Company NameInner Sanctuary Spa Ltd
Company StatusDissolved
Company Number06639211
CategoryPrivate Limited Company
Incorporation Date7 July 2008(15 years, 9 months ago)
Dissolution Date2 February 2012 (12 years, 2 months ago)

Directors

Director NameMs Jennie Lawrenson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2008(same day as company formation)
RoleTherapist
Country of ResidenceEngland
Correspondence AddressApt 1 Dale St Chambers 1 Dale Street
Manchester
M1 1JA
Secretary NameMs Jennie Lawrenson
NationalityBritish
StatusClosed
Appointed07 July 2008(same day as company formation)
RoleTherapist
Country of ResidenceEngland
Correspondence AddressApt 1 Dale St Chambers 1 Dale Street
Manchester
M1 1JA
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed07 July 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Location

Registered AddressC/O Tenon Recovery
Arkwright House Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

2 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2012Final Gazette dissolved following liquidation (1 page)
2 February 2012Final Gazette dissolved following liquidation (1 page)
2 November 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
2 November 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
11 October 2011Liquidators statement of receipts and payments to 1 October 2011 (5 pages)
11 October 2011Liquidators statement of receipts and payments to 1 October 2011 (5 pages)
11 October 2011Liquidators' statement of receipts and payments to 1 October 2011 (5 pages)
11 October 2011Liquidators' statement of receipts and payments to 1 October 2011 (5 pages)
27 April 2011Liquidators' statement of receipts and payments to 1 April 2011 (5 pages)
27 April 2011Liquidators statement of receipts and payments to 1 April 2011 (5 pages)
27 April 2011Liquidators statement of receipts and payments to 1 April 2011 (5 pages)
27 April 2011Liquidators' statement of receipts and payments to 1 April 2011 (5 pages)
25 October 2010Liquidators' statement of receipts and payments to 1 October 2010 (5 pages)
25 October 2010Liquidators statement of receipts and payments to 1 October 2010 (5 pages)
25 October 2010Liquidators statement of receipts and payments to 1 October 2010 (5 pages)
25 October 2010Liquidators' statement of receipts and payments to 1 October 2010 (5 pages)
26 April 2010Liquidators statement of receipts and payments to 1 April 2010 (5 pages)
26 April 2010Liquidators statement of receipts and payments to 1 April 2010 (5 pages)
26 April 2010Liquidators' statement of receipts and payments to 1 April 2010 (5 pages)
26 April 2010Liquidators' statement of receipts and payments to 1 April 2010 (5 pages)
15 April 2009Appointment of a voluntary liquidator (1 page)
15 April 2009Statement of affairs with form 4.19 (6 pages)
15 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 April 2009Appointment of a voluntary liquidator (1 page)
15 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-02
(1 page)
15 April 2009Statement of affairs with form 4.19 (6 pages)
2 April 2009Secretary appointed miss jennie lawrenson (1 page)
2 April 2009Director appointed miss jennie lawrenson (1 page)
2 April 2009Secretary appointed miss jennie lawrenson (1 page)
2 April 2009Director appointed miss jennie lawrenson (1 page)
1 April 2009Ad 07/07/08 gbp si 1@1=1 gbp ic 1/2 (1 page)
1 April 2009Ad 07/07/08\gbp si 1@1=1\gbp ic 1/2\ (1 page)
21 March 2009Registered office changed on 21/03/2009 from 112 high street the garden house the northern quarter manchester M4 1HQ uk (1 page)
21 March 2009Registered office changed on 21/03/2009 from 112 high street the garden house the northern quarter manchester M4 1HQ uk (1 page)
7 July 2008Incorporation (13 pages)
7 July 2008Incorporation (13 pages)
7 July 2008Appointment Terminated Director duport director LIMITED (1 page)
7 July 2008Appointment terminated director duport director LIMITED (1 page)