Company NameSelkirk
Company StatusDissolved
Company Number03985751
CategoryPrivate Unlimited Company
Incorporation Date4 May 2000(23 years, 12 months ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)
Previous NameFideles

Business Activity

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

Directors

Secretary NameMrs Sheena Rosemary Selkirk
NationalityBritish
StatusClosed
Appointed04 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address104 Grove Park
Knutsford
Cheshire
WA16 8QB
Director NameMr Logan Alistair Russell Selkirk
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2005(4 years, 12 months after company formation)
Appointment Duration16 years, 5 months (closed 12 October 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence Address104 Grove Park
Knutsford
Cheshire
WA16 8QB
Secretary NameMr Frank Duncan Logan Selkirk
StatusClosed
Appointed20 March 2013(12 years, 10 months after company formation)
Appointment Duration8 years, 6 months (closed 12 October 2021)
RoleCompany Director
Correspondence Address104 Grove Park
Knutsford
Cheshire
WA16 8QB
Director NameMr Frank Duncan Logan Selkirk
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2014(13 years, 10 months after company formation)
Appointment Duration7 years, 6 months (closed 12 October 2021)
RoleFarmer
Country of ResidenceEngland
Correspondence Address104 Grove Park
Knutsford
Cheshire
WA16 8QB
Director NameFrank Duncan Logan Selkirk
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(same day as company formation)
RoleAccountant
Correspondence Address42 Church Street
Broseley
Salop
TF12 5BX
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websiteselkirk.co.uk

Location

Registered AddressMarble Arch
King Street
Knutsford
WA16 6HD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address Matches7 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

8 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
8 May 2020Registered 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 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
28 February 2019Registered 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 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
11 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
10 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 7
(8 pages)
10 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 7
(8 pages)
26 July 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 7
(8 pages)
26 July 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 7
(8 pages)
26 July 2015Register 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 2015Register 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 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 7
(8 pages)
7 October 2014Registered 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 2014Registered 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 2014Registered 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 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 7
(8 pages)
8 May 2014Secretary's details changed for Mr Frank Duncan Logan Selkirk on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 12 Bursley Close Stafford ST17 9PH England on 8 May 2014 (1 page)
8 May 2014Secretary's details changed for Mr Frank Duncan Logan Selkirk on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 104 Grove Park Knutsford Cheshire WA16 8QB United Kingdom on 8 May 2014 (1 page)
8 May 2014Director's details changed for Mr Frank Duncan Logan Selkirk on 8 May 2014 (2 pages)
8 May 2014Registered office address changed from 104 Grove Park Knutsford Cheshire WA16 8QB United Kingdom on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 12 Bursley Close Stafford ST17 9PH England on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 12 Bursley Close Stafford ST17 9PH England on 8 May 2014 (1 page)
8 May 2014Director's details changed for Mr Frank Duncan Logan Selkirk on 8 May 2014 (2 pages)
8 May 2014Register inspection address has been changed from 104 Grove Park Knutsford Cheshire WA16 8QB United Kingdom (1 page)
8 May 2014Register inspection address has been changed from 104 Grove Park Knutsford Cheshire WA16 8QB United Kingdom (1 page)
8 May 2014Secretary's details changed for Mr Frank Duncan Logan Selkirk on 8 May 2014 (1 page)
8 May 2014Director's details changed for Mr Frank Duncan Logan Selkirk on 8 May 2014 (2 pages)
8 May 2014Registered office address changed from 104 Grove Park Knutsford Cheshire WA16 8QB United Kingdom on 8 May 2014 (1 page)
8 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 7
(8 pages)
8 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 7
(8 pages)
24 March 2014Appointment of Mr Frank Duncan Logan Selkirk as a director (2 pages)
24 March 2014Appointment of Mr Frank Duncan Logan Selkirk as a director (2 pages)
15 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
15 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
15 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
22 March 2013Appointment of Mr Frank Duncan Logan Selkirk as a secretary (1 page)
22 March 2013Appointment of Mr Frank Duncan Logan Selkirk as a secretary (1 page)
11 September 2012Compulsory strike-off action has been discontinued (1 page)
11 September 2012Compulsory strike-off action has been discontinued (1 page)
10 September 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
10 September 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
10 September 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
3 July 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
3 July 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
6 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (8 pages)
6 May 2010Director's details changed for Logan Alistair Russell Selkirk on 1 October 2009 (2 pages)
6 May 2010Register inspection address has been changed (1 page)
6 May 2010Director's details changed for Logan Alistair Russell Selkirk on 1 October 2009 (2 pages)
6 May 2010Register(s) moved to registered inspection location (1 page)
6 May 2010Director's details changed for Logan Alistair Russell Selkirk on 1 October 2009 (2 pages)
6 May 2010Register(s) moved to registered inspection location (1 page)
6 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (8 pages)
6 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (8 pages)
6 May 2010Register inspection address has been changed (1 page)
28 July 2009Return made up to 04/05/09; full list of members (3 pages)
28 July 2009Return made up to 04/05/09; full list of members (3 pages)
11 August 2008Return made up to 04/05/08; full list of members (3 pages)
11 August 2008Return made up to 04/05/08; full list of members (3 pages)
21 July 2008Registered office changed on 21/07/2008 from 22 the bentlands, benthall broseley shropshire TF12 5RP (1 page)
21 July 2008Secretary's change of particulars / sheena selkirk / 05/04/2008 (1 page)
21 July 2008Secretary's change of particulars / sheena selkirk / 05/04/2008 (1 page)
21 July 2008Director's change of particulars / logan selkirk / 05/04/2008 (1 page)
21 July 2008Registered office changed on 21/07/2008 from 22 the bentlands, benthall broseley shropshire TF12 5RP (1 page)
21 July 2008Location of register of members (1 page)
21 July 2008Location of debenture register (1 page)
21 July 2008Director's change of particulars / logan selkirk / 05/04/2008 (1 page)
21 July 2008Location of debenture register (1 page)
21 July 2008Location of register of members (1 page)
17 May 2007Return made up to 04/05/07; full list of members (2 pages)
17 May 2007Return made up to 04/05/07; full list of members (2 pages)
12 May 2006Secretary's particulars changed (1 page)
12 May 2006Registered office changed on 12/05/06 from: 42 church street broseley salop TF12 5BX (1 page)
12 May 2006Return made up to 04/05/06; full list of members (2 pages)
12 May 2006Registered office changed on 12/05/06 from: 42 church street broseley salop TF12 5BX (1 page)
12 May 2006Return made up to 04/05/06; full list of members (2 pages)
12 May 2006Director's particulars changed (1 page)
12 May 2006Director's particulars changed (1 page)
12 May 2006Secretary's particulars changed (1 page)
13 May 2005Return made up to 04/05/05; full list of members
  • 363(288) ‐ Director resigned
(2 pages)
13 May 2005Return made up to 04/05/05; full list of members
  • 363(288) ‐ Director resigned
(2 pages)
9 May 2005New director appointed (1 page)
9 May 2005New director appointed (1 page)
29 April 2004Return made up to 04/05/04; full list of members (6 pages)
29 April 2004Return made up to 04/05/04; full list of members (6 pages)
14 May 2003Return made up to 04/05/03; full list of members (6 pages)
14 May 2003Return made up to 04/05/03; full list of members (6 pages)
17 June 2002Return made up to 04/05/02; full list of members (2 pages)
17 June 2002Return made up to 04/05/02; full list of members (2 pages)
6 February 2002Company name changed fideles\certificate issued on 06/02/02 (2 pages)
6 February 2002Company name changed fideles\certificate issued on 06/02/02 (2 pages)
25 May 2001Return made up to 04/05/01; full list of members (6 pages)
25 May 2001Return made up to 04/05/01; full list of members (6 pages)
23 May 2000Registered office changed on 23/05/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
23 May 2000New director appointed (2 pages)
23 May 2000Registered office changed on 23/05/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
23 May 2000Secretary resigned (1 page)
23 May 2000Director resigned (1 page)
23 May 2000New secretary appointed (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000Director resigned (1 page)
23 May 2000New secretary appointed (2 pages)
23 May 2000Secretary resigned (1 page)
4 May 2000Incorporation (10 pages)
4 May 2000Incorporation (10 pages)