Company NameConway Sage Limited
Company StatusDissolved
Company Number04470796
CategoryPrivate Limited Company
Incorporation Date26 June 2002(21 years, 10 months ago)
Dissolution Date29 August 2006 (17 years, 8 months ago)
Previous NamesSage Lt Limited and Sage It Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJoe Cumberbatch
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2003(1 year, 1 month after company formation)
Appointment Duration3 years (closed 29 August 2006)
RoleAdministrator
Correspondence Address12 Conway Road
Knypersley
Staffordshire
ST8 7AL
Secretary NameAnn Cumberbatch
NationalityBritish
StatusClosed
Appointed07 August 2003(1 year, 1 month after company formation)
Appointment Duration3 years (closed 29 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Conway Road
Knypersley
Stoke On Trent
Staffordshire
ST8 7AL
Director NameMr John Spencer Davies
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(2 days after company formation)
Appointment Duration1 year, 1 month (resigned 07 August 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Parsonage
29 Chapel Lane
Rode Heath Stoke On Trent
ST7 3SD
Director NameDeborah Waugh
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(2 days after company formation)
Appointment Duration1 year, 1 month (resigned 07 August 2003)
RoleChartered Accountant
Correspondence Address13 Bishops Close
Bowdon
Altrincham
Cheshire
WA14 3NB
Secretary NameDeborah Waugh
NationalityBritish
StatusResigned
Appointed28 June 2002(2 days after company formation)
Appointment Duration1 year, 1 month (resigned 07 August 2003)
RoleChartered Accountant
Correspondence Address13 Bishops Close
Bowdon
Altrincham
Cheshire
WA14 3NB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressThe Post House, Mill Street
Congleton
Cheshire
CW12 1AB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Financials

Year2014
Net Worth-£1,020
Cash£5,873
Current Liabilities£8,053

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 March 2006First Gazette notice for voluntary strike-off (1 page)
13 February 2006Application for striking-off (1 page)
18 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 June 2005Return made up to 26/06/05; full list of members (2 pages)
14 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
2 July 2004Return made up to 26/06/04; full list of members (6 pages)
1 October 2003Secretary resigned;director resigned (1 page)
1 September 2003New director appointed (2 pages)
1 September 2003New secretary appointed (2 pages)
1 September 2003Director resigned (2 pages)
18 August 2003Return made up to 26/06/03; full list of members (8 pages)
12 August 2003Company name changed sage it LIMITED\certificate issued on 12/08/03 (2 pages)
7 August 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
15 July 2002New secretary appointed;new director appointed (2 pages)
15 July 2002New director appointed (2 pages)
1 July 2002Director resigned (1 page)
1 July 2002Secretary resigned (1 page)
26 June 2002Incorporation (9 pages)