Knutsford
Cheshire
WA16 8QB
Director Name | Mr Duncan Ronan Selkirk |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | English |
Status | Closed |
Appointed | 12 April 2019(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 24 January 2023) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Marble Arch King Street Knutsford WA16 6HD |
Director Name | Mrs Nancy Elizabeth Selkirk |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2020(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 24 January 2023) |
Role | Director And Solicitor |
Country of Residence | England |
Correspondence Address | Marble Arch King Street Knutsford WA16 6HD |
Director Name | Mr Duncan Ronan Selkirk |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 104 Grove Park Knutsford Cheshire WA16 8QB |
Director Name | Martin Murray Logan Selkirk |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Role | Quality Manager |
Correspondence Address | Flat 3 116 Salisbury Road Moseley Birmingham B13 6JZ |
Director Name | Ms Catherine Arthur |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 January 2015) |
Role | Web Site Composer |
Country of Residence | United Kingdom |
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 | Resigned |
Appointed | 24 October 2013(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 July 2020) |
Role | Retired Accountant |
Country of Residence | Spain |
Correspondence Address | Marble Arch King Street Knutsford WA16 6HD |
Director Name | Mrs Sheena Rosemay Selkirk |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2016(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 September 2019) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Marble Arch King Street Knutsford WA16 6EH |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 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 | 20 July 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Website | selkirks.com |
---|
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 July |
24 January 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
11 November 2020 | Appointment of Mrs Nancy Elizabeth Selkirk as a director on 6 April 2020 (2 pages) |
21 July 2020 | Termination of appointment of Frank Duncan Logan Selkirk as a director on 20 July 2020 (1 page) |
21 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
21 July 2020 | Registered 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 2019 | Cessation of Duncan Ronan Selkirk as a person with significant control on 10 June 2019 (1 page) |
19 September 2019 | Termination of appointment of Sheena Rosemay Selkirk as a director on 10 September 2019 (1 page) |
19 September 2019 | Notification of Duncan Ronan Selkirk as a person with significant control on 10 June 2019 (2 pages) |
19 September 2019 | Cessation of Frank Duncan Logan Selkirk as a person with significant control on 10 June 2019 (1 page) |
19 September 2019 | Confirmation statement made on 20 July 2019 with updates (5 pages) |
19 September 2019 | Notification of Duncan Ronan Selkirk as a person with significant control on 10 June 2019 (2 pages) |
13 April 2019 | Appointment of Mr Duncan Ronan Selkirk as a director on 12 April 2019 (2 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) |
10 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
9 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
14 September 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
12 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
6 August 2016 | Termination of appointment of Duncan Ronan Selkirk as a director on 30 June 2016 (1 page) |
6 August 2016 | Appointment of Mrs Sheena Rosemay Selkirk as a director on 30 June 2016 (2 pages) |
6 August 2016 | Appointment of Mrs Sheena Rosemay Selkirk as a director on 30 June 2016 (2 pages) |
6 August 2016 | Termination of appointment of Duncan Ronan Selkirk as a director on 30 June 2016 (1 page) |
12 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
13 January 2015 | Termination of appointment of Catherine Arthur as a director on 5 January 2015 (1 page) |
13 January 2015 | Termination of appointment of Catherine Arthur as a director on 5 January 2015 (1 page) |
13 January 2015 | Termination of appointment of Catherine Arthur as a director on 5 January 2015 (1 page) |
7 October 2014 | Appointment of Mr Duncan Ronan Selkirk as a director on 1 September 2014 (2 pages) |
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 | Appointment of Mr Duncan Ronan Selkirk as a director on 1 September 2014 (2 pages) |
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 | Appointment of Mr Duncan Ronan Selkirk as a director on 1 September 2014 (2 pages) |
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) |
20 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
20 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
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 104 Grove Park Knutsford Cheshire WA16 8QB United Kingdom 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) |
24 October 2013 | Termination of appointment of Duncan Selkirk as a director (1 page) |
24 October 2013 | Termination of appointment of Duncan Selkirk as a director (1 page) |
24 October 2013 | Appointment of Mr Frank Selkirk as a director (2 pages) |
24 October 2013 | Termination of appointment of Duncan Selkirk as a director (1 page) |
24 October 2013 | Appointment of Mr Frank Selkirk as a director (2 pages) |
24 October 2013 | Termination of appointment of Duncan Selkirk as a director (1 page) |
24 October 2013 | Termination of appointment of Duncan Selkirk as a director (1 page) |
24 October 2013 | Termination of appointment of Duncan Selkirk as a director (1 page) |
24 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
20 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Appointment of Ms Catherine Arthur as a director (2 pages) |
19 April 2012 | Appointment of Ms Catherine Arthur as a director (2 pages) |
22 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Registered office address changed from 104 Grove Park Knutsford Cheshire WA16 8QB United Kingdom on 12 October 2010 (1 page) |
12 October 2010 | Registered office address changed from 104 Grove Park Knutsford Cheshire WA16 8QB United Kingdom on 12 October 2010 (1 page) |
12 October 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Termination of appointment of Martin Selkirk as a director (1 page) |
30 June 2010 | Termination of appointment of Martin Selkirk as a director (1 page) |
12 October 2009 | Annual return made up to 20 July 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 20 July 2009 with a full list of shareholders (4 pages) |
20 October 2008 | Location of register of members (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from 104 grove park knutsford cheshire WA16 8QB united kingdom (1 page) |
20 October 2008 | Return made up to 20/07/08; full list of members (3 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from 104 grove park knutsford cheshire WA16 8QB united kingdom (1 page) |
20 October 2008 | Return made up to 20/07/08; full list of members (3 pages) |
20 October 2008 | Location of register of members (1 page) |
20 October 2008 | Location of debenture register (1 page) |
20 October 2008 | Location of debenture register (1 page) |
15 September 2008 | Secretary's change of particulars / frank selkirk / 01/08/2008 (1 page) |
15 September 2008 | Secretary's change of particulars / frank selkirk / 01/08/2008 (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 | Registered office changed on 21/07/2008 from 22 the bentlands, benthall broseley shropshire TF12 5RP (1 page) |
13 September 2007 | Director's particulars changed (1 page) |
13 September 2007 | Return made up to 20/07/07; full list of members (2 pages) |
13 September 2007 | Director's particulars changed (1 page) |
13 September 2007 | Return made up to 20/07/07; full list of members (2 pages) |
31 July 2006 | Secretary's particulars changed (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: 42 church street broseley shropshire TF12 5BX (1 page) |
31 July 2006 | Return made up to 20/07/06; full list of members (2 pages) |
31 July 2006 | Secretary's particulars changed (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: 42 church street broseley shropshire TF12 5BX (1 page) |
31 July 2006 | Return made up to 20/07/06; full list of members (2 pages) |
17 October 2005 | Return made up to 20/07/05; full list of members (2 pages) |
17 October 2005 | Return made up to 20/07/05; full list of members (2 pages) |
30 July 2004 | Return made up to 20/07/04; full list of members
|
30 July 2004 | Return made up to 20/07/04; full list of members
|
11 August 2003 | Return made up to 20/07/03; full list of members (7 pages) |
11 August 2003 | Return made up to 20/07/03; full list of members (7 pages) |
17 August 2002 | Return made up to 20/07/02; full list of members (7 pages) |
17 August 2002 | Return made up to 20/07/02; full list of members (7 pages) |
2 August 2001 | Return made up to 20/07/01; full list of members (6 pages) |
2 August 2001 | Return made up to 20/07/01; full list of members (6 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New secretary appointed (2 pages) |
25 July 2000 | Registered office changed on 25/07/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | Secretary resigned (1 page) |
25 July 2000 | Registered office changed on 25/07/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
25 July 2000 | Secretary resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New secretary appointed (2 pages) |
25 July 2000 | Director resigned (1 page) |
20 July 2000 | Incorporation (10 pages) |
20 July 2000 | Incorporation (10 pages) |