Company NameSaga Continuation Limited
Company StatusDissolved
Company Number02496525
CategoryPrivate Limited Company
Incorporation Date26 April 1990(34 years ago)
Dissolution Date28 February 2023 (1 year, 2 months ago)
Previous NameProudearn Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameClaire Kitson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2005(15 years, 2 months after company formation)
Appointment Duration17 years, 8 months (closed 28 February 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Champion Avenue
Castleford
West Yorkshire
WF10 4TE
Secretary NameClaire Kitson
NationalityBritish
StatusClosed
Appointed06 July 2005(15 years, 2 months after company formation)
Appointment Duration17 years, 8 months (closed 28 February 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Champion Avenue
Castleford
West Yorkshire
WF10 4TE
Director NameVirginia Rae Caldwell McNay
Date of BirthOctober 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 1992(2 years after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 1997)
RoleDevelopment Director
Correspondence Address117 Thomas More House
London
EC2Y 8BU
Director NameMelville Hugh D^Rozario
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(2 years after company formation)
Appointment Duration3 years, 6 months (resigned 25 October 1995)
RoleRetired Public Servant
Correspondence Address4 Bush Hill Road
Kenton
Harrow
Middlesex
HA3 9RG
Secretary NameVirginia Rae Caldwell McNay
NationalityAmerican
StatusResigned
Appointed26 April 1992(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 19 June 1997)
RoleCompany Director
Correspondence Address117 Thomas More House
London
EC2Y 8BU
Director NameMr Andrew Bassett Phillips
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1993(2 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 March 1999)
RoleLibrarian (Director In British
Country of ResidenceEngland
Correspondence Address23 Meynell Road
London
E9 7AP
Director NameDavid Bothamley
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(4 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 March 2005)
RoleFinance Officer
Correspondence Address5 Leconfield Garth
Follifoot
Harrogate
North Yorkshire
HG3 1NF
Director NameMrs Jane Patricia Hall
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(7 years, 1 month after company formation)
Appointment Duration7 months (resigned 15 January 1998)
RoleAccountant
Correspondence Address4 St Roberts Road
Knaresborough
North Yorkshire
HG5 8EQ
Director NameRobert Alan Hugh Ward
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(7 years, 1 month after company formation)
Appointment Duration6 years (resigned 30 June 2003)
RoleCompany Director
Correspondence Address3 Gipsy Road
London
SE27 9TD
Secretary NameMrs Jane Patricia Hall
NationalityBritish
StatusResigned
Appointed19 June 1997(7 years, 1 month after company formation)
Appointment Duration7 months (resigned 15 January 1998)
RoleAccountant
Correspondence Address4 St Roberts Road
Knaresborough
North Yorkshire
HG5 8EQ
Director NameMr Roger Clive Atkinson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(8 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Lucas Road
Tockwith
York
North Yorkshire
YO5 8QY
Secretary NameMr Roger Clive Atkinson
NationalityBritish
StatusResigned
Appointed03 March 1999(8 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Lucas Road
Tockwith
York
North Yorkshire
YO5 8QY
Director NameCatherine Jane Dooker
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(11 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 27 September 2002)
RoleFinancial Accountant
Correspondence Address23 Topcliffe Grove
Morley
Leeds
West Yorkshire
LS27 9AT
Secretary NameCatherine Jane Dooker
NationalityBritish
StatusResigned
Appointed01 June 2001(11 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 27 September 2002)
RoleFinancial Accountant
Correspondence Address23 Topcliffe Grove
Morley
Leeds
West Yorkshire
LS27 9AT
Director NameMr Glen Mark Duxbury
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(12 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 July 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSandhurst
Tenthorn Lane, Knapton
York
YO26 6PN
Secretary NameMr Glen Mark Duxbury
NationalityBritish
StatusResigned
Appointed27 September 2002(12 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 July 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSandhurst
Tenthorn Lane, Knapton
York
YO26 6PN
Director NameChristopher Lee Clark
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(13 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 September 2012)
RoleLibrarian
Country of ResidenceUnited Kingdom
Correspondence Address7 Purbeck Road
Chatham
Kent
ME4 6ED
Director NameRichard James Chesser
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(22 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 2018)
RoleCurater
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Library 96 Euston Road
London
NW1 2DB
Director NameMr Richard Damian Ranft
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(28 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 November 2022)
RoleHead Of Sound & Vision
Country of ResidenceEngland
Correspondence Address96 Euston Road
London
NW1 2DB

Location

Registered AddressT P Jones & Co Llp
23 Victoria Avenue
Harrogate
HG1 5RD
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Shareholders

1000 at £1Saga Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£14,077
Cash£13,706
Current Liabilities£403

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

28 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2023Voluntary strike-off action has been suspended (1 page)
13 December 2022First Gazette notice for voluntary strike-off (1 page)
5 December 2022Application to strike the company off the register (1 page)
7 November 2022Cessation of Richard Damian Ranft as a person with significant control on 1 April 2021 (1 page)
7 November 2022Termination of appointment of Richard Damian Ranft as a director on 1 November 2022 (1 page)
26 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
22 April 2021Registered office address changed from Hattersley Clark 55 Grove Road Harrogate N Yorks HG1 5EP to T P Jones & Co Llp 23 Victoria Avenue Harrogate HG1 5rd on 22 April 2021 (1 page)
25 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
14 August 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
24 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
22 May 2019Cessation of Richard James Chesser as a person with significant control on 30 June 2018 (1 page)
22 May 2019Notification of Richard Ranft as a person with significant control on 1 July 2018 (2 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
3 July 2018Termination of appointment of Richard James Chesser as a director on 30 June 2018 (1 page)
3 July 2018Appointment of Mr Richard Damian Ranft as a director on 1 July 2018 (2 pages)
18 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
30 June 2017Notification of Richard James Chesser as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Richard James Chesser as a person with significant control on 1 July 2016 (2 pages)
30 June 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
30 June 2017Notification of Richard James Chesser as a person with significant control on 1 July 2016 (2 pages)
30 June 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
30 June 2017Notification of Claire Kitson as a person with significant control on 1 July 2016 (2 pages)
30 June 2017Notification of Claire Kitson as a person with significant control on 1 July 2016 (2 pages)
30 June 2017Notification of Claire Kitson as a person with significant control on 30 June 2017 (2 pages)
5 June 2017Registered office address changed from Hattersley Clark Copthall Bridge House Station Bridge Harrogate North Yorkshire HG1 1SP to Hattersley Clark 55 Grove Road Harrogate N Yorks HG1 5EP on 5 June 2017 (2 pages)
5 June 2017Registered office address changed from Hattersley Clark Copthall Bridge House Station Bridge Harrogate North Yorkshire HG1 1SP to Hattersley Clark 55 Grove Road Harrogate N Yorks HG1 5EP on 5 June 2017 (2 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
(5 pages)
27 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
(5 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(5 pages)
21 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(5 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
(5 pages)
23 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 October 2012Termination of appointment of Christopher Clark as a director (2 pages)
19 October 2012Appointment of Richard James Chesser as a director (3 pages)
19 October 2012Termination of appointment of Christopher Clark as a director (2 pages)
19 October 2012Appointment of Richard James Chesser as a director (3 pages)
18 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Claire Kitson on 26 April 2010 (2 pages)
19 May 2010Director's details changed for Christopher Lee Clark on 26 April 2010 (2 pages)
19 May 2010Director's details changed for Claire Kitson on 26 April 2010 (2 pages)
19 May 2010Director's details changed for Christopher Lee Clark on 26 April 2010 (2 pages)
19 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 June 2009Return made up to 26/04/09; full list of members (3 pages)
15 June 2009Return made up to 26/04/09; full list of members (3 pages)
13 March 2009Registered office changed on 13/03/2009 from hattersley clark, hammerain house, hookstone avenue harrogate north yorkshire HG2 8ER (1 page)
13 March 2009Registered office changed on 13/03/2009 from hattersley clark, hammerain house, hookstone avenue harrogate north yorkshire HG2 8ER (1 page)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 June 2008Return made up to 26/04/08; full list of members (3 pages)
6 June 2008Return made up to 26/04/08; full list of members (3 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 June 2007Return made up to 26/04/07; full list of members (2 pages)
22 June 2007Registered office changed on 22/06/07 from: 3 regent parade harrogate north yorkshire HG1 5AN (1 page)
22 June 2007Registered office changed on 22/06/07 from: 3 regent parade harrogate north yorkshire HG1 5AN (1 page)
22 June 2007Return made up to 26/04/07; full list of members (2 pages)
13 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
13 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
27 June 2006Return made up to 26/04/06; full list of members (2 pages)
27 June 2006Return made up to 26/04/06; full list of members (2 pages)
18 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
18 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
5 August 2005Secretary resigned;director resigned (1 page)
5 August 2005Secretary resigned;director resigned (1 page)
14 July 2005New secretary appointed;new director appointed (2 pages)
14 July 2005New secretary appointed;new director appointed (2 pages)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
27 April 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(3 pages)
27 April 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(3 pages)
29 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
29 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
27 April 2004Return made up to 26/04/04; full list of members (7 pages)
27 April 2004Return made up to 26/04/04; full list of members (7 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
22 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
22 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
6 May 2003Return made up to 26/04/03; full list of members (7 pages)
6 May 2003Return made up to 26/04/03; full list of members (7 pages)
11 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
11 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
7 November 2002New secretary appointed;new director appointed (2 pages)
7 November 2002New secretary appointed;new director appointed (2 pages)
7 November 2002Secretary resigned;director resigned (1 page)
7 November 2002Secretary resigned;director resigned (1 page)
10 June 2002Return made up to 26/04/02; full list of members (7 pages)
10 June 2002Return made up to 26/04/02; full list of members (7 pages)
6 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
6 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
22 August 2001New secretary appointed;new director appointed (2 pages)
22 August 2001Secretary resigned;director resigned (1 page)
22 August 2001Secretary resigned;director resigned (1 page)
22 August 2001New secretary appointed;new director appointed (2 pages)
23 April 2001Return made up to 26/04/01; full list of members (7 pages)
23 April 2001Return made up to 26/04/01; full list of members (7 pages)
4 July 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
4 July 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
17 May 2000Return made up to 26/04/00; full list of members (7 pages)
17 May 2000Return made up to 26/04/00; full list of members (7 pages)
21 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 August 1999Return made up to 26/04/99; no change of members (4 pages)
17 August 1999Return made up to 26/04/99; no change of members (4 pages)
14 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 May 1999Secretary resigned;director resigned (1 page)
8 May 1999Director resigned (1 page)
8 May 1999New secretary appointed;new director appointed (2 pages)
8 May 1999Director resigned (1 page)
8 May 1999New secretary appointed;new director appointed (2 pages)
8 May 1999Secretary resigned;director resigned (1 page)
3 September 1998Registered office changed on 03/09/98 from: security house 2 romford road stratford london E15 4BZ (1 page)
3 September 1998Registered office changed on 03/09/98 from: security house 2 romford road stratford london E15 4BZ (1 page)
27 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 May 1998Return made up to 26/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 May 1998Return made up to 26/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
5 August 1997New secretary appointed;new director appointed (2 pages)
5 August 1997New secretary appointed;new director appointed (2 pages)
5 August 1997Secretary resigned (1 page)
5 August 1997New director appointed (2 pages)
5 August 1997Secretary resigned (1 page)
5 August 1997New director appointed (2 pages)
2 June 1997Return made up to 26/04/97; no change of members (4 pages)
2 June 1997Director resigned (1 page)
2 June 1997Return made up to 26/04/97; no change of members (4 pages)
2 June 1997Director resigned (1 page)
21 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
21 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
23 May 1996Director resigned (1 page)
23 May 1996Director resigned (1 page)
23 May 1996Return made up to 26/04/96; full list of members (6 pages)
23 May 1996Return made up to 26/04/96; full list of members (6 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
20 June 1995Return made up to 26/04/95; no change of members (4 pages)
20 June 1995Return made up to 26/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)