Company NameSage Polish Investment
Company StatusDissolved
Company Number05402912
CategoryPrivate Unlimited Company
Incorporation Date24 March 2005(19 years, 1 month ago)
Dissolution Date28 May 2013 (10 years, 10 months ago)
Previous NameSandco 909 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Paul Scott Harrison
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2005(3 weeks, 6 days after company formation)
Appointment Duration8 years, 1 month (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
Appointed21 April 2005(3 weeks, 6 days after company formation)
Appointment Duration8 years, 1 month (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
Appointed06 July 2005(3 months, 1 week after company formation)
Appointment Duration7 years, 10 months (closed 28 May 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 City Square
Leeds
West Yorkshire
LS1 2AL
Director NameMr Paul Ashton Walker
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(3 weeks, 6 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Elmfield Park
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4UX
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

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

52.8m at PLN1Sage Group PLC
100.00%
Ordinary A
1 at £1Sage Group PLC
0.00%
Ordinary

Financials

Year2014
Turnover£330,134
Net Worth£13,950,145

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryFull
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 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 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 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
3 July 2012Registered office address changed from North Park Newcastle upon Tyne Tyne & Wear NE99 1PL on 3 July 2012 (2 pages)
3 July 2012Declaration of solvency (4 pages)
3 July 2012Appointment of a voluntary liquidator (2 pages)
3 July 2012Registered office address changed from North Park Newcastle upon Tyne Tyne & Wear NE99 1PL on 3 July 2012 (2 pages)
3 July 2012Registered office address changed from North Park Newcastle upon Tyne Tyne & Wear NE99 1PL on 3 July 2012 (2 pages)
3 July 2012Appointment of a voluntary liquidator (2 pages)
3 July 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-06-26
(2 pages)
3 July 2012Declaration of solvency (4 pages)
17 May 2012Annual return made up to 24 March 2012 with a full list of shareholders
Statement of capital on 2012-05-17
  • GBP 1
  • PLN 52,800,000
(5 pages)
17 May 2012Annual return made up to 24 March 2012 with a full list of shareholders
Statement of capital on 2012-05-17
  • GBP 1
  • PLN 52,800,000
(5 pages)
8 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (14 pages)
8 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (14 pages)
19 January 2011Full accounts made up to 30 September 2010 (12 pages)
19 January 2011Full accounts made up to 30 September 2010 (12 pages)
12 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (14 pages)
12 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (14 pages)
1 March 2010Full accounts made up to 30 September 2009 (12 pages)
1 March 2010Full accounts made up to 30 September 2009 (12 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)
17 June 2009Full accounts made up to 30 September 2008 (12 pages)
17 June 2009Full accounts made up to 30 September 2008 (12 pages)
21 April 2009Return made up to 24/03/09; full list of members (5 pages)
21 April 2009Return made up to 24/03/09; full list of members (5 pages)
2 May 2008Return made up to 24/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2008Return made up to 24/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2008Full accounts made up to 30 September 2007 (12 pages)
28 January 2008Full accounts made up to 30 September 2007 (12 pages)
12 August 2007Return made up to 24/03/07; full list of members (7 pages)
12 August 2007Return made up to 24/03/07; full list of members (7 pages)
5 August 2007Full accounts made up to 30 September 2006 (13 pages)
5 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)
18 September 2006Return made up to 24/03/06; full list of members (7 pages)
18 September 2006Return made up to 24/03/06; 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)
22 December 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 December 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 September 2005Re-registration of Memorandum and Articles (18 pages)
29 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 September 2005Application for reregistration from LTD to UNLTD (3 pages)
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 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 September 2005Members' assent for rereg from LTD to UNLTD (1 page)
29 September 2005Re-registration of Memorandum and Articles (18 pages)
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 2005Application for reregistration from LTD to UNLTD (3 pages)
22 September 2005Director's particulars changed (1 page)
22 September 2005Director's particulars changed (1 page)
9 August 2005Director resigned (1 page)
9 August 2005New director appointed (3 pages)
9 August 2005Director resigned (1 page)
9 August 2005New director appointed (3 pages)
11 July 2005Ad 01/06/05--------- zlo si 66000000@1=66000000 zlo ic 0/66000000 (2 pages)
11 July 2005Ad 01/06/05--------- zlo si 66000000@1=66000000 zlo ic 0/66000000 (2 pages)
23 May 2005Nc inc already adjusted 13/05/05 (2 pages)
23 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 May 2005Nc inc already adjusted 13/05/05 (2 pages)
28 April 2005New director appointed (3 pages)
28 April 2005New director appointed (3 pages)
28 April 2005New director appointed (3 pages)
28 April 2005New director appointed (3 pages)
28 April 2005New secretary appointed (2 pages)
28 April 2005New secretary appointed (2 pages)
28 April 2005New secretary appointed (2 pages)
28 April 2005New director appointed (3 pages)
28 April 2005New director appointed (3 pages)
28 April 2005Nc inc already adjusted 21/04/05 (1 page)
28 April 2005Director resigned (1 page)
28 April 2005Secretary resigned (1 page)
28 April 2005Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
28 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 April 2005New secretary appointed (2 pages)
28 April 2005Director resigned (1 page)
28 April 2005Secretary resigned (1 page)
28 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 April 2005New director appointed (3 pages)
28 April 2005Registered office changed on 28/04/05 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
28 April 2005New director appointed (3 pages)
26 April 2005Company name changed sandco 909 LIMITED\certificate issued on 26/04/05 (2 pages)
26 April 2005Company name changed sandco 909 LIMITED\certificate issued on 26/04/05 (2 pages)
24 March 2005Incorporation (19 pages)