Company NameTravel Sanctuary Limited
Company StatusDissolved
Company Number05265684
CategoryPrivate Limited Company
Incorporation Date20 October 2004(19 years, 6 months ago)
Dissolution Date26 April 2011 (13 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMiss Jeanette Hearty
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2004(3 weeks after company formation)
Appointment Duration6 years, 5 months (closed 26 April 2011)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address35 Lang Lane
West Kirby
Wirral
Merseyside
CH48 5HQ
Wales
Secretary NameMr Brian Leslie Palmer
NationalityEnglish
StatusResigned
Appointed01 November 2004(1 week, 5 days after company formation)
Appointment Duration3 years, 11 months (resigned 02 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTaranaki
Brow Lane
Heswall
Wirral
CH60 0DT
Wales
Director NameMaurice Guy Lawrenson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(1 year, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2008)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence AddressBaytree Farmhouse
Frankby Road
Frankby
Wirral
CH48 1PE
Wales
Director NameMr Duncan Alexander Ryalls
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(1 year, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2008)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address42 Upton Park Road
Upton
Chester
Cheshire
CH2 1DG
Wales
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed20 October 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed20 October 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address120 Market Street
Hoylake
Wirral
CH47 3BH
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
15 December 2010Application to strike the company off the register (3 pages)
15 December 2010Application to strike the company off the register (3 pages)
23 December 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
23 December 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
29 October 2009Director's details changed for Jeanette Hearty on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Jeanette Hearty on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 20 October 2009 with a full list of shareholders
Statement of capital on 2009-10-29
  • GBP 100
(5 pages)
29 October 2009Register inspection address has been changed (1 page)
29 October 2009Register inspection address has been changed (1 page)
29 October 2009Annual return made up to 20 October 2009 with a full list of shareholders
Statement of capital on 2009-10-29
  • GBP 100
(5 pages)
4 June 2009Accounts made up to 31 August 2008 (3 pages)
4 June 2009Accounts for a dormant company made up to 31 August 2008 (3 pages)
16 December 2008Return made up to 20/10/08; full list of members; amend (10 pages)
16 December 2008Return made up to 20/10/08; full list of members; amend (10 pages)
12 November 2008Return made up to 20/10/08; full list of members (3 pages)
12 November 2008Return made up to 20/10/08; full list of members (3 pages)
20 October 2008Appointment terminated director duncan ryalls (1 page)
20 October 2008Appointment Terminated Director duncan ryalls (1 page)
20 October 2008Appointment terminated director maurice lawrenson (1 page)
20 October 2008Appointment Terminated Director maurice lawrenson (1 page)
8 October 2008Registered office changed on 08/10/2008 from 154 telegraph road heswall wirral CH60 0AH (1 page)
8 October 2008Appointment terminated secretary brian palmer (1 page)
8 October 2008Registered office changed on 08/10/2008 from 154 telegraph road heswall wirral CH60 0AH (1 page)
8 October 2008Appointment Terminated Secretary brian palmer (1 page)
5 December 2007Return made up to 20/10/07; no change of members (7 pages)
5 December 2007Return made up to 20/10/07; no change of members (7 pages)
4 November 2007Accounts made up to 31 August 2007 (3 pages)
4 November 2007Accounts for a dormant company made up to 31 August 2007 (3 pages)
21 May 2007Return made up to 20/10/06; no change of members (7 pages)
21 May 2007Return made up to 20/10/06; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2007Accounts made up to 31 August 2006 (3 pages)
9 March 2007Accounts for a dormant company made up to 31 August 2006 (3 pages)
18 December 2006Accounts made up to 31 October 2005 (3 pages)
18 December 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
13 December 2006Accounting reference date shortened from 31/10/06 to 31/08/06 (1 page)
13 December 2006Accounting reference date shortened from 31/10/06 to 31/08/06 (1 page)
20 January 2006Ad 19/10/05--------- £ si 98@1 (2 pages)
20 January 2006New director appointed (1 page)
20 January 2006Ad 19/10/05--------- £ si 98@1 (2 pages)
20 January 2006New director appointed (1 page)
20 January 2006New director appointed (1 page)
20 January 2006New director appointed (1 page)
20 January 2006Return made up to 20/10/05; full list of members (6 pages)
20 January 2006Return made up to 20/10/05; full list of members (6 pages)
11 January 2005Registered office changed on 11/01/05 from: palmer & co 9 new hall manor chester high road thornton hough wirral CH64 3TE (1 page)
11 January 2005New secretary appointed (2 pages)
11 January 2005Registered office changed on 11/01/05 from: palmer & co 9 new hall manor chester high road thornton hough wirral CH64 3TE (1 page)
11 January 2005New secretary appointed (2 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
28 October 2004Secretary resigned (1 page)
28 October 2004Registered office changed on 28/10/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
28 October 2004Registered office changed on 28/10/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
28 October 2004Director resigned (1 page)
28 October 2004Secretary resigned (1 page)
28 October 2004Director resigned (1 page)
20 October 2004Incorporation (6 pages)
20 October 2004Incorporation (6 pages)