Company NamePrudent Sage Limited
Company StatusDissolved
Company Number04153157
CategoryPrivate Limited Company
Incorporation Date2 February 2001(23 years, 2 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameFinnian Hyland
Date of BirthMay 1960 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed21 March 2001(1 month, 2 weeks after company formation)
Appointment Duration16 years, 7 months (closed 31 October 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2 Harrison Road
Halifax
West Yorkshire
HX1 2AG
Secretary NameMary Hyland
NationalityIrish
StatusClosed
Appointed21 March 2001(1 month, 2 weeks after company formation)
Appointment Duration16 years, 7 months (closed 31 October 2017)
RoleHome Maker
Country of ResidenceIreland
Correspondence Address3 The Rookery Scholarstown Rd
Rathfarnham
Dublin 16
Dublin
Ireland
Director NameMary Hyland
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed18 January 2008(6 years, 11 months after company formation)
Appointment Duration9 years, 9 months (closed 31 October 2017)
RoleHome Maker
Country of ResidenceIreland
Correspondence Address2 Harrison Road
Halifax
West Yorkshire
HX1 2AG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address2 Harrison Road
Halifax
West Yorkshire
HX1 2AG
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£36,800
Cash£107,578
Current Liabilities£70,778

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

4 May 2001Delivered on: 10 May 2001
Persons entitled: Iib Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a plot 30 prospect tower apartment 36 londinium towers 87-95 mansell street and 38-42 prescot street london E1 by way of fixed charge all right title and interest to and in any proceeds of any present or future insurance of the property by way of floating charge all moveable plant machinery implements utensils furniture and equipment on or about the property.
Outstanding

Filing History

31 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
30 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
30 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
31 August 2016Compulsory strike-off action has been discontinued (1 page)
31 August 2016Compulsory strike-off action has been discontinued (1 page)
30 August 2016Director's details changed for Finnian Hyland on 17 March 2015 (2 pages)
30 August 2016Director's details changed for Mary Hyland on 17 March 2015 (2 pages)
30 August 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 2
(6 pages)
30 August 2016Director's details changed for Mary Hyland on 17 March 2015 (2 pages)
30 August 2016Director's details changed for Finnian Hyland on 17 March 2015 (2 pages)
30 August 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 2
(6 pages)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
4 June 2015Secretary's details changed for Mary Hyland on 17 March 2015 (1 page)
4 June 2015Secretary's details changed for Mary Hyland on 17 March 2015 (1 page)
4 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
4 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
2 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
2 July 2014Director's details changed for Mary Hyland on 15 November 2013 (2 pages)
2 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
2 July 2014Director's details changed for Mary Hyland on 15 November 2013 (2 pages)
2 July 2014Director's details changed for Finnian Hyland on 15 November 2013 (2 pages)
2 July 2014Director's details changed for Finnian Hyland on 15 November 2013 (2 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
10 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (14 pages)
10 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (14 pages)
6 February 2013Total exemption small company accounts made up to 28 February 2012 (4 pages)
6 February 2013Total exemption small company accounts made up to 28 February 2012 (4 pages)
19 June 2012Annual return made up to 24 March 2012 with a full list of shareholders (14 pages)
19 June 2012Annual return made up to 24 March 2012 with a full list of shareholders (14 pages)
27 February 2012Total exemption full accounts made up to 28 February 2011 (5 pages)
27 February 2012Total exemption full accounts made up to 28 February 2011 (5 pages)
29 March 2011Annual return made up to 24 March 2011 (14 pages)
29 March 2011Annual return made up to 24 March 2011 (14 pages)
18 January 2011Total exemption full accounts made up to 28 February 2010 (5 pages)
18 January 2011Total exemption full accounts made up to 28 February 2010 (5 pages)
11 March 2010Annual return made up to 2 February 2010 (14 pages)
11 March 2010Annual return made up to 2 February 2010 (14 pages)
11 March 2010Annual return made up to 2 February 2010 (14 pages)
22 December 2009Total exemption full accounts made up to 28 February 2009 (6 pages)
22 December 2009Total exemption full accounts made up to 28 February 2009 (6 pages)
2 December 2009Amended accounts made up to 28 February 2008 (5 pages)
2 December 2009Amended accounts made up to 28 February 2008 (5 pages)
16 April 2009Return made up to 02/02/09; full list of members (5 pages)
16 April 2009Director appointed mary hyland (2 pages)
16 April 2009Director appointed mary hyland (2 pages)
16 April 2009Return made up to 02/02/09; full list of members (5 pages)
26 March 2009Return made up to 02/02/08; no change of members (6 pages)
26 March 2009Return made up to 02/02/08; no change of members (6 pages)
4 March 2009Total exemption full accounts made up to 28 February 2008 (5 pages)
4 March 2009Total exemption full accounts made up to 28 February 2008 (5 pages)
29 April 2008Amended accounts made up to 28 February 2007 (3 pages)
29 April 2008Amended accounts made up to 28 February 2007 (3 pages)
1 February 2008Total exemption full accounts made up to 28 February 2007 (5 pages)
1 February 2008Total exemption full accounts made up to 28 February 2007 (5 pages)
11 April 2007Total exemption full accounts made up to 28 February 2006 (5 pages)
11 April 2007Total exemption full accounts made up to 28 February 2006 (5 pages)
9 March 2007Return made up to 02/02/07; full list of members (6 pages)
9 March 2007Return made up to 02/02/07; full list of members (6 pages)
7 March 2006Total exemption full accounts made up to 28 February 2005 (5 pages)
7 March 2006Return made up to 02/02/06; full list of members (6 pages)
7 March 2006Return made up to 02/02/06; full list of members (6 pages)
7 March 2006Total exemption full accounts made up to 28 February 2005 (5 pages)
6 May 2005Total exemption full accounts made up to 29 February 2004 (5 pages)
6 May 2005Total exemption full accounts made up to 29 February 2004 (5 pages)
18 February 2005Return made up to 02/02/05; full list of members (6 pages)
18 February 2005Return made up to 02/02/05; full list of members (6 pages)
28 February 2004Total exemption full accounts made up to 28 February 2003 (5 pages)
28 February 2004Return made up to 02/02/04; full list of members (6 pages)
28 February 2004Total exemption full accounts made up to 28 February 2003 (5 pages)
28 February 2004Return made up to 02/02/04; full list of members (6 pages)
8 March 2003Return made up to 02/02/03; full list of members (6 pages)
8 March 2003Return made up to 02/02/03; full list of members (6 pages)
17 December 2002Total exemption full accounts made up to 28 February 2002 (5 pages)
17 December 2002Total exemption full accounts made up to 28 February 2002 (5 pages)
7 March 2002Return made up to 02/02/02; full list of members (6 pages)
7 March 2002Return made up to 02/02/02; full list of members (6 pages)
10 May 2001Particulars of mortgage/charge (4 pages)
10 May 2001Particulars of mortgage/charge (4 pages)
9 May 2001New secretary appointed (1 page)
9 May 2001New secretary appointed (1 page)
26 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
29 March 2001Secretary resigned (1 page)
29 March 2001New director appointed (1 page)
29 March 2001Registered office changed on 29/03/01 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page)
29 March 2001Director resigned (1 page)
29 March 2001New director appointed (1 page)
29 March 2001Director resigned (1 page)
29 March 2001Registered office changed on 29/03/01 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page)
29 March 2001Secretary resigned (1 page)
2 February 2001Incorporation (15 pages)
2 February 2001Incorporation (15 pages)