Company NameSolway Shipping Holdings Limited
Company StatusDissolved
Company Number01295966
CategoryPrivate Limited Company
Incorporation Date27 January 1977(47 years, 3 months ago)
Dissolution Date25 March 2003 (21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameTerence Roy Walpole
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2000(23 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 25 March 2003)
RoleCompany Director
Correspondence AddressJunipers
Oak Lane
Sevenoaks
Kent
TN13 1UF
Secretary NameTerence Roy Walpole
NationalityBritish
StatusClosed
Appointed20 October 2000(23 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 25 March 2003)
RoleCompany Director
Correspondence AddressJunipers
Oak Lane
Sevenoaks
Kent
TN13 1UF
Director NameDavid John Ower
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2002(25 years, 2 months after company formation)
Appointment Duration11 months, 1 week (closed 25 March 2003)
RoleFreight Forwarder
Correspondence AddressTwo Trees Ascot Road
Holyport
Maidenhead
Berkshire
SL6 2HY
Director NameMiss Susan Jane Parsonage
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(14 years, 9 months after company formation)
Appointment Duration3 years (resigned 03 November 1994)
RoleDirector/Company Secretary
Correspondence Address46 Bluebridge Road
Brookmans Park
Hatfield
Hertfordshire
AL9 7SA
Director NameMr Derek Brian Thorpe
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(14 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 April 2002)
RoleFreight Forwarder
Correspondence Address14 Bishops Court Gardens
Chelmsford
Essex
CM2 6AZ
Secretary NameMiss Susan Jane Parsonage
NationalityBritish
StatusResigned
Appointed31 October 1991(14 years, 9 months after company formation)
Appointment Duration3 years (resigned 03 November 1994)
RoleCompany Director
Correspondence Address46 Bluebridge Road
Brookmans Park
Hatfield
Hertfordshire
AL9 7SA
Secretary NameJacqueline Mayfield Thorpe
NationalityBritish
StatusResigned
Appointed03 November 1994(17 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 October 2000)
RoleCompany Director
Correspondence Address14 Bishops Court Gardens
Chelmsford
Essex
CM2 6AZ

Location

Registered AddressCalder & Co 1 Regent Street
London
SW1Y 4NW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£17,429
Cash£83,252
Current Liabilities£101,233

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2002First Gazette notice for voluntary strike-off (1 page)
30 October 2002Application for striking-off (1 page)
7 May 2002New director appointed (3 pages)
13 November 2001Return made up to 31/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 May 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
11 December 2000Return made up to 31/10/00; full list of members (6 pages)
11 December 2000Registered office changed on 11/12/00 from: suite 75-76 the hop exchange 24 southwark street london SE1 1TY (1 page)
28 November 2000New secretary appointed;new director appointed (2 pages)
14 November 2000Secretary resigned (1 page)
14 November 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
24 July 2000Accounts for a small company made up to 30 April 2000 (5 pages)
1 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
22 December 1999Return made up to 31/10/99; full list of members (6 pages)
4 December 1998Return made up to 31/10/98; full list of members (5 pages)
13 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
31 May 1998Registered office changed on 31/05/98 from: 29/31,tooley street london SE1 2QF (1 page)
27 November 1997Return made up to 31/10/97; no change of members (4 pages)
24 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
27 November 1996Return made up to 31/10/96; full list of members (6 pages)
17 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
21 November 1995Return made up to 31/10/95; change of members (6 pages)
9 November 1995Accounts for a small company made up to 30 April 1995 (6 pages)