Company NameThe Sanctuary Cafe Ltd
Company StatusDissolved
Company NumberSC410929
CategoryPrivate Limited Company
Incorporation Date9 November 2011(12 years, 5 months ago)
Dissolution Date26 April 2016 (7 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMrs Agnes Ann Jopson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2014(2 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 26 April 2016)
RoleAdministrator
Country of ResidenceFrance
Correspondence AddressSanctuary Cafe Ground Floor Retail Unit
39 Gauze Street
Paisley
Pa1 1ex
PA1 1EX
Scotland
Director NameMrs Lynn Helen Ashcroft
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Thornly Park Avenue
Paisley
Renfrewshire
PA2 7SB
Scotland
Director NameMs Kirsty Ashcroft
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestermound 12-1 Main Road
Castlehead
Paisley
Renfrewshire
PA2 6AJ
Scotland
Secretary NameMrs Lynn Ashcroft
StatusResigned
Appointed09 November 2011(same day as company formation)
RoleCompany Director
Correspondence AddressWestermound 12-1 Main Road
Castlehead
Paisley
Renfrewshire
PA2 6AJ
Scotland

Contact

Websitewww.sanctuarycafe.co.uk

Location

Registered AddressSanctuary Cafe
39 Gauze Street
Paisley
Renfrewshire
PA1 1EX
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston

Shareholders

1 at £1Agnes Ann Jopson
100.00%
Ordinary

Financials

Year2014
Net Worth£1,048
Cash£500
Current Liabilities£7,108

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
28 January 2015Registered office address changed from Milne Craig Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA to Sanctuary Cafe 39 Gauze Street Paisley Renfrewshire PA1 1EX on 28 January 2015 (1 page)
28 January 2015Registered office address changed from Milne Craig Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA to Sanctuary Cafe 39 Gauze Street Paisley Renfrewshire PA1 1EX on 28 January 2015 (1 page)
28 January 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(4 pages)
28 January 2015Register inspection address has been changed to Sanctuary Cafe 39 Gauze Street Paisley Renfrewshire PA1 1EX (1 page)
28 January 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(4 pages)
28 January 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(4 pages)
28 January 2015Register inspection address has been changed to Sanctuary Cafe 39 Gauze Street Paisley Renfrewshire PA1 1EX (1 page)
11 August 2014Appointment of Mrs Agnes Ann Jopson as a director on 9 August 2014 (2 pages)
11 August 2014Appointment of Mrs Agnes Ann Jopson as a director on 9 August 2014 (2 pages)
11 August 2014Appointment of Mrs Agnes Ann Jopson as a director on 9 August 2014 (2 pages)
10 August 2014Termination of appointment of Kirsty Ashcroft as a director on 9 August 2014 (1 page)
10 August 2014Termination of appointment of Kirsty Ashcroft as a director on 9 August 2014 (1 page)
10 August 2014Termination of appointment of Lynn Ashcroft as a secretary on 9 August 2014 (1 page)
10 August 2014Termination of appointment of Lynn Ashcroft as a secretary on 9 August 2014 (1 page)
10 August 2014Termination of appointment of Kirsty Ashcroft as a director on 9 August 2014 (1 page)
10 August 2014Termination of appointment of Lynn Ashcroft as a secretary on 9 August 2014 (1 page)
20 May 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
20 May 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
(4 pages)
31 December 2013Secretary's details changed for Mrs Lynn Ashcroft on 1 September 2013 (1 page)
31 December 2013Director's details changed for Ms Kirsty Ashcroft on 1 September 2013 (2 pages)
31 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
(4 pages)
31 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
(4 pages)
31 December 2013Secretary's details changed for Mrs Lynn Ashcroft on 1 September 2013 (1 page)
31 December 2013Director's details changed for Ms Kirsty Ashcroft on 1 September 2013 (2 pages)
31 December 2013Secretary's details changed for Mrs Lynn Ashcroft on 1 September 2013 (1 page)
31 December 2013Director's details changed for Ms Kirsty Ashcroft on 1 September 2013 (2 pages)
9 July 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
9 July 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
8 July 2013Current accounting period shortened from 30 November 2012 to 30 June 2012 (1 page)
8 July 2013Current accounting period shortened from 30 November 2012 to 30 June 2012 (1 page)
8 January 2013Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
27 November 2012Director's details changed for Ms Kirsty Ashcroft on 28 June 2012 (2 pages)
27 November 2012Director's details changed for Ms Kirsty Ashcroft on 28 June 2012 (2 pages)
14 December 2011Termination of appointment of Lynn Ashcroft as a director (1 page)
14 December 2011Termination of appointment of Lynn Ashcroft as a director (1 page)
14 December 2011Appointment of Mrs Lynn Ashcroft as a secretary (2 pages)
14 December 2011Appointment of Mrs Lynn Ashcroft as a secretary (2 pages)
9 November 2011Incorporation (22 pages)
9 November 2011Incorporation (22 pages)