About

Registered Number: 07825876
Date of Incorporation: 27/10/2011 (12 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 08/03/2016 (8 years and 1 month ago)
Registered Address: Chamber Court, Castle Street, Worcester, Worcestershire, WR1 3ZQ,

 

Sanctuary Green Technologies Ltd was established in 2011, it's status in the Companies House registry is set to "Dissolved". There are 4 directors listed as Atkinson, Sophie, Moule, Craig Jon, Carr, Shaun Anthony, Jackson, Keith for the organisation in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARR, Shaun Anthony 11 November 2011 19 September 2012 1
JACKSON, Keith 27 October 2011 21 March 2012 1
Secretary Name Appointed Resigned Total Appointments
ATKINSON, Sophie 18 July 2014 - 1
MOULE, Craig Jon 27 October 2011 18 July 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 March 2016
AD01 - Change of registered office address 03 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 22 December 2015
DS01 - Striking off application by a company 15 December 2015
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 28 October 2014
AUD - Auditor's letter of resignation 28 October 2014
AA - Annual Accounts 17 September 2014
AP03 - Appointment of secretary 30 July 2014
TM02 - Termination of appointment of secretary 30 July 2014
CH01 - Change of particulars for director 05 March 2014
AR01 - Annual Return 14 November 2013
CH01 - Change of particulars for director 14 November 2013
AD01 - Change of registered office address 14 November 2013
AA - Annual Accounts 30 July 2013
AA01 - Change of accounting reference date 08 November 2012
AR01 - Annual Return 01 November 2012
AP01 - Appointment of director 03 October 2012
TM01 - Termination of appointment of director 03 October 2012
TM01 - Termination of appointment of director 03 October 2012
AP01 - Appointment of director 19 April 2012
TM01 - Termination of appointment of director 19 April 2012
AA01 - Change of accounting reference date 15 November 2011
AP01 - Appointment of director 15 November 2011
NEWINC - New incorporation documents 27 October 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.