Company NameSage Finance Ii
Company StatusDissolved
Company Number03912990
CategoryPrivate Unlimited Company
Incorporation Date25 January 2000(24 years, 3 months ago)
Dissolution Date28 May 2013 (10 years, 11 months ago)
Previous NameAlnery No. 1939 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
Appointed01 April 2000(2 months after company formation)
Appointment Duration13 years, 2 months (closed 28 May 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHays Plc 250 Euston Road
London
NW1 2AF
Secretary NameMr Michael John Robinson
NationalityBritish
StatusClosed
Appointed02 September 2002(2 years, 7 months after company formation)
Appointment Duration10 years, 9 months (closed 28 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBowes Hall
Bowes
Barnard Castle
County Durham
DL12 9HU
Director NameMr Andrew Patrick Griffith
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2005(5 years, 6 months after company formation)
Appointment Duration7 years, 9 months (closed 28 May 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 City Square
Leeds
West Yorkshire
LS1 2AL
Director NameDavid Butler
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 2000(2 weeks, 1 day after company formation)
Appointment Duration2 years, 4 months (resigned 21 June 2002)
RoleCompany Director
Correspondence Address1295 Brangwyn Way
Laguna Beach
California 92651
United States
Director NameMr Paul Ashton Walker
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(2 weeks, 1 day after company formation)
Appointment Duration5 years, 6 months (resigned 08 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Elmfield Park
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4UX
Secretary NameNicholas Ian Cooper
NationalityBritish
StatusResigned
Appointed09 February 2000(2 weeks, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 28 September 2001)
RoleSecretary
Correspondence Address7th Floor The Point
37 North Wharf Road
London
W2 1LA
Secretary NamePaul Scott Harrison
NationalityBritish
StatusResigned
Appointed28 September 2001(1 year, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 September 2002)
RoleCompany Director
Correspondence Address8 Otterburn Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 3AP
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Location

Registered Address1 City Square
Leeds
West Yorkshire
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

47.9m at £1Sage Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

28 May 2013Final Gazette dissolved following liquidation (1 page)
28 May 2013Final Gazette dissolved following liquidation (1 page)
28 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2013Return of final meeting in a members' voluntary winding up (4 pages)
28 February 2013Resolution insolvency:special resolution ;- "books,records, etc" (1 page)
28 February 2013Return of final meeting in a members' voluntary winding up (4 pages)
28 February 2013Resolution INSOLVENCY:Special Resolution ;- "Books,Records, etc" (1 page)
3 July 2012Appointment of a voluntary liquidator (2 pages)
3 July 2012Declaration of solvency (3 pages)
3 July 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-06-26
(2 pages)
3 July 2012Appointment of a voluntary liquidator (2 pages)
3 July 2012Registered office address changed from North Park Newcastle upon Tyne NE13 9AA on 3 July 2012 (2 pages)
3 July 2012Registered office address changed from North Park Newcastle upon Tyne NE13 9AA on 3 July 2012 (2 pages)
3 July 2012Registered office address changed from North Park Newcastle upon Tyne NE13 9AA on 3 July 2012 (2 pages)
3 July 2012Declaration of solvency (3 pages)
3 July 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
5 March 2012Annual return made up to 25 January 2012 with a full list of shareholders
Statement of capital on 2012-03-05
  • GBP 47,899,524
(4 pages)
5 March 2012Annual return made up to 25 January 2012 with a full list of shareholders
Statement of capital on 2012-03-05
  • GBP 47,899,524
(4 pages)
31 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (14 pages)
31 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (14 pages)
15 December 2010Accounts for a dormant company made up to 30 September 2010 (8 pages)
15 December 2010Accounts for a dormant company made up to 30 September 2010 (8 pages)
4 March 2010Accounts for a dormant company made up to 30 September 2009 (8 pages)
4 March 2010Accounts for a dormant company made up to 30 September 2009 (8 pages)
15 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (14 pages)
15 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (14 pages)
10 November 2009Director's details changed for Mr Andrew Patrick Griffith on 1 October 2009 (3 pages)
10 November 2009Director's details changed for Mr Andrew Patrick Griffith on 1 October 2009 (3 pages)
10 November 2009Director's details changed for Mr Andrew Patrick Griffith on 1 October 2009 (3 pages)
3 March 2009Director's Change of Particulars / paul harrison / 14/11/2007 / HouseName/Number was: , now: 250; Street was: 141 moorgate, now: euston road; Post Code was: EC2M 6TX, now: NW1 2AF (1 page)
3 March 2009Return made up to 25/01/09; full list of members (5 pages)
3 March 2009Director's change of particulars / paul harrison / 14/11/2007 (1 page)
3 March 2009Return made up to 25/01/09; full list of members (5 pages)
23 December 2008Accounts for a dormant company made up to 30 September 2008 (8 pages)
23 December 2008Accounts made up to 30 September 2008 (8 pages)
13 March 2008Return made up to 25/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2008Return made up to 25/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2008Accounts made up to 30 September 2007 (9 pages)
29 January 2008Accounts for a dormant company made up to 30 September 2007 (9 pages)
8 August 2007Full accounts made up to 30 September 2006 (13 pages)
8 August 2007Full accounts made up to 30 September 2006 (13 pages)
29 May 2007Director's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
13 February 2007Return made up to 25/01/07; full list of members (7 pages)
13 February 2007Return made up to 25/01/07; full list of members (7 pages)
14 June 2006Full accounts made up to 30 September 2005 (12 pages)
14 June 2006Full accounts made up to 30 September 2005 (12 pages)
10 February 2006Return made up to 25/01/06; full list of members (7 pages)
10 February 2006Return made up to 25/01/06; full list of members (7 pages)
29 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 September 2005Declaration of assent for reregistration to UNLTD (2 pages)
29 September 2005Certificate of re-registration from Limited to Unlimited (1 page)
29 September 2005Re-registration of Memorandum and Articles (11 pages)
29 September 2005Members' assent for rereg from LTD to UNLTD (1 page)
29 September 2005Certificate of re-registration from Limited to Unlimited (1 page)
29 September 2005Declaration of assent for reregistration to UNLTD (2 pages)
29 September 2005Members' assent for rereg from LTD to UNLTD (1 page)
29 September 2005Application for reregistration from LTD to UNLTD (2 pages)
29 September 2005Re-registration of Memorandum and Articles (11 pages)
29 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 September 2005Application for reregistration from LTD to UNLTD (2 pages)
22 September 2005Director's particulars changed (1 page)
22 September 2005Director's particulars changed (1 page)
12 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
12 September 2005Memorandum and Articles of Association (11 pages)
12 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
12 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 September 2005Memorandum and Articles of Association (11 pages)
19 August 2005Nc inc already adjusted 01/08/05 (2 pages)
19 August 2005New director appointed (3 pages)
19 August 2005Ad 01/08/05--------- £ si 47899523@1=47899523 £ ic 1/47899524 (2 pages)
19 August 2005Nc inc already adjusted 01/08/05 (2 pages)
19 August 2005Director resigned (1 page)
19 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 August 2005Ad 01/08/05--------- £ si 47899523@1=47899523 £ ic 1/47899524 (2 pages)
19 August 2005New director appointed (3 pages)
19 August 2005Director resigned (1 page)
19 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 August 2005Full accounts made up to 30 September 2004 (11 pages)
2 August 2005Full accounts made up to 30 September 2004 (11 pages)
7 February 2005Return made up to 25/01/05; full list of members (7 pages)
7 February 2005Return made up to 25/01/05; full list of members (7 pages)
6 August 2004Full accounts made up to 30 September 2003 (11 pages)
6 August 2004Full accounts made up to 30 September 2003 (11 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)
23 March 2004Return made up to 25/01/04; full list of members (7 pages)
23 March 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2003Full accounts made up to 30 September 2002 (11 pages)
21 July 2003Full accounts made up to 30 September 2002 (11 pages)
10 February 2003Return made up to 25/01/03; full list of members (7 pages)
10 February 2003Return made up to 25/01/03; full list of members (7 pages)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
16 September 2002New secretary appointed (2 pages)
16 September 2002Secretary resigned (1 page)
16 September 2002New secretary appointed (2 pages)
16 September 2002Secretary resigned (1 page)
10 July 2002Full accounts made up to 30 September 2001 (11 pages)
10 July 2002Full accounts made up to 30 September 2001 (11 pages)
15 February 2002Return made up to 25/01/02; full list of members (7 pages)
15 February 2002Return made up to 25/01/02; full list of members (7 pages)
23 January 2002New secretary appointed (2 pages)
23 January 2002Secretary resigned (1 page)
23 January 2002New secretary appointed (2 pages)
23 January 2002Secretary resigned (1 page)
12 October 2001Secretary's particulars changed (1 page)
12 October 2001Return made up to 25/01/01; full list of members (7 pages)
12 October 2001Return made up to 25/01/01; full list of members (7 pages)
12 October 2001Secretary's particulars changed (1 page)
5 October 2001New director appointed (2 pages)
5 October 2001Registered office changed on 05/10/01 from: sage house benton park road newcastle upon tyne NE7 7LZ (1 page)
5 October 2001New secretary appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001Registered office changed on 05/10/01 from: sage house benton park road newcastle upon tyne NE7 7LZ (1 page)
5 October 2001New director appointed (2 pages)
5 October 2001New secretary appointed (2 pages)
30 July 2001Full accounts made up to 30 September 2000 (10 pages)
30 July 2001Full accounts made up to 30 September 2000 (10 pages)
23 January 2001Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page)
23 January 2001Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page)
19 September 2000Registered office changed on 19/09/00 from: 9 cheapside london EC2V 6AB (1 page)
19 September 2000Secretary resigned;director resigned (1 page)
19 September 2000Director resigned (1 page)
19 September 2000Registered office changed on 19/09/00 from: 9 cheapside london EC2V 6AB (1 page)
19 September 2000Director resigned (1 page)
19 September 2000Secretary resigned;director resigned (1 page)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
25 February 2000Company name changed alnery no. 1939 LIMITED\certificate issued on 28/02/00 (2 pages)
25 February 2000Company name changed alnery no. 1939 LIMITED\certificate issued on 28/02/00 (2 pages)
25 January 2000Incorporation (17 pages)
25 January 2000Incorporation (17 pages)