About

Registered Number: 03722774
Date of Incorporation: 01/03/1999 (25 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 14/11/2019 (4 years and 7 months ago)
Registered Address: Minerva, 29 East Parade, Leeds, Yorkshire, LS1 5PS

 

Sagar Wright Ltd was founded on 01 March 1999 with its registered office in Yorkshire. We do not know the number of employees at the business. Wright, Albert Edward, Wright, Steven Edward, Sagar, Beverley are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Steven Edward 12 April 1999 - 1
SAGAR, Beverley 12 April 1999 14 July 2004 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Albert Edward 14 July 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 November 2019
LIQ13 - N/A 14 August 2019
AD01 - Change of registered office address 16 January 2019
RESOLUTIONS - N/A 09 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 09 January 2019
LIQ01 - N/A 09 January 2019
AA - Annual Accounts 11 June 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 24 July 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 03 March 2016
SH08 - Notice of name or other designation of class of shares 22 January 2016
AA01 - Change of accounting reference date 13 January 2016
AA - Annual Accounts 12 January 2016
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 04 March 2015
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 18 July 2012
AA - Annual Accounts 18 July 2012
AA01 - Change of accounting reference date 23 May 2012
AR01 - Annual Return 07 March 2012
AD01 - Change of registered office address 17 November 2011
AR01 - Annual Return 11 March 2011
AA01 - Change of accounting reference date 03 October 2010
AA - Annual Accounts 31 August 2010
AD01 - Change of registered office address 30 March 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 27 June 2007
363a - Annual Return 14 March 2007
AA - Annual Accounts 13 July 2006
363a - Annual Return 08 March 2006
287 - Change in situation or address of Registered Office 07 November 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 11 March 2005
169 - Return by a company purchasing its own shares 24 August 2004
RESOLUTIONS - N/A 12 August 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
288b - Notice of resignation of directors or secretaries 12 August 2004
288b - Notice of resignation of directors or secretaries 12 August 2004
AA - Annual Accounts 14 June 2004
363s - Annual Return 16 April 2004
288c - Notice of change of directors or secretaries or in their particulars 05 March 2004
288c - Notice of change of directors or secretaries or in their particulars 05 March 2004
288c - Notice of change of directors or secretaries or in their particulars 06 August 2003
AA - Annual Accounts 01 July 2003
363s - Annual Return 28 March 2003
RESOLUTIONS - N/A 08 February 2003
RESOLUTIONS - N/A 08 February 2003
225 - Change of Accounting Reference Date 06 February 2003
AA - Annual Accounts 15 October 2002
363s - Annual Return 12 April 2002
AA - Annual Accounts 04 February 2002
225 - Change of Accounting Reference Date 04 February 2002
287 - Change in situation or address of Registered Office 04 February 2002
363s - Annual Return 12 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2001
287 - Change in situation or address of Registered Office 12 March 2001
AA - Annual Accounts 27 December 2000
363s - Annual Return 11 April 2000
CERTNM - Change of name certificate 30 April 1999
288b - Notice of resignation of directors or secretaries 30 April 1999
288b - Notice of resignation of directors or secretaries 30 April 1999
288a - Notice of appointment of directors or secretaries 30 April 1999
288a - Notice of appointment of directors or secretaries 30 April 1999
288a - Notice of appointment of directors or secretaries 30 April 1999
287 - Change in situation or address of Registered Office 30 April 1999
NEWINC - New incorporation documents 01 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.