Company NameSellick Partnership (North East) Limited
Company StatusDissolved
Company Number04568477
CategoryPrivate Limited Company
Incorporation Date21 October 2002(21 years, 6 months ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Thomas Jolyon Letts Sellick
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Martins 24 Enville Road
Bowdon
Altrincham
Cheshire
WA14 2PF
Director NameMr Peter Ernest Blanchard Tootell
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2004(1 year, 7 months after company formation)
Appointment Duration7 years, 11 months (closed 22 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45a High Street
Heckmondwyke
West Yorkshire
WF16 0AD
Secretary NameMr Peter Ernest Blanchard Tootell
NationalityBritish
StatusClosed
Appointed30 September 2008(5 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 22 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45a High Street
Heckmondwyke
West Yorkshire
WF16 0AD
Director NameGeoffrey James Crichton
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(1 year, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Woodhey Road
Ramsbottom
Bury
Lancashire
BL0 9RB
Secretary NameTootell Crichton Limited (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence AddressDale House
68 Woodhey Road
Bury
BL0 9RB

Location

Registered AddressQueens Court
24 Queen Street
Manchester
M2 5AH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Sellick Partnership Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£140,300
Cash£584
Current Liabilities£13,742

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
30 January 2012Application to strike the company off the register (3 pages)
30 January 2012Application to strike the company off the register (3 pages)
30 November 2010Annual return made up to 21 October 2010 with a full list of shareholders
Statement of capital on 2010-11-30
  • GBP 100
(14 pages)
30 November 2010Annual return made up to 21 October 2010 with a full list of shareholders
Statement of capital on 2010-11-30
  • GBP 100
(14 pages)
6 May 2010Previous accounting period extended from 31 December 2009 to 28 February 2010 (3 pages)
6 May 2010Previous accounting period extended from 31 December 2009 to 28 February 2010 (3 pages)
22 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
20 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 February 2009Registered office changed on 13/02/2009 from queen street 24 queen street manchester M2 5AH (1 page)
13 February 2009Registered office changed on 13/02/2009 from queen street 24 queen street manchester M2 5AH (1 page)
18 November 2008Appointment terminated secretary tootell crichton LIMITED (1 page)
18 November 2008Return made up to 21/10/08; full list of members (3 pages)
18 November 2008Appointment Terminated Secretary tootell crichton LIMITED (1 page)
18 November 2008Secretary appointed mr peter ernest blanchard tootell (1 page)
18 November 2008Secretary appointed mr peter ernest blanchard tootell (1 page)
18 November 2008Return made up to 21/10/08; full list of members (3 pages)
13 August 2008Accounts for a small company made up to 31 December 2007 (8 pages)
13 August 2008Accounts for a small company made up to 31 December 2007 (8 pages)
16 April 2008Appointment Terminated Director geoffrey crichton (1 page)
16 April 2008Appointment terminated director geoffrey crichton (1 page)
13 December 2007Registered office changed on 13/12/07 from: lloyds bank buildings 33 cross street manchester lancashire M2 1NL (1 page)
13 December 2007Registered office changed on 13/12/07 from: lloyds bank buildings 33 cross street manchester lancashire M2 1NL (1 page)
28 November 2007Particulars of mortgage/charge (5 pages)
28 November 2007Particulars of mortgage/charge (5 pages)
16 November 2007Director's particulars changed (1 page)
16 November 2007Director's particulars changed (1 page)
15 November 2007Return made up to 21/10/07; full list of members (2 pages)
15 November 2007Return made up to 21/10/07; full list of members (2 pages)
16 October 2007Particulars of mortgage/charge (3 pages)
16 October 2007Particulars of mortgage/charge (3 pages)
21 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
21 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
22 January 2007Ad 15/12/06--------- £ si 124900@1=124900 £ ic 100/125000 (2 pages)
22 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 January 2007Ad 15/12/06--------- £ si 124900@1=124900 £ ic 100/125000 (2 pages)
22 January 2007Nc inc already adjusted 15/12/06 (1 page)
22 January 2007Nc inc already adjusted 15/12/06 (1 page)
15 November 2006Return made up to 21/10/06; full list of members (2 pages)
15 November 2006Return made up to 21/10/06; full list of members (2 pages)
21 August 2006Accounts for a small company made up to 31 December 2005 (9 pages)
21 August 2006Accounts for a small company made up to 31 December 2005 (9 pages)
21 October 2005Return made up to 21/10/05; full list of members (3 pages)
21 October 2005Return made up to 21/10/05; full list of members (3 pages)
6 June 2005Accounts for a small company made up to 31 December 2004 (9 pages)
6 June 2005Accounts for a small company made up to 31 December 2004 (9 pages)
25 January 2005Registered office changed on 25/01/05 from: dale house 68 woodhey road bury greater manchester BL0 9RB (1 page)
25 January 2005Registered office changed on 25/01/05 from: dale house 68 woodhey road bury greater manchester BL0 9RB (1 page)
14 October 2004Return made up to 21/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2004Return made up to 21/10/04; full list of members (7 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
14 July 2004Accounts for a small company made up to 31 December 2003 (9 pages)
14 July 2004Accounts for a small company made up to 31 December 2003 (9 pages)
6 April 2004Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
6 April 2004Ad 09/01/03--------- £ si 99@1 (2 pages)
6 April 2004Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
6 April 2004Ad 09/01/03--------- £ si 99@1 (2 pages)
23 October 2003Return made up to 21/10/03; full list of members (6 pages)
23 October 2003Return made up to 21/10/03; full list of members (6 pages)
23 May 2003Registered office changed on 23/05/03 from: kings house 40 king street west manchester M3 2WY (1 page)
23 May 2003Registered office changed on 23/05/03 from: kings house 40 king street west manchester M3 2WY (1 page)
18 December 2002Particulars of mortgage/charge (5 pages)
18 December 2002Particulars of mortgage/charge (5 pages)
21 October 2002Incorporation (14 pages)