Company NameSail Direct Limited
Company StatusDissolved
Company Number03318845
CategoryPrivate Limited Company
Incorporation Date14 February 1997(27 years, 2 months ago)
Dissolution Date13 August 2002 (21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSusan Laraine Preston Davis
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2000(3 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 13 August 2002)
RolePublic Relations Consultants
Correspondence AddressWaterford House
Sherecroft
Botley
Southampton
SO30 2TP
Director NameMartin Preston Davis
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2000(3 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 13 August 2002)
RoleEngineer
Correspondence AddressWaterford House
Sherecroft Gardens, Botley
Southampton
SO30 2TP
Secretary NameSusan Elizabeth Hardwick
NationalityBritish
StatusClosed
Appointed30 November 2000(3 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 13 August 2002)
RolePublic Relations
Correspondence Address40 Warrington Crescent
London
W9 1EL
Director NameElisabeth Jane Javan
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(same day as company formation)
RoleAccountancy Assistant
Correspondence Address165 Botley Road
Burridge
Southampton
Hampshire
SO31 1BJ
Secretary NameMr Robert Andrew McInerney
NationalityBritish
StatusResigned
Appointed14 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address165 Botley Road
Burridge
Southampton
Hampshire
SO31 1BJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address40 Warrington Crescent
London
W9 1EL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
14 March 2002Application for striking-off (1 page)
24 April 2001New director appointed (2 pages)
24 April 2001Return made up to 14/02/01; full list of members
  • 363(287) ‐ Registered office changed on 24/04/01
(6 pages)
15 March 2001New secretary appointed (2 pages)
15 March 2001Director resigned (1 page)
15 March 2001New director appointed (2 pages)
15 March 2001Secretary resigned (1 page)
15 March 2001New director appointed (2 pages)
6 December 2000Registered office changed on 06/12/00 from: 165 botley road burridge southampton hampshire SO31 1BJ (1 page)
6 December 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
21 February 2000Return made up to 14/02/00; full list of members (6 pages)
13 September 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
17 February 1999Return made up to 14/02/99; no change of members (4 pages)
26 October 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
26 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 March 1998Return made up to 14/02/98; full list of members (6 pages)
13 July 1997Accounting reference date extended from 28/02/98 to 30/06/98 (1 page)
21 February 1997Secretary resigned (1 page)
14 February 1997Incorporation (14 pages)