This company is commonly known as Sage Financial Services Limited. The company was founded 49 years ago and was given the registration number 01205090. The firm's registered office is in MANCHESTER. You can find them at Grant Thornton Uk Llp, 4 Hardman Square, Manchester, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..
Name | : | SAGE FINANCIAL SERVICES LIMITED |
---|---|---|
Company Number | : | 01205090 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 26 March 1975 |
End of financial year | : | 30 September 2011 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Grant Thornton Uk Llp, 4 Hardman Square, Manchester, M3 3EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 Park Road, Disley, SK12 2NA | Director | 23 February 2005 | Active |
Ash Tree Cottage, 10 The Vines, Colwinston, CF71 7NB | Secretary | 19 December 2003 | Active |
Manor Cottage, Church Road, Fleet, GU13 8LB | Secretary | - | Active |
1, Tewkesbury Close, Poynton, SK12 1QJ | Secretary | 03 May 2001 | Active |
1 Woodlawn Close, Putney, London, SW15 2RE | Secretary | 09 November 2004 | Active |
18 Cutbush Lane, Shinfield, Reading, RG2 9AH | Secretary | 28 July 1993 | Active |
2 Felltop Drive, Reddish Vale, Stockport, SK5 6YS | Secretary | 04 July 2002 | Active |
302, East Carriage House, Royal Carriage Mews, Woolwich, United Kingdom, SE18 6GG | Secretary | 15 July 2009 | Active |
111 Elvetham Road, Fleet, GU51 4HW | Secretary | 16 July 1993 | Active |
3 Hardman Square, Spinningfields, Manchester, M3 3EB | Corporate Secretary | 04 August 2006 | Active |
The Tri Centre, New Bridge Square, Swindon, SN1 1HN | Director | 02 April 2004 | Active |
Manor Cottage, Church Road, Fleet, GU13 8LB | Director | - | Active |
1, Tewkesbury Close, Poynton, SK12 1QJ | Director | 03 May 2001 | Active |
Flat 3, 24 Carlton House Terrace, London, SW1Y 5AP | Director | 28 July 1993 | Active |
26 Old Sneed Avenue, Stoke Bishop, Bristol, BS9 1SE | Director | 22 April 2008 | Active |
Doveleat, Ellesborough Road, Wendover, HP22 6ES | Director | 04 August 2006 | Active |
12 Firway Close, Welwyn, AL6 0RE | Director | 23 February 2005 | Active |
25 Mill Mead, Ashington, RH20 3BE | Director | 04 August 2006 | Active |
Mayfield House, Old Ford Lane Stonely, St Neots, PE19 5EJ | Director | 04 August 2006 | Active |
Clearwell House, Whitley Hill, Henley In Arden, B95 5DL | Director | 04 March 2008 | Active |
21 Anglesey Drive, Poynton, SK12 1BT | Director | 20 June 2003 | Active |
96 Britannia Gardens, Hedge End, Southampton, SO30 2RP | Director | 01 April 2002 | Active |
Brandelhow, Stokesheath Road, Oxshott, KT22 | Director | 13 April 1995 | Active |
2a, Woodborough Road, London, United Kingdom, SW15 6PT | Director | 09 April 2009 | Active |
Collingham, Wellington Square, Cheltenham, GL50 4JZ | Director | 01 April 2002 | Active |
Clock Cottage, Halliford Road, Shepperton, TW17 8RU | Director | 22 October 2008 | Active |
Blyth Cottage Petworth Road, Kirdford, Billingshurst, RH14 0NG | Director | 04 June 1993 | Active |
29 Hurlingham Square, Fulham, London, SW6 3DZ | Director | 10 November 2005 | Active |
Gilliflower House, Tellings Orchard Upper Minety, Malmesbury, SN16 9SU | Director | 02 April 2004 | Active |
1 Lingfield Close, Macclesfield, SK10 2WN | Director | 03 May 2001 | Active |
Notting Hill Village, 1 Nicholas Road, London, W11 4AN | Director | 16 January 2008 | Active |
Three Barrows Place, Seale Road Elstead, Godalming, GU8 6LF | Director | 28 July 1993 | Active |
The Duchies, Mill Lane, Pirbright, Woking, GU24 0BT | Director | 01 October 2004 | Active |
High Beeches 21 Downs Way, Tadworth, KT20 5DH | Director | 13 April 1995 | Active |
9 Pembroke Mews, Sunninghill, Ascot, SL5 0DF | Director | 01 May 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2022-11-26 | Gazette | Gazette dissolved liquidation. | Download |
2022-08-26 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-11-12 | Address | Change registered office address company with date old address new address. | Download |
2021-09-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-09-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-07-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-07-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-07-07 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2017-06-20 | Insolvency | Liquidation in administration progress report. | Download |
2016-12-22 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2016-07-11 | Insolvency | Liquidation in administration extension of period. | Download |
2016-06-23 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2015-12-18 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2015-06-17 | Insolvency | Liquidation in administration amended certificate of constitution creditors committee. | Download |
2015-06-12 | Insolvency | Liquidation in administration extension of period. | Download |
2015-06-12 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2014-12-16 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2014-06-17 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2013-12-12 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2013-07-04 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2013-07-04 | Insolvency | Liquidation in administration extension of period. | Download |
2013-02-07 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2012-10-16 | Insolvency | Liquidation in administration result creditors meeting. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.