Company NameSage Developments Limited
Company StatusDissolved
Company Number03587168
CategoryPrivate Limited Company
Incorporation Date19 June 1998(25 years, 9 months ago)
Dissolution Date17 May 2005 (18 years, 10 months ago)

Business Activity

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

Directors

Director NameHenry Joseph Sage
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressClovers End The Lane
Ifold
West Sussex
RH14 0UH
Director NameRichard James Sage
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshcroft 2 Cawley Road
Chichester
West Sussex
PO19 1UZ
Director NameMrs Elizabeth Anne Sage-Piper
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address22 Charlock Way Chatsworth Park
Southwater
Horsham
West Sussex
RH13 7GS
Director NameJane Elizabeth Sutton
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address12 Pondtail Road
Horsham
West Sussex
RH12 2NL
Secretary NameHenry Joseph Sage
NationalityBritish
StatusClosed
Appointed19 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressClovers End The Lane
Ifold
West Sussex
RH14 0UH
Director NameRoger Toms
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address36 Godfries Close
Tewin
Hertfordshire
AL6 0LQ
Secretary NameDenise Johnson
NationalityBritish
StatusResigned
Appointed19 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Seddon Road
Morden
Surrey
SM4 6EE

Location

Registered Address8 Baltic Street East
London
EC1Y 0UP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£334,332
Cash£439,710
Current Liabilities£159,803

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2005First Gazette notice for voluntary strike-off (1 page)
23 December 2004Application for striking-off (2 pages)
27 August 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
7 July 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
30 June 2004Return made up to 19/06/04; full list of members (3 pages)
26 April 2004Registered office changed on 26/04/04 from: saint pauls house warwick lane london (1 page)
16 September 2003Registered office changed on 16/09/03 from: 8 baltic street east london EC1Y 0UP (1 page)
30 June 2003Return made up to 19/06/03; full list of members (3 pages)
20 February 2003Total exemption full accounts made up to 30 June 2001 (10 pages)
20 February 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
11 July 2002Re section 394 (1 page)
17 July 2001Return made up to 19/06/01; full list of members (3 pages)
17 July 2001Accounts for a small company made up to 30 June 2000 (4 pages)
17 November 2000Return made up to 17/06/00; full list of members (8 pages)
3 July 2000Accounts for a small company made up to 30 June 1999 (3 pages)
17 February 2000Declaration of satisfaction of mortgage/charge (1 page)
17 February 2000Declaration of satisfaction of mortgage/charge (1 page)
17 November 1999Particulars of mortgage/charge (3 pages)
17 November 1999Particulars of mortgage/charge (3 pages)
3 August 1999Return made up to 19/06/99; full list of members (9 pages)
3 August 1999Registered office changed on 03/08/99 from: 8 baltic st east london EC1Y 0UJ (1 page)
16 July 1999Particulars of mortgage/charge (5 pages)
24 September 1998Particulars of mortgage/charge (3 pages)
24 September 1998Particulars of mortgage/charge (3 pages)
24 September 1998Particulars of mortgage/charge (3 pages)
21 July 1998New director appointed (2 pages)
21 July 1998Secretary resigned (1 page)
21 July 1998New director appointed (2 pages)
21 July 1998Director resigned (1 page)
21 July 1998New secretary appointed;new director appointed (2 pages)
21 July 1998Ad 19/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 July 1998New director appointed (2 pages)
19 June 1998Incorporation (17 pages)