About

Registered Number: 04450698
Date of Incorporation: 29/05/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 21/06/2016 (7 years and 10 months ago)
Registered Address: Manchester Business Park, 3500 Aviator Way, Manchester, M22 5TG

 

The Sanctuary City Spas Ltd was setup in 2002, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the organisation. The organisation has 2 directors listed as Campbell, Martyn John, Hawkins, Janine Dawn in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWKINS, Janine Dawn 25 June 2002 05 November 2009 1
Secretary Name Appointed Resigned Total Appointments
CAMPBELL, Martyn John 05 November 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 April 2016
DS01 - Striking off application by a company 29 March 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 09 September 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 September 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 September 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 16 November 2012
RESOLUTIONS - N/A 12 July 2012
AA - Annual Accounts 02 March 2012
CH01 - Change of particulars for director 19 October 2011
CH03 - Change of particulars for secretary 19 October 2011
AR01 - Annual Return 02 September 2011
AP01 - Appointment of director 26 May 2011
TM01 - Termination of appointment of director 26 May 2011
AA - Annual Accounts 22 February 2011
TM01 - Termination of appointment of director 11 October 2010
AR01 - Annual Return 08 September 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
TM01 - Termination of appointment of director 28 May 2010
AP01 - Appointment of director 28 May 2010
CERTNM - Change of name certificate 21 May 2010
CONNOT - N/A 21 May 2010
AD01 - Change of registered office address 20 April 2010
TM01 - Termination of appointment of director 01 February 2010
AP01 - Appointment of director 10 December 2009
RESOLUTIONS - N/A 23 November 2009
AD01 - Change of registered office address 23 November 2009
AA01 - Change of accounting reference date 23 November 2009
SH08 - Notice of name or other designation of class of shares 23 November 2009
SH01 - Return of Allotment of shares 23 November 2009
CC04 - Statement of companies objects 23 November 2009
AP03 - Appointment of secretary 23 November 2009
AP01 - Appointment of director 23 November 2009
AP01 - Appointment of director 23 November 2009
AP01 - Appointment of director 23 November 2009
TM02 - Termination of appointment of secretary 23 November 2009
TM01 - Termination of appointment of director 23 November 2009
TM01 - Termination of appointment of director 23 November 2009
AA - Annual Accounts 02 October 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 02 November 2008
363s - Annual Return 03 July 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 04 July 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 06 June 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 07 July 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 03 November 2003
MEM/ARTS - N/A 10 October 2003
RESOLUTIONS - N/A 08 October 2003
RESOLUTIONS - N/A 08 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2003
363s - Annual Return 09 June 2003
288a - Notice of appointment of directors or secretaries 11 July 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
287 - Change in situation or address of Registered Office 11 July 2002
225 - Change of Accounting Reference Date 11 July 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
287 - Change in situation or address of Registered Office 11 June 2002
NEWINC - New incorporation documents 29 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.