Company NameThe Sanctuary City Spas Limited
Company StatusDissolved
Company Number04450698
CategoryPrivate Limited Company
Incorporation Date29 May 2002(21 years, 11 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)
Previous NameBody Experience Limited

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMr Brandon Howard Leigh
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2009(7 years, 5 months after company formation)
Appointment Duration6 years, 7 months (closed 21 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Business Park
3500 Aviator Way
Manchester
M22 5TG
Secretary NameMartyn John Campbell
NationalityBritish
StatusClosed
Appointed05 November 2009(7 years, 5 months after company formation)
Appointment Duration6 years, 7 months (closed 21 June 2016)
RoleCompany Director
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(8 years, 11 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 NameDean David Hawkins
Date of BirthMay 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed25 June 2002(3 weeks, 6 days after company formation)
Appointment Duration7 years, 4 months (resigned 05 November 2009)
RoleChief Operating Officer
Correspondence AddressWia Wia
54 Wilbughby Street
Kirribilli
2061
Director NameJanine Dawn Hawkins
Date of BirthMay 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed25 June 2002(3 weeks, 6 days after company formation)
Appointment Duration7 years, 4 months (resigned 05 November 2009)
RoleConsultant
Correspondence AddressWia Wia
54 Wilbughby Street
Kirribilli
2061
Secretary NameJanine Dawn Hawkins
NationalityAustralian
StatusResigned
Appointed25 June 2002(3 weeks, 6 days after company formation)
Appointment Duration7 years, 4 months (resigned 05 November 2009)
RoleConsultant
Correspondence AddressWia Wia
54 Wilbughby Street
Kirribilli
2061
Director NameMr Christopher Gerard How
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(7 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (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
Appointed05 November 2009(7 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 18 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Mortlake Road
Kew
TW9 4AS
Director NameMrs Debi Green
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(7 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 October 2010)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 De Bohun Avenue
Southgate
London
N14 4PU
Director NameMrs Ann Murray
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(7 years, 12 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 NameQA Nominees Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

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

2.1m at £1Sanctuary At Covent Garden LTD
100.00%
Ordinary

Accounts

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

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 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2,148,354
(6 pages)
15 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2,148,354
(6 pages)
10 March 2015Full accounts made up to 31 May 2014 (14 pages)
10 March 2015Full accounts made up to 31 May 2014 (14 pages)
9 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2,148,354
(6 pages)
9 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2,148,354
(6 pages)
9 September 2014Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page)
9 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2,148,354
(6 pages)
9 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)
25 February 2014Full accounts made up to 31 May 2013 (15 pages)
25 February 2014Full accounts made up to 31 May 2013 (15 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(5 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(5 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(5 pages)
19 December 2012Full accounts made up to 31 May 2012 (17 pages)
19 December 2012Full accounts made up to 31 May 2012 (17 pages)
16 November 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 1 September 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 2011Director's details changed for Mr Brandon Howard Leigh on 19 October 2011 (2 pages)
19 October 2011Director's details changed for Mr Brandon Howard Leigh on 19 October 2011 (2 pages)
19 October 2011Secretary's details changed for Martyn John Campbell on 19 October 2011 (1 page)
19 October 2011Secretary's details changed for Martyn John Campbell on 19 October 2011 (1 page)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 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)
26 May 2011Appointment of Mr Jon Lang as a director (2 pages)
22 February 2011Full accounts made up to 31 May 2010 (15 pages)
22 February 2011Full accounts made up to 31 May 2010 (15 pages)
11 October 2010Termination of appointment of Deborah Green as a director (1 page)
11 October 2010Termination of appointment of Deborah Green as a director (1 page)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
12 July 2010Director's details changed for Mrs Ann Murray on 28 May 2010 (2 pages)
12 July 2010Director's details changed for Mrs Ann Murray on 28 May 2010 (2 pages)
12 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
28 May 2010Appointment of Mrs Ann Murray as a director (2 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 2010Termination of appointment of Christopher How as a director (1 page)
21 May 2010Change of name notice (2 pages)
21 May 2010Change of name notice (2 pages)
21 May 2010Company name changed body experience LIMITED\certificate issued on 21/05/10
  • RES15 ‐ Change company name resolution on 2010-05-19
(2 pages)
21 May 2010Company name changed body experience LIMITED\certificate issued on 21/05/10
  • RES15 ‐ Change company name resolution on 2010-05-19
(2 pages)
20 April 2010Registered office address changed from P Z Cussons House Bird Hall Lane Stockport Cheshire SK3 0XN on 20 April 2010 (1 page)
20 April 2010Registered office address changed from P Z Cussons House Bird Hall Lane Stockport Cheshire SK3 0XN on 20 April 2010 (1 page)
1 February 2010Termination of appointment of Helena Sampson as a director (1 page)
1 February 2010Termination of appointment of Helena Sampson as a director (1 page)
10 December 2009Appointment of Christopher How as a director (3 pages)
10 December 2009Appointment of Christopher How as a director (3 pages)
23 November 2009Appointment of Martyn John Campbell as a secretary (3 pages)
23 November 2009Appointment of Martyn John Campbell as a secretary (3 pages)
23 November 2009Appointment of Mrs Helena Ruth Sampson as a director (3 pages)
23 November 2009Statement of capital following an allotment of shares on 5 November 2009
  • GBP 100
(4 pages)
23 November 2009Termination of appointment of Dean Hawkins as a director (2 pages)
23 November 2009Current accounting period extended from 31 December 2009 to 31 May 2010 (3 pages)
23 November 2009Current accounting period extended from 31 December 2009 to 31 May 2010 (3 pages)
23 November 2009Appointment of Mr Brandon Howard Leigh as a director (3 pages)
23 November 2009Change of share class name or designation (2 pages)
23 November 2009Statement of capital following an allotment of shares on 5 November 2009
  • GBP 100
(4 pages)
23 November 2009Appointment of Mrs Helena Ruth Sampson as a director (3 pages)
23 November 2009Termination of appointment of Janine Hawkins as a secretary (2 pages)
23 November 2009Registered office address changed from Central House 124 High Street Hampton Hill Middlesex TW12 1NS on 23 November 2009 (2 pages)
23 November 2009Termination of appointment of Dean Hawkins as a director (2 pages)
23 November 2009Change of share class name or designation (2 pages)
23 November 2009Statement of company's objects (2 pages)
23 November 2009Statement of company's objects (2 pages)
23 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(14 pages)
23 November 2009Statement of capital following an allotment of shares on 5 November 2009
  • GBP 100
(4 pages)
23 November 2009Termination of appointment of Janine Hawkins as a director (2 pages)
23 November 2009Registered office address changed from Central House 124 High Street Hampton Hill Middlesex TW12 1NS on 23 November 2009 (2 pages)
23 November 2009Termination of appointment of Janine Hawkins as a director (2 pages)
23 November 2009Appointment of Deborah Green as a director (3 pages)
23 November 2009Appointment of Mr Brandon Howard Leigh as a director (3 pages)
23 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(14 pages)
23 November 2009Appointment of Deborah Green as a director (3 pages)
23 November 2009Termination of appointment of Janine Hawkins as a secretary (2 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 June 2009Return made up to 29/05/09; full list of members (5 pages)
22 June 2009Return made up to 29/05/09; full list of members (5 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 July 2008Return made up to 29/05/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(8 pages)
3 July 2008Return made up to 29/05/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(8 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 July 2007Return made up to 29/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 July 2007Return made up to 29/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 June 2006Return made up to 29/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 June 2006Return made up to 29/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 July 2005Return made up to 29/05/05; full list of members (7 pages)
7 July 2005Return made up to 29/05/05; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
8 June 2004Return made up to 29/05/04; full list of members (7 pages)
8 June 2004Return made up to 29/05/04; full list of members (7 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
10 October 2003Memorandum and Articles of Association (6 pages)
10 October 2003Memorandum and Articles of Association (6 pages)
8 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 October 2003Ad 06/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 October 2003Ad 06/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 June 2003Return made up to 29/05/03; full list of members (7 pages)
9 June 2003Return made up to 29/05/03; full list of members (7 pages)
11 July 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
11 July 2002New secretary appointed;new director appointed (2 pages)
11 July 2002New secretary appointed;new director appointed (2 pages)
11 July 2002Registered office changed on 11/07/02 from: central house 124 high street hampton middlesex TW12 1NS (1 page)
11 July 2002Registered office changed on 11/07/02 from: central house 124 high street hampton middlesex TW12 1NS (1 page)
11 June 2002Secretary resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Registered office changed on 11/06/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Registered office changed on 11/06/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
11 June 2002Secretary resigned (1 page)
29 May 2002Incorporation (14 pages)
29 May 2002Incorporation (14 pages)