SAIL (U K) LIMITED

Register to unlock more data on OkredoRegister

SAIL (U K) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02264614

Incorporation date

02/06/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

38 Wharncliffe Road, Highcliffe, Christchurch, Dorset BH23 5DECopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1988)
dot icon25/04/2011
Final Gazette dissolved via compulsory strike-off
dot icon10/01/2011
First Gazette notice for compulsory strike-off
dot icon30/06/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon30/06/2010
Director's details changed for Paul Lindsey Kennedy on 2010-06-03
dot icon07/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/06/2009
Return made up to 03/06/09; full list of members
dot icon23/06/2009
Director's Change of Particulars / paul kennedy / 28/12/2008 / HouseName/Number was: 53, now: 38; Street was: churchfield road, now: wharncliffe road; Area was: , now: highcliffe; Post Town was: poole, now: christchurch; Post Code was: BH115 2QW, now: BH23 5DE
dot icon23/06/2009
Secretary's Change of Particulars / deborah kennedy / 28/12/2008 / Title was: , now: mrs; HouseName/Number was: 53, now: 38; Street was: churchfield road, now: wharncliffe road; Area was: , now: highcliffe; Post Town was: poole, now: christchurch; Post Code was: BH115 2QW, now: BH23 5DE
dot icon08/06/2009
Registered office changed on 09/06/2009 from 53 churchfield road poole dorset BH15 1HE
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/10/2008
Total exemption small company accounts made up to 2006-12-31
dot icon29/10/2008
Total exemption small company accounts made up to 2005-12-31
dot icon30/09/2008
Return made up to 03/06/08; full list of members
dot icon29/09/2008
Registered office changed on 30/09/2008 from enefco house third floor the quay poole dorset BH15 1HE
dot icon29/09/2008
Director's Change of Particulars / paul kennedy / 30/09/2008 / HouseName/Number was: , now: 53; Street was: 5 bryony close, now: churchfield road; Post Town was: broadstone, now: poole; Post Code was: BH18 9NS, now: BH115 2QW
dot icon29/09/2008
Secretary's Change of Particulars / deborah kennedy / 30/09/2008 / HouseName/Number was: , now: 53; Street was: 5 bryony close, now: churchfield road; Post Town was: broadstone, now: poole; Post Code was: BH18 9NS, now: BH115 2QW
dot icon03/07/2007
Return made up to 03/06/07; full list of members
dot icon04/07/2006
Return made up to 03/06/06; full list of members
dot icon04/07/2006
Registered office changed on 05/07/06
dot icon17/01/2006
Particulars of mortgage/charge
dot icon16/11/2005
Secretary's particulars changed
dot icon16/11/2005
Director's particulars changed
dot icon21/09/2005
Resolutions
dot icon19/09/2005
New director appointed
dot icon14/09/2005
Director resigned
dot icon14/09/2005
Secretary resigned;director resigned
dot icon04/09/2005
New secretary appointed
dot icon01/09/2005
Registered office changed on 02/09/05 from: 8 new fields business park 2 stinsford road poole dorset BH17 0NF
dot icon22/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/08/2005
Declaration of satisfaction of mortgage/charge
dot icon17/08/2005
Declaration of satisfaction of mortgage/charge
dot icon17/08/2005
Declaration of satisfaction of mortgage/charge
dot icon17/08/2005
Declaration of satisfaction of mortgage/charge
dot icon17/08/2005
Declaration of satisfaction of mortgage/charge
dot icon17/08/2005
Declaration of satisfaction of mortgage/charge
dot icon17/08/2005
Declaration of satisfaction of mortgage/charge
dot icon17/08/2005
Declaration of satisfaction of mortgage/charge
dot icon17/08/2005
Declaration of satisfaction of mortgage/charge
dot icon17/08/2005
Declaration of satisfaction of mortgage/charge
dot icon17/08/2005
Declaration of satisfaction of mortgage/charge
dot icon17/08/2005
Declaration of satisfaction of mortgage/charge
dot icon17/08/2005
Declaration of satisfaction of mortgage/charge
dot icon17/08/2005
Declaration of satisfaction of mortgage/charge
dot icon17/08/2005
Declaration of satisfaction of mortgage/charge
dot icon17/08/2005
Declaration of satisfaction of mortgage/charge
dot icon16/08/2005
Return made up to 03/06/05; full list of members
dot icon29/12/2004
Particulars of mortgage/charge
dot icon29/12/2004
Particulars of mortgage/charge
dot icon29/12/2004
Particulars of mortgage/charge
dot icon29/12/2004
Particulars of mortgage/charge
dot icon29/12/2004
Particulars of mortgage/charge
dot icon29/12/2004
Particulars of mortgage/charge
dot icon22/12/2004
Particulars of mortgage/charge
dot icon22/12/2004
Particulars of mortgage/charge
dot icon22/12/2004
Particulars of mortgage/charge
dot icon22/12/2004
Particulars of mortgage/charge
dot icon22/12/2004
Particulars of mortgage/charge
dot icon22/12/2004
Particulars of mortgage/charge
dot icon01/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon05/08/2004
Return made up to 03/06/04; full list of members
dot icon03/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon10/08/2003
Return made up to 03/06/03; full list of members
dot icon23/04/2003
Particulars of mortgage/charge
dot icon03/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon18/06/2002
Return made up to 03/06/02; full list of members
dot icon30/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon05/08/2001
Return made up to 03/06/01; full list of members
dot icon17/07/2001
Total exemption small company accounts made up to 1999-12-31
dot icon05/07/2000
Return made up to 03/06/00; full list of members
dot icon27/06/2000
Registered office changed on 28/06/00 from: 25 hill street poole dorset BH15 1NR
dot icon12/04/2000
Particulars of mortgage/charge
dot icon27/02/2000
Particulars of mortgage/charge
dot icon06/12/1999
Particulars of mortgage/charge
dot icon21/10/1999
Accounts for a small company made up to 1998-12-31
dot icon06/06/1999
Return made up to 03/06/99; no change of members
dot icon06/06/1999
Director's particulars changed;director resigned
dot icon31/01/1999
Secretary resigned
dot icon31/01/1999
Director resigned
dot icon31/01/1999
Director resigned
dot icon27/01/1999
Accounts for a small company made up to 1998-03-31
dot icon12/01/1999
New secretary appointed;new director appointed
dot icon03/01/1999
Registered office changed on 04/01/99 from: 213 sandbanks road lilliput poole dorset BH14 8EY
dot icon03/01/1999
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon18/08/1998
Return made up to 03/06/98; no change of members
dot icon18/08/1998
Director's particulars changed
dot icon22/06/1998
Accounts for a small company made up to 1997-03-31
dot icon29/07/1997
Return made up to 03/06/97; full list of members
dot icon29/07/1997
Director's particulars changed;director resigned
dot icon16/07/1997
New director appointed
dot icon18/06/1997
Return made up to 03/06/96; full list of members
dot icon18/06/1997
Director's particulars changed
dot icon02/03/1997
Accounts made up to 1996-03-31
dot icon04/08/1996
Resolutions
dot icon04/03/1996
Accounts made up to 1995-03-31
dot icon04/03/1996
Resolutions
dot icon26/06/1995
Return made up to 03/06/95; no change of members
dot icon17/04/1995
Registered office changed on 18/04/95 from: ashley house george street richmond surrey TW9 1HD
dot icon27/03/1995
Auditor's resignation
dot icon26/01/1995
Full accounts made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon12/06/1994
Return made up to 03/06/94; no change of members
dot icon12/06/1994
Director's particulars changed
dot icon08/03/1994
Return made up to 03/06/93; full list of members
dot icon05/02/1994
Full accounts made up to 1993-03-31
dot icon27/08/1992
Return made up to 03/06/92; no change of members
dot icon02/06/1992
Full accounts made up to 1992-03-31
dot icon26/02/1992
Full accounts made up to 1991-03-31
dot icon06/01/1992
Return made up to 03/06/91; no change of members
dot icon07/02/1991
Return made up to 30/11/90; full list of members
dot icon04/02/1991
Full accounts made up to 1990-03-31
dot icon31/10/1990
Full accounts made up to 1989-03-31
dot icon31/10/1990
Return made up to 30/11/89; full list of members
dot icon03/01/1989
Registered office changed on 04/01/89 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon03/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/09/1988
Certificate of change of name
dot icon02/06/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kennedy, Paul Lindsey
Director
11/08/2005 - Present
1
Mellor, Katharine Arlene
Director
10/12/1998 - 16/08/2005
-
Gibson, Robert, Mr.
Director
01/01/1997 - 11/08/2005
2
Kennedy, Deborah
Secretary
11/08/2005 - Present
-
Mellor, Katharine Arlene
Secretary
10/12/1998 - 16/08/2005
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SAIL (U K) LIMITED

SAIL (U K) LIMITED is an(a) Dissolved company incorporated on 02/06/1988 with the registered office located at 38 Wharncliffe Road, Highcliffe, Christchurch, Dorset BH23 5DE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SAIL (U K) LIMITED?

toggle

SAIL (U K) LIMITED is currently Dissolved. It was registered on 02/06/1988 and dissolved on 25/04/2011.

Where is SAIL (U K) LIMITED located?

toggle

SAIL (U K) LIMITED is registered at 38 Wharncliffe Road, Highcliffe, Christchurch, Dorset BH23 5DE.

What does SAIL (U K) LIMITED do?

toggle

SAIL (U K) LIMITED operates in the Other recreational activities not elsewhere classified (92.72 - SIC 2003) sector.

What is the latest filing for SAIL (U K) LIMITED?

toggle

The latest filing was on 25/04/2011: Final Gazette dissolved via compulsory strike-off.