SAGE ORGANIC LIMITED

Register to unlock more data on OkredoRegister

SAGE ORGANIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04097568

Incorporation date

26/10/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Monahans, 38-42 Newport Street, Swindon, Wiltshire SN1 3DRCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2000)
dot icon09/05/2010
Final Gazette dissolved following liquidation
dot icon09/02/2010
Return of final meeting in a members' voluntary winding up
dot icon06/04/2009
Registered office changed on 07/04/2009 from clench lodge wootton rivers marlborough wiltshire SN8 4NT
dot icon26/03/2009
Declaration of solvency
dot icon26/03/2009
Appointment of a voluntary liquidator
dot icon26/03/2009
Resolutions
dot icon09/03/2009
Appointment Terminated Director gervas steele
dot icon09/03/2009
Appointment Terminated Director roland davies
dot icon20/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/10/2008
Return made up to 27/10/08; full list of members
dot icon18/11/2007
Return made up to 27/10/07; full list of members
dot icon25/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/03/2007
Director resigned
dot icon22/11/2006
Return made up to 27/10/06; full list of members
dot icon16/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon22/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon21/11/2005
Director resigned
dot icon10/11/2005
Return made up to 27/10/05; full list of members
dot icon14/02/2005
New director appointed
dot icon02/02/2005
Director resigned
dot icon02/02/2005
Director resigned
dot icon28/01/2005
Director resigned
dot icon28/01/2005
Director resigned
dot icon11/11/2004
Return made up to 27/10/04; full list of members
dot icon03/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon21/10/2004
Ad 08/10/04--------- £ si [email protected]=250 £ ic 14683/14933
dot icon06/05/2004
New director appointed
dot icon15/04/2004
Ad 05/04/04--------- £ si [email protected]=1000 £ ic 13683/14683
dot icon09/02/2004
Certificate of change of name
dot icon30/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon11/11/2003
Return made up to 27/10/03; full list of members
dot icon16/10/2003
Ad 25/09/03--------- £ si [email protected]=2000 £ ic 13231/15231
dot icon07/10/2003
New director appointed
dot icon22/04/2003
Particulars of mortgage/charge
dot icon21/04/2003
Ad 04/04/03--------- £ si [email protected]=1890 £ ic 11341/13231
dot icon16/02/2003
New director appointed
dot icon28/11/2002
Return made up to 27/10/02; full list of members
dot icon05/11/2002
New director appointed
dot icon05/11/2002
Ad 28/10/02--------- £ si [email protected]=2250 £ ic 9091/11341
dot icon12/09/2002
Ad 02/09/02--------- £ si [email protected]=576 £ ic 8515/9091
dot icon03/09/2002
Miscellaneous
dot icon28/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon26/08/2002
Ad 01/03/01--------- £ si [email protected]
dot icon29/07/2002
Director resigned
dot icon26/06/2002
New director appointed
dot icon26/06/2002
Director resigned
dot icon26/06/2002
Director resigned
dot icon11/06/2002
Return made up to 27/10/01; full list of members
dot icon10/06/2002
Ad 29/11/01-15/03/02 £ si [email protected]=1627 £ ic 6888/8515
dot icon10/06/2002
Ad 20/04/02--------- £ si [email protected]=630 £ ic 6258/6888
dot icon15/05/2002
New director appointed
dot icon15/05/2002
Secretary resigned
dot icon15/05/2002
New secretary appointed
dot icon01/05/2002
Ad 03/09/01--------- £ si [email protected]
dot icon01/05/2002
Ad 06/09/01--------- £ si [email protected]
dot icon22/03/2002
Particulars of mortgage/charge
dot icon25/09/2001
Ad 06/04/01-21/09/01 £ si [email protected]=1900 £ ic 13168/15068
dot icon11/09/2001
Ad 02/04/01--------- £ si [email protected]=166 £ ic 13002/13168
dot icon05/09/2001
Secretary resigned
dot icon29/08/2001
New secretary appointed
dot icon18/07/2001
New director appointed
dot icon16/07/2001
Accounting reference date extended from 31/10/01 to 31/03/02
dot icon03/07/2001
Resolutions
dot icon03/07/2001
Resolutions
dot icon03/07/2001
Resolutions
dot icon03/07/2001
S-div 28/02/01
dot icon03/07/2001
£ nc 16000/22000 28/02/01
dot icon11/04/2001
Ad 01/03/01--------- £ si [email protected]=1000 £ ic 12002/13002
dot icon11/04/2001
Ad 19/03/01--------- £ si [email protected]=12000 £ ic 2/12002
dot icon19/03/2001
Secretary resigned
dot icon06/03/2001
Resolutions
dot icon06/03/2001
Resolutions
dot icon06/03/2001
Resolutions
dot icon06/03/2001
Resolutions
dot icon15/01/2001
New secretary appointed
dot icon23/11/2000
Director resigned
dot icon23/11/2000
New director appointed
dot icon23/11/2000
New director appointed
dot icon23/11/2000
New director appointed
dot icon23/11/2000
New director appointed
dot icon23/11/2000
New director appointed
dot icon26/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marshall, Claire
Director
02/02/2005 - 30/05/2005
4
COMAT CONSULTING SERVICES LIMITED
Corporate Director
26/10/2000 - 19/11/2000
113
Good, Anthony Bruton Meyrick
Director
19/11/2000 - Present
36
Hill, Raymond Albert
Director
01/11/2000 - 19/01/2005
15
Richardson, David Proudlock
Director
05/11/2000 - 09/06/2002
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SAGE ORGANIC LIMITED

SAGE ORGANIC LIMITED is an(a) Dissolved company incorporated on 26/10/2000 with the registered office located at Monahans, 38-42 Newport Street, Swindon, Wiltshire SN1 3DR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SAGE ORGANIC LIMITED?

toggle

SAGE ORGANIC LIMITED is currently Dissolved. It was registered on 26/10/2000 and dissolved on 09/05/2010.

Where is SAGE ORGANIC LIMITED located?

toggle

SAGE ORGANIC LIMITED is registered at Monahans, 38-42 Newport Street, Swindon, Wiltshire SN1 3DR.

What does SAGE ORGANIC LIMITED do?

toggle

SAGE ORGANIC LIMITED operates in the Other human health activities (85.14 - SIC 2003) sector.

What is the latest filing for SAGE ORGANIC LIMITED?

toggle

The latest filing was on 09/05/2010: Final Gazette dissolved following liquidation.