Company NameSage Us Investments Limited
Company StatusDissolved
Company Number05067443
CategoryPrivate Limited Company
Incorporation Date9 March 2004(20 years, 1 month ago)
Dissolution Date23 October 2012 (11 years, 6 months ago)
Previous NameSandco 831 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 Paul Scott Harrison
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2004(1 month, 4 weeks after company formation)
Appointment Duration8 years, 5 months (closed 23 October 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHays Plc 250 Euston Road
London
NW1 2AF
Secretary NameMr Michael John Robinson
NationalityBritish
StatusClosed
Appointed07 May 2004(1 month, 4 weeks after company formation)
Appointment Duration8 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(6 years, 10 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
Appointed07 May 2004(1 month, 4 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
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(6 years, 6 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 Guy Serge Berruyer
Date of BirthAugust 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed30 September 2010(6 years, 6 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 NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed09 March 2004(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
Appointed09 March 2004(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Location

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

Accounts

Latest Accounts30 September 2010 (13 years, 7 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)
10 April 2012Annual return made up to 9 March 2012 with a full list of shareholders
Statement of capital on 2012-04-10
  • GBP 1
(5 pages)
10 April 2012Annual return made up to 9 March 2012 with a full list of shareholders
Statement of capital on 2012-04-10
  • GBP 1
(5 pages)
10 April 2012Annual return made up to 9 March 2012 with a full list of shareholders
Statement of capital on 2012-04-10
  • GBP 1
(5 pages)
24 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (14 pages)
24 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (14 pages)
24 March 2011Annual return made up to 9 March 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 2011Appointment of Mr Michael John Robinson as a director (3 pages)
24 January 2011Termination of appointment of Guy Berruyer as a director (2 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)
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)
13 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (14 pages)
13 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (14 pages)
13 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (14 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)
8 April 2009Return made up to 09/03/09; full list of members (5 pages)
8 April 2009Return made up to 09/03/09; full list of members (5 pages)
23 December 2008Accounts made up to 30 September 2008 (8 pages)
23 December 2008Accounts for a dormant company made up to 30 September 2008 (8 pages)
2 May 2008Return made up to 09/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2008Return made up to 09/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2008Accounts for a dormant company made up to 30 September 2007 (8 pages)
29 January 2008Accounts 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)
11 May 2007Return made up to 09/03/07; full list of members (7 pages)
11 May 2007Return made up to 09/03/07; full list of members (7 pages)
6 July 2006Return made up to 09/03/06; full list of members (7 pages)
6 July 2006Return made up to 09/03/06; 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 2005Accounts for a dormant company made up to 30 September 2004 (8 pages)
2 August 2005Accounts made up to 30 September 2004 (8 pages)
17 March 2005Return made up to 09/03/05; full list of members (7 pages)
17 March 2005Return made up to 09/03/05; full list of members (7 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)
3 June 2004Memorandum and Articles of Association (13 pages)
3 June 2004Memorandum and Articles of Association (13 pages)
26 May 2004Company name changed sandco 831 LIMITED\certificate issued on 26/05/04 (2 pages)
26 May 2004Company name changed sandco 831 LIMITED\certificate issued on 26/05/04 (2 pages)
15 May 2004Secretary resigned (1 page)
15 May 2004Registered office changed on 15/05/04 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (2 pages)
15 May 2004New director appointed (3 pages)
15 May 2004New director appointed (3 pages)
15 May 2004Registered office changed on 15/05/04 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (2 pages)
15 May 2004New director appointed (3 pages)
15 May 2004Secretary resigned (1 page)
15 May 2004Director resigned (1 page)
15 May 2004New director appointed (3 pages)
15 May 2004Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
15 May 2004Director resigned (1 page)
15 May 2004New secretary appointed (2 pages)
15 May 2004New secretary appointed (2 pages)
15 May 2004Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
9 March 2004Incorporation (19 pages)