Company NameSail Back Limited
Company StatusDissolved
Company Number04627396
CategoryPrivate Limited Company
Incorporation Date2 January 2003(21 years, 3 months ago)
Dissolution Date27 April 2010 (13 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jack Hughes
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2003(1 month after company formation)
Appointment Duration7 years, 2 months (closed 27 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddle Heights Cottage
Heights Lane, Eldwick
Bingley
West Yorkshire
BD16 3AH
Secretary NameRoyston Greaves
NationalityBritish
StatusClosed
Appointed18 September 2003(8 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (closed 27 April 2010)
RoleManager
Correspondence Address16 Withins Close
Great Horton
Bradford
West Yorkshire
BD5 9EF
Secretary NameLaurence Robinson
NationalityBritish
StatusResigned
Appointed03 February 2003(1 month after company formation)
Appointment Duration7 months, 1 week (resigned 13 September 2003)
RoleCompany Director
Correspondence Address280 Thornton Road
Thornton
Bradford
West Yorkshire
BD13 3AB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 January 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 January 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£8,401
Cash£91,571
Current Liabilities£445,813

Accounts

Latest Accounts11 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
31 October 2008Order of court - dissolution void (4 pages)
31 October 2008Order of court - dissolution void (4 pages)
22 May 2007Dissolved (1 page)
22 May 2007Dissolved (1 page)
22 February 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
22 February 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
17 November 2006Liquidators' statement of receipts and payments (5 pages)
17 November 2006Liquidators statement of receipts and payments (5 pages)
15 November 2005Appointment of a voluntary liquidator (1 page)
15 November 2005Appointment of a voluntary liquidator (1 page)
1 November 2005Statement of affairs (12 pages)
1 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 November 2005Statement of affairs (12 pages)
1 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 October 2005Registered office changed on 10/10/05 from: crowgill chambers, crowgill road shipley west yorkshire BD18 3SN (1 page)
10 October 2005Registered office changed on 10/10/05 from: crowgill chambers, crowgill road shipley west yorkshire BD18 3SN (1 page)
16 February 2005Return made up to 02/01/05; full list of members (6 pages)
16 February 2005Return made up to 02/01/05; full list of members (6 pages)
24 November 2004Accounting reference date shortened from 11/04/05 to 31/07/04 (1 page)
24 November 2004Accounting reference date shortened from 11/04/05 to 31/07/04 (1 page)
8 November 2004Total exemption small company accounts made up to 11 April 2004 (3 pages)
8 November 2004Total exemption small company accounts made up to 11 April 2004 (3 pages)
23 September 2004Accounting reference date extended from 31/01/04 to 11/04/04 (1 page)
23 September 2004Accounting reference date extended from 31/01/04 to 11/04/04 (1 page)
21 April 2004Return made up to 02/01/04; full list of members (7 pages)
21 April 2004New secretary appointed (2 pages)
21 April 2004Return made up to 02/01/04; full list of members (7 pages)
21 April 2004New secretary appointed (2 pages)
18 September 2003Secretary resigned (1 page)
18 September 2003Secretary resigned (1 page)
17 February 2003Registered office changed on 17/02/03 from: crowgill chambers, crowgill road shipley west yorkshire BD18 3SN (1 page)
17 February 2003Registered office changed on 17/02/03 from: crowgill chambers, crowgill road shipley west yorkshire BD18 3SN (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Secretary resigned (1 page)
12 February 2003New secretary appointed (1 page)
12 February 2003Secretary resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003New director appointed (1 page)
12 February 2003Registered office changed on 12/02/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 February 2003Registered office changed on 12/02/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 February 2003New director appointed (1 page)
12 February 2003New secretary appointed (1 page)
2 January 2003Incorporation (14 pages)
2 January 2003Incorporation (14 pages)