Company NameSolway (U.K.) Limited
Company StatusDissolved
Company Number02760920
CategoryPrivate Limited Company
Incorporation Date2 November 1992(31 years, 6 months ago)
Dissolution Date31 July 2001 (22 years, 9 months ago)
Previous NameSolway Trading (M/C) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAnthony Palminteri
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1993(1 year after company formation)
Appointment Duration7 years, 9 months (closed 31 July 2001)
RoleTextile Manufacture
Correspondence Address16 Reeves Court Canterbury Gardens
Eccles New Road Salford
Manchester
Lancashire
Secretary NameAlice Bernadette Palminteri
NationalityBritish
StatusClosed
Appointed15 April 1996(3 years, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 31 July 2001)
RoleCompany Director
Correspondence Address16 Reeves Court
Canterbury Gardens Eccles New Road
Salford
M5 2AE
Secretary NameCaterina Palminteri
NationalityBritish
StatusResigned
Appointed02 November 1993(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 1995)
RoleCompany Director
Correspondence Address218 Leigh Road
Worsley
Manchester
Lancashire
M28 1LW
Director NameJessel Golding
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(2 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 April 1996)
RoleTextile Merchant
Correspondence Address14 Cherington Road
Cheadle
Cheshire
SK8 1LN
Secretary NameJessel Golding
NationalityBritish
StatusResigned
Appointed01 January 1995(2 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 April 1996)
RoleTextile Merchant
Correspondence Address14 Cherington Road
Cheadle
Cheshire
SK8 1LN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 November 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 November 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Kidsons Impey
Devonshire House
36 George Street
Manchester
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£4,060
Current Liabilities£62,476

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

31 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
22 July 1998Accounts for a small company made up to 31 March 1997 (4 pages)
12 November 1997Return made up to 02/11/97; no change of members (4 pages)
1 July 1997Registered office changed on 01/07/97 from: c/o halpern & woolf alberton house st mary's parsonage manchester M3 2WJ (1 page)
30 January 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
6 December 1996Return made up to 02/11/96; full list of members (6 pages)
2 December 1996Secretary resigned;director resigned (1 page)
2 December 1996New secretary appointed (2 pages)
14 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
13 November 1995Return made up to 02/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)