Company NameSagacity Limited
Company StatusDissolved
Company Number02969362
CategoryPrivate Limited Company
Incorporation Date19 September 1994(29 years, 7 months ago)
Dissolution Date18 September 2001 (22 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Bryan Richard Densem
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1994(2 days after company formation)
Appointment Duration6 years, 12 months (closed 18 September 2001)
RoleCommercial Consultant
Correspondence AddressStapeley Bank
London Road, Stapeley
Nantwich
Cheshire
CW5 7JW
Secretary NameSally Rawdin Densem
NationalityBritish
StatusResigned
Appointed21 September 1994(2 days after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 1997)
RoleCompany Director
Correspondence AddressLow Bank Cottage Pinfold Lane
Romiley
Stockport
Cheshire
SK6 4NR
Secretary NameMelanie Walsh
NationalityBritish
StatusResigned
Appointed01 April 1997(2 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 March 1998)
RoleCompany Director
Correspondence Address18 Barrack Hill
Romiley
Stockport
Cheshire
SK6 3AZ
Secretary NameMr Rodney Thomas Clive Densem
NationalityBritish
StatusResigned
Appointed03 March 1998(3 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStapeley Bank London Road
Stapeley
Nantwich
Cheshire
CW5 7JW
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed19 September 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed19 September 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressCarlyle House
107 Wellington Road South
Stockport
Cheshire
SK1 3TL
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2,623
Cash£2,007
Current Liabilities£3,501

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

18 September 2001Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2001First Gazette notice for compulsory strike-off (1 page)
24 January 1999Secretary resigned (1 page)
9 November 1998Return made up to 19/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (5 pages)
17 March 1998Registered office changed on 17/03/98 from: 69 lower fold marple bridge stockport cheshire SK6 5DU (1 page)
6 March 1998Secretary resigned (1 page)
6 March 1998New secretary appointed (2 pages)
14 January 1998Accounts for a small company made up to 30 June 1997 (4 pages)
13 October 1997Return made up to 19/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 April 1997Secretary resigned (1 page)
23 April 1997New secretary appointed (2 pages)
24 October 1996Accounts for a small company made up to 30 June 1996 (4 pages)
25 September 1996Return made up to 19/09/96; no change of members (4 pages)
21 March 1996Accounts made up to 30 June 1995 (4 pages)
22 September 1995Return made up to 19/09/95; full list of members (6 pages)