This company is commonly known as Solway Flyers 2010 Limited. The company was founded 13 years ago and was given the registration number 07438790. The firm's registered office is in KENDAL. You can find them at 5 Rochester Gardens, Oxenholme, Kendal, Cumbria. This company's SIC code is 51210 - Freight air transport.
Name | : | SOLWAY FLYERS 2010 LIMITED |
---|---|---|
Company Number | : | 07438790 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 2010 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Rochester Gardens, Oxenholme, Kendal, Cumbria, England, LA9 7TE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Monteith Place,, Blantyre, United Kingdom, G72 9AN | Secretary | 22 February 2021 | Active |
22, Mcleod Green, North Berwick, Scotland, EH39 5GY | Director | 24 May 2012 | Active |
4, Eden Close, Cargo, Carlisle, England, CA6 4AP | Director | 08 March 2020 | Active |
Hill Top, Kellah, Haltwhistle, United Kingdom, NE49 0JL | Director | 15 December 2021 | Active |
The Old Rectory, Scaleby, Carlisle, England, CA6 4LJ | Director | 25 June 2018 | Active |
12, St. Bridget's Close, Brigham, United Kingdom, CA13 0DJ | Director | 18 February 2022 | Active |
3, The Glebe, Wetheral, Carlisle, United Kingdom, CA4 8EY | Director | 23 April 2019 | Active |
Glebe Farm, Low Burns, St Johns In The Vale, Keswick, England, CA12 4RR | Director | 24 May 2012 | Active |
18 Monteith Place, Monteith Place, Blantyre, Glasgow, Scotland, G72 9AN | Director | 24 May 2012 | Active |
36, High Rigg, Brigham, Cockermouth, England, CA13 0TA | Director | 01 February 2019 | Active |
Hopesyke Cottage, Sandysike, Longtown, Carlisle, United Kingdom, CA6 5SS | Director | 15 September 2016 | Active |
Newburgh, Milton, Crocketford, Dumfries, Scotland, DG2 8QR | Secretary | 01 January 2012 | Active |
Room 2, 1st Floor, Lifestyle Building, Rear 64 Main Street, Cockermouth, England, CA13 9LU | Secretary | 01 October 2014 | Active |
18, Low Road Close, Cockermouth, United Kingdom, CA13 0GU | Secretary | 01 April 2012 | Active |
14a, Main Street, Cockermouth, United Kingdom, CA13 9LQ | Corporate Secretary | 12 November 2010 | Active |
18, Low Road Close, Cockermouth, United Kingdom, CA13 0GU | Director | 24 May 2012 | Active |
11, Loughbrow Park, Hexham, England, NE46 2QD | Director | 04 May 2021 | Active |
6, East Camus Place, Edinburgh, Scotland, EH10 6QZ | Director | 15 March 2016 | Active |
Rosedale, Warrenhill Road, Collin, Dumfries, Scotland, DG1 4PN | Director | 01 March 2020 | Active |
Room 2, 1st Floor, Lifestyle Building, Rear 64 Main Street, Cockermouth, CA13 9LU | Director | 01 November 2017 | Active |
2, Mountainhall Court, Dumfries, Scotland, DG1 4YY | Director | 24 May 2012 | Active |
Room 2, 1st Floor, Lifestyle Building, Rear 64 Main Street, Cockermouth, CA13 9LU | Director | 24 May 2012 | Active |
5, Rochester Gardens, Oxenholme, Kendal, England, LA9 7TE | Director | 01 November 2017 | Active |
5, Rochester Gardens, Oxenholme, Kendal, England, LA9 7TE | Director | 10 October 2017 | Active |
19 Irthing Park, Irthing Park, Brampton, United Kingdom, CA8 1EB | Director | 15 September 2016 | Active |
19, Irthing Park, Brampton, Great Britain, CA8 1EB | Director | 01 August 2016 | Active |
Hopesyke Cottage, Sandysike, Longtown, Carlisle, Great Britain, CA6 5SS | Director | 14 September 2016 | Active |
Hopesyke Cottage, Sandysike, Longtown, Carlisle, England, CA6 5SS | Director | 14 September 2016 | Active |
22, Naworth Drive, Carlisle, England, CA3 0DD | Director | 12 November 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Gazette | Gazette dissolved voluntary. | Download |
2023-12-05 | Gazette | Gazette notice voluntary. | Download |
2023-11-23 | Dissolution | Dissolution application strike off company. | Download |
2023-07-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-19 | Officers | Termination director company with name termination date. | Download |
2022-08-10 | Address | Change registered office address company with date old address new address. | Download |
2022-07-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-18 | Officers | Appoint person director company with name date. | Download |
2022-02-13 | Officers | Termination director company with name termination date. | Download |
2021-12-16 | Officers | Appoint person director company with name date. | Download |
2021-12-15 | Officers | Termination director company with name termination date. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Address | Change registered office address company with date old address new address. | Download |
2021-09-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-05 | Officers | Appoint person secretary company with name date. | Download |
2021-05-05 | Officers | Appoint person director company with name date. | Download |
2021-05-04 | Officers | Termination director company with name termination date. | Download |
2021-01-05 | Officers | Change person director company with change date. | Download |
2021-01-05 | Officers | Change person director company with change date. | Download |
2021-01-05 | Officers | Change person director company with change date. | Download |
2021-01-05 | Officers | Change person director company with change date. | Download |
2021-01-05 | Officers | Change person director company with change date. | Download |
2020-11-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-16 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.