Company NameSage Spain Investment Company Limited
Company StatusDissolved
Company Number04767075
CategoryPrivate Limited Company
Incorporation Date16 May 2003(20 years, 11 months ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)
Previous NamesSandco 792 Limited and Sage South Africa Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John-Henry Fredrik Liepe
Date of BirthJanuary 1974 (Born 50 years ago)
NationalitySwedish
StatusClosed
Appointed02 February 2016(12 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 29 August 2017)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NameVictoria Louise Bradin
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2016(13 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (closed 29 August 2017)
RoleGeneral Counsel And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Secretary NameMiranda Craig
StatusClosed
Appointed20 March 2017(13 years, 10 months after company formation)
Appointment Duration5 months, 1 week (closed 29 August 2017)
RoleCompany Director
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NameMr Paul Scott Harrison
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(3 months after company formation)
Appointment Duration8 years, 5 months (resigned 08 February 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHays Plc 250 Euston Road
London
NW1 2AF
Director NameMr Paul Ashton Walker
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(3 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Secretary NameMr Michael John Robinson
NationalityBritish
StatusResigned
Appointed18 August 2003(3 months after company formation)
Appointment Duration13 years, 1 month (resigned 16 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NameMr Guy Serge Berruyer
Date of BirthAugust 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed30 September 2010(7 years, 4 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
Director NameMr Michael John Robinson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(7 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 September 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NameMr Darren Michael Fisher
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(8 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 02 February 2016)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Secretary NameVictoria Louise Bradin
StatusResigned
Appointed16 September 2016(13 years, 4 months after company formation)
Appointment Duration6 months (resigned 20 March 2017)
RoleCompany Director
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed16 May 2003(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 May 2003(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Contact

Websitesage.com
Telephone0191 2852158
Telephone regionTyneside / Durham / Sunderland

Location

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

Shareholders

60m at €1Sage Group PLC
100.00%
Ordinary A
1 at £1Sage Group PLC
0.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
1 June 2017Application to strike the company off the register (3 pages)
1 June 2017Application to strike the company off the register (3 pages)
18 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
28 March 2017Termination of appointment of Victoria Louise Bradin as a secretary on 20 March 2017 (1 page)
28 March 2017Appointment of Miranda Craig as a secretary on 20 March 2017 (2 pages)
28 March 2017Appointment of Miranda Craig as a secretary on 20 March 2017 (2 pages)
28 March 2017Termination of appointment of Victoria Louise Bradin as a secretary on 20 March 2017 (1 page)
10 October 2016Director's details changed for Victoria Louise Bradin on 1 October 2016 (2 pages)
10 October 2016Director's details changed for Victoria Louise Bradin on 1 October 2016 (2 pages)
19 September 2016Appointment of Victoria Louise Bradin as a director on 16 September 2016 (2 pages)
19 September 2016Appointment of Victoria Louise Bradin as a secretary on 16 September 2016 (2 pages)
19 September 2016Appointment of Victoria Louise Bradin as a director on 16 September 2016 (2 pages)
19 September 2016Appointment of Victoria Louise Bradin as a secretary on 16 September 2016 (2 pages)
16 September 2016Termination of appointment of Michael John Robinson as a director on 16 September 2016 (1 page)
16 September 2016Termination of appointment of Michael John Robinson as a secretary on 16 September 2016 (1 page)
16 September 2016Termination of appointment of Michael John Robinson as a secretary on 16 September 2016 (1 page)
16 September 2016Termination of appointment of Michael John Robinson as a director on 16 September 2016 (1 page)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
20 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • EUR 60,000,000
  • GBP 1
(5 pages)
20 May 2016Secretary's details changed for Mr Michael John Robinson on 1 May 2016 (1 page)
20 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • EUR 60,000,000
  • GBP 1
(5 pages)
20 May 2016Secretary's details changed for Mr Michael John Robinson on 1 May 2016 (1 page)
3 February 2016Appointment of Mr John-Henry Fredrik Liepe as a director on 2 February 2016 (2 pages)
3 February 2016Appointment of Mr John-Henry Fredrik Liepe as a director on 2 February 2016 (2 pages)
3 February 2016Termination of appointment of Darren Michael Fisher as a director on 2 February 2016 (1 page)
3 February 2016Termination of appointment of Darren Michael Fisher as a director on 2 February 2016 (1 page)
19 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • EUR 60,000,000
  • GBP 1
(5 pages)
19 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • EUR 60,000,000
  • GBP 1
(5 pages)
13 April 2015Auditor's resignation (3 pages)
13 April 2015Auditor's resignation (3 pages)
6 March 2015Full accounts made up to 30 September 2014 (13 pages)
6 March 2015Full accounts made up to 30 September 2014 (13 pages)
2 March 2015Auditor's resignation (2 pages)
2 March 2015Auditor's resignation (2 pages)
8 July 2014Director's details changed for Mr Michael John Robinson on 3 July 2014 (2 pages)
8 July 2014Director's details changed for Mr Michael John Robinson on 3 July 2014 (2 pages)
8 July 2014Secretary's details changed for Mr Michael John Robinson on 3 July 2014 (1 page)
8 July 2014Director's details changed for Mr Michael John Robinson on 3 July 2014 (2 pages)
8 July 2014Secretary's details changed for Mr Michael John Robinson on 3 July 2014 (1 page)
8 July 2014Secretary's details changed for Mr Michael John Robinson on 3 July 2014 (1 page)
9 June 2014Director's details changed for Mr Darren Michael Fisher on 1 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Darren Michael Fisher on 1 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Darren Michael Fisher on 1 June 2014 (2 pages)
21 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
  • EUR 60,000,000
(5 pages)
21 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
  • EUR 60,000,000
(5 pages)
5 March 2014Full accounts made up to 30 September 2013 (14 pages)
5 March 2014Full accounts made up to 30 September 2013 (14 pages)
13 September 2013Statement of capital on 13 September 2013
  • GBP 1
(4 pages)
13 September 2013Statement by directors (1 page)
13 September 2013Solvency statement dated 12/09/13 (1 page)
13 September 2013Solvency statement dated 12/09/13 (1 page)
13 September 2013Resolutions
  • RES13 ‐ Share premium cancelled 12/09/2013
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 September 2013Statement of capital on 13 September 2013
  • GBP 1
(4 pages)
13 September 2013Statement by directors (1 page)
13 September 2013Resolutions
  • RES13 ‐ Share premium cancelled 12/09/2013
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 June 2013Full accounts made up to 30 September 2012 (13 pages)
7 June 2013Full accounts made up to 30 September 2012 (13 pages)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
16 April 2012Full accounts made up to 30 September 2011 (13 pages)
16 April 2012Full accounts made up to 30 September 2011 (13 pages)
16 February 2012Appointment of Mr Darren Michael Fisher as a director (2 pages)
16 February 2012Appointment of Mr Darren Michael Fisher as a director (2 pages)
13 February 2012Termination of appointment of Paul Harrison as a director (1 page)
13 February 2012Termination of appointment of Paul Harrison as a director (1 page)
16 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (14 pages)
16 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (14 pages)
24 January 2011Appointment of Mr Michael John Robinson as a director (3 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)
19 January 2011Full accounts made up to 30 September 2010 (12 pages)
19 January 2011Full accounts made up to 30 September 2010 (12 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)
10 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (14 pages)
10 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (14 pages)
1 March 2010Full accounts made up to 30 September 2009 (12 pages)
1 March 2010Full accounts made up to 30 September 2009 (12 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)
26 May 2009Return made up to 16/05/09; full list of members (5 pages)
26 May 2009Return made up to 16/05/09; full list of members (5 pages)
23 December 2008Full accounts made up to 30 September 2008 (12 pages)
23 December 2008Full accounts made up to 30 September 2008 (12 pages)
3 July 2008Return made up to 16/05/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2008Return made up to 16/05/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2008Full accounts made up to 30 September 2007 (12 pages)
28 January 2008Full accounts made up to 30 September 2007 (12 pages)
8 August 2007Full accounts made up to 30 September 2006 (12 pages)
8 August 2007Full accounts made up to 30 September 2006 (12 pages)
11 June 2007Return made up to 16/05/07; full list of members (7 pages)
11 June 2007Return made up to 16/05/07; full list of members (7 pages)
14 June 2006Full accounts made up to 30 September 2005 (11 pages)
14 June 2006Full accounts made up to 30 September 2005 (11 pages)
12 June 2006Return made up to 16/05/06; full list of members (7 pages)
12 June 2006Return made up to 16/05/06; full list of members (7 pages)
22 September 2005Director's particulars changed (1 page)
22 September 2005Director's particulars changed (1 page)
7 June 2005Return made up to 16/05/05; full list of members (7 pages)
7 June 2005Return made up to 16/05/05; full list of members (7 pages)
18 March 2005Full accounts made up to 30 September 2004 (10 pages)
18 March 2005Full accounts made up to 30 September 2004 (10 pages)
12 July 2004Registered office changed on 12/07/04 from: sage house benton park road newcastle upon tyne NE7 7LZ (1 page)
12 July 2004Registered office changed on 12/07/04 from: sage house benton park road newcastle upon tyne NE7 7LZ (1 page)
14 June 2004Return made up to 16/05/04; full list of members (7 pages)
14 June 2004Return made up to 16/05/04; full list of members (7 pages)
17 November 2003Ad 23/10/03--------- eur si 60000000@1=60000000 eur ic 0/60000000 (2 pages)
17 November 2003Statement of affairs (10 pages)
17 November 2003Statement of affairs (10 pages)
17 November 2003Ad 23/10/03--------- eur si 60000000@1=60000000 eur ic 0/60000000 (2 pages)
17 November 2003Nc inc already adjusted 23/10/03 (2 pages)
17 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 November 2003Nc inc already adjusted 23/10/03 (2 pages)
17 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 October 2003Company name changed sage south africa LIMITED\certificate issued on 17/10/03 (2 pages)
17 October 2003Company name changed sage south africa LIMITED\certificate issued on 17/10/03 (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
30 August 2003New director appointed (3 pages)
30 August 2003New director appointed (3 pages)
27 August 2003Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
27 August 2003New secretary appointed (2 pages)
27 August 2003Secretary resigned (1 page)
27 August 2003Registered office changed on 27/08/03 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
27 August 2003Director resigned (1 page)
27 August 2003New secretary appointed (2 pages)
27 August 2003Registered office changed on 27/08/03 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
27 August 2003Secretary resigned (1 page)
27 August 2003Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
27 August 2003Director resigned (1 page)
21 August 2003Company name changed sandco 792 LIMITED\certificate issued on 21/08/03 (2 pages)
21 August 2003Company name changed sandco 792 LIMITED\certificate issued on 21/08/03 (2 pages)
16 May 2003Incorporation (19 pages)
16 May 2003Incorporation (19 pages)