Solway Medical Services Limited PENRITH


Solway Medical Services Limited was formally closed on 2021-08-03. Solway Medical Services was a private limited company that was located at Dodd & Co, Clint Mill, Cornmarket, Penrith, CA11 7HW, Cumbria. Its total net worth was estimated to be around 0 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. The company (formally started on 2002-09-11) was run by 1 director.
Director Maxine E. who was appointed on 11 September 2002.

The company was officially categorised as "general medical practice activities" (86210). The latest confirmation statement was sent on 2020-09-11 and last time the annual accounts were sent was on 30 June 2020. 2015-09-11 was the date of the latest annual return.

Solway Medical Services Limited Address / Contact

Office Address Dodd & Co
Office Address2 Clint Mill, Cornmarket
Town Penrith
Post code CA11 7HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04531777
Date of Incorporation Wed, 11th Sep 2002
Date of Dissolution Tue, 3rd Aug 2021
Industry General medical practice activities
End of financial Year 30th June
Company age 19 years old
Account next due date Thu, 31st Mar 2022
Account last made up date Tue, 30th Jun 2020
Next confirmation statement due date Sat, 25th Sep 2021
Last confirmation statement dated Fri, 11th Sep 2020

Company staff

Maxine E.

Position: Director

Appointed: 11 September 2002

Gemma K.

Position: Director

Appointed: 20 February 2013

Resigned: 02 February 2016

Johannis B.

Position: Director

Appointed: 11 June 2012

Resigned: 02 February 2016

Ramadevi K.

Position: Director

Appointed: 29 December 2008

Resigned: 11 June 2012

Peter H.

Position: Director

Appointed: 29 December 2008

Resigned: 11 June 2012

Michael M.

Position: Director

Appointed: 26 May 2005

Resigned: 29 December 2008

Michael E.

Position: Director

Appointed: 26 May 2005

Resigned: 30 June 2006

Pappu R.

Position: Secretary

Appointed: 11 September 2002

Resigned: 11 June 2012

Ar Nominees Limited

Position: Nominee Director

Appointed: 11 September 2002

Resigned: 11 September 2002

Ashburton Registrars Limited

Position: Nominee Secretary

Appointed: 11 September 2002

Resigned: 11 September 2002

Pappu R.

Position: Director

Appointed: 11 September 2002

Resigned: 11 June 2012

People with significant control

Megan B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Mica W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Maxine E.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-30
Balance Sheet
Current Assets7345 9293 3331 2112 309
Net Assets Liabilities-1 8683 087554-67418
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-750-750-750-750-998
Average Number Employees During Period 1111
Creditors1 8522 0922 0291 1351 293
Total Assets Less Current Liabilities-1 1183 8371 304761 016

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 30th June 2020
filed on: 30th, March 2021
Free Download (6 pages)

Company search

Advertisements