Company NameSotel Limited
Company StatusDissolved
Company Number01554616
CategoryPrivate Limited Company
Incorporation Date3 April 1981(43 years, 1 month ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)
Previous NameSouthern Telephones Limited

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameGraham Trevor Darnell
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2003(22 years after company formation)
Appointment Duration1 year, 2 months (closed 22 June 2004)
RoleCompany Director
Correspondence Address1 Gaveston Gardens
Deddington
Banbury
OX15 0NX
Director NameMr Richard John Compton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(9 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 21 September 2000)
RoleCompany Director
Correspondence AddressBrinkhurst Cottage
Malham Farm
Wisborough Green
West Sussex
RH14 0AD
Director NameMrs Margaret Anne Lunn
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(9 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address7 Chine Close
Locks Heath
Southampton
Hampshire
SO31 6WA
Director NameMr Roger Frederick Lunn
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(9 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 1996)
RoleManaging Director
Correspondence Address7 Chine Close
Locks Heath
Southampton
Hampshire
SO31 6WA
Secretary NameMrs Margaret Anne Lunn
NationalityBritish
StatusResigned
Appointed19 March 1991(9 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address7 Chine Close
Locks Heath
Southampton
Hampshire
SO31 6WA
Director NameMr Andrew John Skipsey
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(10 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 21 September 2000)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAnketils Place
Shaftesbury
Dorset
SP7 0JA
Director NameMr John Macleod Baxter
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(12 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 The Paddock
Alverstoke
Gosport
Hampshire
PO12 3PZ
Director NameDavid Edward James Bramley
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(14 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Leydene Park
East Meon
Petersfield
Hampshire
GU32 1HF
Director NameFrancis James Thatcher
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(14 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 May 2001)
RoleCompany Director
Correspondence Address65 Finchdean Road
Rowlands Castle
Hampshire
PO9 6DA
Secretary NameRichard Raymond Evans
NationalityBritish
StatusResigned
Appointed30 June 1995(14 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 September 2000)
RoleCompany Director
Correspondence AddressWayside South Bockhampton
Christchurch
Dorset
BH23 7AD
Director NameMalcolm John Lithgow Blackwood
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(16 years, 11 months after company formation)
Appointment Duration1 year (resigned 09 March 1999)
RoleCompany Director
Correspondence AddressSandgate House
5 Crooksbury Road
Farnham
Surrey
GU10 1QE
Director NameJohn Mottram
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(17 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 September 2000)
RoleCompany Director
Correspondence Address10 Copper Beech Drive
Farlington
Hampshire
PO6 1AZ
Director NameSteven Swann
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(18 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 21 September 2000)
RoleSales Director
Correspondence AddressRevelstoke
Wynchard Bank
Durweston
Dorset
DT11 0QE
Director NameMr John Anthony Farmer
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(19 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 April 2003)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressKnavesmire House 1 Manor Green
Bolton Pocklington
York
YO41 5RZ
Director NameMr Robert Neil Kennedy
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(19 years, 5 months after company formation)
Appointment Duration2 years (resigned 26 September 2002)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence AddressTimbers Lower Icknield Way
Marsworth
Tring
Hertfordshire
HP23 4LN
Secretary NameMr Philip Ashworth
NationalityBritish
StatusResigned
Appointed20 September 2000(19 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 July 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPark View
Naburn
York
North Yorkshire
YO19 4RU

Location

Registered AddressBlenheim House
York Road, Pocklington
York
North Yorkshire
YO42 1NS
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishAllerthorpe
WardWolds Weighton

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 July 2010Bona Vacantia disclaimer (1 page)
17 July 2006Bona Vacantia disclaimer (1 page)
22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2004Application for striking-off (1 page)
8 August 2003Secretary resigned (1 page)
17 April 2003New director appointed (3 pages)
17 April 2003Director resigned (1 page)
24 March 2003Return made up to 19/03/03; full list of members (6 pages)
4 February 2003Auditor's resignation (1 page)
4 February 2003Full accounts made up to 31 March 2002 (13 pages)
19 November 2002Declaration of satisfaction of mortgage/charge (1 page)
24 October 2002Particulars of mortgage/charge (5 pages)
6 October 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Return made up to 19/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 February 2002Full accounts made up to 31 March 2001 (16 pages)
3 August 2001Full accounts made up to 31 August 2000 (15 pages)
12 April 2001Particulars of mortgage/charge (7 pages)
11 April 2001Declaration of assistance for shares acquisition (7 pages)
27 March 2001Declaration of satisfaction of mortgage/charge (1 page)
27 March 2001Declaration of satisfaction of mortgage/charge (1 page)
19 March 2001Return made up to 19/03/01; full list of members (7 pages)
10 October 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
5 October 2000Secretary resigned (1 page)
5 October 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
5 October 2000Director resigned (1 page)
5 October 2000New director appointed (3 pages)
5 October 2000Director resigned (1 page)
5 October 2000Declaration of assistance for shares acquisition (6 pages)
5 October 2000New secretary appointed (2 pages)
5 October 2000Director resigned (1 page)
5 October 2000New director appointed (3 pages)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
5 October 2000Declaration of assistance for shares acquisition (7 pages)
5 October 2000Auditor's resignation (1 page)
3 October 2000Particulars of mortgage/charge (7 pages)
17 March 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 2000Full accounts made up to 31 August 1999 (17 pages)
9 May 1999New director appointed (2 pages)
14 April 1999Return made up to 19/03/99; full list of members (8 pages)
19 March 1999Director resigned (1 page)
16 February 1999New director appointed (2 pages)
31 December 1998Full accounts made up to 31 August 1998 (15 pages)
4 March 1998New director appointed (2 pages)
2 February 1998Full accounts made up to 31 August 1997 (16 pages)
14 March 1997Return made up to 19/03/97; no change of members (4 pages)
13 February 1997Full accounts made up to 31 August 1996 (16 pages)
10 October 1996Memorandum and Articles of Association (15 pages)
7 October 1996Registered office changed on 07/10/96 from: unit 2 the crosshouse centre crosshouse road southampton, hampshire, SO1 5GZ (1 page)
30 September 1996Company name changed southern telephones LIMITED\certificate issued on 01/10/96 (2 pages)
30 May 1996Full accounts made up to 31 August 1995 (17 pages)
14 April 1996Return made up to 19/03/96; full list of members (8 pages)
24 March 1996Director resigned (1 page)
20 February 1996Director resigned (1 page)
17 July 1995New secretary appointed;director's particulars changed (2 pages)
14 July 1995Secretary resigned;director resigned;new director appointed (2 pages)
14 July 1995New director appointed (2 pages)
14 July 1995Declaration of assistance for shares acquisition (6 pages)
14 July 1995Memorandum and Articles of Association (30 pages)
14 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
14 July 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
25 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 May 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
12 April 1995Return made up to 19/03/95; full list of members (8 pages)
20 March 1995Group accounts for a small company made up to 31 August 1994 (15 pages)