Company NameSagedean Limited
DirectorsJohn Milligan and Paul Anthony Milligan
Company StatusDissolved
Company Number03294689
CategoryPrivate Limited Company
Incorporation Date19 December 1996(27 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameJohn Milligan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1997(1 month, 1 week after company formation)
Appointment Duration27 years, 2 months
RoleRetailer
Correspondence Address144 Bradford Road
Wakefield
West Yorkshire
WF1 2AP
Secretary NameJulie Milligan
NationalityBritish
StatusCurrent
Appointed30 January 1997(1 month, 1 week after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Correspondence Address15 St Johns Mews
St Johns Chase
Wakefield
West Yorkshire
WF1 2QY
Director NameMr Paul Anthony Milligan
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1998(1 year, 3 months after company formation)
Appointment Duration26 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address144 Bradford Road
Wakefield
West Yorkshire
WF1 2AP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 December 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 December 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Geoffrey Martin & Co
St Jamess House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 January 2004Dissolved (1 page)
23 October 2003Liquidators statement of receipts and payments (5 pages)
23 October 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
9 July 2003Liquidators statement of receipts and payments (5 pages)
14 January 2003Liquidators statement of receipts and payments (5 pages)
11 January 2002Statement of affairs (5 pages)
11 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 January 2002Appointment of a voluntary liquidator (1 page)
28 December 2001Registered office changed on 28/12/01 from: 30 high street doncaster south yorkshire (1 page)
2 February 2001Accounts made up to 31 March 2000 (12 pages)
24 January 2001Return made up to 19/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 2000Accounts made up to 31 March 1999 (12 pages)
4 January 2000Return made up to 19/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 February 1999New director appointed (2 pages)
24 February 1999Return made up to 19/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 February 1999Ad 25/03/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
3 February 1999Return made up to 19/12/97; full list of members; amend (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
19 October 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
27 January 1998Return made up to 19/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 March 1997New secretary appointed (2 pages)
10 March 1997Director resigned (1 page)
10 March 1997Registered office changed on 10/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 March 1997Secretary resigned (1 page)
10 March 1997New director appointed (2 pages)
19 December 1996Incorporation (13 pages)