Company NameSelkirk House (WH) Limited
Company StatusDissolved
Company Number00488195
CategoryPrivate Limited Company
Incorporation Date11 November 1950(73 years, 5 months ago)
Dissolution Date17 August 1999 (24 years, 7 months ago)
Previous NameWaldorf Hotel Company Limited

Business Activity

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

Directors

Secretary NameForte Nominees Limited (Corporation)
StatusClosed
Appointed08 July 1996(45 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 17 August 1999)
Correspondence Address166 High Holborn
London
WC1V 6TT
Director NameForte (UK) Limited (Corporation)
StatusClosed
Appointed17 July 1998(47 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 17 August 1999)
Correspondence AddressParklands Court 24 Parklands
Birmingham Great Park Rubery
Birmingham
West Midlands
B45 9PZ
Director NameThomas Russell
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(40 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1992)
RoleGroup Company 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
Appointed28 June 1991(40 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 November 1992)
RoleCompany Secretary Forte Hotels Ltd
Correspondence Address6 Star Hill Drive
Churt
Farnham
Surrey
GU10 2HP
Secretary NameRoy John Peter Sims
NationalityBritish
StatusResigned
Appointed28 June 1991(40 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 November 1992)
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(41 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 23 November 1992)
RoleCommercial Director
Correspondence Address25 Balmoral Way
Belmont
Surrey
Director NamePeter Grattan Clayton
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(42 years after company formation)
Appointment Duration1 year, 4 months (resigned 08 April 1994)
RoleGroup Financial Controller Forte Plc
Country of ResidenceScotland
Correspondence Address17 Coltbridge Gardens
Edinburgh
EH12 6AQ
Scotland
Director NameJonathan Geoffrey Edis-Bates
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(42 years after company formation)
Appointment Duration2 years, 11 months (resigned 06 November 1995)
RoleSolicitor/Co Secretary
Country of ResidenceEngland
Correspondence AddressThe Croft
Chalfont Lane Chorleywood
Rickmansworth
Hertfordshire
WD3 5PP
Secretary NameJonathan Geoffrey Edis-Bates
NationalityBritish
StatusResigned
Appointed23 November 1992(42 years after company formation)
Appointment Duration2 years, 2 months (resigned 30 January 1995)
RoleGroup Company Secretary Forte Plc
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(44 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 May 1996)
RoleChartered Secretary
Correspondence Address33 Peplins Way
Brookmans Park
Hertfordshire
AL9 7UR
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(44 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 July 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameFiona Maria Evans
NationalityBritish
StatusResigned
Appointed30 January 1995(44 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 January 1996)
RoleCompany Director
Correspondence Address85 Ravensmede Way
Chiswick
London
W4 1TQ
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(45 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 March 1996)
RoleGroup Legal Director
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Secretary NameSarah Louise Osborne
NationalityBritish
StatusResigned
Appointed08 November 1995(45 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 May 1996)
RoleCompany Director
Correspondence AddressFlat 4 75 Madeley Road
Ealing
London
W5 2LT
Secretary NameBenedict John Spurway Mathews
NationalityBritish
StatusResigned
Appointed05 January 1996(45 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 16 August 1996)
RoleCompany Director
Correspondence AddressFlat 3 39 Lower Teddington Road
Hampton Wick
Surrey
KT1 4HQ
Director NameForte (UK) Limited (Corporation)
StatusResigned
Appointed08 July 1996(45 years, 8 months after company formation)
Appointment Duration2 years (resigned 17 July 1998)
Correspondence Address166 High Holborn
London
WC1V 6TT

Location

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

Accounts

Latest Accounts26 September 1998 (25 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

17 August 1999Final Gazette dissolved via voluntary strike-off (1 page)
27 April 1999First Gazette notice for voluntary strike-off (1 page)
12 March 1999Application for striking-off (1 page)
16 February 1999Accounts for a dormant company made up to 26 September 1998 (3 pages)
29 July 1998Director resigned (1 page)
29 July 1998New director appointed (2 pages)
11 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
28 January 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
29 October 1997Return made up to 01/10/97; full list of members (7 pages)
20 January 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
8 November 1996Return made up to 01/10/96; no change of members (5 pages)
9 October 1996Accounts for a dormant company made up to 31 January 1996 (2 pages)
12 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 September 1996Secretary resigned (1 page)
29 August 1996Director resigned (1 page)
1 August 1996New director appointed (2 pages)
1 August 1996New secretary appointed (2 pages)
21 July 1996Director resigned (1 page)
19 July 1996Company name changed waldorf hotel company LIMITED\certificate issued on 19/07/96 (2 pages)
10 May 1996Secretary resigned (1 page)
25 April 1996Director resigned (1 page)
16 February 1996Secretary resigned;new secretary appointed (2 pages)
28 November 1995New secretary appointed (4 pages)
27 November 1995Director resigned;new director appointed (8 pages)
16 October 1995Return made up to 01/10/95; no change of members (16 pages)
13 September 1995Accounts made up to 31 January 1995 (8 pages)