Company NameSage Roofing And Building Limited
Company StatusDissolved
Company Number06960298
CategoryPrivate Limited Company
Incorporation Date13 July 2009(14 years, 9 months ago)
Dissolution Date31 December 2013 (10 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameNick Sage
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2009(1 day after company formation)
Appointment Duration4 years, 5 months (closed 31 December 2013)
RoleRoofing & Building
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Audit House 151 High Street
Billericay
Essex
CM12 9AB
Secretary NameHayley Sage
NationalityBritish
StatusClosed
Appointed14 June 2010(11 months after company formation)
Appointment Duration3 years, 6 months (closed 31 December 2013)
RoleCompany Director
Correspondence AddressFirst Floor Audit House 151 High Street
Billericay
Essex
CM12 9AB
Director NameMr Antony Emanuel Allen
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address6 Chorley Close
Laindon Hills
Basildon
Essex
SS16 6ST
Secretary NameYvonne Louise Allen
NationalityBritish
StatusResigned
Appointed13 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Chorley Close
Langdon Hills
Basildon
Essex
SS16 6ST

Location

Registered AddressFirst Floor Audit House
151 High Street
Billericay
Essex
CM12 9AB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr N. Sage
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,810
Current Liabilities£18,594

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

31 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2013Voluntary strike-off action has been suspended (1 page)
27 September 2013Voluntary strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
21 December 2012Voluntary strike-off action has been suspended (1 page)
21 December 2012Voluntary strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
16 October 2012Application to strike the company off the register (3 pages)
16 October 2012Application to strike the company off the register (3 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
10 February 2012Registered office address changed from 8-10 High Street Billericay Essex CM12 9BQ on 10 February 2012 (1 page)
10 February 2012Registered office address changed from 8-10 High Street Billericay Essex CM12 9BQ on 10 February 2012 (1 page)
8 August 2011Annual return made up to 13 July 2011 with a full list of shareholders
Statement of capital on 2011-08-08
  • GBP 100
(3 pages)
8 August 2011Director's details changed for Nick Sage on 14 July 2011 (2 pages)
8 August 2011Annual return made up to 13 July 2011 with a full list of shareholders
Statement of capital on 2011-08-08
  • GBP 100
(3 pages)
8 August 2011Director's details changed for Nick Sage on 14 July 2011 (2 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
16 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (14 pages)
16 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (14 pages)
8 July 2010Appointment of Hayley Sage as a secretary (3 pages)
8 July 2010Termination of appointment of Yvonne Allen as a secretary (2 pages)
8 July 2010Appointment of Hayley Sage as a secretary (3 pages)
8 July 2010Termination of appointment of Yvonne Allen as a secretary (2 pages)
27 July 2009Appointment terminated director antony allen (1 page)
27 July 2009Director appointed nick sage (2 pages)
27 July 2009Appointment Terminated Director antony allen (1 page)
27 July 2009Director appointed nick sage (2 pages)
13 July 2009Incorporation (16 pages)
13 July 2009Incorporation (16 pages)