Company NameSage Partners Limited
Company StatusDissolved
Company Number02589173
CategoryPrivate Limited Company
Incorporation Date6 March 1991(33 years, 2 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)
Previous NameStrategic Investor Relations Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAlistair Neil Ryder
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1992(1 year after company formation)
Appointment Duration26 years, 2 months (closed 15 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 61a Walton Street
Walton-On-The-Hill
Surrey
KT20 7RZ
Secretary NameAlistair Neil Ryder
NationalityBritish
StatusClosed
Appointed07 April 1994(3 years, 1 month after company formation)
Appointment Duration24 years, 1 month (closed 15 May 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 61a Walton Street
Walton-On-The-Hill
Surrey
KT20 7RZ
Director NameMark Eldon Hill
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityNew Zealander
StatusResigned
Appointed06 March 1991(same day as company formation)
RoleInvestor Relations Consultant
Correspondence Address37 The Marlowes
St Johns Wood
London
Nw8
Secretary NameEmma Aldridge
NationalityBritish
StatusResigned
Appointed06 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address37 The Marlowes
St Johns Wood
London
Nw8
Director NameMorris David Albert Bentata
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(1 month, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 09 August 1995)
RoleBusiness Consultant
Correspondence AddressNormandy Blundel Lane
Stoke Dabernon
Cobham
Surrey
KT11 2SP
Director NameMr Christopher James Legge
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 07 April 1994)
RoleCommunication Director
Country of ResidenceEngland
Correspondence Address10 Willes Road
London
NW5 3DS
Secretary NameMr Christopher James Legge
NationalityBritish
StatusResigned
Appointed22 April 1991(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 07 April 1994)
RoleCommunication Director
Country of ResidenceEngland
Correspondence Address10 Willes Road
London
NW5 3DS
Director NameJohn Reginald Parry
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1995(4 years, 5 months after company formation)
Appointment Duration19 years, 9 months (resigned 20 May 2015)
RoleRetired Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressWhin House
Chislehurst
Kent
BR7 5PP
Director NameGordon Cunningham Stevenson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(5 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 November 2002)
RoleCompany Director
Correspondence Address16 Wycombe Place
London
SW18 2LT
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed06 March 1991(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 1991(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Contact

Websitesage-partners.com

Location

Registered AddressRegency House, 61a Walton Street
Walton On The Hill
Tadworth
Surrey
KT20 7RZ
RegionSouth East
ConstituencyReigate
CountySurrey
WardTadworth and Walton
Built Up AreaGreater London

Shareholders

46k at £0.01Mr B.w. Richardson
6.61%
Ordinary
405.2k at £0.01Alastair Neil Ryder
58.20%
Ordinary
36.3k at £0.01Robert Haville
5.21%
Ordinary
15k at £0.01Henrietta Senior
2.15%
Ordinary
14.5k at £0.01Jack Kelly
2.09%
Ordinary
77.4k at £0.01Christopher Legge
11.12%
Ordinary
75k at £0.01Clyde E. Walton
10.77%
Ordinary
11.1k at £0.01David Bentata
1.59%
Ordinary
7.6k at £0.01John Reginald Parry
1.10%
Ordinary
5k at £0.01David W. Kemp
0.72%
Ordinary
2k at £0.01Tim Beyts
0.29%
Ordinary
450 at £0.01Miss K.r. Ryder
0.06%
Ordinary
400 at £0.01Mr J.n. Ryder
0.06%
Ordinary
100 at £0.01Mrs E.a. Shotman
0.01%
Ordinary
100 at £0.01Mrs G.f. Craig
0.01%
Ordinary

Financials

Year2014
Net Worth£5,322
Cash£850
Current Liabilities£1,281

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

18 July 1991Delivered on: 3 August 1991
Satisfied on: 6 February 1992
Persons entitled:
C. Legge
G Stevenson
H Senior
A. N. Ryder

Classification: Letter of charge
Secured details: £7,120.00 due or to becume due from the company to the chargee's.
Particulars: One ast premium executive 386SX/2 portable computer s/n usn 1022924.
Fully Satisfied

Filing History

15 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2018First Gazette notice for voluntary strike-off (1 page)
14 February 2018Application to strike the company off the register (1 page)
8 February 2018Micro company accounts made up to 31 December 2017 (5 pages)
22 August 2017Micro company accounts made up to 31 December 2016 (6 pages)
22 August 2017Micro company accounts made up to 31 December 2016 (6 pages)
24 April 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
24 April 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
4 April 2017Director's details changed for Alastair Neil Ryder on 30 March 2017 (2 pages)
4 April 2017Secretary's details changed for Alistair Neil Ryder on 31 March 2017 (1 page)
4 April 2017Secretary's details changed for Alistair Neil Ryder on 31 March 2017 (1 page)
4 April 2017Director's details changed for Alistair Neil Ryder on 31 March 2017 (2 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 April 2017Director's details changed for Alistair Neil Ryder on 31 March 2017 (2 pages)
4 April 2017Director's details changed for Alastair Neil Ryder on 30 March 2017 (2 pages)
4 April 2017Secretary's details changed for Alastair Neil Ryder on 30 March 2017 (1 page)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 April 2017Secretary's details changed for Alastair Neil Ryder on 30 March 2017 (1 page)
30 March 2017Director's details changed (2 pages)
30 March 2017Secretary's details changed for {officer_name} (1 page)
30 March 2017Secretary's details changed (1 page)
30 March 2017Secretary's details changed (1 page)
30 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
30 March 2017Director's details changed (2 pages)
30 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
30 March 2016Secretary's details changed (1 page)
30 March 2016Secretary's details changed (1 page)
30 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 6,961.93
(5 pages)
30 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 6,961.93
(5 pages)
30 March 2016Director's details changed for Alastair Neil Ryder on 2 April 2015 (2 pages)
30 March 2016Secretary's details changed for {officer_name} (1 page)
30 March 2016Director's details changed for Alastair Neil Ryder on 2 April 2015 (2 pages)
29 March 2016Termination of appointment of John Reginald Parry as a director on 20 May 2015 (1 page)
29 March 2016Termination of appointment of John Reginald Parry as a director on 20 May 2015 (1 page)
22 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 May 2015Termination of appointment of John Reginald Parry as a director on 20 May 2015 (1 page)
20 May 2015Termination of appointment of John Reginald Parry as a director on 20 May 2015 (1 page)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 6,961.93
(6 pages)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 6,961.93
(6 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 6,961.93
(6 pages)
1 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 6,961.93
(6 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 April 2013Director's details changed for Alastair Neil Ryder on 28 March 2013 (2 pages)
2 April 2013Director's details changed for Alastair Neil Ryder on 28 March 2013 (2 pages)
2 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
30 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
29 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
19 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (9 pages)
7 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (9 pages)
7 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 March 2009Return made up to 28/03/09; full list of members (8 pages)
30 March 2009Return made up to 28/03/09; full list of members (8 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 April 2008Return made up to 28/03/08; full list of members (8 pages)
9 April 2008Return made up to 28/03/08; full list of members (8 pages)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 May 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
25 May 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
30 March 2007Return made up to 28/03/07; full list of members (6 pages)
30 March 2007Registered office changed on 30/03/07 from: c/o dna accountants regency house, 61A walton street walton on the hill, tadworth surrey KT20 7RZ (1 page)
30 March 2007Return made up to 28/03/07; full list of members (6 pages)
30 March 2007Registered office changed on 30/03/07 from: c/o dna accountants regency house, 61A walton street walton on the hill, tadworth surrey KT20 7RZ (1 page)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 September 2006Registered office changed on 20/09/06 from: westbrook blundel lane stoke dabernon cobham surrey KT11 2SP (1 page)
20 September 2006Registered office changed on 20/09/06 from: westbrook blundel lane stoke dabernon cobham surrey KT11 2SP (1 page)
22 May 2006Return made up to 28/03/06; full list of members (6 pages)
22 May 2006Return made up to 28/03/06; full list of members (6 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 April 2005Return made up to 28/03/05; full list of members (12 pages)
14 April 2005Return made up to 28/03/05; full list of members (12 pages)
10 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 April 2004Return made up to 06/03/04; full list of members (12 pages)
23 April 2004Return made up to 06/03/04; full list of members (12 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 March 2003Return made up to 06/03/03; full list of members (12 pages)
12 March 2003Director resigned (1 page)
12 March 2003Return made up to 06/03/03; full list of members (12 pages)
12 March 2003Director resigned (1 page)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
3 May 2002Return made up to 06/03/02; full list of members
  • 363(287) ‐ Registered office changed on 03/05/02
  • 363(190) ‐ Location of debenture register address changed
(12 pages)
3 May 2002Return made up to 06/03/02; full list of members
  • 363(287) ‐ Registered office changed on 03/05/02
  • 363(190) ‐ Location of debenture register address changed
(12 pages)
4 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
4 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
3 May 2001Return made up to 06/03/01; full list of members
  • 363(287) ‐ Registered office changed on 03/05/01
(12 pages)
3 May 2001Return made up to 06/03/01; full list of members
  • 363(287) ‐ Registered office changed on 03/05/01
(12 pages)
30 April 2001Registered office changed on 30/04/01 from: walter house 418-422 strand london WC2R 0PT (1 page)
30 April 2001Registered office changed on 30/04/01 from: walter house 418-422 strand london WC2R 0PT (1 page)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
3 April 2000Return made up to 06/03/00; full list of members (12 pages)
3 April 2000Return made up to 06/03/00; full list of members (12 pages)
20 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
20 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
13 May 1999Return made up to 06/03/99; no change of members (4 pages)
13 May 1999Return made up to 06/03/99; no change of members (4 pages)
5 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
5 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
31 May 1998Return made up to 06/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
31 May 1998Return made up to 06/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
23 February 1998Registered office changed on 23/02/98 from: 3 goodwins court london WC2N 4LL (1 page)
23 February 1998Registered office changed on 23/02/98 from: 3 goodwins court london WC2N 4LL (1 page)
4 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
4 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
19 March 1997Return made up to 06/03/97; no change of members (4 pages)
19 March 1997Return made up to 06/03/97; no change of members (4 pages)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
19 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
19 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
10 April 1996Return made up to 06/03/96; no change of members (4 pages)
10 April 1996Return made up to 06/03/96; no change of members (4 pages)
19 February 1996Director resigned (1 page)
19 February 1996Registered office changed on 19/02/96 from: manufactory house bell lane hertford herts., SG14 1BP (1 page)
19 February 1996Director resigned (1 page)
19 February 1996New director appointed (2 pages)
19 February 1996New director appointed (2 pages)
19 February 1996Registered office changed on 19/02/96 from: manufactory house bell lane hertford herts., SG14 1BP (1 page)
10 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
10 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
16 March 1995Return made up to 06/03/95; full list of members (6 pages)
16 March 1995Return made up to 06/03/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
16 May 1994Ad 10/05/94--------- £ si [email protected]=3686 £ ic 1861/5547 (2 pages)
16 May 1994Ad 10/05/94--------- £ si [email protected]=3686 £ ic 1861/5547 (2 pages)
13 August 1991Ad 11/07/91--------- £ si [email protected]=1841 £ ic 2/1843 (4 pages)
13 August 1991Ad 11/07/91--------- £ si [email protected]=1841 £ ic 2/1843 (4 pages)
8 August 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 August 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)