Company NameSelkirk House (HH) Limited
Company StatusDissolved
Company Number01940734
CategoryPrivate Limited Company
Incorporation Date21 August 1985(38 years, 8 months ago)
Dissolution Date28 April 1998 (26 years ago)
Previous NameHeritage Hotels Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameForte (UK) Limited (Corporation)
StatusClosed
Appointed08 July 1996(10 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 28 April 1998)
Correspondence Address166 High Holborn
London
WC1V 6TT
Secretary NameForte Nominees Limited (Corporation)
StatusClosed
Appointed08 July 1996(10 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 28 April 1998)
Correspondence Address166 High Holborn
London
WC1V 6TT
Director NameWilliam Robert Wood
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(6 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 11 November 1991)
RoleArea Director
Correspondence AddressCavendish House
27 Lache Lane
Chester
CH4 7LP
Wales
Director NameNorman Lovett
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(6 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 30 January 1995)
RoleCompany Director
Correspondence Address25 Balmoral Way
Belmont
Surrey
Director NameDennis Hearn
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(6 years, 1 month after company formation)
Appointment Duration3 weeks, 6 days (resigned 21 October 1991)
RoleDeputy Chief Executive
Correspondence AddressBishops Platt
Norlands Lane
Thorpe
Surrey
TW20 8SS
Director NameAlan John Hearn
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(6 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 September 1994)
RoleManaging Director
Correspondence AddressTylecroft 29 Woodchester Park
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TU
Secretary NameRoy John Peter Sims
NationalityBritish
StatusResigned
Appointed24 September 1991(6 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 15 April 1994)
RoleCompany Director
Correspondence Address6 Star Hill Drive
Churt
Farnham
Surrey
GU10 2HP
Director NamePeter Grattan Clayton
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(7 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 February 1993)
RoleGroup Financial Controoler 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
Appointed09 December 1992(7 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 February 1993)
RoleGroup Company Secretary Forte Plc
Country of ResidenceEngland
Correspondence AddressThe Croft
Chalfont Lane Chorleywood
Rickmansworth
Hertfordshire
WD3 5PP
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed15 April 1994(8 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 July 1996)
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(8 years, 7 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 NameJohn Michael Mills
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(9 years, 5 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(9 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 July 1996)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameJohn Michael Mills
NationalityBritish
StatusResigned
Appointed30 January 1995(9 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 May 1996)
RoleChartered Secretary
Correspondence Address33 Peplins Way
Brookmans Park
Hertfordshire
AL9 7UR
Secretary NameJonathan Geoffrey Edis-Bates
NationalityBritish
StatusResigned
Appointed30 January 1995(9 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 November 1995)
RoleSolicitor/Co.Sec
Country of ResidenceEngland
Correspondence AddressThe Croft
Chalfont Lane Chorleywood
Rickmansworth
Hertfordshire
WD3 5PP
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(10 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 March 1996)
RoleGroup Legal Director
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Secretary NameDavid John Stevens
NationalityBritish
StatusResigned
Appointed06 November 1995(10 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 March 1996)
RoleGroup Legal Director
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN

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 Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

28 April 1998Final Gazette dissolved via voluntary strike-off (1 page)
11 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
11 November 1997First Gazette notice for voluntary strike-off (1 page)
3 October 1997Return made up to 01/09/97; full list of members (5 pages)
30 September 1997Application for striking-off (1 page)
20 January 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
23 October 1996Secretary resigned (1 page)
11 October 1996Return made up to 01/09/96; no change of members (4 pages)
9 October 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
29 August 1996Director resigned (1 page)
1 August 1996New director appointed (2 pages)
1 August 1996New secretary appointed (2 pages)
19 July 1996Company name changed heritage hotels LIMITED\certificate issued on 19/07/96 (2 pages)
25 April 1996Secretary resigned;director resigned (1 page)
28 November 1995Accounts for a dormant company made up to 31 January 1995 (2 pages)
27 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages)
13 September 1995Return made up to 01/09/95; change of members (18 pages)