Manchester
M22 5TG
Secretary Name | Mr Martyn John Campbell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 February 2008(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 07 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(5 years, 6 months after company formation) |
Appointment Duration | 5 years (closed 07 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manchester Business Park 3500 Aviator Way Manchester M22 5TG |
Director Name | Ms Alice Mary Cleoniki Avis |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Westbourne Park Villas Paddington London W2 5EA |
Director Name | Colin Raymond Grimsdell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grayrigg Mill Hill Lane Winshill Burton On Trent Staffordshire DE15 0BB |
Director Name | Mrs Linda Wilding |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tangley Way Blackheath Guildford Surrey GU4 8QS |
Secretary Name | Colin Raymond Grimsdell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(same day as company formation) |
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(2 years, 3 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(3 years, 4 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(4 years, 7 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 | pzcussons.com |
---|
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 |
100 at £1 | Sanctuary Spa Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2016 | Application to strike the company off the register (3 pages) |
15 March 2016 | Application to strike the company off the register (3 pages) |
3 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
10 March 2015 | Accounts for a dormant company made up to 31 May 2014 (1 page) |
10 March 2015 | Accounts for a dormant company made up to 31 May 2014 (1 page) |
5 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
24 October 2014 | Register 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 2014 | Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page) |
24 October 2014 | Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page) |
24 October 2014 | Register 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 2014 | Accounts for a dormant company made up to 31 May 2013 (1 page) |
25 February 2014 | Accounts for a dormant company made up to 31 May 2013 (1 page) |
31 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
5 March 2013 | Accounts for a dormant company made up to 31 May 2012 (1 page) |
5 March 2013 | Accounts for a dormant company made up to 31 May 2012 (1 page) |
30 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
2 March 2012 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
3 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 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 Mr Martyn John Campbell on 19 October 2011 (1 page) |
19 October 2011 | Secretary's details changed for Mr Martyn John Campbell on 19 October 2011 (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) |
26 May 2011 | Termination of appointment of Ann Murray as a director (1 page) |
28 February 2011 | Accounts for a dormant company made up to 31 May 2010 (1 page) |
28 February 2011 | Accounts for a dormant company made up to 31 May 2010 (1 page) |
29 October 2010 | Register inspection address has been changed from Pz Cussons House Bird Hall Lane Cheadle Heath Stockport Cheshire SK3 0XN England (1 page) |
29 October 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Register inspection address has been changed from Pz Cussons House Bird Hall Lane Cheadle Heath Stockport Cheshire SK3 0XN England (1 page) |
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 | 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 on 20 April 2010 (1 page) |
20 April 2010 | Registered office address changed from Pz Cussons House Bird Hall Lane Stockport Cheshire SK3 0XN on 20 April 2010 (1 page) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (1 page) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (1 page) |
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) |
28 October 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Register(s) moved to registered inspection location (1 page) |
28 October 2009 | Register(s) moved to registered inspection location (1 page) |
27 October 2009 | Director's details changed for Mr Brandon Howard Leigh on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Brandon Howard Leigh on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Christopher How on 27 October 2009 (2 pages) |
27 October 2009 | Register inspection address has been changed (1 page) |
27 October 2009 | Register inspection address has been changed (1 page) |
27 October 2009 | Director's details changed for Christopher How on 27 October 2009 (2 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 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
6 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
18 November 2008 | Return made up to 27/10/08; full list of members (4 pages) |
18 November 2008 | Return made up to 27/10/08; full list of members (4 pages) |
12 March 2008 | Appointment terminated secretary colin grimsdell (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 | Appointment terminated director colin grimsdell (1 page) |
12 March 2008 | Secretary appointed mr martyn campbell (1 page) |
12 March 2008 | Secretary appointed mr martyn campbell (1 page) |
28 February 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
28 February 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
4 February 2008 | New director appointed (3 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: sanctuary house, swallowdale lane, hemel hempstead herts HP2 7EA (1 page) |
4 February 2008 | Accounting reference date shortened from 31/10/08 to 31/05/08 (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | New director appointed (3 pages) |
4 February 2008 | Accounting reference date shortened from 31/10/08 to 31/05/08 (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: sanctuary house, swallowdale lane, hemel hempstead herts HP2 7EA (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | New director appointed (2 pages) |
27 November 2007 | Return made up to 27/10/07; full list of members (2 pages) |
27 November 2007 | Return made up to 27/10/07; full list of members (2 pages) |
1 August 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
1 August 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
21 November 2006 | Return made up to 27/10/06; full list of members (2 pages) |
21 November 2006 | Return made up to 27/10/06; full list of members (2 pages) |
8 November 2005 | Ad 27/10/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 November 2005 | Ad 27/10/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 October 2005 | Incorporation (12 pages) |
27 October 2005 | Incorporation (12 pages) |