Company NameSanctuary Finance Partners Limited
Company StatusDissolved
Company Number08343596
CategoryPrivate Limited Company
Incorporation Date31 December 2012(11 years, 3 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)
Previous NameSanctuary Finance (Leeds) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMr David Paul Wilson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Wilson & Co Joseph's Well, Hanover Walk
Park Lane
Leeds
West Yorkshire
LS3 1AB
Director NameMr Michael Gabriel Sherry
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressC/O Wilson & Co Joseph's Well, Hanover Walk
Park Lane
Leeds
West Yorkshire
LS3 1AB

Location

Registered AddressC/O Wilson & Co Joseph's Well, Hanover Walk
Park Lane
Leeds
West Yorkshire
LS3 1AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

200 at £1David Paul Wilson
66.67%
Ordinary
100 at £1Michael Gabriel Sherry
33.33%
Ordinary

Financials

Year2014
Net Worth-£254
Cash£36
Current Liabilities£290

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
13 July 2016Application to strike the company off the register (3 pages)
13 July 2016Application to strike the company off the register (3 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 300
(3 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 300
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 May 2015Termination of appointment of Michael Gabriel Sherry as a director on 29 April 2015 (2 pages)
14 May 2015Termination of appointment of Michael Gabriel Sherry as a director on 29 April 2015 (2 pages)
12 May 2015Company name changed sanctuary finance (leeds) LIMITED\certificate issued on 12/05/15
  • CONNOT ‐ Change of name notice
(3 pages)
12 May 2015Company name changed sanctuary finance (leeds) LIMITED\certificate issued on 12/05/15
  • CONNOT ‐ Change of name notice
(3 pages)
21 April 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-03-24
(1 page)
21 April 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-03-24
  • RES15 ‐ Change company name resolution on 2015-03-24
(1 page)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 300
(3 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 300
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 300
(3 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 300
(3 pages)
31 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
31 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
31 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)