Company NameSelkirk House (WB) Limited
Company StatusDissolved
Company Number00936753
CategoryPrivate Limited Company
Incorporation Date6 August 1968(55 years, 9 months ago)
Dissolution Date18 March 1997 (27 years, 1 month ago)
Previous NameWelcome Break 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(27 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 18 March 1997)
Correspondence Address166 High Holborn
London
WC1V 6TT
Secretary NameForte Nominees Limited (Corporation)
StatusClosed
Appointed17 October 1995(27 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 18 March 1997)
Correspondence Address166 High Holborn
London
WC1V 6TT
Director NameGeorge Milne Barbour
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(22 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 January 1995)
RoleCompany Director
Correspondence Address23 Lutterworth Road
Aylestone
Leicester
Leicestershire
LE2 8PH
Director NameMr Gian Battista Chiandetti
Date of BirthMarch 1935 (Born 89 years ago)
NationalityItalian
StatusResigned
Appointed31 March 1991(22 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 January 1995)
RoleDeputy Chief Executive
Correspondence AddressDaneswood
Monks Walk
South Ascot
Berkshire
SL5 9AZ
Director NameThe Hon Sir Rocco Giovanni Forte
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(22 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1992)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address21 Cheyne Gardens
London
SW3 5QT
Director NameMr Anthony Louis Monnickendam
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(22 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 January 1995)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAuburn House
39 High Street
Olney
Buckinghamshire
MK46 4EB
Secretary NamePaul James Wilson
NationalityBritish
StatusResigned
Appointed31 March 1991(22 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 June 1994)
RoleCompany Director
Correspondence Address47 Wordsworth Drive
Cheam
Surrey
SM3 8HE
Director NameJonathan Geoffrey Edis-Bates
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(24 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
Secretary NameJonathan Geoffrey Edis-Bates
NationalityBritish
StatusResigned
Appointed19 June 1994(25 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Croft
Chalfont Lane Chorleywood
Rickmansworth
Hertfordshire
WD3 5PP
Secretary NameJohn Michael Mills
NationalityBritish
StatusResigned
Appointed19 June 1994(25 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 October 1995)
RoleCompany Director
Correspondence Address33 Peplins Way
Brookmans Park
Hertfordshire
AL9 7UR
Director NameJohn Michael Mills
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(26 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
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(26 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (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
Appointed30 January 1995(26 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 October 1995)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA

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, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

18 March 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)
19 October 1995Return made up to 01/10/95; full list of members (18 pages)
16 October 1995Accounts for a dormant company made up to 31 January 1995 (2 pages)
27 September 1995Company name changed welcome break LIMITED\certificate issued on 28/09/95 (4 pages)