About

Registered Number: 04153157
Date of Incorporation: 02/02/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 31/10/2017 (6 years and 5 months ago)
Registered Address: 2 Harrison Road, Halifax, West Yorkshire, HX1 2AG

 

Having been setup in 2001, Prudent Sage Ltd has its registered office in West Yorkshire, it's status is listed as "Dissolved". The current directors of this business are listed as Hyland, Finnian, Hyland, Mary in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HYLAND, Finnian 21 March 2001 - 1
HYLAND, Mary 18 January 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 October 2017
GAZ1 - First notification of strike-off action in London Gazette 15 August 2017
AA - Annual Accounts 30 November 2016
DISS40 - Notice of striking-off action discontinued 31 August 2016
AR01 - Annual Return 30 August 2016
CH01 - Change of particulars for director 30 August 2016
CH01 - Change of particulars for director 30 August 2016
GAZ1 - First notification of strike-off action in London Gazette 23 August 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 04 June 2015
CH03 - Change of particulars for secretary 04 June 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 02 July 2014
CH01 - Change of particulars for director 02 July 2014
CH01 - Change of particulars for director 02 July 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 11 March 2010
AA - Annual Accounts 22 December 2009
AAMD - Amended Accounts 02 December 2009
363a - Annual Return 16 April 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
363s - Annual Return 26 March 2009
AA - Annual Accounts 04 March 2009
AAMD - Amended Accounts 29 April 2008
AA - Annual Accounts 01 February 2008
AA - Annual Accounts 11 April 2007
363s - Annual Return 09 March 2007
363s - Annual Return 07 March 2006
AA - Annual Accounts 07 March 2006
AA - Annual Accounts 06 May 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 28 February 2004
363s - Annual Return 28 February 2004
363s - Annual Return 08 March 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 07 March 2002
395 - Particulars of a mortgage or charge 10 May 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
RESOLUTIONS - N/A 26 April 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
287 - Change in situation or address of Registered Office 29 March 2001
NEWINC - New incorporation documents 02 February 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.