About

Registered Number: 04332739
Date of Incorporation: 03/12/2001 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 07/05/2019 (5 years and 1 month ago)
Registered Address: Central Buildings, 5-7 Corporation Street, Hyde, Cheshire, SK14 1AG,

 

Established in 2001, Sage Cottage Studio Ltd has its registered office in Hyde in Cheshire, it's status at Companies House is "Dissolved". There is only one director listed for the company in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GILLIAM, Halaina 03 December 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 May 2019
GAZ1 - First notification of strike-off action in London Gazette 19 February 2019
AA01 - Change of accounting reference date 28 September 2018
DISS40 - Notice of striking-off action discontinued 10 March 2018
CS01 - N/A 08 March 2018
CH01 - Change of particulars for director 05 March 2018
CH03 - Change of particulars for secretary 05 March 2018
GAZ1 - First notification of strike-off action in London Gazette 27 February 2018
AA - Annual Accounts 11 August 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 03 October 2016
DISS40 - Notice of striking-off action discontinued 23 April 2016
AR01 - Annual Return 20 April 2016
AD01 - Change of registered office address 20 April 2016
GAZ1 - First notification of strike-off action in London Gazette 15 March 2016
AA - Annual Accounts 30 September 2015
DISS40 - Notice of striking-off action discontinued 25 April 2015
AR01 - Annual Return 23 April 2015
GAZ1 - First notification of strike-off action in London Gazette 21 April 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 26 June 2008
288c - Notice of change of directors or secretaries or in their particulars 26 June 2008
AA - Annual Accounts 09 August 2007
CERTNM - Change of name certificate 21 March 2007
363a - Annual Return 01 March 2007
AA - Annual Accounts 13 September 2006
363a - Annual Return 04 July 2006
AA - Annual Accounts 20 December 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 06 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 2004
363s - Annual Return 05 December 2003
AA - Annual Accounts 31 October 2003
395 - Particulars of a mortgage or charge 21 January 2003
363s - Annual Return 19 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2001
288a - Notice of appointment of directors or secretaries 17 December 2001
288b - Notice of resignation of directors or secretaries 10 December 2001
287 - Change in situation or address of Registered Office 10 December 2001
288b - Notice of resignation of directors or secretaries 10 December 2001
NEWINC - New incorporation documents 03 December 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.