About

Registered Number: 05722515
Date of Incorporation: 27/02/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 18/07/2017 (6 years and 9 months ago)
Registered Address: Causeway House, Howgate, Whitehaven, Cumbria, CA28 6PL

 

Based in Whitehaven, Cumbria, Solway Autograss Club Ltd was founded on 27 February 2006, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the organisation. There are 17 directors listed as Johnston, Lynn, Johnston, Lynn Julie, Rigg, Ian, Rigg, Robert, Cunningham, Lindsey, Hadden, Catherine Ann, Lewthwaite, Richard Andrew, Macintyre, Fiona, Bertram, Bruce Alexander Mcdonald, Cunningham, Lindsey, Hadden, Catherine Ann, Hodgson, Fiona, Johnston, Mark, Lewthwaite, Richard Andrew, Macintyre, Fiona, Mts, Mason, Stephen John, Nugent, Mark Owen for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSTON, Lynn Julie 27 February 2006 - 1
RIGG, Ian 04 December 2013 - 1
RIGG, Robert 04 December 2013 - 1
BERTRAM, Bruce Alexander Mcdonald 01 December 2011 06 December 2012 1
CUNNINGHAM, Lindsey 01 December 2010 01 December 2011 1
HADDEN, Catherine Ann 27 February 2006 05 December 2007 1
HODGSON, Fiona 06 December 2006 01 December 2009 1
JOHNSTON, Mark 01 January 2011 18 November 2014 1
LEWTHWAITE, Richard Andrew 01 December 2009 01 December 2011 1
MACINTYRE, Fiona, Mts 01 December 2011 06 December 2012 1
MASON, Stephen John 27 February 2006 01 December 2009 1
NUGENT, Mark Owen 01 December 2009 01 December 2010 1
Secretary Name Appointed Resigned Total Appointments
JOHNSTON, Lynn 04 December 2013 - 1
CUNNINGHAM, Lindsey 01 December 2010 01 December 2011 1
HADDEN, Catherine Ann 06 December 2012 04 December 2013 1
LEWTHWAITE, Richard Andrew 01 December 2009 01 December 2010 1
MACINTYRE, Fiona 01 December 2011 06 December 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 02 May 2017
DS01 - Striking off application by a company 24 April 2017
AA - Annual Accounts 07 February 2017
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 24 February 2015
AP01 - Appointment of director 23 February 2015
TM01 - Termination of appointment of director 23 February 2015
TM02 - Termination of appointment of secretary 23 February 2015
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 14 March 2014
AP03 - Appointment of secretary 14 March 2014
AP01 - Appointment of director 14 March 2014
AP01 - Appointment of director 14 March 2014
TM01 - Termination of appointment of director 07 February 2014
TM01 - Termination of appointment of director 07 February 2014
TM02 - Termination of appointment of secretary 07 February 2014
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 10 April 2013
AP01 - Appointment of director 09 April 2013
AP03 - Appointment of secretary 22 March 2013
AP01 - Appointment of director 22 March 2013
AP01 - Appointment of director 22 March 2013
TM01 - Termination of appointment of director 28 February 2013
TM02 - Termination of appointment of secretary 28 February 2013
TM01 - Termination of appointment of director 28 February 2013
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 22 March 2012
AP01 - Appointment of director 22 March 2012
AP01 - Appointment of director 22 March 2012
AD01 - Change of registered office address 22 March 2012
TM02 - Termination of appointment of secretary 22 March 2012
AP03 - Appointment of secretary 22 March 2012
TM01 - Termination of appointment of director 22 March 2012
TM01 - Termination of appointment of director 22 March 2012
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 18 March 2011
TM01 - Termination of appointment of director 01 March 2011
TM01 - Termination of appointment of director 01 March 2011
AP01 - Appointment of director 01 March 2011
AP03 - Appointment of secretary 01 March 2011
TM02 - Termination of appointment of secretary 01 March 2011
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AP01 - Appointment of director 25 January 2010
AD01 - Change of registered office address 25 January 2010
AP01 - Appointment of director 22 January 2010
AP01 - Appointment of director 22 January 2010
AP03 - Appointment of secretary 22 January 2010
TM01 - Termination of appointment of director 22 January 2010
TM01 - Termination of appointment of director 22 January 2010
TM01 - Termination of appointment of director 22 January 2010
TM02 - Termination of appointment of secretary 22 January 2010
AA - Annual Accounts 01 June 2009
363a - Annual Return 19 May 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 28 May 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
AA - Annual Accounts 10 May 2007
363a - Annual Return 18 April 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
287 - Change in situation or address of Registered Office 26 January 2007
225 - Change of Accounting Reference Date 22 March 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
NEWINC - New incorporation documents 27 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.