Company NameSolway Investments Limited
Company StatusDissolved
Company Number00901106
CategoryPrivate Limited Company
Incorporation Date16 March 1967(57 years, 1 month ago)
Dissolution Date12 March 2002 (22 years, 1 month ago)

Business Activity

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

Directors

Director NamePaul Richard Davies
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2000(33 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 12 March 2002)
RoleCompany Director
Correspondence Address4 Park Avenue
East Sheen
London
SW14 8AT
Director NameMr Peter Jonathan Harris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2000(33 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 12 March 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address381 Wimbledon Park Road
London
SW19 6PE
Secretary NameMs Nathalie Esther Schwarz
NationalityBritish
StatusClosed
Appointed15 September 2000(33 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 12 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
28 Belsize Avenue
London
NW3 4AU
Director NameLord Melvyn Bragg
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(23 years, 9 months after company formation)
Appointment Duration6 years (resigned 29 December 1996)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address12 Hampstead Hill Gardens
London
NW3 2PL
Director NameJames Lowery Graham
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(23 years, 9 months after company formation)
Appointment Duration6 years (resigned 29 December 1996)
RoleCompany Director
Correspondence AddressOak House
Great Corby
Carlisle
Cumbria
CA4 8NE
Secretary NameMr Peter Brownlow
NationalityBritish
StatusResigned
Appointed29 December 1990(23 years, 9 months after company formation)
Appointment Duration6 years (resigned 29 December 1996)
RoleCompany Director
Correspondence AddressQuarry Bank Capon Hill
Brampton
Cumbria
CA8 1QN
Director NameMr Peter Brownlow
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1996(29 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 September 2000)
RoleManaging Director
Correspondence AddressQuarry Bank Capon Hill
Brampton
Cumbria
CA8 1QN
Secretary NameNicholas Jonathan Paul Cusick
NationalityBritish
StatusResigned
Appointed29 December 1996(29 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 September 2000)
RoleCompany Director
Correspondence Address30
Longlands Road
Carlisle
Cumbria

Location

Registered Address30 Leicester Square
London
WC2H 7LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

12 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
28 December 2001Accounts for a dormant company made up to 30 September 2001 (5 pages)
11 September 2001First Gazette notice for voluntary strike-off (1 page)
1 August 2001Application for striking-off (1 page)
18 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
12 January 2001Return made up to 30/12/00; full list of members (5 pages)
10 October 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
10 October 2000Accounting reference date shortened from 30/04/01 to 30/09/00 (1 page)
4 October 2000Director resigned (1 page)
4 October 2000New secretary appointed (2 pages)
4 October 2000Secretary resigned (1 page)
4 October 2000Registered office changed on 04/10/00 from: the television centre carlisle cumberland CA1 3NT (1 page)
4 October 2000Location of register of members (1 page)
4 October 2000New director appointed (5 pages)
4 October 2000New director appointed (3 pages)
28 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
5 January 2000Return made up to 29/12/99; full list of members (6 pages)
11 January 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
5 January 1999Return made up to 29/12/98; full list of members (7 pages)
28 January 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
13 January 1998Return made up to 29/12/97; full list of members (7 pages)
7 February 1997New secretary appointed (2 pages)
7 February 1997New director appointed (2 pages)
7 February 1997Return made up to 29/12/96; full list of members (7 pages)
7 February 1997Director resigned (1 page)
7 February 1997Secretary resigned (1 page)
7 February 1997Director resigned (1 page)
14 January 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
18 February 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
8 January 1996Return made up to 29/12/95; full list of members (7 pages)