Company NameSelkirk House (PH) Limited
Company StatusDissolved
Company Number00103555
CategoryPrivate Limited Company
Incorporation Date17 June 1909(114 years, 11 months ago)
Dissolution Date13 May 1997 (26 years, 11 months ago)
Previous NamePost Houses Limited

Business Activity

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

Directors

Director NameForte (UK) Limited (Corporation)
StatusClosed
Appointed17 October 1995(86 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 13 May 1997)
Correspondence Address166 High Holborn
London
WC1V 6TT
Secretary NameForte Nominees Limited (Corporation)
StatusClosed
Appointed17 October 1995(86 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 13 May 1997)
Correspondence Address166 High Holborn
London
WC1V 6TT
Director NameThomas Russell
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(82 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 July 1992)
RoleCompany Secretary Forte Plc
Correspondence Address91 Lauderdale Tower
London
EC2Y 8BY
Director NameRoy John Peter Sims
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(82 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 April 1994)
RoleSecretary
Correspondence Address6 Star Hill Drive
Churt
Farnham
Surrey
GU10 2HP
Secretary NameRoy John Peter Sims
NationalityBritish
StatusResigned
Appointed15 March 1992(82 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 April 1994)
RoleCompany Director
Correspondence Address6 Star Hill Drive
Churt
Farnham
Surrey
GU10 2HP
Director NameNorman Lovett
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(83 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 1995)
RoleCompany Director
Correspondence Address25 Balmoral Way
Belmont
Surrey
Director NameMr Jeremy Peter Small
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(84 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 November 1994)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCherry Trees
West Heath
Pirbright
Surrey
GU24 0JQ
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(84 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 October 1995)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusResigned
Appointed15 April 1994(84 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 November 1994)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCherry Trees
West Heath
Pirbright
Surrey
GU24 0JQ
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed15 April 1994(84 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 January 1995)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameJonathan Geoffrey Edis-Bates
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(85 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 October 1995)
RoleSolicitor/Company Secretary
Country of ResidenceEngland
Correspondence AddressThe Croft
Chalfont Lane Chorleywood
Rickmansworth
Hertfordshire
WD3 5PP
Director NameJohn Michael Mills
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(85 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 October 1995)
RoleChartered Secretary
Correspondence Address33 Peplins Way
Brookmans Park
Hertfordshire
AL9 7UR
Secretary NameFiona Maria Evans
NationalityBritish
StatusResigned
Appointed30 January 1995(85 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 October 1995)
RoleCompany Director
Correspondence Address85 Ravensmede Way
Chiswick
London
W4 1TQ

Location

Registered Address166 High Holborn
London
WC1V 6PA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1995 (29 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

13 May 1997Final Gazette dissolved via voluntary strike-off (1 page)
21 January 1997First Gazette notice for voluntary strike-off (1 page)
8 November 1996Return made up to 01/10/96; no change of members (4 pages)
21 October 1996Application for striking-off (1 page)
19 July 1996Company name changed post houses LIMITED\certificate issued on 19/07/96 (2 pages)
1 November 1995Director resigned (4 pages)
1 November 1995Secretary resigned;new secretary appointed (4 pages)
1 November 1995Director resigned (4 pages)
1 November 1995Director resigned;new director appointed (4 pages)
12 October 1995Accounts for a dormant company made up to 31 January 1995 (2 pages)
1 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)