Company NameSovereign Canal And Estate Management Company Limited
Company StatusDissolved
Company Number03128135
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 November 1995(28 years, 5 months ago)
Dissolution Date10 January 2012 (12 years, 3 months ago)
Previous NameSokano Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr John William Young Strachan Samuel
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2010(14 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 10 January 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYew Trees Main Street North
Aberford
Leeds
LS25 3AA
Director NameRenew Nominees Limited (Corporation)
StatusClosed
Appointed30 April 2000(4 years, 5 months after company formation)
Appointment Duration11 years, 8 months (closed 10 January 2012)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Secretary NameRenew Nominees Limited (Corporation)
StatusClosed
Appointed30 April 2000(4 years, 5 months after company formation)
Appointment Duration11 years, 8 months (closed 10 January 2012)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameRenew Corporate Director Limited (Corporation)
StatusClosed
Appointed26 August 2005(9 years, 9 months after company formation)
Appointment Duration6 years, 4 months (closed 10 January 2012)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameKim Bennett Cardis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(6 months, 1 week after company formation)
Appointment Duration4 months (resigned 30 September 1996)
RoleAccountant
Correspondence Address4 Loughborough Close
Grange Park
Swindon
Wiltshire
SN5 6BW
Director NameMr Harry Smith
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(6 months, 1 week after company formation)
Appointment Duration4 months (resigned 30 September 1996)
RoleAccountant
Correspondence Address42 The Crescent
Mortimer
Reading
Berkshire
RG7 3RU
Secretary NameMr Barry Martin Caple
NationalityBritish
StatusResigned
Appointed29 May 1996(6 months, 1 week after company formation)
Appointment Duration4 months (resigned 30 September 1996)
RoleAccountant
Correspondence Address3 Hillside Close
Frampton Cotterell
Bristol
Avon
BS17 2RG
Director NameJames Dunsmore
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(10 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2000)
RoleFinance Director
Correspondence Address1 Fernie Close
Lichfield Road
Stone
Staffordshire
ST15 8YD
Director NameMr Robert Tyler
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Tudor Close
Lichfield
Staffordshire
WS14 9RX
Secretary NameJames Dunsmore
NationalityBritish
StatusResigned
Appointed18 September 1996(10 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2000)
RoleFinance Director
Correspondence Address1 Fernie Close
Lichfield Road
Stone
Staffordshire
ST15 8YD
Director NameTimothy Philip Sellens
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(3 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 October 2003)
RoleTechnical Manager
Correspondence AddressHome Farm Cottage
Chilcote
Swadlincote
Derbyshire
DE12 8DQ
Director NameJohn Peter Fitzroy Leonard
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(7 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2004)
RoleChartered Surveyor
Correspondence Address8 Barrow Hill Place
Ashford
Kent
TN23 1NE
Director NameDaniel Francis Stephenson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed31 December 2004(9 years, 1 month after company formation)
Appointment Duration8 months (resigned 31 August 2005)
RoleChartered Surveyor
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed20 November 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 November 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 November 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishLotherton cum Aberford
WardHarewood
Built Up AreaAberford

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
15 September 2011Application to strike the company off the register (3 pages)
15 September 2011Application to strike the company off the register (3 pages)
8 November 2010Annual return made up to 1 November 2010 no member list (6 pages)
8 November 2010Annual return made up to 1 November 2010 no member list (6 pages)
8 November 2010Annual return made up to 1 November 2010 no member list (6 pages)
3 October 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
3 October 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
15 September 2010Appointment of John William Young Strachan Samuel as a director (3 pages)
15 September 2010Appointment of John William Young Strachan Samuel as a director (3 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
26 November 2009Annual return made up to 1 November 2009 no member list (3 pages)
26 November 2009Annual return made up to 1 November 2009 no member list (3 pages)
26 November 2009Register(s) moved to registered inspection location (1 page)
26 November 2009Register(s) moved to registered inspection location (1 page)
26 November 2009Register inspection address has been changed (1 page)
26 November 2009Annual return made up to 1 November 2009 no member list (3 pages)
26 November 2009Register inspection address has been changed (1 page)
19 January 2009Accounts made up to 31 March 2008 (5 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
6 November 2008Annual return made up to 01/11/08 (2 pages)
6 November 2008Annual return made up to 01/11/08 (2 pages)
23 July 2008Location of register of members (1 page)
23 July 2008Location of register of members (1 page)
16 January 2008Accounts made up to 31 March 2007 (5 pages)
16 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
6 November 2007Annual return made up to 01/11/07 (4 pages)
6 November 2007Annual return made up to 01/11/07 (4 pages)
16 August 2007Location of register of members (1 page)
16 August 2007Location of register of members (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
14 August 2007Secretary's particulars changed (1 page)
14 August 2007Secretary's particulars changed (1 page)
14 August 2007Registered office changed on 14/08/07 from: 39 cornhill london EC3V 3NU (1 page)
14 August 2007Registered office changed on 14/08/07 from: 39 cornhill london EC3V 3NU (1 page)
5 March 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
5 March 2007Accounts made up to 31 March 2006 (7 pages)
29 November 2006Annual return made up to 01/11/06 (2 pages)
29 November 2006Annual return made up to 01/11/06 (2 pages)
20 February 2006Director's particulars changed (1 page)
20 February 2006Secretary's particulars changed;director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Secretary's particulars changed;director's particulars changed (1 page)
11 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
11 January 2006Accounts made up to 31 March 2005 (5 pages)
11 November 2005Annual return made up to 01/11/05 (2 pages)
11 November 2005Annual return made up to 01/11/05 (2 pages)
8 September 2005New director appointed (6 pages)
8 September 2005New director appointed (6 pages)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
26 January 2005New director appointed (4 pages)
26 January 2005New director appointed (4 pages)
18 January 2005Director resigned (2 pages)
18 January 2005Director resigned (2 pages)
26 November 2004Annual return made up to 01/11/04 (5 pages)
26 November 2004Annual return made up to 01/11/04 (5 pages)
20 October 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
20 October 2004Accounts made up to 31 March 2004 (7 pages)
27 November 2003Annual return made up to 20/11/03 (4 pages)
27 November 2003Annual return made up to 20/11/03 (4 pages)
29 October 2003Director resigned (2 pages)
29 October 2003New director appointed (3 pages)
29 October 2003Director resigned (2 pages)
29 October 2003New director appointed (3 pages)
16 October 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
16 October 2003Accounts made up to 31 March 2003 (5 pages)
31 July 2003Secretary's particulars changed;director's particulars changed (1 page)
31 July 2003Secretary's particulars changed;director's particulars changed (1 page)
22 January 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
22 January 2003Accounts made up to 31 March 2002 (7 pages)
25 November 2002Annual return made up to 20/11/02 (4 pages)
25 November 2002Annual return made up to 20/11/02 (4 pages)
18 January 2002Full accounts made up to 31 March 2001 (7 pages)
18 January 2002Full accounts made up to 31 March 2001 (7 pages)
20 November 2001Annual return made up to 20/11/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
20 November 2001Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
20 November 2001Annual return made up to 20/11/01 (3 pages)
20 November 2001Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
24 January 2001Full accounts made up to 31 March 2000 (7 pages)
24 January 2001Full accounts made up to 31 March 2000 (7 pages)
21 December 2000Annual return made up to 20/11/00 (3 pages)
21 December 2000Secretary resigned;director resigned (1 page)
21 December 2000New secretary appointed;new director appointed (2 pages)
21 December 2000New secretary appointed;new director appointed (2 pages)
21 December 2000Secretary resigned;director resigned (1 page)
21 December 2000Annual return made up to 20/11/00
  • 363(288) ‐ Secretary resigned;director resigned
(3 pages)
30 November 1999Director resigned (1 page)
30 November 1999Annual return made up to 20/11/99 (4 pages)
30 November 1999Annual return made up to 20/11/99 (4 pages)
30 November 1999Director resigned (1 page)
14 October 1999Registered office changed on 14/10/99 from: lovell house 60 lichfield road tamworth staffordshire B79 7QW (1 page)
14 October 1999Registered office changed on 14/10/99 from: lovell house 60 lichfield road tamworth staffordshire B79 7QW (1 page)
4 August 1999Full accounts made up to 31 March 1999 (7 pages)
4 August 1999Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
4 August 1999Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
4 August 1999Full accounts made up to 31 March 1999 (7 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
23 March 1999Annual return made up to 20/11/98 (4 pages)
23 March 1999Annual return made up to 20/11/98 (4 pages)
3 August 1998Full accounts made up to 30 September 1997 (7 pages)
3 August 1998Full accounts made up to 30 September 1997 (7 pages)
23 February 1998Annual return made up to 20/11/97 (4 pages)
23 February 1998Annual return made up to 20/11/97
  • 363(288) ‐ Director resigned
(4 pages)
31 July 1997Full accounts made up to 30 September 1996 (7 pages)
31 July 1997Full accounts made up to 30 September 1996 (7 pages)
16 June 1997Annual return made up to 20/11/96 (4 pages)
16 June 1997Annual return made up to 20/11/96
  • 363(287) ‐ Registered office changed on 16/06/97
(4 pages)
7 January 1997New secretary appointed;new director appointed (3 pages)
7 January 1997New secretary appointed;new director appointed (3 pages)
7 January 1997New director appointed (3 pages)
7 January 1997Director resigned (1 page)
7 January 1997Secretary resigned (1 page)
7 January 1997New director appointed (3 pages)
7 January 1997Director resigned (1 page)
7 January 1997Secretary resigned (1 page)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
24 June 1996New secretary appointed (2 pages)
24 June 1996Secretary resigned (1 page)
24 June 1996New director appointed (5 pages)
24 June 1996New director appointed (1 page)
24 June 1996Director resigned (4 pages)
24 June 1996Registered office changed on 24/06/96 from: 33 crwys road cardiff CF2 4YF (1 page)
24 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 June 1996Company name changed sokano LIMITED\certificate issued on 06/06/96 (2 pages)
5 June 1996Company name changed sokano LIMITED\certificate issued on 06/06/96 (2 pages)
20 November 1995Incorporation (42 pages)