Company NameSailaway Training Ltd
Company StatusDissolved
Company Number09118327
CategoryPrivate Limited Company
Incorporation Date7 July 2014(9 years, 9 months ago)
Dissolution Date30 August 2016 (7 years, 8 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Darren Baglietto
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2015(1 year, 2 months after company formation)
Appointment Duration11 months, 3 weeks (closed 30 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10b Point Road Industrial Estate
Point Road
Canvey Island
Essex
SS8 7TJ
Director NameEssex Rescue Ltd (Corporation)
StatusClosed
Appointed30 May 2015(10 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (closed 30 August 2016)
Correspondence AddressUnit 10 B Point Road Industrial Estate
Point Road
Canvey Island
Essex
SS8 7TJ
Director NameMr Mark David Macey
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2014(same day as company formation)
RoleTraining Consultancy
Country of ResidenceEngland
Correspondence Address122 Jaywick Lane
Clacton On Sea
Essex
CO16 8BB
Director NameMiss Charlotte Lisa-Marie Snell
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2014(same day as company formation)
RoleTraining Consultancy
Country of ResidenceEngland
Correspondence Address122 Jaywick Lane
Clacton On Sea
Essex
CO16 8BB

Location

Registered Address10b Point Road Industrial Estate
Point Road
Canvey Island
Essex
SS8 7TJ
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island East
Built Up AreaCanvey Island

Shareholders

2 at £1Essex Rescue LTD
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

30 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
11 September 2015Appointment of Mr Darren Baglietto as a director on 10 September 2015 (2 pages)
11 September 2015Appointment of Mr Darren Baglietto as a director on 10 September 2015 (2 pages)
10 July 2015Termination of appointment of Charlotte Lisa-Marie Snell as a director on 1 June 2015 (1 page)
10 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(3 pages)
10 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(3 pages)
10 July 2015Termination of appointment of Charlotte Lisa-Marie Snell as a director on 1 June 2015 (1 page)
10 July 2015Termination of appointment of Charlotte Lisa-Marie Snell as a director on 1 June 2015 (1 page)
10 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(3 pages)
30 May 2015Registered office address changed from 74 Frinton Road Collier Row Romford Essex RM5 2ER to 10B Point Road Industrial Estate Point Road Canvey Island Essex SS8 7TJ on 30 May 2015 (1 page)
30 May 2015Appointment of Essex Rescue Ltd as a director on 30 May 2015 (2 pages)
30 May 2015Appointment of Essex Rescue Ltd as a director on 30 May 2015 (2 pages)
30 May 2015Registered office address changed from 74 Frinton Road Collier Row Romford Essex RM5 2ER to 10B Point Road Industrial Estate Point Road Canvey Island Essex SS8 7TJ on 30 May 2015 (1 page)
21 October 2014Termination of appointment of Mark David Macey as a director on 6 October 2014 (2 pages)
21 October 2014Registered office address changed from 122 Jaywick Lane Clacton on Sea Essex CO16 8BB England to 74 Frinton Road Collier Row Romford Essex RM5 2ER on 21 October 2014 (2 pages)
21 October 2014Termination of appointment of Mark David Macey as a director on 6 October 2014 (2 pages)
21 October 2014Registered office address changed from 122 Jaywick Lane Clacton on Sea Essex CO16 8BB England to 74 Frinton Road Collier Row Romford Essex RM5 2ER on 21 October 2014 (2 pages)
21 October 2014Termination of appointment of Mark David Macey as a director on 6 October 2014 (2 pages)
7 July 2014Incorporation
Statement of capital on 2014-07-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 July 2014Incorporation
Statement of capital on 2014-07-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)