Company NameSanctuary Trust Enterprises Limited
Company StatusDissolved
Company Number05892808
CategoryPrivate Limited Company
Incorporation Date1 August 2006(17 years, 9 months ago)
Dissolution Date13 May 2014 (9 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameDavid Neil Lackner Smith
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2006(same day as company formation)
RoleOperation Director
Country of ResidenceEngland
Correspondence Address432 Newchurch Road
Stacksteads
Lancashire
OL13 0LD
Secretary NameMrs Margaret Anne Mew
NationalityBritish
StatusClosed
Appointed01 August 2006(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address75 Wardle Road
Rochdale
Lancashire
OL12 9EL
Director NameMrs Margaret Anne Mew
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(3 years, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 13 May 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 9 Champness Hall, Drake Street
Rochdale
Lancashire
OL16 1PB
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed01 August 2006(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2006(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Contact

Websitesanctuarytrust.org.uk
Telephone01706 526722
Telephone regionRochdale

Location

Registered AddressOffice 9 Champness Hall, Drake Street
Rochdale
Lancashire
OL16 1PB
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Shareholders

1 at £1Sanctuary Trust
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,960
Cash£1,838
Current Liabilities£25,175

Accounts

Latest Accounts5 April 2012 (12 years, 1 month ago)
Accounts CategorySmall
Accounts Year End05 April

Filing History

13 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
16 January 2014Application to strike the company off the register (3 pages)
16 January 2014Application to strike the company off the register (3 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(5 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(5 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(5 pages)
10 December 2012Accounts for a small company made up to 5 April 2012 (7 pages)
10 December 2012Accounts for a small company made up to 5 April 2012 (7 pages)
10 December 2012Accounts for a small company made up to 5 April 2012 (7 pages)
21 August 2012Appointment of Mrs Margaret Anne Mew as a director (2 pages)
21 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
21 August 2012Appointment of Mrs Margaret Anne Mew as a director (2 pages)
7 November 2011Total exemption full accounts made up to 5 April 2011 (10 pages)
7 November 2011Total exemption full accounts made up to 5 April 2011 (10 pages)
7 November 2011Total exemption full accounts made up to 5 April 2011 (10 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption full accounts made up to 5 April 2010 (10 pages)
29 October 2010Total exemption full accounts made up to 5 April 2010 (10 pages)
29 October 2010Total exemption full accounts made up to 5 April 2010 (10 pages)
17 September 2010Director's details changed for David Neil Lackner Smith on 1 August 2010 (2 pages)
17 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
17 September 2010Director's details changed for David Neil Lackner Smith on 1 August 2010 (2 pages)
17 September 2010Director's details changed for David Neil Lackner Smith on 1 August 2010 (2 pages)
9 December 2009Total exemption full accounts made up to 5 April 2009 (10 pages)
9 December 2009Total exemption full accounts made up to 5 April 2009 (10 pages)
9 December 2009Total exemption full accounts made up to 5 April 2009 (10 pages)
18 September 2009Return made up to 01/08/09; full list of members (3 pages)
18 September 2009Return made up to 01/08/09; full list of members (3 pages)
29 June 2009Accounts for a dormant company made up to 5 April 2008 (2 pages)
29 June 2009Accounts for a dormant company made up to 5 April 2008 (2 pages)
29 June 2009Accounts for a dormant company made up to 5 April 2008 (2 pages)
25 June 2009Accounting reference date shortened from 31/08/2008 to 05/04/2008 (1 page)
25 June 2009Accounting reference date shortened from 31/08/2008 to 05/04/2008 (1 page)
5 August 2008Return made up to 01/08/08; full list of members (3 pages)
5 August 2008Return made up to 01/08/08; full list of members (3 pages)
7 July 2008Registered office changed on 07/07/2008 from office 8 champness hall drake street rochdale lancashire OL16 1PB (1 page)
7 July 2008Registered office changed on 07/07/2008 from office 8 champness hall drake street rochdale lancashire OL16 1PB (1 page)
2 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
2 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
7 August 2007Return made up to 01/08/07; full list of members (2 pages)
7 August 2007Return made up to 01/08/07; full list of members (2 pages)
18 December 2006Secretary resigned (1 page)
18 December 2006New secretary appointed (2 pages)
18 December 2006New director appointed (2 pages)
18 December 2006Secretary resigned (1 page)
18 December 2006Director resigned (1 page)
18 December 2006New director appointed (2 pages)
18 December 2006Registered office changed on 18/12/06 from: 78A tweedale street milkstone rochdale lancashire OL11 3TZ (1 page)
18 December 2006New secretary appointed (2 pages)
18 December 2006Director resigned (1 page)
18 December 2006Registered office changed on 18/12/06 from: 78A tweedale street milkstone rochdale lancashire OL11 3TZ (1 page)
1 August 2006Incorporation (16 pages)
1 August 2006Incorporation (16 pages)