Company NameSelkirk House (LS) Limited
Company StatusDissolved
Company Number00814395
CategoryPrivate Limited Company
Incorporation Date4 August 1964(59 years, 8 months ago)
Dissolution Date18 February 1997 (27 years, 1 month ago)
Previous NameLillywhites Sportswear 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(31 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 18 February 1997)
Correspondence Address166 High Holborn
London
WC1V 6TT
Secretary NameForte Nominees Limited (Corporation)
StatusClosed
Appointed17 October 1995(31 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 18 February 1997)
Correspondence Address166 High Holborn
London
WC1V 6TT
Director NameMr Derek Burningham
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(26 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 December 1993)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address58 Brooklands Way
Redhill
Surrey
RH1 2BW
Director NameThomas Russell
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(26 years, 8 months after company formation)
Appointment Duration2 years (resigned 02 April 1993)
RoleChartered Secretary Group Company Secretary And He
Correspondence Address91 Lauderdale Tower
London
EC2Y 8BY
Secretary NameMr Derek Burningham
NationalityBritish
StatusResigned
Appointed02 April 1991(26 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Brooklands Way
Redhill
Surrey
RH1 2BW
Director NameJonathan Geoffrey Edis-Bates
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(28 years after company formation)
Appointment Duration3 years, 2 months (resigned 17 October 1995)
RoleSolicitor/Company Secretary
Country of ResidenceEngland
Correspondence AddressThe Croft
Chalfont Lane Chorleywood
Rickmansworth
Hertfordshire
WD3 5PP
Director NameGeorge Frederick Little Proctor
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(28 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 30 January 1995)
RoleGroup Commercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tile House 35 Main Avenue
Moor Park
Northwood
Middlesex
HA6 2LH
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(29 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 October 1995)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed10 December 1993(29 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 January 1995)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameMr Jeremy Peter Small
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(29 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 November 1994)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCherry Trees
West Heath
Pirbright
Surrey
GU24 0JQ
Director NameJohn Michael Mills
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(30 years, 6 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(30 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 October 1995)
RoleSecretary
Correspondence Address85 Ravensmede Way
Chiswick
London
W4 1TQ

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

Filing History

18 February 1997Final Gazette dissolved via voluntary strike-off (1 page)
29 October 1996First Gazette notice for voluntary strike-off (1 page)
16 September 1996Application for striking-off (1 page)
20 December 1995Return made up to 01/10/95; full list of members (16 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)
1 November 1995Director resigned (4 pages)
19 October 1995Accounts for a dormant company made up to 31 January 1995 (2 pages)
27 September 1995Company name changed lillywhites sportswear LIMITED\certificate issued on 28/09/95 (4 pages)