Company NameSage Software Ltd
Company StatusDissolved
Company Number03782664
CategoryPrivate Limited Company
Incorporation Date4 June 1999(24 years, 11 months ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)
Previous NamesT.F.N. Limited and Sage UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Mohor Roy
StatusClosed
Appointed01 March 2019(19 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 14 June 2022)
RoleCompany Director
Correspondence AddressSecretariat The Sage Group Plc.
Level 17, The Shard, 32 London Bridge Street
London
SE1 9SG
Director NameJacqui Cartin
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityIrish
StatusClosed
Appointed21 August 2020(21 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 14 June 2022)
RoleVp Financial Accounting, Reporting And Control
Country of ResidenceUnited Kingdom
Correspondence AddressC23 - 5 & 6 Cobalt Park Way Cobalt Park
Newcastle Upon Tyne
NE28 9EJ
Director NameVictoria Louise Bradin
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2020(21 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 14 June 2022)
RoleGeneral Counsel And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressC23 - 5 & 6 Cobalt Park Way Cobalt Park
Newcastle Upon Tyne
NE28 9EJ
Director NameMr John Anthony Sage
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(4 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 August 1999)
RoleRetired
Correspondence Address171 Gynsill Lane
Anstey
Leicester
Leicestershire
LE7 7AN
Secretary NameMrs Mary Sage
NationalityBritish
StatusResigned
Appointed02 July 1999(4 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 August 1999)
RoleCompany Director
Correspondence Address171 Gynsill Lane
Anstey
Leicester
Leicestershire
LE7 7AN
Director NameMr Alan Donald Schofield
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(2 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 23 September 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Summerhill Avenue
Newcastle Upon Tyne
Tyne & Wear
NE3 5QJ
Director NameMr Andrew William Graham Wylie
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(2 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 10 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChester's House
Humshaugh
Hexham
Northumberland
NE46 4EU
Secretary NameRupert Charles Edward Wyndham
NationalityBritish
StatusResigned
Appointed20 August 1999(2 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 14 May 2002)
RoleCompany Director
Correspondence AddressOakwood 15 Crabtree Road
Stocksfield
Northumberland
NE43 7NX
Director NameMs Karen Mary Geary
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(1 year, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 November 2004)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Sandhoe
Corbridge
Northumberland
NE46 4LU
Secretary NameMr Alan Donald Schofield
NationalityBritish
StatusResigned
Appointed10 May 2001(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 29 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Summerhill Avenue
Newcastle Upon Tyne
Tyne & Wear
NE3 5QJ
Secretary NameMrs Louise Hall
NationalityBritish
StatusResigned
Appointed29 May 2003(3 years, 12 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 July 2014)
RoleCompany Director
Correspondence AddressBeechgrove
Acklington
Morpeth
Northumberland
NE65 9BY
Director NameMr John Richard Brearley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(4 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 November 2005)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address39 Beverley Terrace
Cullercoats
North Shields
Tyne & Wear
NE30 4NU
Director NameSara Jane Kaye
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(5 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 September 2007)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Compton Way
Milliners Way
Witney
Oxfordshire
OX28 3AB
Director NameJosephine Ray
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(6 years, 5 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 12 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Elmfield Gardens
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4XB
Director NameMr Alastair John Mitchell
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(6 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 18 June 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NameMs Adrienne Ann McFarland
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(8 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 January 2012)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NameMr Brendan Peter Flattery
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2012(12 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 September 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NameMr Brendan Peter Flattery
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2012(12 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 10 April 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Secretary NameMr Mark Parry
StatusResigned
Appointed31 July 2014(15 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 June 2018)
RoleCompany Director
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NameMr Mark Parry
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2015(16 years after company formation)
Appointment Duration3 years (resigned 29 June 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NameVictoria Louise Bradin
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2016(17 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 June 2018)
RoleGeneral Counsel And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NameMr Erik Martin De Greef
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityDutch
StatusResigned
Appointed02 January 2018(18 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 June 2018)
RoleFinance Business Partner Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NameMrs Claire Marcia Vaughan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2018(19 years, 1 month after company formation)
Appointment Duration6 months (resigned 31 December 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NameMr Adam Mark Richard Parker
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2018(19 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 21 August 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Secretary NameMiranda Craig
StatusResigned
Appointed29 June 2018(19 years, 1 month after company formation)
Appointment Duration8 months (resigned 01 March 2019)
RoleCompany Director
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NameMs Julia Elizabeth McDonough
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2019(20 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NameMrs Sarah Jane Rolls
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2020(20 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 September 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed04 June 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitesage.co.uk
Telephone0191 2943000
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC23 - 5 & 6 Cobalt Park Way Cobalt Park
Newcastle Upon Tyne
NE28 9EJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Sage (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

5 October 2020Termination of appointment of Sarah Jane Rolls as a director on 30 September 2020 (1 page)
1 September 2020Appointment of Jacqui Cartin as a director on 21 August 2020 (2 pages)
1 September 2020Appointment of Victoria Louise Bradin as a director on 21 August 2020 (2 pages)
1 September 2020Termination of appointment of Adam Mark Richard Parker as a director on 21 August 2020 (1 page)
18 June 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
12 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
31 March 2020Appointment of Mrs Sarah Jane Rolls as a director on 16 March 2020 (2 pages)
10 March 2020Termination of appointment of Julia Mcdonough as a director on 1 March 2020 (1 page)
1 July 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
26 June 2019Appointment of Ms Julia Mcdonough as a director on 21 June 2019 (2 pages)
4 June 2019Confirmation statement made on 4 June 2019 with updates (4 pages)
12 April 2019Second filing for the termination of Miranda Craig as a secretary (5 pages)
18 March 2019Termination of appointment of Miranda Craig as a secretary on 25 February 2019
  • ANNOTATION Clarification a second filed TM02 was registered on 12/04/2019
(2 pages)
18 March 2019Appointment of Mrs Mohor Roy as a secretary on 1 March 2019 (2 pages)
21 January 2019Termination of appointment of Claire Marcia Vaughan as a director on 31 December 2018 (1 page)
1 August 2018Termination of appointment of Victoria Louise Bradin as a director on 29 June 2018 (1 page)
1 August 2018Appointment of Mr Adam Mark Richard Parker as a director on 29 June 2018 (2 pages)
30 July 2018Termination of appointment of Mark Parry as a director on 29 June 2018 (1 page)
30 July 2018Appointment of Mrs Claire Marcia Vaughan as a director on 29 June 2018 (2 pages)
30 July 2018Termination of appointment of Erik Martin De Greef as a director on 29 June 2018 (1 page)
30 July 2018Termination of appointment of Mark Parry as a secretary on 29 June 2018 (1 page)
30 July 2018Appointment of Miranda Craig as a secretary on 29 June 2018 (2 pages)
2 July 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
4 June 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
24 January 2018Appointment of Mr Erik Martin De Greef as a director on 2 January 2018 (2 pages)
11 July 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
11 July 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
13 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
3 October 2016Appointment of Victoria Louise Bradin as a director on 16 September 2016 (2 pages)
3 October 2016Appointment of Victoria Louise Bradin as a director on 16 September 2016 (2 pages)
19 September 2016Termination of appointment of Brendan Peter Flattery as a director on 16 September 2016 (1 page)
19 September 2016Termination of appointment of Brendan Peter Flattery as a director on 16 September 2016 (1 page)
23 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
23 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
14 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(4 pages)
14 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(4 pages)
5 May 2016Termination of appointment of Brendan Peter Flattery as a director on 10 April 2012 (1 page)
5 May 2016Termination of appointment of Brendan Peter Flattery as a director on 10 April 2012 (1 page)
29 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
29 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
29 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
18 June 2015Termination of appointment of Alastair John Mitchell as a director on 18 June 2015 (1 page)
18 June 2015Appointment of Mr Mark Parry as a director on 18 June 2015 (2 pages)
18 June 2015Appointment of Mr Mark Parry as a director on 18 June 2015 (2 pages)
18 June 2015Termination of appointment of Alastair John Mitchell as a director on 18 June 2015 (1 page)
7 April 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
7 April 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
29 August 2014Appointment of Mr Mark Parry as a secretary on 31 July 2014 (2 pages)
29 August 2014Appointment of Mr Mark Parry as a secretary on 31 July 2014 (2 pages)
28 August 2014Termination of appointment of Louise Hall as a secretary on 31 July 2014 (1 page)
28 August 2014Termination of appointment of Louise Hall as a secretary on 31 July 2014 (1 page)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
5 January 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
5 January 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
13 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
2 January 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
2 January 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
10 April 2012Termination of appointment of Adrienne Mcfarland as a director (1 page)
10 April 2012Appointment of Brendan Peter Flattery as a director (2 pages)
10 April 2012Appointment of Brendan Peter Flattery as a director (2 pages)
10 April 2012Termination of appointment of Adrienne Mcfarland as a director (1 page)
10 April 2012Appointment of Brendan Peter Flattery as a director (2 pages)
10 April 2012Appointment of Brendan Peter Flattery as a director (2 pages)
5 December 2011Accounts for a dormant company made up to 30 September 2011 (5 pages)
5 December 2011Accounts for a dormant company made up to 30 September 2011 (5 pages)
18 July 2011Director's details changed for Mrs Adrienne Ann Mcfarland on 6 July 2011 (2 pages)
18 July 2011Director's details changed for Mrs Adrienne Ann Mcfarland on 6 July 2011 (2 pages)
18 July 2011Director's details changed for Mrs Adrienne Ann Mcfarland on 6 July 2011 (2 pages)
18 July 2011Director's details changed for Mrs Adrienne Ann Mcfarland on 6 July 2011 (2 pages)
18 July 2011Director's details changed for Mrs Adrienne Ann Mcfarland on 6 July 2011 (2 pages)
18 July 2011Director's details changed for Mrs Adrienne Ann Mcfarland on 6 July 2011 (2 pages)
18 July 2011Director's details changed for Mrs Adrienne Ann Mcfarland on 6 July 2011 (2 pages)
18 July 2011Director's details changed for Mrs Adrienne Ann Mcfarland on 6 July 2011 (2 pages)
18 July 2011Director's details changed for Mrs Adrienne Ann Mcfarland on 6 July 2011 (2 pages)
20 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
20 June 2011Director's details changed for Adrienne Ann Mcfarland on 20 June 2011 (2 pages)
20 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
20 June 2011Director's details changed for Adrienne Ann Mcfarland on 20 June 2011 (2 pages)
2 February 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
2 February 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
22 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (14 pages)
22 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (14 pages)
22 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (14 pages)
17 May 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
17 May 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
5 November 2009Director's details changed for Alastair John Mitchell on 1 October 2009 (3 pages)
5 November 2009Director's details changed for Alastair John Mitchell on 1 October 2009 (3 pages)
5 November 2009Director's details changed for Alastair John Mitchell on 1 October 2009 (3 pages)
2 July 2009Return made up to 04/06/09; full list of members (5 pages)
2 July 2009Return made up to 04/06/09; full list of members (5 pages)
26 May 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
26 May 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
10 July 2008Return made up to 04/06/08; full list of members (7 pages)
10 July 2008Return made up to 04/06/08; full list of members (7 pages)
28 May 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
28 May 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
12 September 2007Director's particulars changed (1 page)
12 September 2007Director's particulars changed (1 page)
1 August 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
1 August 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
22 June 2007Return made up to 04/06/07; full list of members (7 pages)
22 June 2007Return made up to 04/06/07; full list of members (7 pages)
2 August 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
2 August 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
15 June 2006Return made up to 04/06/06; full list of members (7 pages)
15 June 2006Return made up to 04/06/06; full list of members (7 pages)
10 February 2006New director appointed (4 pages)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006New director appointed (4 pages)
7 December 2005New director appointed (2 pages)
7 December 2005Director resigned (1 page)
7 December 2005New director appointed (2 pages)
7 December 2005Director resigned (1 page)
5 August 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
5 August 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
16 June 2005Secretary's particulars changed (1 page)
16 June 2005Return made up to 04/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 June 2005Secretary's particulars changed (1 page)
16 June 2005Return made up to 04/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 November 2004Director resigned (1 page)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
17 November 2004Director resigned (1 page)
6 August 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
6 August 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
12 July 2004Registered office changed on 12/07/04 from: sage house benton park road newcastle upon tyne tyne & wear NE7 7LZ (1 page)
12 July 2004Registered office changed on 12/07/04 from: sage house, benton park road, newcastle upon tyne, tyne & wear NE7 7LZ (1 page)
16 June 2004Return made up to 04/06/04; full list of members (7 pages)
16 June 2004Return made up to 04/06/04; full list of members (7 pages)
26 March 2004Secretary's particulars changed (2 pages)
26 March 2004Secretary's particulars changed (2 pages)
30 September 2003New director appointed (3 pages)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
30 September 2003New director appointed (3 pages)
5 August 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
5 August 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
16 July 2003Return made up to 04/06/03; full list of members (7 pages)
16 July 2003Return made up to 04/06/03; full list of members (7 pages)
10 June 2003New secretary appointed (2 pages)
10 June 2003Secretary resigned (1 page)
10 June 2003Secretary resigned (1 page)
10 June 2003New secretary appointed (2 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
28 June 2002Return made up to 04/06/02; full list of members (7 pages)
28 June 2002Return made up to 04/06/02; full list of members (7 pages)
19 June 2002Secretary resigned (1 page)
19 June 2002Secretary resigned (1 page)
13 July 2001New secretary appointed (2 pages)
13 July 2001Director resigned (1 page)
13 July 2001Return made up to 04/06/01; full list of members (6 pages)
13 July 2001Director resigned (1 page)
13 July 2001New director appointed (2 pages)
13 July 2001New secretary appointed (2 pages)
13 July 2001Return made up to 04/06/01; full list of members (6 pages)
13 July 2001New director appointed (2 pages)
27 June 2001Company name changed sage uk LIMITED\certificate issued on 27/06/01 (2 pages)
27 June 2001Company name changed sage uk LIMITED\certificate issued on 27/06/01 (2 pages)
6 April 2001Full accounts made up to 30 September 2000 (9 pages)
6 April 2001Full accounts made up to 30 September 2000 (9 pages)
27 June 2000Return made up to 04/06/00; full list of members (6 pages)
27 June 2000Return made up to 04/06/00; full list of members (6 pages)
14 October 1999Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
14 October 1999New secretary appointed (2 pages)
14 October 1999Director resigned (1 page)
14 October 1999New director appointed (2 pages)
14 October 1999Registered office changed on 14/10/99 from: finance house, 19 craven road, london, W2 3BP (1 page)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
14 October 1999Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
14 October 1999Registered office changed on 14/10/99 from: finance house 19 craven road london W2 3BP (1 page)
14 October 1999Location of register of members (1 page)
14 October 1999Location of register of members (1 page)
14 October 1999Secretary resigned (1 page)
14 October 1999Secretary resigned (1 page)
14 October 1999New secretary appointed (2 pages)
14 October 1999Director resigned (1 page)
14 October 1999New director appointed (2 pages)
23 August 1999Memorandum and Articles of Association (11 pages)
23 August 1999Memorandum and Articles of Association (11 pages)
12 August 1999Company name changed T.F.N. LIMITED\certificate issued on 13/08/99 (2 pages)
12 August 1999Company name changed T.F.N. LIMITED\certificate issued on 13/08/99 (2 pages)
11 August 1999Secretary resigned (1 page)
11 August 1999New director appointed (2 pages)
11 August 1999New secretary appointed (2 pages)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
11 August 1999New secretary appointed (2 pages)
11 August 1999Secretary resigned (1 page)
11 August 1999Registered office changed on 11/08/99 from: suite 23118 72 new bond street, london, W1Y 9DD (1 page)
11 August 1999Registered office changed on 11/08/99 from: suite 23118 72 new bond street london W1Y 9DD (1 page)
11 August 1999New director appointed (2 pages)
4 June 1999Incorporation (16 pages)
4 June 1999Incorporation (16 pages)