Company NameSage Benton Limited
Company StatusDissolved
Company Number04472508
CategoryPrivate Limited Company
Incorporation Date28 June 2002(21 years, 9 months ago)
Dissolution Date23 October 2012 (11 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Paul Scott Harrison
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address250 Euston Road
London
NW1 2AF
Secretary NameMr Michael John Robinson
NationalityBritish
StatusClosed
Appointed07 May 2003(10 months, 1 week after company formation)
Appointment Duration9 years, 5 months (closed 23 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBowes Hall
Bowes
Barnard Castle
County Durham
DL12 9HU
Director NameMr Michael John Robinson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2011(8 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 23 October 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NameMr Paul Ashton Walker
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Secretary NamePaul Scott Harrison
NationalityBritish
StatusResigned
Appointed28 June 2002(same day as company formation)
RoleChartered Accountant
Correspondence Address8 Otterburn Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 3AP
Director NameMr Guy Serge Berruyer
Date of BirthAugust 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed30 September 2010(8 years, 3 months after company formation)
Appointment Duration3 months (resigned 04 January 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressSage North Park
Newcastle Upon Tyne
NE13 9AA

Contact

Websitewww.sage.com/
Telephone01409 011015
Telephone regionHolsworthy

Location

Registered AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle

Shareholders

100 at $1Sky Software LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012Application to strike the company off the register (3 pages)
3 July 2012Application to strike the company off the register (3 pages)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders
Statement of capital on 2012-06-28
  • USD 100
(5 pages)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders
Statement of capital on 2012-06-28
  • USD 100
(5 pages)
4 July 2011Director's details changed for Paul Scott Harrison on 4 July 2011 (3 pages)
4 July 2011Director's details changed for Paul Scott Harrison on 4 July 2011 (3 pages)
4 July 2011Director's details changed for Paul Scott Harrison on 4 July 2011 (3 pages)
1 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
24 January 2011Termination of appointment of Guy Berruyer as a director (2 pages)
24 January 2011Termination of appointment of Guy Berruyer as a director (2 pages)
24 January 2011Appointment of Mr Michael John Robinson as a director (3 pages)
24 January 2011Appointment of Mr Michael John Robinson as a director (3 pages)
15 December 2010Accounts for a dormant company made up to 30 September 2010 (9 pages)
15 December 2010Accounts for a dormant company made up to 30 September 2010 (9 pages)
20 October 2010Appointment of Mr Guy Serge Berruyer as a director (3 pages)
20 October 2010Appointment of Mr Guy Serge Berruyer as a director (3 pages)
19 October 2010Termination of appointment of Paul Walker as a director (2 pages)
19 October 2010Termination of appointment of Paul Walker as a director (2 pages)
13 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (14 pages)
13 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (14 pages)
25 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 May 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
3 March 2010Accounts for a dormant company made up to 30 September 2009 (8 pages)
3 March 2010Accounts for a dormant company made up to 30 September 2009 (8 pages)
10 November 2009Director's details changed for Paul Walker on 1 October 2009 (3 pages)
10 November 2009Director's details changed for Paul Walker on 1 October 2009 (3 pages)
10 November 2009Director's details changed for Paul Walker on 1 October 2009 (3 pages)
2 July 2009Return made up to 28/06/09; full list of members (5 pages)
2 July 2009Return made up to 28/06/09; full list of members (5 pages)
23 December 2008Accounts for a dormant company made up to 30 September 2008 (8 pages)
23 December 2008Accounts made up to 30 September 2008 (8 pages)
1 August 2008Return made up to 28/06/08; full list of members (7 pages)
1 August 2008Return made up to 28/06/08; full list of members (7 pages)
29 January 2008Accounts made up to 30 September 2007 (8 pages)
29 January 2008Accounts for a dormant company made up to 30 September 2007 (8 pages)
5 September 2007Accounts for a dormant company made up to 30 September 2006 (8 pages)
5 September 2007Accounts made up to 30 September 2006 (8 pages)
19 July 2007Return made up to 28/06/07; full list of members (7 pages)
19 July 2007Return made up to 28/06/07; full list of members (7 pages)
7 August 2006Return made up to 28/06/06; full list of members (7 pages)
7 August 2006Return made up to 28/06/06; full list of members (7 pages)
6 June 2006Accounts for a dormant company made up to 30 September 2005 (8 pages)
6 June 2006Accounts made up to 30 September 2005 (8 pages)
22 September 2005Director's particulars changed (1 page)
22 September 2005Director's particulars changed (1 page)
2 August 2005Full accounts made up to 30 September 2004 (9 pages)
2 August 2005Full accounts made up to 30 September 2004 (9 pages)
11 July 2005Return made up to 28/06/05; full list of members (7 pages)
11 July 2005Return made up to 28/06/05; full list of members (7 pages)
30 July 2004Registered office changed on 30/07/04 from: sage house benton park road newcastle upon tyne NE7 7LZ (1 page)
30 July 2004Registered office changed on 30/07/04 from: sage house benton park road newcastle upon tyne NE7 7LZ (1 page)
2 July 2004Return made up to 28/06/04; full list of members (7 pages)
2 July 2004Return made up to 28/06/04; full list of members (7 pages)
2 June 2004Full accounts made up to 30 June 2003 (9 pages)
2 June 2004Full accounts made up to 30 June 2003 (9 pages)
1 June 2004Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
1 June 2004Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
20 August 2003Return made up to 28/06/03; full list of members (7 pages)
20 August 2003Return made up to 28/06/03; full list of members (7 pages)
22 May 2003New secretary appointed (2 pages)
22 May 2003Secretary resigned (1 page)
22 May 2003Secretary resigned (1 page)
22 May 2003New secretary appointed (2 pages)
28 June 2002Incorporation (16 pages)
28 June 2002Incorporation (16 pages)