Company NameStephen Sage Consulting Limited
Company StatusDissolved
Company Number06121839
CategoryPrivate Limited Company
Incorporation Date21 February 2007(17 years, 2 months ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)

Business Activity

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

Directors

Director NameStephen Paul Sage
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2007(2 weeks, 2 days after company formation)
Appointment Duration4 years, 11 months (closed 14 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnston House
Beacon Lane Heswall
Wirral
CH60 0EE
Wales
Secretary NameAnne Jennifer Sage
NationalityBritish
StatusClosed
Appointed09 March 2007(2 weeks, 2 days after company formation)
Appointment Duration4 years, 11 months (closed 14 February 2012)
RoleCompany Director
Correspondence AddressBarnston House
Beacon Lane Heswall
Wirral
CH60 0EE
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressBarnston House
Beacon Lane Heswall
Wirral
CH60 0EE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
25 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
24 October 2011Application to strike the company off the register (3 pages)
24 October 2011Application to strike the company off the register (3 pages)
1 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 June 2011Current accounting period shortened from 31 March 2012 to 30 June 2011 (1 page)
29 June 2011Current accounting period shortened from 31 March 2012 to 30 June 2011 (1 page)
4 March 2011Annual return made up to 21 February 2011 with a full list of shareholders
Statement of capital on 2011-03-04
  • GBP 100
(4 pages)
4 March 2011Annual return made up to 21 February 2011 with a full list of shareholders
Statement of capital on 2011-03-04
  • GBP 100
(4 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Stephen Paul Sage on 21 February 2010 (2 pages)
11 March 2010Secretary's details changed for Anne Jennifer Sage on 21 February 2010 (1 page)
11 March 2010Director's details changed for Stephen Paul Sage on 21 February 2010 (2 pages)
11 March 2010Secretary's details changed for Anne Jennifer Sage on 21 February 2010 (1 page)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 March 2009Return made up to 21/02/09; full list of members (3 pages)
19 March 2009Return made up to 21/02/09; full list of members (3 pages)
18 March 2009Secretary's change of particulars / anne sage / 21/02/2009 (1 page)
18 March 2009Secretary's Change of Particulars / anne sage / 21/02/2009 / HouseName/Number was: , now: ashendene; Street was: 4 riverbank road, now: 32 farr hall drive; Area was: , now: heswall; Post Town was: heswall, now: wirral; Post Code was: CH60 4SG, now: CH60 4SE (1 page)
18 March 2009Director's Change of Particulars / stephen sage / 21/02/2009 / HouseName/Number was: , now: ashendene; Street was: 4 riverbank road, now: 32 farr hall drive; Post Code was: CH60 4SG, now: CH60 4SE (1 page)
18 March 2009Director's change of particulars / stephen sage / 21/02/2009 (1 page)
22 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 March 2008Return made up to 21/02/08; full list of members (3 pages)
11 March 2008Return made up to 21/02/08; full list of members (3 pages)
30 March 2007New director appointed (1 page)
30 March 2007New director appointed (1 page)
29 March 2007New secretary appointed (1 page)
29 March 2007New secretary appointed (1 page)
21 March 2007Ad 21/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 March 2007Registered office changed on 21/03/07 from: 4 riverbank road heswall wirral CH60 4SG (1 page)
21 March 2007Registered office changed on 21/03/07 from: 4 riverbank road heswall wirral CH60 4SG (1 page)
21 March 2007Ad 21/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
21 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
22 February 2007Secretary resigned (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Secretary resigned (1 page)
21 February 2007Incorporation (9 pages)
21 February 2007Incorporation (9 pages)