
dot icon22/11/1995
New director appointed
dot icon22/11/1995
Resolutions
dot icon22/11/1995
Resolutions
dot icon21/11/1995
New director appointed
dot icon21/11/1995
Registered office changed on 22/11/95 from: 48, portland place, london. W1N 4AJ
dot icon21/11/1995
S-div 09/11/95
dot icon21/11/1995
Resolutions
dot icon21/11/1995
Resolutions
dot icon21/11/1995
Resolutions
dot icon21/11/1995
Resolutions
dot icon21/11/1995
Ad 09/11/95--------- premium £ si [email protected]=54525 £ ic 100/54625
dot icon21/11/1995
£ nc 1000/54625 09/11/95
dot icon21/11/1995
Auditor's resignation
dot icon25/09/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Full accounts made up to 1993-12-31
dot icon13/10/1994
Return made up to 28/09/94; no change of members
dot icon26/10/1993
Return made up to 28/09/93; full list of members
dot icon05/08/1993
Accounts for a small company made up to 1992-12-31
dot icon20/02/1993
New director appointed
dot icon09/11/1992
Accounts for a small company made up to 1991-12-31
dot icon26/10/1992
Return made up to 28/09/92; no change of members
dot icon05/05/1992
Registered office changed on 06/05/92 from: 18 harcourt house 19 cavendish square london W1M 0JR
dot icon23/03/1992
Certificate of change of name
dot icon06/10/1991
Return made up to 28/09/91; full list of members
dot icon06/09/1991
Accounts for a small company made up to 1990-12-31
dot icon01/03/1990
Ad 16/11/89--------- £ si 98@1=98 £ ic 2/100
dot icon01/03/1990
Accounting reference date notified as 31/12
dot icon27/11/1989
New director appointed
dot icon27/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/11/1989
Resolutions
dot icon21/11/1989
Certificate of change of name
dot icon13/11/1989
Registered office changed on 14/11/89 from: classic house 174-180 old street london EC1V 9BP
dot icon27/09/1989
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, Stephen Peter
Director
09/11/1995 - 30/03/1998
68
Avis, Alice Mary Cleoniki
Director
28/09/2001 - 09/03/2009
26
Mr Brandon Howard Leigh
Director
28/01/2008 - Present
41
Grimsdell, Colin Raymond
Secretary
28/09/2005 - 29/02/2008
2
Murray, Ann
Director
24/05/2010 - 16/05/2011
8

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 SPA GROUP LIMITED

THE SANCTUARY SPA GROUP LIMITED is an(a) Dissolved company incorporated on 27/09/1989 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 SPA GROUP LIMITED?

toggle

THE SANCTUARY SPA GROUP LIMITED is currently Dissolved. It was registered on 27/09/1989 and dissolved on 20/06/2016.

Where is THE SANCTUARY SPA GROUP LIMITED located?

toggle

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

What does THE SANCTUARY SPA GROUP LIMITED do?

toggle

THE SANCTUARY SPA GROUP 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 SPA GROUP LIMITED?

toggle

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