Company NameSanctuary Products Limited
Company StatusDissolved
Company Number05604866
CategoryPrivate Limited Company
Incorporation Date27 October 2005(18 years, 6 months ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)

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
Appointed28 January 2008(2 years, 3 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(2 years, 4 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(5 years, 6 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 NameMs Alice Mary Cleoniki Avis
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Westbourne Park Villas
Paddington
London
W2 5EA
Director NameColin Raymond Grimsdell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrayrigg
Mill Hill Lane Winshill
Burton On Trent
Staffordshire
DE15 0BB
Director NameMrs Linda Wilding
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTangley Way
Blackheath
Guildford
Surrey
GU4 8QS
Secretary NameColin Raymond Grimsdell
NationalityBritish
StatusResigned
Appointed27 October 2005(same day as company formation)
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(2 years, 3 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(3 years, 4 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(4 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
M22 5TG

Contact

Websitepzcussons.com

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

100 at £1Sanctuary Spa Holdings LTD
100.00%
Ordinary

Accounts

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

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)
3 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(6 pages)
3 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(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)
5 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(6 pages)
5 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(6 pages)
24 October 2014Register inspection address has been changed from Manchester Business Park 3500 Aviator Way Manchester Gtr Manchester M22 5TG England to 100 Barbirolli Square Manchester M2 3AB (1 page)
24 October 2014Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page)
24 October 2014Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page)
24 October 2014Register inspection address has been changed from Manchester Business Park 3500 Aviator Way Manchester Gtr Manchester M22 5TG England to 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)
31 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(4 pages)
31 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(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)
30 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 27 October 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)
3 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 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 Mr Martyn John Campbell on 19 October 2011 (1 page)
19 October 2011Secretary's details changed for Mr Martyn John Campbell on 19 October 2011 (1 page)
26 May 2011Termination of appointment of Ann Murray as a director (1 page)
26 May 2011Appointment of Mr Jon Lang as a director (2 pages)
26 May 2011Appointment of Mr Jon Lang as a director (2 pages)
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)
29 October 2010Register inspection address has been changed from Pz Cussons House Bird Hall Lane Cheadle Heath Stockport Cheshire SK3 0XN England (1 page)
29 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (6 pages)
29 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (6 pages)
29 October 2010Register inspection address has been changed from Pz Cussons House Bird Hall Lane Cheadle Heath Stockport Cheshire SK3 0XN England (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)
28 May 2010Termination of appointment of Christopher How as a director (1 page)
20 April 2010Registered office address changed from Pz Cussons House Bird Hall Lane Stockport Cheshire SK3 0XN 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 2010Total exemption small company accounts made up to 31 May 2009 (1 page)
12 February 2010Total exemption small company accounts 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)
28 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
28 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
28 October 2009Register(s) moved to registered inspection location (1 page)
28 October 2009Register(s) moved to registered inspection location (1 page)
27 October 2009Director's details changed for Mr Brandon Howard Leigh on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Brandon Howard Leigh on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Christopher How on 27 October 2009 (2 pages)
27 October 2009Register inspection address has been changed (1 page)
27 October 2009Register inspection address has been changed (1 page)
27 October 2009Director's details changed for Christopher How on 27 October 2009 (2 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)
18 November 2008Return made up to 27/10/08; full list of members (4 pages)
18 November 2008Return made up to 27/10/08; full list of members (4 pages)
12 March 2008Appointment terminated secretary colin grimsdell (1 page)
12 March 2008Appointment terminated secretary colin grimsdell (1 page)
12 March 2008Appointment terminated director colin grimsdell (1 page)
12 March 2008Appointment terminated director colin grimsdell (1 page)
12 March 2008Secretary appointed mr martyn campbell (1 page)
12 March 2008Secretary appointed mr martyn campbell (1 page)
28 February 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
28 February 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
4 February 2008New director appointed (3 pages)
4 February 2008Registered office changed on 04/02/08 from: sanctuary house, swallowdale lane, hemel hempstead herts HP2 7EA (1 page)
4 February 2008Accounting reference date shortened from 31/10/08 to 31/05/08 (1 page)
4 February 2008Director resigned (1 page)
4 February 2008New director appointed (3 pages)
4 February 2008Accounting reference date shortened from 31/10/08 to 31/05/08 (1 page)
4 February 2008Registered office changed on 04/02/08 from: sanctuary house, swallowdale lane, hemel hempstead herts HP2 7EA (1 page)
4 February 2008Director resigned (1 page)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
27 November 2007Return made up to 27/10/07; full list of members (2 pages)
27 November 2007Return made up to 27/10/07; full list of members (2 pages)
1 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
1 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
21 November 2006Return made up to 27/10/06; full list of members (2 pages)
21 November 2006Return made up to 27/10/06; full list of members (2 pages)
8 November 2005Ad 27/10/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 November 2005Ad 27/10/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 October 2005Incorporation (12 pages)
27 October 2005Incorporation (12 pages)