Company NameSage Financial Services Limited
Company StatusDissolved
Company Number01205090
CategoryPrivate Limited Company
Incorporation Date26 March 1975(49 years, 1 month ago)
Dissolution Date26 November 2022 (1 year, 5 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Frank Norman Gorrie
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2005(29 years, 11 months after company formation)
Appointment Duration17 years, 9 months (closed 26 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Park Road
Disley
Cheshire
SK12 2NA
Director NameThomas Chadney
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(16 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 March 1993)
RoleFinancial Aviser
Correspondence AddressManor Cottage
Church Road
Fleet
Hampshire
GU13 8LB
Secretary NameThomas Chadney
NationalityBritish
StatusResigned
Appointed31 October 1991(16 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 March 1993)
RoleCompany Director
Correspondence AddressManor Cottage
Church Road
Fleet
Hampshire
GU13 8LB
Director NameLeonard Charles Martin
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1993(18 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 16 July 1993)
RoleFinancial Consultant Cd
Correspondence AddressBlyth Cottage Petworth Road
Kirdford
Billingshurst
West Sussex
RH14 0NG
Secretary NameMalcolm Wanless
NationalityBritish
StatusResigned
Appointed16 July 1993(18 years, 3 months after company formation)
Appointment Duration1 week, 5 days (resigned 28 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Elvetham Road
Fleet
Hampshire
GU51 4HW
Director NameAnthony Arthur Reid
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(18 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 April 1994)
RoleInvestment Consultant
Correspondence AddressThree Barrows Place
Seale Road Elstead
Godalming
Surrey
GU8 6LF
Director NameMr Stewart Saul Cohen
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(18 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 March 1994)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
24 Carlton House Terrace
London
SW1Y 5AP
Secretary NameMr Peter Leonard Emery
NationalityBritish
StatusResigned
Appointed28 July 1993(18 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 03 May 2001)
RoleCompany Director
Correspondence Address18 Cutbush Lane
Shinfield
Reading
Berkshire
RG2 9AH
Director NameIan Geoffrey Shipway
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(19 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 19 April 1996)
RoleCompany Director
Correspondence Address9 Pembroke Mews
Sunninghill
Ascot
Berkshire
SL5 0DF
Director NamePhilip Edwin Saunders
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(20 years after company formation)
Appointment Duration2 years, 3 months (resigned 05 August 1997)
RoleFinancial Consultant
Correspondence AddressHigh Beeches 21 Downs Way
Tadworth
Surrey
KT20 5DH
Director NameMr Paul Eric Hudson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(20 years after company formation)
Appointment Duration1 year, 10 months (resigned 10 February 1997)
RoleCompany Director
Correspondence AddressBrandelhow
Stokesheath Road
Oxshott
Surrey
Kt22
Director NameMr John Trevor Newham
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(26 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 08 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lingfield Close
Macclesfield
Cheshire
SK10 2WN
Director NameMr Stephen Peter Chadwick
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(26 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 17 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tewkesbury Close
Poynton
Cheshire
SK12 1QJ
Secretary NameMr Stephen Peter Chadwick
NationalityBritish
StatusResigned
Appointed03 May 2001(26 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 28 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tewkesbury Close
Poynton
Cheshire
SK12 1QJ
Director NameMr Philip Martin Lockyer
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(27 years after company formation)
Appointment Duration2 years, 1 month (resigned 13 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCollingham
Wellington Square
Cheltenham
Gloucestershire
GL50 4JZ
Wales
Director NamePaul James Howlett
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(27 years after company formation)
Appointment Duration3 months (resigned 01 July 2002)
RoleChartered Accountant
Correspondence Address96 Britannia Gardens
Hedge End
Southampton
Hampshire
SO30 2RP
Secretary NameChristine Wyn Hulley
NationalityBritish
StatusResigned
Appointed04 July 2002(27 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 December 2003)
RoleCompany Director
Correspondence Address2 Felltop Drive
Reddish Vale
Stockport
Cheshire
SK5 6YS
Director NameMr Steven Michael Hartley
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(28 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2004)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address21 Anglesey Drive
Poynton
Cheshire
SK12 1BT
Secretary NameMr Michael James Burne
NationalityBritish
StatusResigned
Appointed19 December 2003(28 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Tree Cottage
10 The Vines
Colwinston
Vale Of Glamorgan
CF71 7NB
Wales
Director NameMr Gerard Thomas Moore
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(29 years after company formation)
Appointment Duration6 months (resigned 04 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGilliflower House
Tellings Orchard Upper Minety
Malmesbury
Wiltshire
SN16 9SU
Director NameMr Keith Arthur Carby
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(29 years after company formation)
Appointment Duration7 months, 1 week (resigned 09 November 2004)
RoleCompany Director
Correspondence AddressThe Tri Centre New Bridge Square
Swindon
Wiltshire
SN1 1HN
Director NameMr Harry McCrea Roome
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(29 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Duchies
Mill Lane, Pirbright
Woking
Surrey
GU24 0BT
Secretary NameMr John Gerald Crehan
NationalityBritish
StatusResigned
Appointed09 November 2004(29 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Woodlawn Close
Putney
London
SW15 2RE
Director NameMr Michael Kenneth Duncan
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(29 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Firway Close
Welwyn
Hertfordshire
AL6 0RE
Director NameMr Arthur Milton
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(30 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 March 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Hurlingham Square
Fulham
London
SW6 3DZ
Director NameChristopher Norman Edge
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2006(31 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 January 2009)
RoleCompany Director
Correspondence AddressMayfield House
Old Ford Lane Stonely
St Neots
Cambridgeshire
PE19 5EJ
Director NameMr Alan James Easter
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2006(31 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Mill Mead
Ashington
West Sussex
RH20 3BE
Director NameMr Richard James Craven
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2006(31 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDoveleat
Ellesborough Road
Wendover
Buckinghamshire
HP22 6ES
Director NameMr Richard James Pearson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(32 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNotting Hill Village 1 Nicholas Road
London
W11 4AN
Director NameMr Andrew Charles Firth
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(32 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClearwell House
Whitley Hill
Henley In Arden
West Midlands
B95 5DL
Director NameMr Peter Brian Coleman
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(33 years, 1 month after company formation)
Appointment Duration2 months (resigned 27 June 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26 Old Sneed Avenue
Stoke Bishop
Bristol
BS9 1SE
Director NameMr Mark Joseph Lund
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(33 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClock Cottage
Halliford Road
Shepperton
Middlesex
TW17 8RU
Director NameMr Bryan Levine
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2009(34 years after company formation)
Appointment Duration2 years, 8 months (resigned 21 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Woodborough Road
London
SW15 6PT
Secretary NameMiss Deborah Louise Reese
NationalityBritish
StatusResigned
Appointed15 July 2009(34 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 May 2012)
RoleCompany Director
Correspondence Address302 East Carriage House
Royal Carriage Mews
Woolwich
London
SE18 6GG
Secretary NameHbjgw Manchester Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 2006(31 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 July 2009)
Correspondence Address3 Hardman Square
Spinningfields
Manchester
M3 3EB

Location

Registered Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2011
Turnover£32,621,569
Gross Profit£3,134,072
Net Worth£1,599,378
Cash£5,449,753
Current Liabilities£5,904,608

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

26 November 2022Final Gazette dissolved following liquidation (1 page)
26 August 2022Return of final meeting in a creditors' voluntary winding up (12 pages)
12 November 2021Registered office address changed from C/O C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 12 November 2021 (2 pages)
4 September 2021Liquidators' statement of receipts and payments to 6 July 2021 (13 pages)
18 September 2020Liquidators' statement of receipts and payments to 6 July 2020 (14 pages)
10 September 2019Liquidators' statement of receipts and payments to 6 July 2019 (25 pages)
16 September 2018Liquidators' statement of receipts and payments to 6 July 2018 (17 pages)
25 July 2017Appointment of a voluntary liquidator (1 page)
25 July 2017Appointment of a voluntary liquidator (1 page)
25 July 2017Appointment of a voluntary liquidator (1 page)
25 July 2017Appointment of a voluntary liquidator (1 page)
7 July 2017Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages)
7 July 2017Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages)
20 June 2017Administrator's progress report (17 pages)
20 June 2017Administrator's progress report (17 pages)
22 December 2016Administrator's progress report to 10 November 2016 (17 pages)
22 December 2016Administrator's progress report to 10 November 2016 (17 pages)
11 July 2016Notice of extension of period of Administration (1 page)
11 July 2016Notice of extension of period of Administration (1 page)
23 June 2016Administrator's progress report to 10 May 2016 (17 pages)
23 June 2016Administrator's progress report to 10 May 2016 (17 pages)
18 December 2015Administrator's progress report to 10 November 2015 (16 pages)
18 December 2015Administrator's progress report to 10 November 2015 (16 pages)
17 June 2015Amended certificate of constitution of creditors' committee (1 page)
17 June 2015Amended certificate of constitution of creditors' committee (1 page)
12 June 2015Notice of extension of period of Administration (1 page)
12 June 2015Notice of extension of period of Administration (1 page)
12 June 2015Administrator's progress report to 10 May 2015 (16 pages)
12 June 2015Administrator's progress report to 10 May 2015 (16 pages)
16 December 2014Administrator's progress report to 10 November 2014 (16 pages)
16 December 2014Administrator's progress report to 10 November 2014 (16 pages)
17 June 2014Administrator's progress report to 10 May 2014 (16 pages)
17 June 2014Administrator's progress report to 10 May 2014 (16 pages)
12 December 2013Administrator's progress report to 10 November 2013 (18 pages)
12 December 2013Administrator's progress report to 10 November 2013 (18 pages)
4 July 2013Administrator's progress report to 10 May 2013 (19 pages)
4 July 2013Notice of extension of period of Administration (1 page)
4 July 2013Notice of extension of period of Administration (1 page)
4 July 2013Administrator's progress report to 10 May 2013 (19 pages)
7 February 2013Administrator's progress report to 2 January 2013 (21 pages)
7 February 2013Administrator's progress report to 2 January 2013 (21 pages)
7 February 2013Administrator's progress report to 2 January 2013 (21 pages)
16 October 2012Result of meeting of creditors (1 page)
16 October 2012Result of meeting of creditors (1 page)
12 October 2012Result of meeting of creditors (1 page)
12 October 2012Result of meeting of creditors (1 page)
11 October 2012Statement of affairs with form 2.14B (15 pages)
11 October 2012Statement of affairs with form 2.14B (15 pages)
30 August 2012Statement of administrator's proposal (47 pages)
30 August 2012Statement of administrator's proposal (47 pages)
13 July 2012Registered office address changed from Notting Hill Village 1 Nicholas Road London W11 4AN on 13 July 2012 (2 pages)
13 July 2012Registered office address changed from Notting Hill Village 1 Nicholas Road London W11 4AN on 13 July 2012 (2 pages)
11 July 2012Appointment of an administrator (1 page)
11 July 2012Appointment of an administrator (1 page)
4 July 2012Full accounts made up to 30 September 2011 (20 pages)
4 July 2012Full accounts made up to 30 September 2011 (20 pages)
6 June 2012Termination of appointment of Deborah Louise Reese as a secretary on 18 May 2012 (1 page)
6 June 2012Termination of appointment of Deborah Louise Reese as a secretary on 18 May 2012 (1 page)
3 April 2012Termination of appointment of Richard James Pearson as a director on 30 March 2012 (1 page)
3 April 2012Termination of appointment of Richard James Pearson as a director on 30 March 2012 (1 page)
3 January 2012Termination of appointment of Bryan Levine as a director on 21 December 2011 (1 page)
3 January 2012Termination of appointment of Bryan Levine as a director on 21 December 2011 (1 page)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders
Statement of capital on 2011-10-04
  • GBP 683,000
(7 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders
Statement of capital on 2011-10-04
  • GBP 683,000
(7 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders
Statement of capital on 2011-10-04
  • GBP 683,000
(7 pages)
27 July 2011Director's details changed for Mr Richard James Pearson on 27 July 2011 (2 pages)
27 July 2011Director's details changed for Mr Richard James Pearson on 27 July 2011 (2 pages)
12 July 2011Register inspection address has been changed (1 page)
12 July 2011Register inspection address has been changed (1 page)
12 July 2011Register(s) moved to registered inspection location (1 page)
12 July 2011Register(s) moved to registered inspection location (1 page)
7 July 2011Termination of appointment of Alan Easter as a director (1 page)
7 July 2011Termination of appointment of Alan Easter as a director (1 page)
21 April 2011Termination of appointment of Mark Lund as a director (1 page)
21 April 2011Termination of appointment of Mark Lund as a director (1 page)
1 March 2011Full accounts made up to 30 September 2010 (18 pages)
1 March 2011Full accounts made up to 30 September 2010 (18 pages)
13 December 2010Director's details changed for Mr Bryan Levine on 13 December 2010 (2 pages)
13 December 2010Director's details changed for Mr Bryan Levine on 13 December 2010 (2 pages)
2 November 2010Secretary's details changed for Miss Deborah Louise Reese on 18 October 2010 (2 pages)
2 November 2010Secretary's details changed for Miss Deborah Louise Reese on 18 October 2010 (2 pages)
27 October 2010Secretary's details changed for Deborah Louise Reese on 18 October 2010 (2 pages)
27 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (8 pages)
27 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (8 pages)
27 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (8 pages)
27 October 2010Secretary's details changed for Deborah Louise Reese on 18 October 2010 (2 pages)
2 March 2010Full accounts made up to 30 September 2009 (20 pages)
2 March 2010Full accounts made up to 30 September 2009 (20 pages)
10 February 2010Registered office address changed from Notting Hill Village 1 Nicholas Road London W11 4AN on 10 February 2010 (2 pages)
10 February 2010Registered office address changed from Notting Hill Village 1 Nicholas Road London W11 4AN on 10 February 2010 (2 pages)
14 November 2009Section 519 (1 page)
14 November 2009Section 519 (1 page)
26 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Mr Bryan Levine on 3 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Frank Gorrie on 3 October 2009 (2 pages)
26 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Mr Mark Joseph Lund on 3 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Bryan Levine on 3 October 2009 (2 pages)
26 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Mr Bryan Levine on 3 October 2009 (2 pages)
26 October 2009Director's details changed for Richard James Pearson on 3 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Mark Joseph Lund on 3 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Alan James Easter on 3 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Alan James Easter on 3 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Frank Gorrie on 3 October 2009 (2 pages)
26 October 2009Director's details changed for Richard James Pearson on 3 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Alan James Easter on 3 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Frank Gorrie on 3 October 2009 (2 pages)
26 October 2009Director's details changed for Richard James Pearson on 3 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Mark Joseph Lund on 3 October 2009 (2 pages)
20 October 2009Director's details changed for Richard James Pearson on 15 October 2009 (3 pages)
20 October 2009Director's details changed for Richard James Pearson on 15 October 2009 (3 pages)
10 October 2009Full accounts made up to 30 September 2008 (18 pages)
10 October 2009Full accounts made up to 30 September 2008 (18 pages)
4 August 2009Registered office changed on 04/08/2009 from elmwood court springwood close tytherington business park macclesfield cheshire SK10 2XF (1 page)
4 August 2009Registered office changed on 04/08/2009 from elmwood court springwood close tytherington business park macclesfield cheshire SK10 2XF (1 page)
24 July 2009Secretary appointed deborah louise reese (2 pages)
24 July 2009Secretary appointed deborah louise reese (2 pages)
17 July 2009Appointment terminated director andrew firth (1 page)
17 July 2009Appointment terminated director andrew firth (1 page)
13 July 2009Appointment terminated secretary halliwells secretaries LIMITED (1 page)
13 July 2009Appointment terminated secretary halliwells secretaries LIMITED (1 page)
7 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
7 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
28 April 2009Appointment terminated director nigel ward (1 page)
28 April 2009Appointment terminated director nigel ward (1 page)
28 April 2009Director appointed bryan levine (2 pages)
28 April 2009Director appointed bryan levine (2 pages)
11 February 2009Appointment terminated director richard craven (1 page)
11 February 2009Appointment terminated director richard craven (1 page)
11 February 2009Appointment terminated director christopher edge (1 page)
11 February 2009Appointment terminated director christopher edge (1 page)
19 November 2008Director appointed mark lund (2 pages)
19 November 2008Director appointed mark lund (2 pages)
19 November 2008Director appointed nigel ward (2 pages)
19 November 2008Director appointed nigel ward (2 pages)
8 October 2008Return made up to 03/10/08; full list of members (7 pages)
8 October 2008Return made up to 03/10/08; full list of members (7 pages)
28 July 2008Full accounts made up to 30 September 2007 (19 pages)
28 July 2008Full accounts made up to 30 September 2007 (19 pages)
4 July 2008Appointment terminated director peter coleman (1 page)
4 July 2008Appointment terminated director peter coleman (1 page)
17 June 2008Director appointed peter coleman (2 pages)
17 June 2008Director appointed peter coleman (2 pages)
30 May 2008Nc inc already adjusted 28/03/08 (1 page)
30 May 2008Nc inc already adjusted 28/03/08 (1 page)
29 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 May 2008Ad 28/03/08\gbp si 75500@1=75500\gbp ic 607500/683000\ (2 pages)
29 May 2008Ad 28/03/08\gbp si 75500@1=75500\gbp ic 607500/683000\ (2 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 3 (15 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 3 (15 pages)
10 March 2008Director appointed andrew firth (2 pages)
10 March 2008Director appointed andrew firth (2 pages)
31 January 2008New director appointed (2 pages)
31 January 2008New director appointed (2 pages)
9 January 2008Secretary's particulars changed (1 page)
9 January 2008Secretary's particulars changed (1 page)
3 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 November 2007Ad 16/08/07--------- £ si 27500@160807 (2 pages)
3 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 November 2007Ad 16/08/07--------- £ si 27500@160807 (2 pages)
3 November 2007Nc inc already adjusted 16/08/07 (2 pages)
3 November 2007Nc inc already adjusted 16/08/07 (2 pages)
4 October 2007Return made up to 30/09/07; full list of members (8 pages)
4 October 2007Return made up to 30/09/07; full list of members (8 pages)
14 June 2007Reduction of iss capital and minute (oc) (3 pages)
14 June 2007Reduction of iss capital and minute (oc) (3 pages)
14 June 2007Certificate of reduction of issued capital (1 page)
14 June 2007Certificate of reduction of issued capital (1 page)
13 June 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 June 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 June 2007Full accounts made up to 31 March 2006 (20 pages)
11 June 2007Full accounts made up to 31 March 2006 (20 pages)
23 May 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
23 May 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
30 March 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
30 March 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
3 November 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/11/06
(8 pages)
3 November 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/11/06
(8 pages)
26 September 2006New secretary appointed (1 page)
26 September 2006New director appointed (3 pages)
26 September 2006New director appointed (3 pages)
26 September 2006New secretary appointed (1 page)
14 September 2006New director appointed (2 pages)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
14 September 2006New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
4 September 2006Secretary resigned (1 page)
4 September 2006Secretary resigned (1 page)
27 June 2006Return made up to 30/09/05; full list of members; amend (7 pages)
27 June 2006Return made up to 30/09/05; full list of members; amend (7 pages)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
8 December 2005Full accounts made up to 31 March 2005 (15 pages)
8 December 2005Full accounts made up to 31 March 2005 (15 pages)
22 November 2005New director appointed (3 pages)
22 November 2005New director appointed (3 pages)
12 October 2005Return made up to 30/09/05; full list of members (3 pages)
12 October 2005Return made up to 30/09/05; full list of members (3 pages)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
14 February 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
14 February 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
30 December 2004Return made up to 30/09/03; full list of members; amend (7 pages)
30 December 2004Return made up to 30/09/04; full list of members (7 pages)
30 December 2004Return made up to 30/09/03; full list of members; amend (7 pages)
30 December 2004Return made up to 30/09/04; full list of members (7 pages)
21 December 2004Full accounts made up to 31 December 2003 (18 pages)
21 December 2004Full accounts made up to 31 December 2003 (18 pages)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004Secretary resigned;director resigned (1 page)
14 December 2004New director appointed (3 pages)
14 December 2004New director appointed (3 pages)
14 December 2004Secretary resigned;director resigned (1 page)
14 December 2004New secretary appointed (2 pages)
14 December 2004New secretary appointed (2 pages)
27 October 2004New director appointed (3 pages)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004New director appointed (3 pages)
14 September 2004Secretary's particulars changed (1 page)
14 September 2004Secretary's particulars changed (1 page)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
20 April 2004New director appointed (3 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (3 pages)
20 April 2004New director appointed (2 pages)
31 December 2003Secretary resigned (1 page)
31 December 2003Secretary resigned (1 page)
31 December 2003New secretary appointed (2 pages)
31 December 2003New secretary appointed (2 pages)
26 November 2003Director resigned (1 page)
26 November 2003Auditor's resignation (1 page)
26 November 2003Auditor's resignation (1 page)
26 November 2003Director resigned (1 page)
6 October 2003Return made up to 30/09/03; full list of members (7 pages)
6 October 2003Return made up to 30/09/03; full list of members (7 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
15 April 2003Director's particulars changed (1 page)
15 April 2003Director's particulars changed (1 page)
12 March 2003Full accounts made up to 30 September 2002 (14 pages)
12 March 2003Full accounts made up to 30 September 2002 (14 pages)
6 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
28 October 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
25 October 2002Nc inc already adjusted 28/02/02 (1 page)
25 October 2002Return made up to 30/09/02; full list of members
  • 363(287) ‐ Registered office changed on 25/10/02
(7 pages)
25 October 2002Nc inc already adjusted 31/01/02 (1 page)
25 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2002Nc inc already adjusted 31/01/02 (1 page)
25 October 2002Return made up to 30/09/02; full list of members
  • 363(287) ‐ Registered office changed on 25/10/02
(7 pages)
25 October 2002Nc inc already adjusted 28/02/02 (1 page)
25 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2002Ad 31/01/02--------- £ si 350000@1=350000 £ ic 200000/550000 (2 pages)
18 October 2002Ad 28/02/02--------- £ si 200000@1=200000 £ ic 550000/750000 (2 pages)
18 October 2002Ad 31/01/02--------- £ si 350000@1=350000 £ ic 200000/550000 (2 pages)
18 October 2002Ad 28/02/02--------- £ si 200000@1=200000 £ ic 550000/750000 (2 pages)
5 September 2002Secretary resigned (1 page)
5 September 2002Secretary resigned (1 page)
1 August 2002Full accounts made up to 30 September 2001 (15 pages)
1 August 2002Full accounts made up to 30 September 2001 (15 pages)
17 July 2002Director resigned (1 page)
17 July 2002New secretary appointed (2 pages)
17 July 2002Director resigned (1 page)
17 July 2002New secretary appointed (2 pages)
10 July 2002Registered office changed on 10/07/02 from: 100 barbirolli square manchester M2 3AB (1 page)
10 July 2002Registered office changed on 10/07/02 from: 100 barbirolli square manchester M2 3AB (1 page)
15 April 2002Director resigned (1 page)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002Director resigned (1 page)
18 March 2002£ nc 200000/550000 31/01/02 (1 page)
18 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 March 2002£ nc 550000/750000 28/02/02 (1 page)
18 March 2002£ nc 550000/750000 28/02/02 (1 page)
18 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 March 2002£ nc 200000/550000 31/01/02 (1 page)
18 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 November 2001Return made up to 22/10/01; full list of members (6 pages)
23 November 2001Return made up to 22/10/01; full list of members (6 pages)
20 November 2001Registered office changed on 20/11/01 from: friars court friarage passage aylesbury buckinghamshire HP20 2SJ (1 page)
20 November 2001Registered office changed on 20/11/01 from: friars court friarage passage aylesbury buckinghamshire HP20 2SJ (1 page)
31 August 2001New director appointed (2 pages)
31 August 2001Director resigned (1 page)
31 August 2001New secretary appointed;new director appointed (2 pages)
31 August 2001Director resigned (1 page)
31 August 2001Director resigned (1 page)
31 August 2001Director resigned (1 page)
31 August 2001New director appointed (2 pages)
31 August 2001Secretary resigned (1 page)
31 August 2001Secretary resigned (1 page)
31 August 2001Director resigned (1 page)
31 August 2001New secretary appointed;new director appointed (2 pages)
31 August 2001Director resigned (1 page)
25 April 2001Declaration of satisfaction of mortgage/charge (1 page)
25 April 2001Declaration of satisfaction of mortgage/charge (1 page)
25 April 2001Declaration of satisfaction of mortgage/charge (1 page)
25 April 2001Declaration of satisfaction of mortgage/charge (1 page)
15 February 2001Full accounts made up to 30 September 2000 (15 pages)
15 February 2001Full accounts made up to 30 September 2000 (15 pages)
12 December 2000Ad 30/11/00--------- £ si 63000@1=63000 £ ic 137000/200000 (2 pages)
12 December 2000Ad 30/11/00--------- £ si 63000@1=63000 £ ic 137000/200000 (2 pages)
25 October 2000Return made up to 22/10/00; full list of members (7 pages)
25 October 2000Return made up to 22/10/00; full list of members (7 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
23 February 2000Full accounts made up to 30 September 1999 (23 pages)
23 February 2000Full accounts made up to 30 September 1999 (23 pages)
22 October 1999Return made up to 22/10/99; full list of members
  • 363(287) ‐ Registered office changed on 22/10/99
(6 pages)
22 October 1999Return made up to 22/10/99; full list of members
  • 363(287) ‐ Registered office changed on 22/10/99
(6 pages)
15 February 1999Full accounts made up to 30 September 1998 (15 pages)
15 February 1999Full accounts made up to 30 September 1998 (15 pages)
6 November 1998Return made up to 22/10/98; full list of members (7 pages)
6 November 1998Return made up to 22/10/98; full list of members (7 pages)
27 July 1998Director resigned (1 page)
27 July 1998Director resigned (1 page)
5 February 1998Full accounts made up to 30 September 1997 (15 pages)
5 February 1998Full accounts made up to 30 September 1997 (15 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
30 October 1997Return made up to 22/10/97; no change of members (4 pages)
30 October 1997Return made up to 22/10/97; no change of members (4 pages)
20 August 1997Director resigned (1 page)
20 August 1997Director resigned (1 page)
28 February 1997Director resigned (1 page)
28 February 1997Director resigned (1 page)
28 February 1997Director resigned (1 page)
28 February 1997Director resigned (1 page)
28 February 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
13 February 1997Full accounts made up to 30 September 1996 (17 pages)
13 February 1997Full accounts made up to 30 September 1996 (17 pages)
21 October 1996Return made up to 22/10/96; full list of members (6 pages)
21 October 1996Return made up to 22/10/96; full list of members (6 pages)
13 August 1996Auditor's resignation (2 pages)
13 August 1996Auditor's resignation (2 pages)
25 July 1996Auditor's resignation (1 page)
25 July 1996Auditor's resignation (1 page)
21 May 1996Director resigned (1 page)
21 May 1996Director resigned (1 page)
2 April 1996Accounting reference date extended from 31/03 to 30/09 (1 page)
2 April 1996Accounting reference date extended from 31/03 to 30/09 (1 page)
18 January 1996Company name changed the investment alliance LIMITED\certificate issued on 19/01/96 (2 pages)
18 January 1996Company name changed the investment alliance LIMITED\certificate issued on 19/01/96 (2 pages)
15 November 1995Director resigned (2 pages)
15 November 1995Director resigned (2 pages)
23 October 1995Return made up to 22/10/95; change of members (8 pages)
23 October 1995Return made up to 22/10/95; change of members (8 pages)
13 September 1995Full accounts made up to 31 March 1995 (18 pages)
13 September 1995Full accounts made up to 31 March 1995 (18 pages)
12 September 1995Company name changed sage financial services LIMITED\certificate issued on 13/09/95 (4 pages)
12 September 1995Company name changed sage financial services LIMITED\certificate issued on 13/09/95 (4 pages)
12 July 1995Ad 15/06/95--------- £ si 50000@1=50000 £ ic 87000/137000 (2 pages)
12 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
12 July 1995£ nc 87000/200000 15/06/95 (1 page)
12 July 1995£ nc 87000/200000 15/06/95 (1 page)
12 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
12 July 1995Ad 15/06/95--------- £ si 50000@1=50000 £ ic 87000/137000 (2 pages)
9 May 1995New director appointed (2 pages)
9 May 1995New director appointed (2 pages)
2 May 1995New director appointed (2 pages)
2 May 1995New director appointed (2 pages)
2 May 1995New director appointed (2 pages)
2 May 1995New director appointed (2 pages)
2 May 1995New director appointed (2 pages)
2 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
20 October 1994Full accounts made up to 31 March 1994 (19 pages)
20 October 1994Full accounts made up to 31 March 1994 (19 pages)
12 October 1994Return made up to 22/10/94; full list of members (6 pages)
12 October 1994Return made up to 22/10/94; full list of members (6 pages)
5 July 1994New director appointed (2 pages)
5 July 1994New director appointed (2 pages)
22 June 1994£ nc 1000/87000 01/11/93 (1 page)
22 June 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 June 1994£ nc 1000/87000 01/11/93 (1 page)
22 June 1994Ad 01/11/93--------- £ si 86000@1=86000 £ ic 1000/87000 (2 pages)
22 June 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 June 1994Ad 01/11/93--------- £ si 86000@1=86000 £ ic 1000/87000 (2 pages)
4 May 1994Director resigned (2 pages)
4 May 1994Director resigned (2 pages)
19 April 1994Director resigned (2 pages)
19 April 1994Director resigned (2 pages)
28 March 1994Director resigned (2 pages)
28 March 1994Director resigned (2 pages)
26 January 1994Full accounts made up to 31 March 1993 (13 pages)
26 January 1994Full accounts made up to 31 March 1993 (13 pages)
17 January 1994New director appointed (2 pages)
17 January 1994New director appointed (2 pages)
29 November 1993Secretary resigned;director resigned (2 pages)
29 November 1993Return made up to 22/10/93; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/11/93
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
29 November 1993Return made up to 22/10/93; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/11/93
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
29 November 1993Secretary resigned;director resigned (2 pages)
15 November 1993Secretary resigned;new secretary appointed (2 pages)
15 November 1993Secretary resigned;new secretary appointed (2 pages)
18 October 1993Particulars of mortgage/charge (3 pages)
18 October 1993Particulars of mortgage/charge (3 pages)
19 August 1993New secretary appointed;director resigned (2 pages)
19 August 1993New secretary appointed;director resigned (2 pages)
6 August 1993Director resigned (2 pages)
6 August 1993Director resigned (2 pages)
25 June 1993New director appointed (2 pages)
25 June 1993New director appointed (2 pages)
5 November 1992Return made up to 31/10/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 November 1992Return made up to 31/10/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 October 1992Particulars of mortgage/charge (3 pages)
3 October 1992Particulars of mortgage/charge (3 pages)
22 May 1992Full accounts made up to 31 August 1991 (27 pages)
22 May 1992Full accounts made up to 31 August 1991 (27 pages)
19 May 1992Full accounts made up to 31 March 1992 (7 pages)
19 May 1992Full accounts made up to 31 March 1992 (7 pages)
5 December 1991Return made up to 31/10/91; no change of members (5 pages)
5 December 1991Return made up to 31/10/91; no change of members (5 pages)
6 November 1991New director appointed (2 pages)
6 November 1991New director appointed (2 pages)
5 November 1991Company name changed hilliard associates LIMITED\certificate issued on 06/11/91 (2 pages)
5 November 1991Company name changed hilliard associates LIMITED\certificate issued on 06/11/91 (2 pages)
29 October 1991Secretary resigned;director resigned (2 pages)
29 October 1991Secretary resigned;director resigned (2 pages)
6 December 1990Secretary resigned;new secretary appointed (2 pages)
6 December 1990Secretary resigned;new secretary appointed (2 pages)
5 December 1990Director resigned;new director appointed (2 pages)
5 December 1990Director resigned;new director appointed (2 pages)
5 December 1990Director resigned;new director appointed (2 pages)
5 December 1990Director resigned;new director appointed (2 pages)
29 November 1990Return made up to 31/10/90; full list of members (7 pages)
29 November 1990Return made up to 31/10/90; full list of members (7 pages)
27 November 1990Registered office changed on 27/11/90 from: portland house park street bagshot surrey GU19 5AQ (1 page)
27 November 1990Registered office changed on 27/11/90 from: portland house park street bagshot surrey GU19 5AQ (1 page)
26 October 1990Full accounts made up to 31 March 1990 (8 pages)
26 October 1990Full accounts made up to 31 March 1990 (8 pages)
10 July 1989Return made up to 05/07/89; full list of members (5 pages)
10 July 1989Return made up to 05/07/89; full list of members (5 pages)
6 July 1989Full accounts made up to 31 March 1989 (8 pages)
6 July 1989Full accounts made up to 31 March 1989 (8 pages)
2 August 1988Return made up to 30/06/88; full list of members (4 pages)
2 August 1988Return made up to 30/06/88; full list of members (4 pages)
30 June 1988Full accounts made up to 31 March 1988 (8 pages)
30 June 1988Full accounts made up to 31 March 1988 (8 pages)
28 January 1988Registered office changed on 28/01/88 from: 44/46 high street camberley surrey (1 page)
28 January 1988Registered office changed on 28/01/88 from: 44/46 high street camberley surrey (1 page)
5 October 1987Full accounts made up to 31 March 1987 (7 pages)
5 October 1987Full accounts made up to 31 March 1987 (7 pages)
9 September 1987Return made up to 12/08/87; full list of members (4 pages)
9 September 1987Return made up to 12/08/87; full list of members (4 pages)
8 August 1987Nominal capital increased (1 page)
8 August 1987Nominal capital increased (1 page)
4 October 1986Return made up to 15/07/86; full list of members (4 pages)
4 October 1986Return made up to 15/07/86; full list of members (4 pages)
4 October 1986Full accounts made up to 31 March 1986 (8 pages)
4 October 1986Full accounts made up to 31 March 1986 (8 pages)
18 October 1982Accounts made up to 31 March 1982 (8 pages)
18 October 1982Accounts made up to 31 March 1982 (8 pages)
28 January 1977Accounts made up to 31 March 1976 (5 pages)
28 January 1977Accounts made up to 31 March 1976 (5 pages)
26 March 1975Incorporation (13 pages)
26 March 1975Incorporation (13 pages)
26 March 1975Certificate of incorporation (1 page)
26 March 1975Certificate of incorporation (1 page)
26 March 1975Incorporation (13 pages)
26 March 1975Incorporation (13 pages)