Company NameSagemoor Limited
Company StatusDissolved
Company Number01005361
CategoryPrivate Limited Company
Incorporation Date19 March 1971(53 years, 1 month ago)
Dissolution Date19 December 2000 (23 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAnthony Paul Mitchell
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1995(24 years, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 19 December 2000)
RoleSolicitor
Correspondence AddressBoxhedge House Astwood Road
Bourne End Cranfield
Bedford
MK43 0AT
Secretary NameAnthony Paul Mitchell
NationalityBritish
StatusClosed
Appointed10 September 1995(24 years, 6 months after company formation)
Appointment Duration5 years, 3 months (closed 19 December 2000)
RoleSolicitor
Correspondence AddressBoxhedge House Astwood Road
Bourne End Cranfield
Bedford
MK43 0AT
Director NameLeslie Smith
Date of BirthSeptember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 June 1995)
RoleCompany Director
Correspondence Address18 Stradbroke Drive
Chigwell
Essex
IG7 5QY
Secretary NameOlive Grace Smith
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 September 1995)
RoleCompany Director
Correspondence Address18 Stradbroke Drive
Chigwell
Essex
Ig7
Director NameJulia Mitchell
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1995(24 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 January 2000)
RoleIndependant Consultant
Correspondence AddressBoxhedge House Astwood Road
Bourne End Cranfield
Bedford
MK43 0AT

Location

Registered AddressConroy Tobin
Boundary House
91-93 Charterhouse Street
London
EC1M 6HR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

19 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2000First Gazette notice for voluntary strike-off (1 page)
20 July 2000Application for striking-off (1 page)
31 March 2000Full accounts made up to 31 May 1999 (12 pages)
21 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 March 1999Full accounts made up to 31 May 1998 (8 pages)
24 February 1999Return made up to 31/12/98; full list of members (6 pages)
30 March 1998Full accounts made up to 31 May 1997 (8 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 February 1997Full accounts made up to 31 May 1996 (10 pages)
27 February 1997Return made up to 31/12/96; no change of members (4 pages)
18 March 1996Return made up to 31/12/95; full list of members (6 pages)
18 March 1996Return made up to 31/12/94; no change of members (6 pages)
14 February 1996Full accounts made up to 31 May 1995 (7 pages)
21 September 1995Director resigned (2 pages)
21 September 1995New director appointed (2 pages)
21 September 1995New secretary appointed (2 pages)
21 September 1995New director appointed (2 pages)
21 September 1995Secretary resigned (2 pages)