Company NameSail 1 Limited
Company StatusDissolved
Company Number05193633
CategoryPrivate Limited Company
Incorporation Date30 July 2004(19 years, 9 months ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameJonathan Clifford Rainbird
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2007(2 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 19 July 2011)
RoleSurveyor
Country of ResidenceSpain
Correspondence AddressGran Via De Menorca 32 Santa Ponsa
07180 Calvis
Mallorca
Spain
Director NameBarbara Kim Stainton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2007(2 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 19 July 2011)
RoleCivil Engineer
Country of ResidenceSpain
Correspondence AddressGran Via De Menorca 32 Santa Ponsa
07180 Calvis
Mallorca
Spain
Secretary NameJonathan Clifford Rainbird
NationalityBritish
StatusClosed
Appointed02 April 2007(2 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 19 July 2011)
RoleCompany Director
Correspondence AddressGran Via Menorca 32 Santa Ponsa
07180 Calvis
Mallorca
Spain
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Director NameMr Mark James Wright
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(same day as company formation)
RolePetrol Station Proprietor
Correspondence Address30 Martongate
Bridlington
North Humberside
YO16 6YD
Secretary NameSharon Wright
NationalityBritish
StatusResigned
Appointed30 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address30 Martongate
Bridlington
North Humberside
YO16 6YD
Director NameMr Kenneth Fred Stainton
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(4 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 March 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address33 Lesbury Road
Heaton
Newcastle-Upon-Tyne
Northumberland
NE6 5LB
Secretary NameReddings Company Secretary Limited (Corporation)
StatusResigned
Appointed30 July 2004(same day as company formation)
Correspondence AddressApple Garth Oakridge Lane
Sidcot
Winscombe
Somerset
BS25 1LZ

Location

Registered AddressRainbird House
Warescot Road
Brentwood
Essex
CM15 9HD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
25 March 2011Application to strike the company off the register (3 pages)
25 March 2011Application to strike the company off the register (3 pages)
3 March 2011Termination of appointment of Kenneth Stainton as a director (1 page)
3 March 2011Termination of appointment of Kenneth Stainton as a director (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 September 2010Secretary's details changed for Jonathan Clifford Rainbird on 30 July 2010 (2 pages)
6 September 2010Director's details changed for Barbara Kim Stainton on 30 July 2010 (2 pages)
6 September 2010Director's details changed for Mr Kenneth Fred Stainton on 30 July 2010 (2 pages)
6 September 2010Annual return made up to 30 July 2010 with a full list of shareholders
Statement of capital on 2010-09-06
  • GBP 100
(6 pages)
6 September 2010Annual return made up to 30 July 2010 with a full list of shareholders
Statement of capital on 2010-09-06
  • GBP 100
(6 pages)
6 September 2010Director's details changed for Jonathan Clifford Rainbird on 30 July 2010 (2 pages)
6 September 2010Director's details changed for Mr Kenneth Fred Stainton on 30 July 2010 (2 pages)
6 September 2010Secretary's details changed for Jonathan Clifford Rainbird on 30 July 2010 (2 pages)
6 September 2010Director's details changed for Jonathan Clifford Rainbird on 30 July 2010 (2 pages)
6 September 2010Director's details changed for Barbara Kim Stainton on 30 July 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 October 2009Annual return made up to 30 July 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 30 July 2009 with a full list of shareholders (4 pages)
27 January 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
26 January 2009Director appointed mr kenneth fred stainton (1 page)
26 January 2009Director appointed mr kenneth fred stainton (1 page)
8 January 2009Return made up to 30/07/08; full list of members (4 pages)
8 January 2009Return made up to 30/07/08; full list of members (4 pages)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
19 September 2007Return made up to 30/07/07; full list of members (3 pages)
19 September 2007Secretary's particulars changed (1 page)
19 September 2007Return made up to 30/07/07; full list of members (3 pages)
19 September 2007Secretary's particulars changed (1 page)
10 July 2007Compulsory strike-off action has been discontinued (1 page)
10 July 2007Compulsory strike-off action has been discontinued (1 page)
5 July 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Secretary resigned (1 page)
5 July 2007Secretary resigned (1 page)
5 July 2007Ad 23/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 July 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
5 July 2007Ad 23/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 July 2007Director resigned (1 page)
19 April 2007Registered office changed on 19/04/07 from: 30 martongate bridlington east yorkshire YO6 5YD (1 page)
19 April 2007New secretary appointed (1 page)
19 April 2007Registered office changed on 19/04/07 from: 30 martongate bridlington east yorkshire YO6 5YD (1 page)
19 April 2007New secretary appointed (1 page)
27 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
27 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 November 2006Return made up to 30/07/06; full list of members (6 pages)
3 November 2006Return made up to 30/07/06; full list of members (6 pages)
20 March 2006Return made up to 30/07/05; full list of members (6 pages)
20 March 2006Return made up to 30/07/05; full list of members (6 pages)
7 February 2006First Gazette notice for compulsory strike-off (1 page)
7 February 2006First Gazette notice for compulsory strike-off (1 page)
21 January 2005Particulars of mortgage/charge (3 pages)
21 January 2005Particulars of mortgage/charge (3 pages)
27 August 2004New secretary appointed (2 pages)
27 August 2004New director appointed (2 pages)
27 August 2004New secretary appointed (2 pages)
27 August 2004Registered office changed on 27/08/04 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page)
27 August 2004Director resigned (1 page)
27 August 2004Registered office changed on 27/08/04 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page)
27 August 2004New director appointed (2 pages)
27 August 2004Director resigned (1 page)
27 August 2004Secretary resigned (1 page)
27 August 2004Secretary resigned (1 page)
30 July 2004Incorporation (18 pages)
30 July 2004Incorporation (18 pages)