3500 Aviator Way
Manchester
M22 5TG
Secretary Name | Martyn John Campbell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 November 2009(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 21 June 2016) |
Role | Company Director |
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(8 years, 11 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 | Dean David Hawkins |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 June 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 4 months (resigned 05 November 2009) |
Role | Chief Operating Officer |
Correspondence Address | Wia Wia 54 Wilbughby Street Kirribilli 2061 |
Director Name | Janine Dawn Hawkins |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 June 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 4 months (resigned 05 November 2009) |
Role | Consultant |
Correspondence Address | Wia Wia 54 Wilbughby Street Kirribilli 2061 |
Secretary Name | Janine Dawn Hawkins |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 25 June 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 4 months (resigned 05 November 2009) |
Role | Consultant |
Correspondence Address | Wia Wia 54 Wilbughby Street Kirribilli 2061 |
Director Name | Mr Christopher Gerard How |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2009(7 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (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 | 05 November 2009(7 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 18 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Mortlake Road Kew TW9 4AS |
Director Name | Mrs Debi Green |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2009(7 years, 5 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 October 2010) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 De Bohun Avenue Southgate London N14 4PU |
Director Name | Mrs Ann Murray |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(7 years, 12 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 |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
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 |
2.1m at £1 | Sanctuary At Covent Garden LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
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 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 1 September 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 (14 pages) |
10 March 2015 | Full accounts made up to 31 May 2014 (14 pages) |
9 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page) |
9 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 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) |
25 February 2014 | Full accounts made up to 31 May 2013 (15 pages) |
25 February 2014 | Full accounts made up to 31 May 2013 (15 pages) |
4 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
19 December 2012 | Full accounts made up to 31 May 2012 (17 pages) |
19 December 2012 | Full accounts made up to 31 May 2012 (17 pages) |
16 November 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 1 September 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 | Director's details changed for Mr Brandon Howard Leigh on 19 October 2011 (2 pages) |
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 Martyn John Campbell on 19 October 2011 (1 page) |
19 October 2011 | Secretary's details changed for Martyn John Campbell on 19 October 2011 (1 page) |
2 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 1 September 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 | Appointment of Mr Jon Lang as a director (2 pages) |
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) |
22 February 2011 | Full accounts made up to 31 May 2010 (15 pages) |
22 February 2011 | Full accounts made up to 31 May 2010 (15 pages) |
11 October 2010 | Termination of appointment of Deborah Green as a director (1 page) |
11 October 2010 | Termination of appointment of Deborah Green as a director (1 page) |
8 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (7 pages) |
8 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (7 pages) |
8 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (7 pages) |
12 July 2010 | Director's details changed for Mrs Ann Murray on 28 May 2010 (2 pages) |
12 July 2010 | Director's details changed for Mrs Ann Murray on 28 May 2010 (2 pages) |
12 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Appointment of Mrs Ann Murray as a director (2 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 | Termination of appointment of Christopher How as a director (1 page) |
21 May 2010 | Change of name notice (2 pages) |
21 May 2010 | Change of name notice (2 pages) |
21 May 2010 | Company name changed body experience LIMITED\certificate issued on 21/05/10
|
21 May 2010 | Company name changed body experience LIMITED\certificate issued on 21/05/10
|
20 April 2010 | Registered office address changed from P Z Cussons House Bird Hall Lane Stockport Cheshire SK3 0XN on 20 April 2010 (1 page) |
20 April 2010 | Registered office address changed from P Z Cussons House Bird Hall Lane Stockport Cheshire SK3 0XN on 20 April 2010 (1 page) |
1 February 2010 | Termination of appointment of Helena Sampson as a director (1 page) |
1 February 2010 | Termination of appointment of Helena Sampson as a director (1 page) |
10 December 2009 | Appointment of Christopher How as a director (3 pages) |
10 December 2009 | Appointment of Christopher How as a director (3 pages) |
23 November 2009 | Appointment of Martyn John Campbell as a secretary (3 pages) |
23 November 2009 | Appointment of Martyn John Campbell as a secretary (3 pages) |
23 November 2009 | Appointment of Mrs Helena Ruth Sampson as a director (3 pages) |
23 November 2009 | Statement of capital following an allotment of shares on 5 November 2009
|
23 November 2009 | Termination of appointment of Dean Hawkins as a director (2 pages) |
23 November 2009 | Current accounting period extended from 31 December 2009 to 31 May 2010 (3 pages) |
23 November 2009 | Current accounting period extended from 31 December 2009 to 31 May 2010 (3 pages) |
23 November 2009 | Appointment of Mr Brandon Howard Leigh as a director (3 pages) |
23 November 2009 | Change of share class name or designation (2 pages) |
23 November 2009 | Statement of capital following an allotment of shares on 5 November 2009
|
23 November 2009 | Appointment of Mrs Helena Ruth Sampson as a director (3 pages) |
23 November 2009 | Termination of appointment of Janine Hawkins as a secretary (2 pages) |
23 November 2009 | Registered office address changed from Central House 124 High Street Hampton Hill Middlesex TW12 1NS on 23 November 2009 (2 pages) |
23 November 2009 | Termination of appointment of Dean Hawkins as a director (2 pages) |
23 November 2009 | Change of share class name or designation (2 pages) |
23 November 2009 | Statement of company's objects (2 pages) |
23 November 2009 | Statement of company's objects (2 pages) |
23 November 2009 | Resolutions
|
23 November 2009 | Statement of capital following an allotment of shares on 5 November 2009
|
23 November 2009 | Termination of appointment of Janine Hawkins as a director (2 pages) |
23 November 2009 | Registered office address changed from Central House 124 High Street Hampton Hill Middlesex TW12 1NS on 23 November 2009 (2 pages) |
23 November 2009 | Termination of appointment of Janine Hawkins as a director (2 pages) |
23 November 2009 | Appointment of Deborah Green as a director (3 pages) |
23 November 2009 | Appointment of Mr Brandon Howard Leigh as a director (3 pages) |
23 November 2009 | Resolutions
|
23 November 2009 | Appointment of Deborah Green as a director (3 pages) |
23 November 2009 | Termination of appointment of Janine Hawkins as a secretary (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 June 2009 | Return made up to 29/05/09; full list of members (5 pages) |
22 June 2009 | Return made up to 29/05/09; full list of members (5 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 July 2008 | Return made up to 29/05/08; full list of members
|
3 July 2008 | Return made up to 29/05/08; full list of members
|
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
4 July 2007 | Return made up to 29/05/07; full list of members
|
4 July 2007 | Return made up to 29/05/07; full list of members
|
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
6 June 2006 | Return made up to 29/05/06; full list of members
|
6 June 2006 | Return made up to 29/05/06; full list of members
|
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
7 July 2005 | Return made up to 29/05/05; full list of members (7 pages) |
7 July 2005 | Return made up to 29/05/05; full list of members (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
8 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
8 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
10 October 2003 | Memorandum and Articles of Association (6 pages) |
10 October 2003 | Memorandum and Articles of Association (6 pages) |
8 October 2003 | Resolutions
|
8 October 2003 | Ad 06/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 October 2003 | Resolutions
|
8 October 2003 | Ad 06/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
9 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
11 July 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
11 July 2002 | New secretary appointed;new director appointed (2 pages) |
11 July 2002 | New secretary appointed;new director appointed (2 pages) |
11 July 2002 | Registered office changed on 11/07/02 from: central house 124 high street hampton middlesex TW12 1NS (1 page) |
11 July 2002 | Registered office changed on 11/07/02 from: central house 124 high street hampton middlesex TW12 1NS (1 page) |
11 June 2002 | Secretary resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Registered office changed on 11/06/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Registered office changed on 11/06/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
11 June 2002 | Secretary resigned (1 page) |
29 May 2002 | Incorporation (14 pages) |
29 May 2002 | Incorporation (14 pages) |