Company NameSanity Group Ltd
Company StatusDissolved
Company Number04912715
CategoryPrivate Limited Company
Incorporation Date26 September 2003(20 years, 7 months ago)
Previous NameBright Blue Group Ltd

Business Activity

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

Directors

Director NameMr Robert James Withers
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Montrose Avenue
Datchet
Berkshire
SL3 9NH
Director NameMr Geoffrey Michael Young
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Stoneleigh Garth
Shadwell Lane
Leeds
LS17 8FF
Director NamePhilip Charles Young
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address16 Bewlay Street
York
YO23 1JT
Secretary NameMr Robert James Withers
NationalityBritish
StatusCurrent
Appointed26 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Montrose Avenue
Datchet
Berkshire
SL3 9NH
Director NameDavid William Hobdey
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2005(1 year, 11 months after company formation)
Appointment Duration18 years, 7 months
RoleAccountant
Correspondence AddressWoodlands Barn
Risplith
Ripon
North Yorkshire
HG4 3EW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Kpmg
1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£116,632
Cash£3,620
Current Liabilities£161,479

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

4 September 2007Dissolved (1 page)
4 June 2007Notice of move from Administration to Dissolution (22 pages)
28 December 2006Administrator's progress report (18 pages)
30 November 2006Notice of extension of period of Administration (1 page)
23 June 2006Administrator's progress report (16 pages)
30 January 2006Statement of administrator's proposal (35 pages)
30 January 2006Statement of affairs (15 pages)
16 December 2005Registered office changed on 16/12/05 from: 3 limewood way leeds LS14 1AB (1 page)
14 December 2005Appointment of an administrator (1 page)
28 September 2005New director appointed (2 pages)
14 September 2005Ad 18/07/05--------- si 200000@1=200000 ic 615000/815000 (2 pages)
2 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
2 September 2005Nc inc already adjusted 18/07/05 (1 page)
13 August 2005Particulars of mortgage/charge (3 pages)
21 July 2005Particulars of mortgage/charge (3 pages)
21 July 2005Particulars of mortgage/charge (3 pages)
11 July 2005Return made up to 26/09/04; full list of members; amend (9 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (8 pages)
7 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 December 2004Ad 23/11/04--------- £ si 45000@1=45000 £ ic 570000/615000 (2 pages)
27 October 2004Return made up to 26/09/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
25 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
25 August 2004Ad 21/07/04--------- £ si 50000@1=50000 £ ic 520000/570000 (2 pages)
25 August 2004Ad 02/07/04--------- £ si 220000@1=220000 £ ic 300000/520000 (4 pages)
22 June 2004Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page)
18 June 2004Particulars of mortgage/charge (3 pages)
19 May 2004Registered office changed on 19/05/04 from: iver house, middlegreen estate middlegreen road slough SL3 6DF (1 page)
12 May 2004Particulars of mortgage/charge (3 pages)
16 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 March 2004Director's particulars changed (1 page)
16 March 2004£ nc 1000/1000000 26/09/03 (1 page)
16 March 2004Ad 26/09/03--------- £ si 299999@1=299999 £ ic 1/300000 (2 pages)
16 March 2004Director's particulars changed (1 page)
4 March 2004Company name changed bright blue group LTD\certificate issued on 04/03/04 (2 pages)
29 November 2003New secretary appointed;new director appointed (2 pages)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
1 October 2003Director resigned (1 page)
1 October 2003Secretary resigned (1 page)