Company NameThe Sanctuary Licensing Limited
Company StatusDissolved
Company Number03242181
CategoryPrivate Limited Company
Incorporation Date27 August 1996(27 years, 8 months ago)
Dissolution Date7 June 2016 (7 years, 10 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(11 years, 5 months after company formation)
Appointment Duration8 years, 4 months (closed 07 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(11 years, 6 months after company formation)
Appointment Duration8 years, 3 months (closed 07 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(14 years, 8 months after company formation)
Appointment Duration5 years (closed 07 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 79 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(2 months, 2 weeks after company formation)
Appointment Duration3 years, 5 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
Appointed12 November 1996(2 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 23 December 1998)
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
Appointed12 November 1996(2 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 07 July 2005)
RoleCompany Director
Correspondence AddressThe End Barn
Buckland
Aylesbury
HP22 5HU
Director NameStephen Philip Huggett
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(2 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 15 June 2005)
RoleCompany Director
Correspondence AddressWendell
Bourne Lane
Hook Norton
Oxfordshire
OX15 5PG
Secretary NameJennifer Elizabeth Mulrooney
NationalityIrish
StatusResigned
Appointed12 November 1996(2 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 23 December 1998)
RoleAccountant
Correspondence Address48 Downsfield Road
Walthamstow
London
E17 8BZ
Director NameJohn Alfred Clarke
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(2 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 September 2002)
RoleChairman
Correspondence AddressThe Gables
9 Sandy Close
Hertford
Hertfordshire
SG14 2BB
Secretary NameStephen Philip Huggett
NationalityBritish
StatusResigned
Appointed23 December 1998(2 years, 3 months after company formation)
Appointment Duration6 years, 5 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
Appointed14 June 2005(8 years, 9 months after company formation)
Appointment Duration2 years, 7 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 62 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(8 years, 9 months after company formation)
Appointment Duration3 years, 8 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(8 years, 9 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(9 years, 1 month 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(9 years, 1 month 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(11 years, 5 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(12 years, 6 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(13 years, 9 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
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 August 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 August 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

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

1000 at £1Sanctuary Spa Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

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

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016Application to strike the company off the register (3 pages)
15 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 1,000
(6 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 1,000
(6 pages)
10 March 2015Accounts for a dormant company made up to 31 May 2014 (1 page)
10 March 2015Accounts for a dormant company made up to 31 May 2014 (1 page)
9 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(6 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 1,000
(6 pages)
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)
8 September 2014Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page)
25 February 2014Accounts for a dormant company made up to 31 May 2013 (1 page)
25 February 2014Accounts for a dormant company made up to 31 May 2013 (1 page)
4 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,000
(4 pages)
4 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,000
(4 pages)
5 March 2013Accounts for a dormant company made up to 31 May 2012 (1 page)
5 March 2013Accounts for a dormant company made up to 31 May 2012 (1 page)
16 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
2 March 2012Accounts for a dormant company made up to 31 May 2011 (1 page)
2 March 2012Accounts for a dormant company made up to 31 May 2011 (1 page)
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 (4 pages)
2 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
26 May 2011Appointment of Mr Jon Lang as a director (2 pages)
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 2011Termination of appointment of Ann Murray as a director (1 page)
28 February 2011Accounts for a dormant company made up to 31 May 2010 (1 page)
28 February 2011Accounts for a dormant company made up to 31 May 2010 (1 page)
10 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
28 May 2010Termination of appointment of Christopher How as a director (1 page)
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 2010Appointment of Mrs Ann Murray as a director (2 pages)
20 April 2010Registered office address changed from Pz Cussons House Bird Hall Lane Stockport Cheshire SK3 0XN on 20 April 2010 (1 page)
20 April 2010Registered office address changed from Pz Cussons House Bird Hall Lane Stockport Cheshire SK3 0XN on 20 April 2010 (1 page)
12 February 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
12 February 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
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)
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 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
6 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
16 September 2008Registered office changed on 16/09/2008 from pz cussons house bird hall lane stockport cheshire SK3 0XN (1 page)
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)
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 1 (2 pages)
12 March 2008Secretary appointed mr martyn campbell (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 2008Appointment terminated secretary colin grimsdell (1 page)
12 March 2008Appointment terminated director colin grimsdell (1 page)
28 February 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
28 February 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
4 February 2008Accounting reference date shortened from 31/08/08 to 31/05/08 (1 page)
4 February 2008New director appointed (2 pages)
4 February 2008Registered office changed on 04/02/08 from: sanctuary house swallowdale lane, hemel hempstead hertfordshire HP2 7EA (1 page)
4 February 2008Director resigned (1 page)
4 February 2008New director appointed (3 pages)
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)
2 October 2007Return made up to 31/08/07; full list of members (2 pages)
2 October 2007Return made up to 31/08/07; full list of members (2 pages)
5 July 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
5 July 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
27 September 2006Return made up to 31/08/06; full list of members (2 pages)
27 September 2006Return made up to 31/08/06; full list of members (2 pages)
1 August 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
1 August 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
19 October 2005Secretary resigned (1 page)
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)
13 October 2005Return made up to 31/08/05; full list of members (7 pages)
13 October 2005Return made up to 31/08/05; full list of members (7 pages)
22 July 2005Director resigned (1 page)
22 July 2005Director resigned (1 page)
1 July 2005New secretary appointed;new director appointed (3 pages)
1 July 2005New secretary appointed;new director appointed (3 pages)
1 July 2005Secretary resigned;director resigned (1 page)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005Secretary resigned;director resigned (1 page)
6 April 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
6 April 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
9 September 2004Return made up to 31/08/04; full list of members (7 pages)
9 September 2004Return made up to 31/08/04; full list of members (7 pages)
1 July 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
1 July 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
8 September 2003Return made up to 31/08/03; full list of members (7 pages)
8 September 2003Return made up to 31/08/03; full list of members (7 pages)
20 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
20 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
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
(7 pages)
6 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2002Total exemption full accounts made up to 31 August 2001 (1 page)
4 July 2002Total exemption full accounts made up to 31 August 2001 (1 page)
6 September 2001Secretary's particulars changed;director's particulars changed (1 page)
6 September 2001Director's particulars changed (1 page)
6 September 2001Location of register of members (1 page)
6 September 2001Return made up to 31/08/01; no change of members (5 pages)
6 September 2001Location of register of members (1 page)
6 September 2001Return made up to 31/08/01; no change of members (5 pages)
6 September 2001Secretary's particulars changed;director's particulars changed (1 page)
6 September 2001Director's particulars changed (1 page)
6 August 2001Company name changed the sanctuary management and con sulting LIMITED\certificate issued on 06/08/01 (2 pages)
6 August 2001Company name changed the sanctuary management and con sulting LIMITED\certificate issued on 06/08/01 (2 pages)
13 February 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
13 February 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
14 September 2000Return made up to 31/08/00; full list of members (6 pages)
14 September 2000Return made up to 31/08/00; full list of members (6 pages)
4 July 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
4 July 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
28 September 1999Return made up to 27/08/99; full list of members (9 pages)
28 September 1999Return made up to 27/08/99; full list of members (9 pages)
28 September 1999Return made up to 31/08/99; full list of members (9 pages)
28 September 1999Return made up to 31/08/99; full list of members (9 pages)
22 September 1999Director's particulars changed (1 page)
22 September 1999Director's particulars changed (1 page)
7 September 1999Registered office changed on 07/09/99 from: 12 floral street london WC2E 9DH (1 page)
7 September 1999Registered office changed on 07/09/99 from: 12 floral street london WC2E 9DH (1 page)
7 September 1999Location of register of members (1 page)
7 September 1999Location of register of members (1 page)
17 March 1999Company name changed the sanctuary consulting LIMITED\certificate issued on 18/03/99 (2 pages)
17 March 1999Company name changed the sanctuary consulting LIMITED\certificate issued on 18/03/99 (2 pages)
17 February 1999Secretary resigned (1 page)
17 February 1999Director resigned (1 page)
17 February 1999New secretary appointed (2 pages)
17 February 1999Secretary's particulars changed;director's particulars changed (1 page)
17 February 1999New secretary appointed (2 pages)
17 February 1999Director resigned (1 page)
17 February 1999Secretary resigned (1 page)
17 February 1999New director appointed (3 pages)
17 February 1999New director appointed (3 pages)
17 February 1999Secretary's particulars changed;director's particulars changed (1 page)
16 November 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
16 November 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
3 November 1998Company name changed inspa international LIMITED\certificate issued on 04/11/98 (2 pages)
3 November 1998Company name changed inspa international LIMITED\certificate issued on 04/11/98 (2 pages)
19 October 1998Return made up to 27/08/98; no change of members (8 pages)
19 October 1998Return made up to 27/08/98; no change of members (8 pages)
6 October 1998Return made up to 27/08/97; full list of members; amend (12 pages)
6 October 1998Return made up to 27/08/97; full list of members; amend (12 pages)
16 March 1998£ nc 100/1000 26/11/97 (1 page)
16 March 1998Return made up to 27/08/97; full list of members (6 pages)
16 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 March 1998£ nc 100/1000 26/11/97 (1 page)
16 March 1998Return made up to 27/08/97; full list of members (6 pages)
16 March 1998Ad 26/11/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 March 1998Ad 26/11/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 June 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
13 June 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
19 December 1996New director appointed (2 pages)
19 December 1996New secretary appointed (2 pages)
19 December 1996New director appointed (2 pages)
19 December 1996Registered office changed on 19/12/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 December 1996New director appointed (2 pages)
19 December 1996Secretary resigned (1 page)
19 December 1996Secretary resigned (1 page)
19 December 1996New secretary appointed (2 pages)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
19 December 1996Registered office changed on 19/12/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 December 1996New director appointed (2 pages)
19 December 1996Director resigned (1 page)
19 December 1996Director resigned (1 page)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
29 November 1996Particulars of mortgage/charge (3 pages)
29 November 1996Particulars of mortgage/charge (3 pages)
27 August 1996Incorporation (13 pages)
27 August 1996Incorporation (13 pages)