Company NameSovereign Telecom Limited
Company StatusDissolved
Company Number02972547
CategoryPrivate Limited Company
Incorporation Date30 September 1994(29 years, 7 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)

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(8 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 22 June 2004)
RoleCompany Director
Correspondence Address1 Gaveston Gardens
Deddington
Banbury
OX15 0NX
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr John Edwin Weatherill
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Dalby House
Thornton Dale
Pickering
YO18 7LP
Director NameMrs Pauline Elizabeth Weatherill
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Dalby House
Thornton Dale
Pickering
YO18 7LP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed30 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMrs Pauline Elizabeth Weatherill
NationalityBritish
StatusResigned
Appointed30 September 1994(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Dalby House
Thornton Dale
Pickering
YO18 7LP
Director NameMr Michael Walsh
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(1 year, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 November 2002)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressHillberry
Allerthorpe
York
North Yorkshire
YO42 4RW
Secretary NameBernard Michael Hornby
NationalityBritish
StatusResigned
Appointed30 April 1996(1 year, 7 months after company formation)
Appointment Duration3 years (resigned 14 May 1999)
RoleSecretary
Correspondence Address44 Lancelot Court
Victoria Dock
Hull
North Humberside
HU9 1QD
Director NameMr John Anthony Farmer
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(2 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 April 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKnavesmire House 1 Manor Green
Bolton Pocklington
York
YO41 5RZ
Secretary NameMr Philip Ashworth
NationalityBritish
StatusResigned
Appointed14 May 1999(4 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 July 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPark View
Naburn
York
North Yorkshire
YO19 4RU
Director NameMr Robert Neil Kennedy
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(5 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 September 2002)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence AddressTimbers Lower Icknield Way
Marsworth
Tring
Hertfordshire
HP23 4LN

Location

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

Financials

Year2014
Net Worth£175,098

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)
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)
19 November 2002Declaration of satisfaction of mortgage/charge (1 page)
19 November 2002Declaration of satisfaction of mortgage/charge (1 page)
6 November 2002Director resigned (1 page)
24 October 2002Particulars of mortgage/charge (5 pages)
23 October 2002Return made up to 29/09/02; full list of members (7 pages)
6 October 2002Director resigned (1 page)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
26 September 2001Return made up to 29/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 April 2001Particulars of mortgage/charge (7 pages)
1 February 2001Full accounts made up to 31 March 2000 (12 pages)
18 October 2000Return made up to 29/09/00; full list of members (7 pages)
5 October 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
3 October 2000Particulars of mortgage/charge (7 pages)
25 July 2000Auditor's resignation (1 page)
15 May 2000New director appointed (2 pages)
2 February 2000Full accounts made up to 3 April 1999 (12 pages)
27 September 1999Secretary resigned (1 page)
27 September 1999New secretary appointed (2 pages)
27 September 1999Return made up to 29/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 1999Full accounts made up to 31 March 1998 (13 pages)
10 March 1999Registered office changed on 10/03/99 from: cathode house pocklington industrial estate york road pocklington york north yorkshire YO4 2NR (1 page)
28 October 1998Return made up to 29/09/98; full list of members (6 pages)
9 January 1998Full accounts made up to 31 March 1997 (13 pages)
11 December 1997Registered office changed on 11/12/97 from: 6 silver street hull HU1 1JA (1 page)
23 October 1997Return made up to 29/09/97; full list of members (6 pages)
24 April 1997New director appointed (2 pages)
11 November 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
11 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 October 1996Return made up to 29/09/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
13 June 1996New director appointed (2 pages)
13 June 1996New secretary appointed (2 pages)
13 June 1996Director resigned (1 page)
13 June 1996Secretary resigned (1 page)
1 June 1996Return made up to 30/09/95; full list of members; amend (9 pages)
24 May 1996Particulars of mortgage/charge (3 pages)
30 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
6 October 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 July 1995Ad 07/11/94--------- £ si 199@1=199 £ ic 200/399 (2 pages)