Company NameSageworth Limited
Company StatusDissolved
Company Number01345303
CategoryPrivate Limited Company
Incorporation Date22 December 1977(46 years, 4 months ago)
Dissolution Date9 June 2009 (14 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameGerard Snel
Date of BirthOctober 1942 (Born 81 years ago)
NationalityDutch
StatusClosed
Appointed31 December 1992(15 years after company formation)
Appointment Duration16 years, 5 months (closed 09 June 2009)
RoleWine Merchant
Correspondence AddressWoodlands Birchwood Road
Purleigh
Chelmsford
Essex
CM3 6RG
Secretary NameMrs Anke Elizabeth Snel
NationalityBritish
StatusClosed
Appointed06 April 1993(15 years, 3 months after company formation)
Appointment Duration16 years, 2 months (closed 09 June 2009)
RoleCompany Director
Correspondence AddressWoodlands Birchwood Road
Purleigh
Chelmsford
Essex
CM3 6RG
Director NameMrs Anke Elizabeth Snel
NationalityBritish
StatusResigned
Appointed31 December 1992(15 years after company formation)
Appointment Duration3 months (resigned 06 April 1993)
RoleWine Merchant
Correspondence AddressOld House Spring Elms Lane
Little Baddow
Chelmsford
CM3 4SG
Secretary NameGerard Snel
NationalityDutch
StatusResigned
Appointed31 December 1992(15 years after company formation)
Appointment Duration3 months (resigned 06 April 1993)
RoleCompany Director
Correspondence Address4 The Old Rectory Court
Abbeyfields
East Hanningfield Chelmsford
Essex
CM3 8XD
Director NamePaul Denis Leach
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(15 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 January 1995)
RoleWine Merchant
Correspondence Address2 Nelson Crescent
Maldon
Essex
CM9 6WE

Location

Registered Address1 Britten Close
Langdon Hills
Basildon
Essex
SS16 6TB
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardLangdon Hills
Built Up AreaBasildon
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
13 February 2009Application for striking-off (1 page)
15 February 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
21 March 2007Return made up to 31/12/06; full list of members (2 pages)
10 July 2006Return made up to 31/12/05; full list of members (2 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
27 April 2005Return made up to 31/12/04; full list of members (6 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
26 March 2004Return made up to 31/12/03; full list of members (6 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
25 November 2003Return made up to 31/12/02; full list of members (6 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
30 January 2002Return made up to 31/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 February 2001Return made up to 31/12/00; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (9 pages)
8 August 2000Return made up to 31/12/99; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
8 November 1999Return made up to 31/12/98; full list of members (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (9 pages)
5 May 1998Full accounts made up to 31 March 1997 (9 pages)
11 April 1998Return made up to 31/12/97; no change of members (4 pages)
11 April 1998Registered office changed on 11/04/98 from: unit n the enterprise centre paylocke road basildon essex SS14 3DR (1 page)
23 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/01/97
(4 pages)
23 January 1997Full accounts made up to 31 March 1996 (13 pages)
19 April 1996Return made up to 31/12/95; full list of members (6 pages)
8 February 1996Full accounts made up to 31 March 1995 (13 pages)