Newcastle Upon Tyne
NE13 9AA
Director Name | Victoria Louise Bradin |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2016(13 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 29 August 2017) |
Role | General Counsel And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Secretary Name | Miranda Craig |
---|---|
Status | Closed |
Appointed | 20 March 2017(13 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 29 August 2017) |
Role | Company Director |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Mr Paul Scott Harrison |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 08 February 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hays Plc 250 Euston Road London NW1 2AF |
Director Name | Mr Paul Ashton Walker |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Secretary Name | Mr Michael John Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(3 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 16 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Mr Guy Serge Berruyer |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 September 2010(7 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 04 January 2011) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Sage North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Mr Michael John Robinson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 September 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Mr Darren Michael Fisher |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2012(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 02 February 2016) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Secretary Name | Victoria Louise Bradin |
---|---|
Status | Resigned |
Appointed | 16 September 2016(13 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 20 March 2017) |
Role | Company Director |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2003(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2003(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Website | sage.com |
---|---|
Telephone | 0191 2852158 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | North Park Newcastle Upon Tyne NE13 9AA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Castle |
60m at €1 | Sage Group PLC 100.00% Ordinary A |
---|---|
1 at £1 | Sage Group PLC 0.00% Ordinary |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2017 | Application to strike the company off the register (3 pages) |
1 June 2017 | Application to strike the company off the register (3 pages) |
18 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
28 March 2017 | Termination of appointment of Victoria Louise Bradin as a secretary on 20 March 2017 (1 page) |
28 March 2017 | Appointment of Miranda Craig as a secretary on 20 March 2017 (2 pages) |
28 March 2017 | Appointment of Miranda Craig as a secretary on 20 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Victoria Louise Bradin as a secretary on 20 March 2017 (1 page) |
10 October 2016 | Director's details changed for Victoria Louise Bradin on 1 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Victoria Louise Bradin on 1 October 2016 (2 pages) |
19 September 2016 | Appointment of Victoria Louise Bradin as a director on 16 September 2016 (2 pages) |
19 September 2016 | Appointment of Victoria Louise Bradin as a secretary on 16 September 2016 (2 pages) |
19 September 2016 | Appointment of Victoria Louise Bradin as a director on 16 September 2016 (2 pages) |
19 September 2016 | Appointment of Victoria Louise Bradin as a secretary on 16 September 2016 (2 pages) |
16 September 2016 | Termination of appointment of Michael John Robinson as a director on 16 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Michael John Robinson as a secretary on 16 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Michael John Robinson as a secretary on 16 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Michael John Robinson as a director on 16 September 2016 (1 page) |
29 June 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
29 June 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
20 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Secretary's details changed for Mr Michael John Robinson on 1 May 2016 (1 page) |
20 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Secretary's details changed for Mr Michael John Robinson on 1 May 2016 (1 page) |
3 February 2016 | Appointment of Mr John-Henry Fredrik Liepe as a director on 2 February 2016 (2 pages) |
3 February 2016 | Appointment of Mr John-Henry Fredrik Liepe as a director on 2 February 2016 (2 pages) |
3 February 2016 | Termination of appointment of Darren Michael Fisher as a director on 2 February 2016 (1 page) |
3 February 2016 | Termination of appointment of Darren Michael Fisher as a director on 2 February 2016 (1 page) |
19 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
13 April 2015 | Auditor's resignation (3 pages) |
13 April 2015 | Auditor's resignation (3 pages) |
6 March 2015 | Full accounts made up to 30 September 2014 (13 pages) |
6 March 2015 | Full accounts made up to 30 September 2014 (13 pages) |
2 March 2015 | Auditor's resignation (2 pages) |
2 March 2015 | Auditor's resignation (2 pages) |
8 July 2014 | Director's details changed for Mr Michael John Robinson on 3 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Michael John Robinson on 3 July 2014 (2 pages) |
8 July 2014 | Secretary's details changed for Mr Michael John Robinson on 3 July 2014 (1 page) |
8 July 2014 | Director's details changed for Mr Michael John Robinson on 3 July 2014 (2 pages) |
8 July 2014 | Secretary's details changed for Mr Michael John Robinson on 3 July 2014 (1 page) |
8 July 2014 | Secretary's details changed for Mr Michael John Robinson on 3 July 2014 (1 page) |
9 June 2014 | Director's details changed for Mr Darren Michael Fisher on 1 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Darren Michael Fisher on 1 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Darren Michael Fisher on 1 June 2014 (2 pages) |
21 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
5 March 2014 | Full accounts made up to 30 September 2013 (14 pages) |
5 March 2014 | Full accounts made up to 30 September 2013 (14 pages) |
13 September 2013 | Statement of capital on 13 September 2013
|
13 September 2013 | Statement by directors (1 page) |
13 September 2013 | Solvency statement dated 12/09/13 (1 page) |
13 September 2013 | Solvency statement dated 12/09/13 (1 page) |
13 September 2013 | Resolutions
|
13 September 2013 | Statement of capital on 13 September 2013
|
13 September 2013 | Statement by directors (1 page) |
13 September 2013 | Resolutions
|
7 June 2013 | Full accounts made up to 30 September 2012 (13 pages) |
7 June 2013 | Full accounts made up to 30 September 2012 (13 pages) |
16 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Full accounts made up to 30 September 2011 (13 pages) |
16 April 2012 | Full accounts made up to 30 September 2011 (13 pages) |
16 February 2012 | Appointment of Mr Darren Michael Fisher as a director (2 pages) |
16 February 2012 | Appointment of Mr Darren Michael Fisher as a director (2 pages) |
13 February 2012 | Termination of appointment of Paul Harrison as a director (1 page) |
13 February 2012 | Termination of appointment of Paul Harrison as a director (1 page) |
16 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (14 pages) |
16 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (14 pages) |
24 January 2011 | Appointment of Mr Michael John Robinson as a director (3 pages) |
24 January 2011 | Termination of appointment of Guy Berruyer as a director (2 pages) |
24 January 2011 | Termination of appointment of Guy Berruyer as a director (2 pages) |
24 January 2011 | Appointment of Mr Michael John Robinson as a director (3 pages) |
19 January 2011 | Full accounts made up to 30 September 2010 (12 pages) |
19 January 2011 | Full accounts made up to 30 September 2010 (12 pages) |
20 October 2010 | Appointment of Mr Guy Serge Berruyer as a director (3 pages) |
20 October 2010 | Appointment of Mr Guy Serge Berruyer as a director (3 pages) |
19 October 2010 | Termination of appointment of Paul Walker as a director (2 pages) |
19 October 2010 | Termination of appointment of Paul Walker as a director (2 pages) |
10 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (14 pages) |
10 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (14 pages) |
1 March 2010 | Full accounts made up to 30 September 2009 (12 pages) |
1 March 2010 | Full accounts made up to 30 September 2009 (12 pages) |
10 November 2009 | Director's details changed for Paul Walker on 1 October 2009 (3 pages) |
10 November 2009 | Director's details changed for Paul Walker on 1 October 2009 (3 pages) |
10 November 2009 | Director's details changed for Paul Walker on 1 October 2009 (3 pages) |
26 May 2009 | Return made up to 16/05/09; full list of members (5 pages) |
26 May 2009 | Return made up to 16/05/09; full list of members (5 pages) |
23 December 2008 | Full accounts made up to 30 September 2008 (12 pages) |
23 December 2008 | Full accounts made up to 30 September 2008 (12 pages) |
3 July 2008 | Return made up to 16/05/08; full list of members
|
3 July 2008 | Return made up to 16/05/08; full list of members
|
28 January 2008 | Full accounts made up to 30 September 2007 (12 pages) |
28 January 2008 | Full accounts made up to 30 September 2007 (12 pages) |
8 August 2007 | Full accounts made up to 30 September 2006 (12 pages) |
8 August 2007 | Full accounts made up to 30 September 2006 (12 pages) |
11 June 2007 | Return made up to 16/05/07; full list of members (7 pages) |
11 June 2007 | Return made up to 16/05/07; full list of members (7 pages) |
14 June 2006 | Full accounts made up to 30 September 2005 (11 pages) |
14 June 2006 | Full accounts made up to 30 September 2005 (11 pages) |
12 June 2006 | Return made up to 16/05/06; full list of members (7 pages) |
12 June 2006 | Return made up to 16/05/06; full list of members (7 pages) |
22 September 2005 | Director's particulars changed (1 page) |
22 September 2005 | Director's particulars changed (1 page) |
7 June 2005 | Return made up to 16/05/05; full list of members (7 pages) |
7 June 2005 | Return made up to 16/05/05; full list of members (7 pages) |
18 March 2005 | Full accounts made up to 30 September 2004 (10 pages) |
18 March 2005 | Full accounts made up to 30 September 2004 (10 pages) |
12 July 2004 | Registered office changed on 12/07/04 from: sage house benton park road newcastle upon tyne NE7 7LZ (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: sage house benton park road newcastle upon tyne NE7 7LZ (1 page) |
14 June 2004 | Return made up to 16/05/04; full list of members (7 pages) |
14 June 2004 | Return made up to 16/05/04; full list of members (7 pages) |
17 November 2003 | Ad 23/10/03--------- eur si 60000000@1=60000000 eur ic 0/60000000 (2 pages) |
17 November 2003 | Statement of affairs (10 pages) |
17 November 2003 | Statement of affairs (10 pages) |
17 November 2003 | Ad 23/10/03--------- eur si 60000000@1=60000000 eur ic 0/60000000 (2 pages) |
17 November 2003 | Nc inc already adjusted 23/10/03 (2 pages) |
17 November 2003 | Resolutions
|
17 November 2003 | Nc inc already adjusted 23/10/03 (2 pages) |
17 November 2003 | Resolutions
|
17 October 2003 | Company name changed sage south africa LIMITED\certificate issued on 17/10/03 (2 pages) |
17 October 2003 | Company name changed sage south africa LIMITED\certificate issued on 17/10/03 (2 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
30 August 2003 | New director appointed (3 pages) |
30 August 2003 | New director appointed (3 pages) |
27 August 2003 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
27 August 2003 | New secretary appointed (2 pages) |
27 August 2003 | Secretary resigned (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | New secretary appointed (2 pages) |
27 August 2003 | Registered office changed on 27/08/03 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
27 August 2003 | Secretary resigned (1 page) |
27 August 2003 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
27 August 2003 | Director resigned (1 page) |
21 August 2003 | Company name changed sandco 792 LIMITED\certificate issued on 21/08/03 (2 pages) |
21 August 2003 | Company name changed sandco 792 LIMITED\certificate issued on 21/08/03 (2 pages) |
16 May 2003 | Incorporation (19 pages) |
16 May 2003 | Incorporation (19 pages) |