Knutsford
Cheshire
WA16 8QB
Director Name | Mr Logan Alistair Russell Selkirk |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2005(4 years, 12 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 12 October 2021) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 104 Grove Park Knutsford Cheshire WA16 8QB |
Secretary Name | Mr Frank Duncan Logan Selkirk |
---|---|
Status | Closed |
Appointed | 20 March 2013(12 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 12 October 2021) |
Role | Company Director |
Correspondence Address | 104 Grove Park Knutsford Cheshire WA16 8QB |
Director Name | Mr Frank Duncan Logan Selkirk |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2014(13 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 12 October 2021) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | 104 Grove Park Knutsford Cheshire WA16 8QB |
Director Name | Frank Duncan Logan Selkirk |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 42 Church Street Broseley Salop TF12 5BX |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Website | selkirk.co.uk |
---|
Registered Address | Marble Arch King Street Knutsford WA16 6HD |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | 7 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
8 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
---|---|
8 May 2020 | Registered office address changed from Marble Arch King Street Knutsford WA16 6EH England to Marble Arch King Street Knutsford WA16 6HD on 8 May 2020 (1 page) |
5 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
28 February 2019 | Registered office address changed from 104 Grove Park Knutsford Cheshire WA16 8QB to Marble Arch King Street Knutsford WA16 6EH on 28 February 2019 (1 page) |
25 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
11 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
10 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
26 July 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
26 July 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
26 July 2015 | Register inspection address has been changed from 12 Bursley Close Stafford ST17 9PH England to 104 Grove Park Knutsford Cheshire WA16 8QB (1 page) |
26 July 2015 | Register inspection address has been changed from 12 Bursley Close Stafford ST17 9PH England to 104 Grove Park Knutsford Cheshire WA16 8QB (1 page) |
26 July 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
7 October 2014 | Registered office address changed from 12 Bursley Close Stafford ST17 9PH to 104 Grove Park Knutsford Cheshire WA16 8QB on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from 12 Bursley Close Stafford ST17 9PH to 104 Grove Park Knutsford Cheshire WA16 8QB on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from 12 Bursley Close Stafford ST17 9PH to 104 Grove Park Knutsford Cheshire WA16 8QB on 7 October 2014 (1 page) |
8 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Secretary's details changed for Mr Frank Duncan Logan Selkirk on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from 12 Bursley Close Stafford ST17 9PH England on 8 May 2014 (1 page) |
8 May 2014 | Secretary's details changed for Mr Frank Duncan Logan Selkirk on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from 104 Grove Park Knutsford Cheshire WA16 8QB United Kingdom on 8 May 2014 (1 page) |
8 May 2014 | Director's details changed for Mr Frank Duncan Logan Selkirk on 8 May 2014 (2 pages) |
8 May 2014 | Registered office address changed from 104 Grove Park Knutsford Cheshire WA16 8QB United Kingdom on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from 12 Bursley Close Stafford ST17 9PH England on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from 12 Bursley Close Stafford ST17 9PH England on 8 May 2014 (1 page) |
8 May 2014 | Director's details changed for Mr Frank Duncan Logan Selkirk on 8 May 2014 (2 pages) |
8 May 2014 | Register inspection address has been changed from 104 Grove Park Knutsford Cheshire WA16 8QB United Kingdom (1 page) |
8 May 2014 | Register inspection address has been changed from 104 Grove Park Knutsford Cheshire WA16 8QB United Kingdom (1 page) |
8 May 2014 | Secretary's details changed for Mr Frank Duncan Logan Selkirk on 8 May 2014 (1 page) |
8 May 2014 | Director's details changed for Mr Frank Duncan Logan Selkirk on 8 May 2014 (2 pages) |
8 May 2014 | Registered office address changed from 104 Grove Park Knutsford Cheshire WA16 8QB United Kingdom on 8 May 2014 (1 page) |
8 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
24 March 2014 | Appointment of Mr Frank Duncan Logan Selkirk as a director (2 pages) |
24 March 2014 | Appointment of Mr Frank Duncan Logan Selkirk as a director (2 pages) |
15 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (7 pages) |
15 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (7 pages) |
15 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (7 pages) |
22 March 2013 | Appointment of Mr Frank Duncan Logan Selkirk as a secretary (1 page) |
22 March 2013 | Appointment of Mr Frank Duncan Logan Selkirk as a secretary (1 page) |
11 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (7 pages) |
10 September 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (7 pages) |
10 September 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (7 pages) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
3 July 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
3 July 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
6 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (8 pages) |
6 May 2010 | Director's details changed for Logan Alistair Russell Selkirk on 1 October 2009 (2 pages) |
6 May 2010 | Register inspection address has been changed (1 page) |
6 May 2010 | Director's details changed for Logan Alistair Russell Selkirk on 1 October 2009 (2 pages) |
6 May 2010 | Register(s) moved to registered inspection location (1 page) |
6 May 2010 | Director's details changed for Logan Alistair Russell Selkirk on 1 October 2009 (2 pages) |
6 May 2010 | Register(s) moved to registered inspection location (1 page) |
6 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (8 pages) |
6 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (8 pages) |
6 May 2010 | Register inspection address has been changed (1 page) |
28 July 2009 | Return made up to 04/05/09; full list of members (3 pages) |
28 July 2009 | Return made up to 04/05/09; full list of members (3 pages) |
11 August 2008 | Return made up to 04/05/08; full list of members (3 pages) |
11 August 2008 | Return made up to 04/05/08; full list of members (3 pages) |
21 July 2008 | Registered office changed on 21/07/2008 from 22 the bentlands, benthall broseley shropshire TF12 5RP (1 page) |
21 July 2008 | Secretary's change of particulars / sheena selkirk / 05/04/2008 (1 page) |
21 July 2008 | Secretary's change of particulars / sheena selkirk / 05/04/2008 (1 page) |
21 July 2008 | Director's change of particulars / logan selkirk / 05/04/2008 (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from 22 the bentlands, benthall broseley shropshire TF12 5RP (1 page) |
21 July 2008 | Location of register of members (1 page) |
21 July 2008 | Location of debenture register (1 page) |
21 July 2008 | Director's change of particulars / logan selkirk / 05/04/2008 (1 page) |
21 July 2008 | Location of debenture register (1 page) |
21 July 2008 | Location of register of members (1 page) |
17 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
17 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
12 May 2006 | Secretary's particulars changed (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: 42 church street broseley salop TF12 5BX (1 page) |
12 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
12 May 2006 | Registered office changed on 12/05/06 from: 42 church street broseley salop TF12 5BX (1 page) |
12 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
12 May 2006 | Director's particulars changed (1 page) |
12 May 2006 | Director's particulars changed (1 page) |
12 May 2006 | Secretary's particulars changed (1 page) |
13 May 2005 | Return made up to 04/05/05; full list of members
|
13 May 2005 | Return made up to 04/05/05; full list of members
|
9 May 2005 | New director appointed (1 page) |
9 May 2005 | New director appointed (1 page) |
29 April 2004 | Return made up to 04/05/04; full list of members (6 pages) |
29 April 2004 | Return made up to 04/05/04; full list of members (6 pages) |
14 May 2003 | Return made up to 04/05/03; full list of members (6 pages) |
14 May 2003 | Return made up to 04/05/03; full list of members (6 pages) |
17 June 2002 | Return made up to 04/05/02; full list of members (2 pages) |
17 June 2002 | Return made up to 04/05/02; full list of members (2 pages) |
6 February 2002 | Company name changed fideles\certificate issued on 06/02/02 (2 pages) |
6 February 2002 | Company name changed fideles\certificate issued on 06/02/02 (2 pages) |
25 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
25 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
23 May 2000 | Registered office changed on 23/05/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | Registered office changed on 23/05/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
23 May 2000 | Secretary resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | New secretary appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | New secretary appointed (2 pages) |
23 May 2000 | Secretary resigned (1 page) |
4 May 2000 | Incorporation (10 pages) |
4 May 2000 | Incorporation (10 pages) |