Company NameThe Sanctuary Spa Group Limited
Company StatusDissolved
Company Number02427377
CategoryPrivate Limited Company
Incorporation Date28 September 1989(34 years, 6 months ago)
Dissolution Date21 June 2016 (7 years, 9 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Brandon Howard Leigh
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2008(18 years, 4 months after company formation)
Appointment Duration8 years, 4 months (closed 21 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
M22 5TG
Secretary NameMr Martyn John Campbell
NationalityBritish
StatusClosed
Appointed29 February 2008(18 years, 5 months after company formation)
Appointment Duration8 years, 3 months (closed 21 June 2016)
RoleHead Of Legal & Secretarial
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
M22 5TG
Director NameMr Jon Lang
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2011(21 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 21 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
M22 5TG
Director NameMrs Tanya Maureen Wheway
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(2 years after company formation)
Appointment Duration8 years, 7 months (resigned 30 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWesthaven Chesham Road
Wigginton
Tring
Hertfordshire
HP23 6JD
Director NameAllan James Wheway
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(2 years after company formation)
Appointment Duration7 years, 2 months (resigned 23 December 1998)
RoleCompany Director
Correspondence AddressWesthaven Chesham Road
Wigginton
Tring
Hertfordshire
HP23 6JD
Secretary NameAllan James Wheway
NationalityBritish
StatusResigned
Appointed28 September 1991(2 years after company formation)
Appointment Duration6 years, 1 month (resigned 19 November 1997)
RoleCompany Director
Correspondence AddressWesthaven Chesham Road
Wigginton
Tring
Hertfordshire
HP23 6JD
Director NameSusan Mary Sims
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(3 years, 2 months after company formation)
Appointment Duration12 years, 6 months (resigned 07 July 2005)
RoleCompany Director
Correspondence AddressThe End Barn
Buckland
Aylesbury
HP22 5HU
Director NameMr Stephen Peter Edwards
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1995(6 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 30 March 1998)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Lamberhurst Quarter
Tunbridge Wells
Kent
TN3 8AN
Director NameStephen Philip Huggett
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1995(6 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 15 June 2005)
RoleFinance Director
Correspondence AddressWendell
Bourne Lane
Hook Norton
Oxfordshire
OX15 5PG
Director NameRobert Neil Newman
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(6 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 June 1996)
RoleChartered Accountant
Country of ResidenceChannel Islands
Correspondence AddressFlat 9 Clarence Apartments
2 Clarence Road St Helier
Jersey
Channel Islands
JE2 4QT
Director NameMr Peter Francis Warren
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(6 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 November 1997)
RoleCompany Director
Correspondence AddressSpencers Green
Tring
Hertfordshire
HP23 6LA
Director NameJohn Alfred Clarke
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(8 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 27 September 2002)
RoleChairman
Correspondence AddressThe Gables
9 Sandy Close
Hertford
Hertfordshire
SG14 2BB
Secretary NameStephen Philip Huggett
NationalityBritish
StatusResigned
Appointed19 November 1997(8 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 15 June 2005)
RoleCompany Director
Correspondence AddressWendell
Bourne Lane
Hook Norton
Oxfordshire
OX15 5PG
Director NameMrs Linda Wilding
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(11 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 28 January 2008)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressTangley Way
Blackheath
Guildford
Surrey
GU4 8QS
Director NameMs Alice Mary Cleoniki Avis
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(12 years after company formation)
Appointment Duration7 years, 5 months (resigned 09 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Westbourne Park Villas
Paddington
London
W2 5EA
Secretary NameMrs Linda Wilding
NationalityBritish
StatusResigned
Appointed14 June 2005(15 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 September 2005)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressTangley Way
Blackheath
Guildford
Surrey
GU4 8QS
Director NameColin Raymond Grimsdell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(16 years after company formation)
Appointment Duration2 years, 5 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrayrigg
Mill Hill Lane Winshill
Burton On Trent
Staffordshire
DE15 0BB
Secretary NameColin Raymond Grimsdell
NationalityBritish
StatusResigned
Appointed28 September 2005(16 years after company formation)
Appointment Duration2 years, 5 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrayrigg
Mill Hill Lane Winshill
Burton On Trent
Staffordshire
DE15 0BB
Director NameMr Christopher Gerard How
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(18 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSmallhurst Farm
Meg Lane Higher Sutton
Macclesfield
Cheshire
SK11 0LY
Director NameMs Helena Ruth Sampson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(19 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Mortlake Road
Kew
TW9 4AS
Director NameMrs Ann Murray
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(20 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
M22 5TG

Contact

Websitethesanctuary.co.uk

Location

Registered AddressManchester Business Park
3500 Aviator Way
Manchester
M22 5TG
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

6.1m at £0.1Sanctuary Spa Holdings Limited
93.71%
Ordinary A
411k at £0.1Sanctuary Spa Holdings LTD
6.29%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Charges

8 July 2005Delivered on: 27 July 2005
Satisfied on: 2 April 2008
Persons entitled: Hg Investment Managers Limited as Agent and Trustee for the Investor Finance Parties

Classification: Guarantee and security agreement
Secured details: All monies due or to become due from any principal debtor to the investor finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H ground floor saxon house swallowdale lane hemel hempstead hertfordshire (all offices on the ground floor all stairwells leading to the top of viking house) all properties and property interests equipment securities intellectual property insurance policies debts accounts pension fund interests goodwill & uncalled capital other rights benefit of the assigned documents floating charge all undertaking property assets and rights. See the mortgage charge document for full details.
Fully Satisfied
8 July 2005Delivered on: 13 July 2005
Satisfied on: 2 April 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 November 1996Delivered on: 29 November 1996
Satisfied on: 2 April 2008
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
9 November 1995Delivered on: 24 November 1995
Satisfied on: 2 April 2008
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
9 November 1995Delivered on: 24 November 1995
Satisfied on: 2 April 2008
Persons entitled: Midland Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One hundred ordinary shares £1 each of idealflow limited including all allotments accretions benefits and advantages accruing in respect of such shares.
Fully Satisfied
9 November 1995Delivered on: 24 November 1995
Satisfied on: 2 April 2008
Persons entitled: Midland Bank PLC

Classification: Mortgage of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Life policy of assurance number 111518 and all money that may become payable thereunder.
Fully Satisfied
9 November 1995Delivered on: 24 November 1995
Satisfied on: 2 April 2008
Persons entitled: Midland Bank PLC

Classification: Mortgage of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Life policy of assurance number 111517 and all money that may become payable thereunder. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016Application to strike the company off the register (3 pages)
29 March 2016Application to strike the company off the register (3 pages)
15 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 653,343.7
(7 pages)
15 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 653,343.7
(7 pages)
10 March 2015Full accounts made up to 31 May 2014 (15 pages)
10 March 2015Full accounts made up to 31 May 2014 (15 pages)
9 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 653,343.7
(7 pages)
9 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 653,343.7
(7 pages)
8 September 2014Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page)
8 September 2014Register inspection address has been changed to 100 Barbirolli Square Manchester M2 3AB (1 page)
8 September 2014Register inspection address has been changed to 100 Barbirolli Square Manchester M2 3AB (1 page)
8 September 2014Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page)
25 February 2014Full accounts made up to 31 May 2013 (16 pages)
25 February 2014Full accounts made up to 31 May 2013 (16 pages)
12 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 725,000
(5 pages)
12 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 725,000
(5 pages)
19 December 2012Full accounts made up to 31 May 2012 (18 pages)
19 December 2012Full accounts made up to 31 May 2012 (18 pages)
16 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
12 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 March 2012Full accounts made up to 31 May 2011 (17 pages)
2 March 2012Full accounts made up to 31 May 2011 (17 pages)
19 October 2011Secretary's details changed for Mr Martyn John Campbell on 19 October 2011 (1 page)
19 October 2011Director's details changed for Mr Brandon Howard Leigh on 19 October 2011 (2 pages)
19 October 2011Secretary's details changed for Mr Martyn John Campbell on 19 October 2011 (1 page)
19 October 2011Director's details changed for Mr Brandon Howard Leigh on 19 October 2011 (2 pages)
2 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
26 May 2011Termination of appointment of Ann Murray as a director (1 page)
26 May 2011Termination of appointment of Ann Murray as a director (1 page)
26 May 2011Appointment of Mr Jon Lang as a director (2 pages)
26 May 2011Appointment of Mr Jon Lang as a director (2 pages)
22 February 2011Full accounts made up to 31 May 2010 (13 pages)
22 February 2011Full accounts made up to 31 May 2010 (13 pages)
10 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
10 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
28 May 2010Appointment of Mrs Ann Murray as a director (2 pages)
28 May 2010Termination of appointment of Christopher How as a director (1 page)
28 May 2010Appointment of Mrs Ann Murray as a director (2 pages)
28 May 2010Termination of appointment of Christopher How as a director (1 page)
20 April 2010Registered office address changed from Pz Cussons House Bird Hall Lane Stockport Cheshire SK3 0XN England on 20 April 2010 (1 page)
20 April 2010Registered office address changed from Pz Cussons House Bird Hall Lane Stockport Cheshire SK3 0XN England on 20 April 2010 (1 page)
12 February 2010Full accounts made up to 31 May 2009 (13 pages)
12 February 2010Full accounts made up to 31 May 2009 (13 pages)
28 January 2010Termination of appointment of Helena Sampson as a director (1 page)
28 January 2010Termination of appointment of Helena Sampson as a director (1 page)
16 September 2009Director's change of particulars / christopher how / 16/09/2009 (1 page)
16 September 2009Director's change of particulars / christopher how / 16/09/2009 (1 page)
3 September 2009Return made up to 31/08/09; full list of members (4 pages)
3 September 2009Return made up to 31/08/09; full list of members (4 pages)
10 March 2009Director appointed mrs helena sampson (1 page)
10 March 2009Director appointed mrs helena sampson (1 page)
9 March 2009Appointment terminated director alice avis (1 page)
9 March 2009Appointment terminated director alice avis (1 page)
6 March 2009Full accounts made up to 31 May 2008 (13 pages)
6 March 2009Full accounts made up to 31 May 2008 (13 pages)
16 September 2008Return made up to 31/08/08; full list of members (4 pages)
16 September 2008Return made up to 31/08/08; full list of members (4 pages)
16 September 2008Registered office changed on 16/09/2008 from pz cussons house bird hall lane stockport cheshire SK3 0XN (1 page)
16 September 2008Registered office changed on 16/09/2008 from pz cussons house bird hall lane stockport cheshire SK3 0XN (1 page)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
12 March 2008Appointment terminated secretary colin grimsdell (1 page)
12 March 2008Appointment terminated director colin grimsdell (1 page)
12 March 2008Secretary appointed mr martyn campbell (1 page)
12 March 2008Appointment terminated secretary colin grimsdell (1 page)
12 March 2008Appointment terminated director colin grimsdell (1 page)
12 March 2008Secretary appointed mr martyn campbell (1 page)
28 February 2008Full accounts made up to 31 August 2007 (14 pages)
28 February 2008Full accounts made up to 31 August 2007 (14 pages)
4 February 2008Director resigned (1 page)
4 February 2008Registered office changed on 04/02/08 from: sanctuary house swallowdale lane, hemel hempstead hertfordshire HP2 7EA (1 page)
4 February 2008New director appointed (3 pages)
4 February 2008New director appointed (2 pages)
4 February 2008Director resigned (1 page)
4 February 2008Accounting reference date shortened from 31/08/08 to 31/05/08 (1 page)
4 February 2008Registered office changed on 04/02/08 from: sanctuary house swallowdale lane, hemel hempstead hertfordshire HP2 7EA (1 page)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (3 pages)
4 February 2008Accounting reference date shortened from 31/08/08 to 31/05/08 (1 page)
28 September 2007Return made up to 31/08/07; full list of members (3 pages)
28 September 2007Return made up to 31/08/07; full list of members (3 pages)
5 July 2007Full accounts made up to 31 August 2006 (15 pages)
5 July 2007Full accounts made up to 31 August 2006 (15 pages)
27 September 2006Return made up to 31/08/06; full list of members (3 pages)
27 September 2006Return made up to 31/08/06; full list of members (3 pages)
5 July 2006Full accounts made up to 31 August 2005 (20 pages)
5 July 2006Full accounts made up to 31 August 2005 (20 pages)
3 November 2005Return made up to 31/08/05; full list of members (9 pages)
3 November 2005Return made up to 31/08/05; full list of members (9 pages)
19 October 2005New secretary appointed;new director appointed (5 pages)
19 October 2005New secretary appointed;new director appointed (5 pages)
19 October 2005Secretary resigned (1 page)
19 October 2005Secretary resigned (1 page)
17 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
17 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
27 July 2005Particulars of mortgage/charge (15 pages)
27 July 2005Particulars of mortgage/charge (15 pages)
22 July 2005Auditor's resignation (1 page)
22 July 2005Director resigned (1 page)
22 July 2005Director resigned (1 page)
22 July 2005Auditor's resignation (1 page)
20 July 2005Declaration of assistance for shares acquisition (8 pages)
20 July 2005Declaration of assistance for shares acquisition (8 pages)
20 July 2005Declaration of assistance for shares acquisition (8 pages)
20 July 2005Declaration of assistance for shares acquisition (8 pages)
20 July 2005Declaration of assistance for shares acquisition (8 pages)
20 July 2005Declaration of assistance for shares acquisition (8 pages)
20 July 2005Declaration of assistance for shares acquisition (8 pages)
20 July 2005Declaration of assistance for shares acquisition (8 pages)
13 July 2005Particulars of mortgage/charge (3 pages)
13 July 2005Particulars of mortgage/charge (3 pages)
1 July 2005Secretary resigned;director resigned (1 page)
1 July 2005£ ic 725000/653344 15/06/05 £ sr [email protected]=71656 (1 page)
1 July 2005New secretary appointed (3 pages)
1 July 2005£ ic 725000/653344 15/06/05 £ sr [email protected]=71656 (1 page)
1 July 2005New secretary appointed (3 pages)
1 July 2005Secretary resigned;director resigned (1 page)
1 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 March 2005Group of companies' accounts made up to 31 August 2004 (21 pages)
23 March 2005Group of companies' accounts made up to 31 August 2004 (21 pages)
9 September 2004Return made up to 31/08/04; full list of members (10 pages)
9 September 2004Return made up to 31/08/04; full list of members (10 pages)
15 April 2004Resolutions
  • RES13 ‐ Share option scheme 30/03/04
(12 pages)
15 April 2004Resolutions
  • RES13 ‐ Share option scheme 30/03/04
(12 pages)
4 February 2004Group of companies' accounts made up to 31 August 2003 (21 pages)
4 February 2004Group of companies' accounts made up to 31 August 2003 (21 pages)
8 September 2003Return made up to 31/08/03; full list of members (9 pages)
8 September 2003Return made up to 31/08/03; full list of members (9 pages)
20 June 2003Group of companies' accounts made up to 31 August 2002 (24 pages)
20 June 2003Group of companies' accounts made up to 31 August 2002 (24 pages)
8 June 2003Auditor's resignation (1 page)
8 June 2003Auditor's resignation (1 page)
28 February 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
28 February 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
6 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 July 2002Full accounts made up to 31 August 2001 (17 pages)
2 July 2002Full accounts made up to 31 August 2001 (17 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
6 September 2001Location of register of members (1 page)
6 September 2001Secretary's particulars changed;director's particulars changed (1 page)
6 September 2001Secretary's particulars changed;director's particulars changed (1 page)
6 September 2001Return made up to 31/08/01; full list of members (8 pages)
6 September 2001Director's particulars changed (1 page)
6 September 2001Return made up to 31/08/01; full list of members (8 pages)
6 September 2001Director's particulars changed (1 page)
6 September 2001Location of register of members (1 page)
13 February 2001Full accounts made up to 31 August 2000 (17 pages)
13 February 2001New director appointed (3 pages)
13 February 2001New director appointed (3 pages)
13 February 2001Full accounts made up to 31 August 2000 (17 pages)
4 September 2000Return made up to 31/08/00; full list of members (7 pages)
4 September 2000Return made up to 31/08/00; full list of members (7 pages)
4 July 2000Full accounts made up to 31 August 1999 (19 pages)
4 July 2000Full accounts made up to 31 August 1999 (19 pages)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
3 November 1999Full accounts made up to 31 December 1998 (16 pages)
3 November 1999Full accounts made up to 31 December 1998 (16 pages)
28 September 1999Return made up to 31/08/99; full list of members (11 pages)
28 September 1999Return made up to 31/08/99; full list of members (11 pages)
22 September 1999Director's particulars changed (1 page)
22 September 1999Director's particulars changed (1 page)
21 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(39 pages)
21 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(39 pages)
13 September 1999Ad 24/06/99--------- £ si [email protected]=630000 £ ic 95000/725000 (2 pages)
13 September 1999Ad 24/06/99--------- £ si [email protected]=630000 £ ic 95000/725000 (2 pages)
7 September 1999Location of register of members (1 page)
7 September 1999Registered office changed on 07/09/99 from: 12 floral street covent garden london WC2E 9DH (1 page)
7 September 1999Location of register of members (1 page)
7 September 1999Registered office changed on 07/09/99 from: 12 floral street covent garden london WC2E 9DH (1 page)
26 July 1999£ nc 95000/725000 24/06/99 (1 page)
26 July 1999£ nc 95000/725000 24/06/99 (1 page)
26 July 1999Recon 24/06/99 (1 page)
26 July 1999Recon 24/06/99 (1 page)
6 April 1999Full accounts made up to 31 December 1997 (14 pages)
6 April 1999Full accounts made up to 31 December 1997 (14 pages)
16 February 1999Secretary's particulars changed (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Secretary's particulars changed (1 page)
16 February 1999Director resigned (1 page)
26 November 1998Company name changed wheway lifestyle international l imited\certificate issued on 27/11/98 (2 pages)
26 November 1998Company name changed wheway lifestyle international l imited\certificate issued on 27/11/98 (2 pages)
19 October 1998Return made up to 28/09/98; full list of members (12 pages)
19 October 1998Return made up to 28/09/98; full list of members (12 pages)
6 October 1998Return made up to 28/09/97; full list of members; amend (14 pages)
6 October 1998Return made up to 28/09/97; full list of members; amend (14 pages)
6 October 1998Registered office changed on 06/10/98 from: westhaven chesham road wigginton tring hertfordshire HP23 6JD (1 page)
6 October 1998Registered office changed on 06/10/98 from: westhaven chesham road wigginton tring hertfordshire HP23 6JD (1 page)
10 June 1998Director resigned (1 page)
10 June 1998Director resigned (1 page)
2 February 1998Full accounts made up to 31 December 1996 (15 pages)
2 February 1998Full accounts made up to 31 December 1996 (15 pages)
29 January 1998Return made up to 28/09/97; full list of members (8 pages)
29 January 1998Return made up to 28/09/97; full list of members (8 pages)
27 November 1997New secretary appointed (2 pages)
27 November 1997New director appointed (2 pages)
27 November 1997Secretary resigned (1 page)
27 November 1997New director appointed (2 pages)
27 November 1997Secretary resigned (1 page)
27 November 1997New secretary appointed (2 pages)
27 November 1997Director resigned (1 page)
27 November 1997Director resigned (1 page)
29 November 1996Particulars of mortgage/charge (3 pages)
29 November 1996Particulars of mortgage/charge (3 pages)
1 November 1996Full accounts made up to 31 December 1995 (17 pages)
1 November 1996Full accounts made up to 31 December 1995 (17 pages)
29 September 1996Return made up to 28/09/96; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 September 1996Return made up to 28/09/96; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 1996New director appointed (2 pages)
24 July 1996New director appointed (2 pages)
16 July 1996Director resigned (1 page)
16 July 1996Director resigned (1 page)
24 November 1995Particulars of mortgage/charge (4 pages)
24 November 1995Particulars of mortgage/charge (4 pages)
24 November 1995Particulars of mortgage/charge (4 pages)
24 November 1995Particulars of mortgage/charge (4 pages)
24 November 1995Particulars of mortgage/charge (4 pages)
24 November 1995Particulars of mortgage/charge (4 pages)
24 November 1995Particulars of mortgage/charge (4 pages)
24 November 1995Particulars of mortgage/charge (4 pages)
23 November 1995New director appointed (2 pages)
23 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(49 pages)
23 November 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
23 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(102 pages)
23 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 November 1995Ad 09/11/95--------- £ si [email protected]=40375 £ ic 54625/95000 (2 pages)
23 November 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
23 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
23 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 November 1995Ad 09/11/95--------- £ si [email protected]=40375 £ ic 54625/95000 (2 pages)
23 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(102 pages)
23 November 1995Memorandum and Articles of Association (100 pages)
23 November 1995Nc inc already adjusted 09/11/95 (1 page)
23 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
23 November 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
23 November 1995New director appointed (2 pages)
23 November 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
23 November 1995Memorandum and Articles of Association (100 pages)
23 November 1995Nc inc already adjusted 09/11/95 (1 page)
22 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
22 November 1995£ nc 1000/54625 09/11/95 (1 page)
22 November 1995S-div 09/11/95 (1 page)
22 November 1995£ nc 1000/54625 09/11/95 (1 page)
22 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 November 1995Auditor's resignation (2 pages)
22 November 1995Ad 09/11/95--------- premium £ si [email protected]=54525 £ ic 100/54625 (2 pages)
22 November 1995Registered office changed on 22/11/95 from: 48, portland place, london. W1N 4AJ (1 page)
22 November 1995S-div 09/11/95 (1 page)
22 November 1995Auditor's resignation (2 pages)
22 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
22 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
22 November 1995Ad 09/11/95--------- premium £ si [email protected]=54525 £ ic 100/54625 (2 pages)
22 November 1995New director appointed (2 pages)
22 November 1995New director appointed (2 pages)
22 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
22 November 1995Registered office changed on 22/11/95 from: 48, portland place, london. W1N 4AJ (1 page)
22 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 September 1995Full accounts made up to 31 December 1994 (8 pages)
26 September 1995Full accounts made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
14 October 1994Return made up to 28/09/94; no change of members (6 pages)
14 October 1994Return made up to 28/09/94; no change of members (6 pages)
27 October 1993Return made up to 28/09/93; full list of members (8 pages)
27 October 1993Return made up to 28/09/93; full list of members (8 pages)
27 October 1992Return made up to 28/09/92; no change of members (4 pages)
27 October 1992Return made up to 28/09/92; no change of members (4 pages)
24 March 1992Company name changed wheway lifestyle LIMITED\certificate issued on 25/03/92 (2 pages)
24 March 1992Company name changed wheway lifestyle LIMITED\certificate issued on 25/03/92 (2 pages)
7 October 1991Return made up to 28/09/91; full list of members (5 pages)
7 October 1991Return made up to 28/09/91; full list of members (5 pages)
7 September 1991Accounts for a small company made up to 31 December 1990 (5 pages)
7 September 1991Accounts for a small company made up to 31 December 1990 (5 pages)
2 March 1990Ad 16/11/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 March 1990Ad 16/11/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 November 1989Company name changed rapid 9055 LIMITED\certificate issued on 23/11/89 (2 pages)
22 November 1989Company name changed rapid 9055 LIMITED\certificate issued on 23/11/89 (2 pages)
28 September 1989Incorporation (15 pages)
28 September 1989Incorporation (15 pages)