Company NameSage Securities Limited
Company StatusDissolved
Company Number02819369
CategoryPrivate Limited Company
Incorporation Date19 May 1993(30 years, 10 months ago)
Dissolution Date1 May 2007 (16 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMark Newport
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2002(9 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 01 May 2007)
RoleAccountant
Correspondence AddressSpringwood 41 Echo Barn Lane
Wrecclesham Farnham
Surrey
GU10 4NG
Secretary NameMr Michael William Peter Seabrook
NationalityBritish
StatusClosed
Appointed01 January 2003(9 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 01 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Horsell Park Close
Horsell
Woking
Surrey
GU21 4LZ
Director NameMr William Paul Moffatt
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2004(11 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 01 May 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPoplar Point
The Village
Finchampstead
Berkshire
RG40 4JN
Director NameMr Philip John George
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(1 week, 2 days after company formation)
Appointment Duration5 years, 11 months (resigned 29 April 1999)
RoleEngineer
Correspondence Address5 Andrewes House
Barbican
London
EC2Y 8AX
Secretary NameDavid John Holloway
NationalityBritish
StatusResigned
Appointed28 May 1993(1 week, 2 days after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2002)
RoleSecretary
Correspondence Address3 The Dutts
Dilton Marsh
Westbury
Wiltshire
BA13 4BP
Director NameBart Van Hooland
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBelgian
StatusResigned
Appointed29 April 1999(5 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 April 2001)
RoleConsultant
Correspondence AddressPontstraat 90
Deurle
9831
Director NamePeter Hugh Taylor
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(6 years, 4 months after company formation)
Appointment Duration2 months (resigned 03 December 1999)
RoleEngineer
Correspondence AddressYew Tree House
Lea
Malmesbury
Wiltshire
SN16 9PA
Director NameDaniel Joseph Gallagher
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish And Irish
StatusResigned
Appointed17 April 2001(7 years, 11 months after company formation)
Appointment Duration7 months (resigned 19 November 2001)
RoleCompany Director
Correspondence Address9 Cavendish Meads
Sunninghill
Ascot
Berkshire
SL5 9TB
Director NameDavid Wynne Griffiths
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(7 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 November 2003)
RoleCompany Director
Correspondence Address6 Woodrough Copse
Birtley Road Bramley
Guildford
Surrey
GU5 0HH
Director NameBrian Richard Wood
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(7 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillgate 5 Pilgrims Way
Reigate
Surrey
RH2 9LE
Director NameMartin James Berry
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(9 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 November 2003)
RoleRegional Director
Correspondence AddressMillstream Cottage
Strachan
Banchory
Aberdeen
AB31 6LJ
Scotland
Director NameJean Yves Bernard Francois Haagen
Date of BirthNovember 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed19 November 2003(10 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 September 2004)
RoleCompany Director
Correspondence AddressGreenbanks
Pewley Point Pewley Hill
Guildford
Surrey
GU1 3SP
Director NameBourse Securities Limited (Corporation)
StatusResigned
Appointed19 May 1993(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed19 May 1993(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered Address2 Dashwood Lang Road
The Bourne Business Park
Addlestone Weybridge
Surrey
KT15 2NX
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London

Financials

Year2014
Net Worth£439,192
Cash£61
Current Liabilities£3

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2007First Gazette notice for voluntary strike-off (1 page)
27 November 2006Application for striking-off (1 page)
11 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
1 August 2006Declaration of satisfaction of mortgage/charge (1 page)
1 August 2006Declaration of satisfaction of mortgage/charge (1 page)
1 August 2006Declaration of satisfaction of mortgage/charge (1 page)
1 August 2006Declaration of satisfaction of mortgage/charge (1 page)
1 August 2006Declaration of satisfaction of mortgage/charge (1 page)
1 August 2006Declaration of satisfaction of mortgage/charge (1 page)
19 May 2006Return made up to 19/05/06; full list of members (2 pages)
13 July 2005Director's particulars changed (1 page)
26 May 2005Return made up to 19/05/05; full list of members (5 pages)
12 April 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
5 October 2004New director appointed (2 pages)
5 October 2004Director resigned (1 page)
25 May 2004Return made up to 19/05/04; full list of members (5 pages)
5 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
23 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 2004Director resigned (1 page)
23 January 2004New director appointed (2 pages)
23 January 2004Director resigned (1 page)
12 August 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
2 June 2003Director resigned (1 page)
2 June 2003Registered office changed on 02/06/03 from: newark house 26-45 cheltenham street bath avon BA2 3EX (1 page)
2 June 2003Return made up to 19/05/03; full list of members (5 pages)
2 June 2003New secretary appointed (1 page)
30 December 2002Secretary resigned (1 page)
9 October 2002Full accounts made up to 31 December 2001 (13 pages)
1 October 2002Director resigned (1 page)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
21 January 2002Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001Return made up to 19/05/01; full list of members (6 pages)
21 June 2001New director appointed (2 pages)
14 June 2001Accounts for a small company made up to 30 November 2000 (8 pages)
18 May 2001Director resigned (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
20 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2001Accounting reference date shortened from 31/03/01 to 30/11/00 (1 page)
28 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
30 June 2000Return made up to 19/05/00; full list of members (6 pages)
4 January 2000Director resigned (1 page)
23 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
25 October 1999Registered office changed on 25/10/99 from: 1, widcombe parade, bath, avon. BA2 4JT (1 page)
5 October 1999New director appointed (2 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
30 June 1999Particulars of mortgage/charge (3 pages)
7 June 1999Return made up to 19/05/99; no change of members (4 pages)
12 May 1999Director resigned (1 page)
12 May 1999New director appointed (2 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
12 June 1998Return made up to 19/05/98; no change of members (4 pages)
9 April 1998Accounts for a small company made up to 31 March 1997 (5 pages)
5 March 1998Nc inc already adjusted 29/03/96 (1 page)
5 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 June 1997£ nc 1000/306800 29/03/96 (1 page)
20 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 June 1997Return made up to 19/05/97; full list of members (6 pages)
1 February 1997Particulars of mortgage/charge (3 pages)
1 February 1997Particulars of mortgage/charge (3 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
19 June 1996Return made up to 19/05/96; no change of members (4 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
20 July 1995Return made up to 19/05/95; full list of members (6 pages)
30 March 1995Ad 28/03/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
8 October 1993Company name changed maplestone LIMITED\certificate issued on 11/10/93 (2 pages)