Company NameSelkirks
Company StatusDissolved
Company Number04037920
CategoryPrivate Unlimited Company
Incorporation Date20 July 2000(23 years, 9 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Frank Duncan Logan Selkirk
NationalityBritish
StatusClosed
Appointed20 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Grove Park
Knutsford
Cheshire
WA16 8QB
Director NameMr Duncan Ronan Selkirk
Date of BirthJune 1977 (Born 46 years ago)
NationalityEnglish
StatusClosed
Appointed12 April 2019(18 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 24 January 2023)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressMarble Arch King Street
Knutsford
WA16 6HD
Director NameMrs Nancy Elizabeth Selkirk
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2020(19 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 24 January 2023)
RoleDirector And Solicitor
Country of ResidenceEngland
Correspondence AddressMarble Arch King Street
Knutsford
WA16 6HD
Director NameMr Duncan Ronan Selkirk
Date of BirthJune 1977 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed20 July 2000(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address104 Grove Park
Knutsford
Cheshire
WA16 8QB
Director NameMartin Murray Logan Selkirk
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(same day as company formation)
RoleQuality Manager
Correspondence AddressFlat 3
116 Salisbury Road
Moseley
Birmingham
B13 6JZ
Director NameMs Catherine Arthur
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(10 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 January 2015)
RoleWeb Site Composer
Country of ResidenceUnited Kingdom
Correspondence Address104 Grove Park
Knutsford
Cheshire
WA16 8QB
Director NameMr Frank Duncan Logan Selkirk
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(13 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 20 July 2020)
RoleRetired Accountant
Country of ResidenceSpain
Correspondence AddressMarble Arch King Street
Knutsford
WA16 6HD
Director NameMrs Sheena Rosemay Selkirk
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(15 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 September 2019)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressMarble Arch King Street
Knutsford
WA16 6EH
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websiteselkirks.com

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 July

Filing History

24 January 2023Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2022First Gazette notice for compulsory strike-off (1 page)
8 August 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
11 November 2020Appointment of Mrs Nancy Elizabeth Selkirk as a director on 6 April 2020 (2 pages)
21 July 2020Termination of appointment of Frank Duncan Logan Selkirk as a director on 20 July 2020 (1 page)
21 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
21 July 2020Registered office address changed from Marble Arch King Street Knutsford WA16 6EH England to Marble Arch King Street Knutsford WA16 6HD on 21 July 2020 (1 page)
19 September 2019Cessation of Duncan Ronan Selkirk as a person with significant control on 10 June 2019 (1 page)
19 September 2019Termination of appointment of Sheena Rosemay Selkirk as a director on 10 September 2019 (1 page)
19 September 2019Notification of Duncan Ronan Selkirk as a person with significant control on 10 June 2019 (2 pages)
19 September 2019Cessation of Frank Duncan Logan Selkirk as a person with significant control on 10 June 2019 (1 page)
19 September 2019Confirmation statement made on 20 July 2019 with updates (5 pages)
19 September 2019Notification of Duncan Ronan Selkirk as a person with significant control on 10 June 2019 (2 pages)
13 April 2019Appointment of Mr Duncan Ronan Selkirk as a director on 12 April 2019 (2 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)
10 October 2018Compulsory strike-off action has been discontinued (1 page)
9 October 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
9 October 2018First Gazette notice for compulsory strike-off (1 page)
14 September 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
14 September 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
12 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
6 August 2016Termination of appointment of Duncan Ronan Selkirk as a director on 30 June 2016 (1 page)
6 August 2016Appointment of Mrs Sheena Rosemay Selkirk as a director on 30 June 2016 (2 pages)
6 August 2016Appointment of Mrs Sheena Rosemay Selkirk as a director on 30 June 2016 (2 pages)
6 August 2016Termination of appointment of Duncan Ronan Selkirk as a director on 30 June 2016 (1 page)
12 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(6 pages)
12 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(6 pages)
13 January 2015Termination of appointment of Catherine Arthur as a director on 5 January 2015 (1 page)
13 January 2015Termination of appointment of Catherine Arthur as a director on 5 January 2015 (1 page)
13 January 2015Termination of appointment of Catherine Arthur as a director on 5 January 2015 (1 page)
7 October 2014Appointment of Mr Duncan Ronan Selkirk as a director on 1 September 2014 (2 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 2014Appointment of Mr Duncan Ronan Selkirk as a director on 1 September 2014 (2 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 2014Appointment of Mr Duncan Ronan Selkirk as a director on 1 September 2014 (2 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)
20 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 2
(5 pages)
20 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 2
(5 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 104 Grove Park Knutsford Cheshire WA16 8QB United Kingdom 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)
24 October 2013Termination of appointment of Duncan Selkirk as a director (1 page)
24 October 2013Termination of appointment of Duncan Selkirk as a director (1 page)
24 October 2013Appointment of Mr Frank Selkirk as a director (2 pages)
24 October 2013Termination of appointment of Duncan Selkirk as a director (1 page)
24 October 2013Appointment of Mr Frank Selkirk as a director (2 pages)
24 October 2013Termination of appointment of Duncan Selkirk as a director (1 page)
24 October 2013Termination of appointment of Duncan Selkirk as a director (1 page)
24 October 2013Termination of appointment of Duncan Selkirk as a director (1 page)
24 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
20 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
19 April 2012Appointment of Ms Catherine Arthur as a director (2 pages)
19 April 2012Appointment of Ms Catherine Arthur as a director (2 pages)
22 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
12 October 2010Registered office address changed from 104 Grove Park Knutsford Cheshire WA16 8QB United Kingdom on 12 October 2010 (1 page)
12 October 2010Registered office address changed from 104 Grove Park Knutsford Cheshire WA16 8QB United Kingdom on 12 October 2010 (1 page)
12 October 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
30 June 2010Termination of appointment of Martin Selkirk as a director (1 page)
30 June 2010Termination of appointment of Martin Selkirk as a director (1 page)
12 October 2009Annual return made up to 20 July 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 20 July 2009 with a full list of shareholders (4 pages)
20 October 2008Location of register of members (1 page)
20 October 2008Registered office changed on 20/10/2008 from 104 grove park knutsford cheshire WA16 8QB united kingdom (1 page)
20 October 2008Return made up to 20/07/08; full list of members (3 pages)
20 October 2008Registered office changed on 20/10/2008 from 104 grove park knutsford cheshire WA16 8QB united kingdom (1 page)
20 October 2008Return made up to 20/07/08; full list of members (3 pages)
20 October 2008Location of register of members (1 page)
20 October 2008Location of debenture register (1 page)
20 October 2008Location of debenture register (1 page)
15 September 2008Secretary's change of particulars / frank selkirk / 01/08/2008 (1 page)
15 September 2008Secretary's change of particulars / frank selkirk / 01/08/2008 (1 page)
21 July 2008Registered office changed on 21/07/2008 from 22 the bentlands, benthall broseley shropshire TF12 5RP (1 page)
21 July 2008Registered office changed on 21/07/2008 from 22 the bentlands, benthall broseley shropshire TF12 5RP (1 page)
13 September 2007Director's particulars changed (1 page)
13 September 2007Return made up to 20/07/07; full list of members (2 pages)
13 September 2007Director's particulars changed (1 page)
13 September 2007Return made up to 20/07/07; full list of members (2 pages)
31 July 2006Secretary's particulars changed (1 page)
31 July 2006Registered office changed on 31/07/06 from: 42 church street broseley shropshire TF12 5BX (1 page)
31 July 2006Return made up to 20/07/06; full list of members (2 pages)
31 July 2006Secretary's particulars changed (1 page)
31 July 2006Registered office changed on 31/07/06 from: 42 church street broseley shropshire TF12 5BX (1 page)
31 July 2006Return made up to 20/07/06; full list of members (2 pages)
17 October 2005Return made up to 20/07/05; full list of members (2 pages)
17 October 2005Return made up to 20/07/05; full list of members (2 pages)
30 July 2004Return made up to 20/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2004Return made up to 20/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2003Return made up to 20/07/03; full list of members (7 pages)
11 August 2003Return made up to 20/07/03; full list of members (7 pages)
17 August 2002Return made up to 20/07/02; full list of members (7 pages)
17 August 2002Return made up to 20/07/02; full list of members (7 pages)
2 August 2001Return made up to 20/07/01; full list of members (6 pages)
2 August 2001Return made up to 20/07/01; full list of members (6 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New secretary appointed (2 pages)
25 July 2000Registered office changed on 25/07/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
25 July 2000New director appointed (2 pages)
25 July 2000Secretary resigned (1 page)
25 July 2000Registered office changed on 25/07/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
25 July 2000Secretary resigned (1 page)
25 July 2000Director resigned (1 page)
25 July 2000New director appointed (2 pages)
25 July 2000New secretary appointed (2 pages)
25 July 2000Director resigned (1 page)
20 July 2000Incorporation (10 pages)
20 July 2000Incorporation (10 pages)