Company NameSolway Maritime Services Limited
Company StatusDissolved
Company Number06759453
CategoryPrivate Limited Company
Incorporation Date26 November 2008(15 years, 4 months ago)
Dissolution Date30 December 2015 (8 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 50100Sea and coastal passenger water transport

Directors

Director NameSteven William Rogers
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2008(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address46 Thorncroft Gardens
Workington
Cumbria
CA14 4DP
Director NameMr Dominic Mark Fenwick Abraham
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 19 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Thorncroft Gardens
Workington
Cumbria
CA14 4DP
Director NameMr Dominic Mark Fenwick Abraham
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(2 years after company formation)
Appointment Duration1 year (resigned 22 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Thorncroft Gardens
Workington
Cumbria
CA14 4DP
Director NameMr Paul Anthony Wogan
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 19 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Thorncroft Gardens
Workington
Cumbria
CA14 4DP
Director NameMr Paul Anthony Wogan
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 19 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Thorncroft Gardens
Workington
Cumbria
CA14 4DP
Director NameMrs Moira Rogers
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(3 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Thorncroft Gardens
Workington
Cumbria
CA14 4DP

Contact

Websitesolwaymaritime.com

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

511 at £0.0009Steven Rogers
51.05%
Ordinary
490 at £0.0009Moira Rogers
48.95%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth£272,663
Cash£209,909
Current Liabilities£145,231

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

30 December 2015Final Gazette dissolved following liquidation (1 page)
30 December 2015Final Gazette dissolved following liquidation (1 page)
30 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2015Liquidators statement of receipts and payments to 17 September 2015 (18 pages)
30 September 2015Return of final meeting in a members' voluntary winding up (14 pages)
30 September 2015Liquidators' statement of receipts and payments to 17 September 2015 (18 pages)
30 September 2015Return of final meeting in a members' voluntary winding up (14 pages)
30 September 2015Liquidators' statement of receipts and payments to 17 September 2015 (18 pages)
19 December 2014Registered office address changed from 46 Thorncroft Gardens Workington Cumbria CA14 4DP to 8 High Street Yarm Stockton on Tees TS15 9AE on 19 December 2014 (2 pages)
19 December 2014Registered office address changed from 46 Thorncroft Gardens Workington Cumbria CA14 4DP to 8 High Street Yarm Stockton on Tees TS15 9AE on 19 December 2014 (2 pages)
18 December 2014Appointment of a voluntary liquidator (1 page)
18 December 2014Declaration of solvency (3 pages)
18 December 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-05
(1 page)
18 December 2014Declaration of solvency (3 pages)
18 December 2014Appointment of a voluntary liquidator (1 page)
27 May 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
27 May 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
12 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP .999999
(3 pages)
12 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP .999999
(3 pages)
4 November 2013Termination of appointment of Moira Rogers as a director (1 page)
4 November 2013Termination of appointment of Moira Rogers as a director (1 page)
4 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
4 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
21 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
13 December 2012Particulars of variation of rights attached to shares (1 page)
13 December 2012Change of share class name or designation (1 page)
13 December 2012Particulars of variation of rights attached to shares (1 page)
13 December 2012Change of share class name or designation (1 page)
24 October 2012Appointment of Mrs Moira Rogers as a director (2 pages)
24 October 2012Termination of appointment of Dominic Abraham as a director (1 page)
24 October 2012Appointment of Mrs Moira Rogers as a director (2 pages)
24 October 2012Termination of appointment of Paul Wogan as a director (1 page)
24 October 2012Termination of appointment of Dominic Abraham as a director (1 page)
24 October 2012Termination of appointment of Paul Wogan as a director (1 page)
21 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
21 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
23 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (6 pages)
23 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (6 pages)
22 December 2011Termination of appointment of Dominic Abraham as a director (1 page)
22 December 2011Termination of appointment of Dominic Abraham as a director (1 page)
22 December 2011Termination of appointment of Paul Wogan as a director (1 page)
22 December 2011Termination of appointment of Paul Wogan as a director (1 page)
7 July 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
7 July 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
14 January 2011Appointment of Mr Paul Anthony Wogan as a director (2 pages)
14 January 2011Appointment of Mr Dominic Mark Fenwick Abraham as a director (2 pages)
14 January 2011Appointment of Mr Paul Anthony Wogan as a director (2 pages)
14 January 2011Appointment of Mr Dominic Mark Fenwick Abraham as a director (2 pages)
13 January 2011Appointment of Mr Paul Anthony Wogan as a director (2 pages)
13 January 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 1,001
(3 pages)
13 January 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 1,001
(3 pages)
13 January 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 1,001
(3 pages)
13 January 2011Appointment of Mr Dominic Mark Fenwick Abraham as a director (2 pages)
13 January 2011Appointment of Mr Dominic Mark Fenwick Abraham as a director (2 pages)
13 January 2011Appointment of Mr Paul Anthony Wogan as a director (2 pages)
10 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (3 pages)
26 March 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
26 March 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
24 December 2009Director's details changed for Steven William Rogers on 26 November 2009 (2 pages)
24 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
24 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
24 December 2009Director's details changed for Steven William Rogers on 26 November 2009 (2 pages)
26 November 2008Incorporation (19 pages)
26 November 2008Incorporation (19 pages)