Stacksteads
Lancashire
OL13 0LD
Secretary Name | Mrs Margaret Anne Mew |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2006(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 75 Wardle Road Rochdale Lancashire OL12 9EL |
Director Name | Mrs Margaret Anne Mew |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 13 May 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Office 9 Champness Hall, Drake Street Rochdale Lancashire OL16 1PB |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2006(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2006(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Website | sanctuarytrust.org.uk |
---|---|
Telephone | 01706 526722 |
Telephone region | Rochdale |
Registered Address | Office 9 Champness Hall, Drake Street Rochdale Lancashire OL16 1PB |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
1 at £1 | Sanctuary Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,960 |
Cash | £1,838 |
Current Liabilities | £25,175 |
Latest Accounts | 5 April 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 05 April |
13 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2014 | Application to strike the company off the register (3 pages) |
16 January 2014 | Application to strike the company off the register (3 pages) |
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
10 December 2012 | Accounts for a small company made up to 5 April 2012 (7 pages) |
10 December 2012 | Accounts for a small company made up to 5 April 2012 (7 pages) |
10 December 2012 | Accounts for a small company made up to 5 April 2012 (7 pages) |
21 August 2012 | Appointment of Mrs Margaret Anne Mew as a director (2 pages) |
21 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Appointment of Mrs Margaret Anne Mew as a director (2 pages) |
7 November 2011 | Total exemption full accounts made up to 5 April 2011 (10 pages) |
7 November 2011 | Total exemption full accounts made up to 5 April 2011 (10 pages) |
7 November 2011 | Total exemption full accounts made up to 5 April 2011 (10 pages) |
4 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Total exemption full accounts made up to 5 April 2010 (10 pages) |
29 October 2010 | Total exemption full accounts made up to 5 April 2010 (10 pages) |
29 October 2010 | Total exemption full accounts made up to 5 April 2010 (10 pages) |
17 September 2010 | Director's details changed for David Neil Lackner Smith on 1 August 2010 (2 pages) |
17 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Director's details changed for David Neil Lackner Smith on 1 August 2010 (2 pages) |
17 September 2010 | Director's details changed for David Neil Lackner Smith on 1 August 2010 (2 pages) |
9 December 2009 | Total exemption full accounts made up to 5 April 2009 (10 pages) |
9 December 2009 | Total exemption full accounts made up to 5 April 2009 (10 pages) |
9 December 2009 | Total exemption full accounts made up to 5 April 2009 (10 pages) |
18 September 2009 | Return made up to 01/08/09; full list of members (3 pages) |
18 September 2009 | Return made up to 01/08/09; full list of members (3 pages) |
29 June 2009 | Accounts for a dormant company made up to 5 April 2008 (2 pages) |
29 June 2009 | Accounts for a dormant company made up to 5 April 2008 (2 pages) |
29 June 2009 | Accounts for a dormant company made up to 5 April 2008 (2 pages) |
25 June 2009 | Accounting reference date shortened from 31/08/2008 to 05/04/2008 (1 page) |
25 June 2009 | Accounting reference date shortened from 31/08/2008 to 05/04/2008 (1 page) |
5 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
5 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
7 July 2008 | Registered office changed on 07/07/2008 from office 8 champness hall drake street rochdale lancashire OL16 1PB (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from office 8 champness hall drake street rochdale lancashire OL16 1PB (1 page) |
2 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
2 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
7 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
7 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
18 December 2006 | Secretary resigned (1 page) |
18 December 2006 | New secretary appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | Secretary resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | Registered office changed on 18/12/06 from: 78A tweedale street milkstone rochdale lancashire OL11 3TZ (1 page) |
18 December 2006 | New secretary appointed (2 pages) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Registered office changed on 18/12/06 from: 78A tweedale street milkstone rochdale lancashire OL11 3TZ (1 page) |
1 August 2006 | Incorporation (16 pages) |
1 August 2006 | Incorporation (16 pages) |