Company NameSouthern Telephones Limited
Company StatusDissolved
Company Number01812193
CategoryPrivate Limited Company
Incorporation Date30 April 1984(40 years ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)
Previous NamesSotel Limited and Southern Telephones (Dorset) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGraham Trevor Darnell
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2003(18 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 22 June 2004)
RoleCompany Director
Correspondence Address1 Gaveston Gardens
Deddington
Banbury
OX15 0NX
Director NameMrs Margaret Anne Lunn
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(7 years after company formation)
Appointment Duration4 years, 8 months (resigned 30 January 1996)
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
Appointed18 May 1991(7 years after company formation)
Appointment Duration4 years, 8 months (resigned 30 January 1996)
RoleManaging Director
Correspondence Address7 Chine Close
Locks Heath
Southampton
Hampshire
SO31 6WA
Secretary NameMrs Margaret Anne Lunn
NationalityBritish
StatusResigned
Appointed18 May 1991(7 years after company formation)
Appointment Duration4 years, 8 months (resigned 30 January 1996)
RoleCompany Director
Correspondence Address7 Chine Close
Locks Heath
Southampton
Hampshire
SO31 6WA
Director NameDavid Edward James Bramley
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(11 years, 9 months after company formation)
Appointment Duration4 years, 7 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 January 1996(11 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 May 2001)
RoleCompany Director
Correspondence Address65 Finchdean Road
Rowlands Castle
Hampshire
PO9 6DA
Secretary NameRichard Raymond Evans
NationalityBritish
StatusResigned
Appointed30 January 1996(11 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 September 2000)
RoleSecretary
Correspondence AddressWayside South Bockhampton
Christchurch
Dorset
BH23 7AD
Director NameMr John Anthony Farmer
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(16 years, 4 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(16 years, 4 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(16 years, 4 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

Financials

Year2014
Net Worth-£26,165
Current Liabilities£26,165

Accounts

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

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2004First Gazette notice for voluntary strike-off (1 page)
29 January 2004Application for striking-off (1 page)
8 August 2003Secretary resigned (1 page)
15 May 2003Return made up to 11/05/03; full list of members (6 pages)
17 April 2003Director resigned (1 page)
17 April 2003New director appointed (3 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
6 October 2002Director resigned (1 page)
7 May 2002Return made up to 11/05/02; full list of members (7 pages)
5 May 2002Director resigned (1 page)
1 March 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
21 September 2001Total exemption full accounts made up to 31 August 2000 (4 pages)
30 May 2001Return made up to 11/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 October 2000New director appointed (3 pages)
5 October 2000Director resigned (1 page)
5 October 2000Secretary resigned (1 page)
5 October 2000New secretary appointed (2 pages)
5 October 2000New director appointed (3 pages)
5 October 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
5 October 2000Auditor's resignation (1 page)
17 May 2000Return made up to 11/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 2000Full accounts made up to 31 August 1999 (4 pages)
19 May 1999Return made up to 18/05/99; full list of members (6 pages)
31 December 1998Full accounts made up to 31 August 1998 (4 pages)
21 May 1998Return made up to 18/05/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 August 1997 (4 pages)
27 June 1997Return made up to 18/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 March 1997Accounts for a dormant company made up to 31 August 1996 (5 pages)
20 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 October 1996Company name changed southern telephones (dorset) lim ited\certificate issued on 15/10/96 (2 pages)
7 October 1996Registered office changed on 07/10/96 from: unit 2 the crosshouse centre crosshouse road southampton,hampshire.SO14 5GZ (1 page)
30 September 1996Company name changed sotel LIMITED\certificate issued on 01/10/96 (2 pages)
30 May 1996Full accounts made up to 31 August 1995 (7 pages)
30 May 1996Return made up to 18/05/96; full list of members (6 pages)
20 February 1996New secretary appointed (1 page)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (1 page)
20 February 1996Director resigned (2 pages)
20 February 1996Secretary resigned;director resigned (2 pages)
6 November 1995Company name changed southern telephones (dorset) lim ited\certificate issued on 07/11/95 (4 pages)
4 August 1995Auditor's resignation (4 pages)
22 May 1995Return made up to 18/05/95; no change of members
  • 363(287) ‐ Registered office changed on 22/05/95
(4 pages)
20 March 1995Accounts for a small company made up to 31 August 1994 (6 pages)