Company NameSovereign Asset Management (Cheshire) Ltd
Company StatusDissolved
Company Number04278430
CategoryPrivate Limited Company
Incorporation Date29 August 2001(22 years, 7 months ago)
Dissolution Date14 December 2010 (13 years, 4 months ago)
Previous NameSovereign Mortgage And Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameIan Harrison
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2001(2 days after company formation)
Appointment Duration9 years, 3 months (closed 14 December 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAlvanely Mount
Hilltop
Stockport
Cheshire
SK6 4AY
Secretary NameMrs Sandra Harrison
NationalityBritish
StatusResigned
Appointed31 August 2001(2 days after company formation)
Appointment Duration7 years, 6 months (resigned 01 March 2009)
RoleAccounts Clerk
Correspondence AddressAlvanley Mount
Hill Top, Romiley
Stockport
SK6 4AY
Director NameJacqueline Butler
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(1 year, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 June 2003)
RoleMortgage Advisor
Correspondence Address32 Totnes Avenue
Bramhall
Stockport
Cheshire
SK7 3PH
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed29 August 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed29 August 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressSovereign House 1st Floor
Compstall Mill Estate
Andrew Street Compstall
Stockport Cheshire
SK6 5HN
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North
Built Up AreaMarple

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
27 November 2009Annual return made up to 29 August 2009 with a full list of shareholders (3 pages)
27 November 2009Annual return made up to 29 August 2009 with a full list of shareholders (3 pages)
14 July 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
14 July 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
31 March 2009Appointment Terminated Secretary sandra harrison (1 page)
31 March 2009Appointment terminated secretary sandra harrison (1 page)
3 September 2008Return made up to 29/08/08; full list of members (3 pages)
3 September 2008Return made up to 29/08/08; full list of members (3 pages)
30 June 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
30 June 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
3 September 2007Return made up to 29/08/07; full list of members (2 pages)
3 September 2007Return made up to 29/08/07; full list of members (2 pages)
22 June 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
22 June 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
6 September 2006Return made up to 29/08/06; full list of members (2 pages)
6 September 2006Return made up to 29/08/06; full list of members (2 pages)
19 May 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
19 May 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
2 September 2005Secretary's particulars changed (1 page)
2 September 2005Return made up to 29/08/05; full list of members (3 pages)
2 September 2005Secretary's particulars changed (1 page)
2 September 2005Return made up to 29/08/05; full list of members (3 pages)
7 April 2005Registered office changed on 07/04/05 from: aqueduct business park station road marple stockport cheshire SK6 5LD (1 page)
7 April 2005Registered office changed on 07/04/05 from: aqueduct business park station road marple stockport cheshire SK6 5LD (1 page)
20 December 2004Total exemption full accounts made up to 31 August 2004 (8 pages)
20 December 2004Total exemption full accounts made up to 31 August 2004 (8 pages)
20 September 2004Return made up to 29/08/04; full list of members (6 pages)
20 September 2004Return made up to 29/08/04; full list of members (6 pages)
27 July 2004Company name changed sovereign mortgage and finance l imited\certificate issued on 27/07/04 (2 pages)
27 July 2004Company name changed sovereign mortgage and finance l imited\certificate issued on 27/07/04 (2 pages)
23 March 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
23 March 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
28 September 2003Return made up to 29/08/03; full list of members (6 pages)
28 September 2003Return made up to 29/08/03; full list of members (6 pages)
27 June 2003Director resigned (1 page)
27 June 2003Director resigned (1 page)
30 May 2003Registered office changed on 30/05/03 from: aquaduct business park station road marple stockport cheshire (1 page)
30 May 2003Registered office changed on 30/05/03 from: aquaduct business park station road marple stockport cheshire (1 page)
4 May 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
4 May 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
24 April 2003New director appointed (1 page)
24 April 2003New director appointed (1 page)
16 October 2002Return made up to 29/08/02; full list of members (6 pages)
16 October 2002Return made up to 29/08/02; full list of members (6 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New secretary appointed (2 pages)
18 October 2001New director appointed (2 pages)
18 October 2001Registered office changed on 18/10/01 from: sovereign business holdings LTD 4 cote green road marple bridge stockport SK6 5EH (1 page)
18 October 2001New secretary appointed (2 pages)
18 October 2001Registered office changed on 18/10/01 from: sovereign business holdings LTD 4 cote green road marple bridge stockport SK6 5EH (1 page)
5 September 2001Secretary resigned (1 page)
5 September 2001Secretary resigned (1 page)
5 September 2001Registered office changed on 05/09/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
5 September 2001Registered office changed on 05/09/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
29 August 2001Incorporation (7 pages)