Company NameSagedale Limited
Company StatusDissolved
Company Number03896073
CategoryPrivate Limited Company
Incorporation Date17 December 1999(24 years, 3 months ago)
Dissolution Date31 May 2011 (12 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Andre Frenkel
Date of BirthMay 1952 (Born 71 years ago)
NationalitySwiss
StatusClosed
Appointed01 February 2000(1 month, 2 weeks after company formation)
Appointment Duration11 years, 4 months (closed 31 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Waterpark Road
Salford
Lancashire
M7 4EU
Director NameMr Charles Rodney Mathers
Date of BirthAugust 1956 (Born 67 years ago)
NationalityNew Zealander
StatusClosed
Appointed01 February 2000(1 month, 2 weeks after company formation)
Appointment Duration11 years, 4 months (closed 31 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Queensmead Stokesheath Road
Oxshott
Leatherhead
Surrey
KT22 0PN
Secretary NameMr Andre Frenkel
NationalitySwiss
StatusClosed
Appointed01 February 2000(1 month, 2 weeks after company formation)
Appointment Duration11 years, 4 months (closed 31 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Waterpark Road
Salford
Lancashire
M7 4EU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 December 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 December 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address6th Floor Cardinal House
20 St Mary's Parsonage
Manchester
M3 2LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£207
Cash£130
Current Liabilities£16,304

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
4 February 2011Application to strike the company off the register (3 pages)
4 February 2011Application to strike the company off the register (3 pages)
26 February 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
26 February 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
23 February 2010Annual return made up to 10 January 2010 with a full list of shareholders
Statement of capital on 2010-02-23
  • GBP 100
(5 pages)
23 February 2010Annual return made up to 10 January 2010 with a full list of shareholders
Statement of capital on 2010-02-23
  • GBP 100
(5 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
28 January 2009Return made up to 10/01/09; full list of members (4 pages)
28 January 2009Return made up to 10/01/09; full list of members (4 pages)
10 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
10 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
11 January 2008Return made up to 10/01/08; full list of members (2 pages)
11 January 2008Return made up to 10/01/08; full list of members (2 pages)
23 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
23 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
16 March 2007Return made up to 17/12/06; full list of members (7 pages)
16 March 2007Return made up to 17/12/06; full list of members (7 pages)
11 September 2006Particulars of mortgage/charge (4 pages)
11 September 2006Particulars of mortgage/charge (4 pages)
20 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
20 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
16 January 2006Return made up to 17/12/05; no change of members (7 pages)
16 January 2006Return made up to 17/12/05; no change of members (7 pages)
21 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
21 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
5 March 2005Declaration of satisfaction of mortgage/charge (1 page)
5 March 2005Declaration of satisfaction of mortgage/charge (1 page)
26 January 2005Return made up to 17/12/04; no change of members (7 pages)
26 January 2005Return made up to 17/12/04; no change of members (7 pages)
14 June 2004Registered office changed on 14/06/04 from: 1ST floor harvester house 37 peter street manchester lancashire M2 5QD (1 page)
14 June 2004Registered office changed on 14/06/04 from: 1ST floor harvester house 37 peter street manchester lancashire M2 5QD (1 page)
27 February 2004Accounts for a small company made up to 31 May 2003 (5 pages)
27 February 2004Accounts for a small company made up to 31 May 2003 (5 pages)
20 January 2004Return made up to 17/12/03; full list of members (7 pages)
20 January 2004Return made up to 17/12/03; full list of members (7 pages)
4 March 2003Accounts for a small company made up to 31 May 2002 (5 pages)
4 March 2003Accounts for a small company made up to 31 May 2002 (5 pages)
3 February 2003Return made up to 17/12/02; full list of members (7 pages)
3 February 2003Return made up to 17/12/02; full list of members (7 pages)
24 April 2002Accounts for a small company made up to 31 May 2001 (5 pages)
24 April 2002Accounts for a small company made up to 31 May 2001 (5 pages)
26 March 2002Ad 20/06/00--------- £ si 99@1 (2 pages)
26 March 2002Ad 20/06/00--------- £ si 99@1 (2 pages)
31 January 2002Return made up to 17/12/01; full list of members (6 pages)
31 January 2002Return made up to 17/12/01; full list of members (6 pages)
22 March 2001Return made up to 17/12/00; full list of members (6 pages)
22 March 2001Return made up to 17/12/00; full list of members (6 pages)
27 February 2001Accounting reference date extended from 31/12/00 to 31/05/01 (1 page)
27 February 2001Accounting reference date extended from 31/12/00 to 31/05/01 (1 page)
5 September 2000Particulars of mortgage/charge (3 pages)
5 September 2000Particulars of mortgage/charge (3 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
17 February 2000Registered office changed on 17/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 February 2000Director resigned (1 page)
17 February 2000Secretary resigned (1 page)
17 February 2000New secretary appointed;new director appointed (2 pages)
17 February 2000New secretary appointed;new director appointed (2 pages)
17 February 2000Secretary resigned (1 page)
17 February 2000Registered office changed on 17/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 February 2000Director resigned (1 page)
17 December 1999Incorporation (14 pages)