Manchester
M22 5TG
Secretary Name | Mr Martyn John Campbell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 February 2008(18 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 21 June 2016) |
Role | Head Of Legal & Secretarial |
Correspondence Address | Manchester Business Park 3500 Aviator Way Manchester M22 5TG |
Director Name | Mr Jon Lang |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2011(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 21 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manchester Business Park 3500 Aviator Way Manchester M22 5TG |
Director Name | Mrs Tanya Maureen Wheway |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(2 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westhaven Chesham Road Wigginton Tring Hertfordshire HP23 6JD |
Director Name | Allan James Wheway |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(2 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 December 1998) |
Role | Company Director |
Correspondence Address | Westhaven Chesham Road Wigginton Tring Hertfordshire HP23 6JD |
Secretary Name | Allan James Wheway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(2 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 November 1997) |
Role | Company Director |
Correspondence Address | Westhaven Chesham Road Wigginton Tring Hertfordshire HP23 6JD |
Director Name | Susan Mary Sims |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(3 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 07 July 2005) |
Role | Company Director |
Correspondence Address | The End Barn Buckland Aylesbury HP22 5HU |
Director Name | Mr Stephen Peter Edwards |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1995(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 March 1998) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Lamberhurst Quarter Tunbridge Wells Kent TN3 8AN |
Director Name | Stephen Philip Huggett |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1995(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 15 June 2005) |
Role | Finance Director |
Correspondence Address | Wendell Bourne Lane Hook Norton Oxfordshire OX15 5PG |
Director Name | Robert Neil Newman |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(6 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 June 1996) |
Role | Chartered Accountant |
Country of Residence | Channel Islands |
Correspondence Address | Flat 9 Clarence Apartments 2 Clarence Road St Helier Jersey Channel Islands JE2 4QT |
Director Name | Mr Peter Francis Warren |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 November 1997) |
Role | Company Director |
Correspondence Address | Spencers Green Tring Hertfordshire HP23 6LA |
Director Name | John Alfred Clarke |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 September 2002) |
Role | Chairman |
Correspondence Address | The Gables 9 Sandy Close Hertford Hertfordshire SG14 2BB |
Secretary Name | Stephen Philip Huggett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 June 2005) |
Role | Company Director |
Correspondence Address | Wendell Bourne Lane Hook Norton Oxfordshire OX15 5PG |
Director Name | Mrs Linda Wilding |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 January 2008) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Tangley Way Blackheath Guildford Surrey GU4 8QS |
Director Name | Ms Alice Mary Cleoniki Avis |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(12 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Westbourne Park Villas Paddington London W2 5EA |
Secretary Name | Mrs Linda Wilding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(15 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 September 2005) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Tangley Way Blackheath Guildford Surrey GU4 8QS |
Director Name | Colin Raymond Grimsdell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(16 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grayrigg Mill Hill Lane Winshill Burton On Trent Staffordshire DE15 0BB |
Secretary Name | Colin Raymond Grimsdell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(16 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grayrigg Mill Hill Lane Winshill Burton On Trent Staffordshire DE15 0BB |
Director Name | Mr Christopher Gerard How |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Smallhurst Farm Meg Lane Higher Sutton Macclesfield Cheshire SK11 0LY |
Director Name | Ms Helena Ruth Sampson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(19 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Mortlake Road Kew TW9 4AS |
Director Name | Mrs Ann Murray |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(20 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Business Park 3500 Aviator Way Manchester M22 5TG |
Website | thesanctuary.co.uk |
---|
Registered Address | Manchester Business Park 3500 Aviator Way Manchester M22 5TG |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
6.1m at £0.1 | Sanctuary Spa Holdings Limited 93.71% Ordinary A |
---|---|
411k at £0.1 | Sanctuary Spa Holdings LTD 6.29% Ordinary |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
8 July 2005 | Delivered 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 2005 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 |
21 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2016 | Application to strike the company off the register (3 pages) |
29 March 2016 | Application to strike the company off the register (3 pages) |
15 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
10 March 2015 | Full accounts made up to 31 May 2014 (15 pages) |
10 March 2015 | Full accounts made up to 31 May 2014 (15 pages) |
9 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
8 September 2014 | Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page) |
8 September 2014 | Register inspection address has been changed to 100 Barbirolli Square Manchester M2 3AB (1 page) |
8 September 2014 | Register inspection address has been changed to 100 Barbirolli Square Manchester M2 3AB (1 page) |
8 September 2014 | Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page) |
25 February 2014 | Full accounts made up to 31 May 2013 (16 pages) |
25 February 2014 | Full accounts made up to 31 May 2013 (16 pages) |
12 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
19 December 2012 | Full accounts made up to 31 May 2012 (18 pages) |
19 December 2012 | Full accounts made up to 31 May 2012 (18 pages) |
16 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Resolutions
|
12 July 2012 | Resolutions
|
2 March 2012 | Full accounts made up to 31 May 2011 (17 pages) |
2 March 2012 | Full accounts made up to 31 May 2011 (17 pages) |
19 October 2011 | Secretary's details changed for Mr Martyn John Campbell on 19 October 2011 (1 page) |
19 October 2011 | Director's details changed for Mr Brandon Howard Leigh on 19 October 2011 (2 pages) |
19 October 2011 | Secretary's details changed for Mr Martyn John Campbell on 19 October 2011 (1 page) |
19 October 2011 | Director's details changed for Mr Brandon Howard Leigh on 19 October 2011 (2 pages) |
2 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Termination of appointment of Ann Murray as a director (1 page) |
26 May 2011 | Termination of appointment of Ann Murray as a director (1 page) |
26 May 2011 | Appointment of Mr Jon Lang as a director (2 pages) |
26 May 2011 | Appointment of Mr Jon Lang as a director (2 pages) |
22 February 2011 | Full accounts made up to 31 May 2010 (13 pages) |
22 February 2011 | Full accounts made up to 31 May 2010 (13 pages) |
10 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Appointment of Mrs Ann Murray as a director (2 pages) |
28 May 2010 | Termination of appointment of Christopher How as a director (1 page) |
28 May 2010 | Appointment of Mrs Ann Murray as a director (2 pages) |
28 May 2010 | Termination of appointment of Christopher How as a director (1 page) |
20 April 2010 | Registered office address changed from Pz Cussons House Bird Hall Lane Stockport Cheshire SK3 0XN England on 20 April 2010 (1 page) |
20 April 2010 | Registered office address changed from Pz Cussons House Bird Hall Lane Stockport Cheshire SK3 0XN England on 20 April 2010 (1 page) |
12 February 2010 | Full accounts made up to 31 May 2009 (13 pages) |
12 February 2010 | Full accounts made up to 31 May 2009 (13 pages) |
28 January 2010 | Termination of appointment of Helena Sampson as a director (1 page) |
28 January 2010 | Termination of appointment of Helena Sampson as a director (1 page) |
16 September 2009 | Director's change of particulars / christopher how / 16/09/2009 (1 page) |
16 September 2009 | Director's change of particulars / christopher how / 16/09/2009 (1 page) |
3 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
10 March 2009 | Director appointed mrs helena sampson (1 page) |
10 March 2009 | Director appointed mrs helena sampson (1 page) |
9 March 2009 | Appointment terminated director alice avis (1 page) |
9 March 2009 | Appointment terminated director alice avis (1 page) |
6 March 2009 | Full accounts made up to 31 May 2008 (13 pages) |
6 March 2009 | Full accounts made up to 31 May 2008 (13 pages) |
16 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
16 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
16 September 2008 | Registered office changed on 16/09/2008 from pz cussons house bird hall lane stockport cheshire SK3 0XN (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from pz cussons house bird hall lane stockport cheshire SK3 0XN (1 page) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
12 March 2008 | Appointment terminated secretary colin grimsdell (1 page) |
12 March 2008 | Appointment terminated director colin grimsdell (1 page) |
12 March 2008 | Secretary appointed mr martyn campbell (1 page) |
12 March 2008 | Appointment terminated secretary colin grimsdell (1 page) |
12 March 2008 | Appointment terminated director colin grimsdell (1 page) |
12 March 2008 | Secretary appointed mr martyn campbell (1 page) |
28 February 2008 | Full accounts made up to 31 August 2007 (14 pages) |
28 February 2008 | Full accounts made up to 31 August 2007 (14 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: sanctuary house swallowdale lane, hemel hempstead hertfordshire HP2 7EA (1 page) |
4 February 2008 | New director appointed (3 pages) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Accounting reference date shortened from 31/08/08 to 31/05/08 (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: sanctuary house swallowdale lane, hemel hempstead hertfordshire HP2 7EA (1 page) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | New director appointed (3 pages) |
4 February 2008 | Accounting reference date shortened from 31/08/08 to 31/05/08 (1 page) |
28 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
28 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
5 July 2007 | Full accounts made up to 31 August 2006 (15 pages) |
5 July 2007 | Full accounts made up to 31 August 2006 (15 pages) |
27 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
27 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
5 July 2006 | Full accounts made up to 31 August 2005 (20 pages) |
5 July 2006 | Full accounts made up to 31 August 2005 (20 pages) |
3 November 2005 | Return made up to 31/08/05; full list of members (9 pages) |
3 November 2005 | Return made up to 31/08/05; full list of members (9 pages) |
19 October 2005 | New secretary appointed;new director appointed (5 pages) |
19 October 2005 | New secretary appointed;new director appointed (5 pages) |
19 October 2005 | Secretary resigned (1 page) |
19 October 2005 | Secretary resigned (1 page) |
17 August 2005 | Resolutions
|
17 August 2005 | Resolutions
|
27 July 2005 | Particulars of mortgage/charge (15 pages) |
27 July 2005 | Particulars of mortgage/charge (15 pages) |
22 July 2005 | Auditor's resignation (1 page) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Auditor's resignation (1 page) |
20 July 2005 | Declaration of assistance for shares acquisition (8 pages) |
20 July 2005 | Declaration of assistance for shares acquisition (8 pages) |
20 July 2005 | Declaration of assistance for shares acquisition (8 pages) |
20 July 2005 | Declaration of assistance for shares acquisition (8 pages) |
20 July 2005 | Declaration of assistance for shares acquisition (8 pages) |
20 July 2005 | Declaration of assistance for shares acquisition (8 pages) |
20 July 2005 | Declaration of assistance for shares acquisition (8 pages) |
20 July 2005 | Declaration of assistance for shares acquisition (8 pages) |
13 July 2005 | Particulars of mortgage/charge (3 pages) |
13 July 2005 | Particulars of mortgage/charge (3 pages) |
1 July 2005 | Secretary resigned;director resigned (1 page) |
1 July 2005 | £ ic 725000/653344 15/06/05 £ sr [email protected]=71656 (1 page) |
1 July 2005 | New secretary appointed (3 pages) |
1 July 2005 | £ ic 725000/653344 15/06/05 £ sr [email protected]=71656 (1 page) |
1 July 2005 | New secretary appointed (3 pages) |
1 July 2005 | Secretary resigned;director resigned (1 page) |
1 July 2005 | Resolutions
|
1 July 2005 | Resolutions
|
23 March 2005 | Group of companies' accounts made up to 31 August 2004 (21 pages) |
23 March 2005 | Group of companies' accounts made up to 31 August 2004 (21 pages) |
9 September 2004 | Return made up to 31/08/04; full list of members (10 pages) |
9 September 2004 | Return made up to 31/08/04; full list of members (10 pages) |
15 April 2004 | Resolutions
|
15 April 2004 | Resolutions
|
4 February 2004 | Group of companies' accounts made up to 31 August 2003 (21 pages) |
4 February 2004 | Group of companies' accounts made up to 31 August 2003 (21 pages) |
8 September 2003 | Return made up to 31/08/03; full list of members (9 pages) |
8 September 2003 | Return made up to 31/08/03; full list of members (9 pages) |
20 June 2003 | Group of companies' accounts made up to 31 August 2002 (24 pages) |
20 June 2003 | Group of companies' accounts made up to 31 August 2002 (24 pages) |
8 June 2003 | Auditor's resignation (1 page) |
8 June 2003 | Auditor's resignation (1 page) |
28 February 2003 | Resolutions
|
28 February 2003 | Resolutions
|
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
6 September 2002 | Return made up to 31/08/02; full list of members
|
6 September 2002 | Return made up to 31/08/02; full list of members
|
2 July 2002 | Full accounts made up to 31 August 2001 (17 pages) |
2 July 2002 | Full accounts made up to 31 August 2001 (17 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
6 September 2001 | Location of register of members (1 page) |
6 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2001 | Return made up to 31/08/01; full list of members (8 pages) |
6 September 2001 | Director's particulars changed (1 page) |
6 September 2001 | Return made up to 31/08/01; full list of members (8 pages) |
6 September 2001 | Director's particulars changed (1 page) |
6 September 2001 | Location of register of members (1 page) |
13 February 2001 | Full accounts made up to 31 August 2000 (17 pages) |
13 February 2001 | New director appointed (3 pages) |
13 February 2001 | New director appointed (3 pages) |
13 February 2001 | Full accounts made up to 31 August 2000 (17 pages) |
4 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
4 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
4 July 2000 | Full accounts made up to 31 August 1999 (19 pages) |
4 July 2000 | Full accounts made up to 31 August 1999 (19 pages) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
3 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
28 September 1999 | Return made up to 31/08/99; full list of members (11 pages) |
28 September 1999 | Return made up to 31/08/99; full list of members (11 pages) |
22 September 1999 | Director's particulars changed (1 page) |
22 September 1999 | Director's particulars changed (1 page) |
21 September 1999 | Resolutions
|
21 September 1999 | Resolutions
|
13 September 1999 | Ad 24/06/99--------- £ si [email protected]=630000 £ ic 95000/725000 (2 pages) |
13 September 1999 | Ad 24/06/99--------- £ si [email protected]=630000 £ ic 95000/725000 (2 pages) |
7 September 1999 | Location of register of members (1 page) |
7 September 1999 | Registered office changed on 07/09/99 from: 12 floral street covent garden london WC2E 9DH (1 page) |
7 September 1999 | Location of register of members (1 page) |
7 September 1999 | Registered 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 1999 | Recon 24/06/99 (1 page) |
26 July 1999 | Recon 24/06/99 (1 page) |
6 April 1999 | Full accounts made up to 31 December 1997 (14 pages) |
6 April 1999 | Full accounts made up to 31 December 1997 (14 pages) |
16 February 1999 | Secretary's particulars changed (1 page) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Secretary's particulars changed (1 page) |
16 February 1999 | Director resigned (1 page) |
26 November 1998 | Company name changed wheway lifestyle international l imited\certificate issued on 27/11/98 (2 pages) |
26 November 1998 | Company name changed wheway lifestyle international l imited\certificate issued on 27/11/98 (2 pages) |
19 October 1998 | Return made up to 28/09/98; full list of members (12 pages) |
19 October 1998 | Return made up to 28/09/98; full list of members (12 pages) |
6 October 1998 | Return made up to 28/09/97; full list of members; amend (14 pages) |
6 October 1998 | Return made up to 28/09/97; full list of members; amend (14 pages) |
6 October 1998 | Registered office changed on 06/10/98 from: westhaven chesham road wigginton tring hertfordshire HP23 6JD (1 page) |
6 October 1998 | Registered office changed on 06/10/98 from: westhaven chesham road wigginton tring hertfordshire HP23 6JD (1 page) |
10 June 1998 | Director resigned (1 page) |
10 June 1998 | Director resigned (1 page) |
2 February 1998 | Full accounts made up to 31 December 1996 (15 pages) |
2 February 1998 | Full accounts made up to 31 December 1996 (15 pages) |
29 January 1998 | Return made up to 28/09/97; full list of members (8 pages) |
29 January 1998 | Return made up to 28/09/97; full list of members (8 pages) |
27 November 1997 | New secretary appointed (2 pages) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | Secretary resigned (1 page) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | Secretary resigned (1 page) |
27 November 1997 | New secretary appointed (2 pages) |
27 November 1997 | Director resigned (1 page) |
27 November 1997 | Director resigned (1 page) |
29 November 1996 | Particulars of mortgage/charge (3 pages) |
29 November 1996 | Particulars of mortgage/charge (3 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (17 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (17 pages) |
29 September 1996 | Return made up to 28/09/96; change of members
|
29 September 1996 | Return made up to 28/09/96; change of members
|
24 July 1996 | New director appointed (2 pages) |
24 July 1996 | New director appointed (2 pages) |
16 July 1996 | Director resigned (1 page) |
16 July 1996 | Director resigned (1 page) |
24 November 1995 | Particulars of mortgage/charge (4 pages) |
24 November 1995 | Particulars of mortgage/charge (4 pages) |
24 November 1995 | Particulars of mortgage/charge (4 pages) |
24 November 1995 | Particulars of mortgage/charge (4 pages) |
24 November 1995 | Particulars of mortgage/charge (4 pages) |
24 November 1995 | Particulars of mortgage/charge (4 pages) |
24 November 1995 | Particulars of mortgage/charge (4 pages) |
24 November 1995 | Particulars of mortgage/charge (4 pages) |
23 November 1995 | New director appointed (2 pages) |
23 November 1995 | Resolutions
|
23 November 1995 | Resolutions
|
23 November 1995 | Resolutions
|
23 November 1995 | Resolutions
|
23 November 1995 | Ad 09/11/95--------- £ si [email protected]=40375 £ ic 54625/95000 (2 pages) |
23 November 1995 | Resolutions
|
23 November 1995 | Resolutions
|
23 November 1995 | Resolutions
|
23 November 1995 | Ad 09/11/95--------- £ si [email protected]=40375 £ ic 54625/95000 (2 pages) |
23 November 1995 | Resolutions
|
23 November 1995 | Memorandum and Articles of Association (100 pages) |
23 November 1995 | Nc inc already adjusted 09/11/95 (1 page) |
23 November 1995 | Resolutions
|
23 November 1995 | Resolutions
|
23 November 1995 | New director appointed (2 pages) |
23 November 1995 | Resolutions
|
23 November 1995 | Memorandum and Articles of Association (100 pages) |
23 November 1995 | Nc inc already adjusted 09/11/95 (1 page) |
22 November 1995 | Resolutions
|
22 November 1995 | £ nc 1000/54625 09/11/95 (1 page) |
22 November 1995 | S-div 09/11/95 (1 page) |
22 November 1995 | £ nc 1000/54625 09/11/95 (1 page) |
22 November 1995 | Resolutions
|
22 November 1995 | Auditor's resignation (2 pages) |
22 November 1995 | Ad 09/11/95--------- premium £ si [email protected]=54525 £ ic 100/54625 (2 pages) |
22 November 1995 | Registered office changed on 22/11/95 from: 48, portland place, london. W1N 4AJ (1 page) |
22 November 1995 | S-div 09/11/95 (1 page) |
22 November 1995 | Auditor's resignation (2 pages) |
22 November 1995 | Resolutions
|
22 November 1995 | Resolutions
|
22 November 1995 | Ad 09/11/95--------- premium £ si [email protected]=54525 £ ic 100/54625 (2 pages) |
22 November 1995 | New director appointed (2 pages) |
22 November 1995 | New director appointed (2 pages) |
22 November 1995 | Resolutions
|
22 November 1995 | Registered office changed on 22/11/95 from: 48, portland place, london. W1N 4AJ (1 page) |
22 November 1995 | Resolutions
|
26 September 1995 | Full accounts made up to 31 December 1994 (8 pages) |
26 September 1995 | Full accounts made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
14 October 1994 | Return made up to 28/09/94; no change of members (6 pages) |
14 October 1994 | Return made up to 28/09/94; no change of members (6 pages) |
27 October 1993 | Return made up to 28/09/93; full list of members (8 pages) |
27 October 1993 | Return made up to 28/09/93; full list of members (8 pages) |
27 October 1992 | Return made up to 28/09/92; no change of members (4 pages) |
27 October 1992 | Return made up to 28/09/92; no change of members (4 pages) |
24 March 1992 | Company name changed wheway lifestyle LIMITED\certificate issued on 25/03/92 (2 pages) |
24 March 1992 | Company name changed wheway lifestyle LIMITED\certificate issued on 25/03/92 (2 pages) |
7 October 1991 | Return made up to 28/09/91; full list of members (5 pages) |
7 October 1991 | Return made up to 28/09/91; full list of members (5 pages) |
7 September 1991 | Accounts for a small company made up to 31 December 1990 (5 pages) |
7 September 1991 | Accounts for a small company made up to 31 December 1990 (5 pages) |
2 March 1990 | Ad 16/11/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 March 1990 | Ad 16/11/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 November 1989 | Company name changed rapid 9055 LIMITED\certificate issued on 23/11/89 (2 pages) |
22 November 1989 | Company name changed rapid 9055 LIMITED\certificate issued on 23/11/89 (2 pages) |
28 September 1989 | Incorporation (15 pages) |
28 September 1989 | Incorporation (15 pages) |