Hale
Cheshire
WA15 9AS
Director Name | Mr Peter Ernest Blanchard Tootell |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2004(6 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 09 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45a High Street Heckmondwyke West Yorkshire WF16 0AD |
Director Name | Ms Sara McKinty |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2005(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 09 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Grandmere Park Bangor County Down BT20 5RF Northern Ireland |
Secretary Name | Mr Peter Ernest Blanchard Tootell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2008(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 09 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45a High Street Heckmondwyke West Yorkshire WF16 0AD |
Director Name | Geoffrey James Crichton |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Woodhey Road Ramsbottom Bury Lancashire BL0 9RB |
Secretary Name | Tootell Crichton Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Correspondence Address | Dale House 68 Woodhey Road Bury BL0 9RB |
Website | www.sellickpartnership.co.uk |
---|---|
Telephone | 01332 542580 |
Telephone region | Derby |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
134 at 1 | Sellick Partnership Investments Limited 67.00% Ordinary |
---|---|
66 at 1 | Ms Sara Mc Kinty 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,812 |
Current Liabilities | £251,622 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
9 September 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved following liquidation (1 page) |
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 June 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
9 June 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
11 March 2014 | Liquidators' statement of receipts and payments to 1 February 2014 (7 pages) |
11 March 2014 | Liquidators statement of receipts and payments to 1 February 2014 (7 pages) |
11 March 2014 | Liquidators statement of receipts and payments to 1 February 2014 (7 pages) |
11 March 2014 | Liquidators' statement of receipts and payments to 1 February 2014 (7 pages) |
16 April 2013 | Liquidators statement of receipts and payments to 1 February 2013 (7 pages) |
16 April 2013 | Liquidators' statement of receipts and payments to 1 February 2013 (7 pages) |
16 April 2013 | Liquidators statement of receipts and payments to 1 February 2013 (7 pages) |
16 April 2013 | Liquidators' statement of receipts and payments to 1 February 2013 (7 pages) |
9 March 2012 | Liquidators statement of receipts and payments to 1 February 2012 (7 pages) |
9 March 2012 | Liquidators' statement of receipts and payments to 1 February 2012 (7 pages) |
9 March 2012 | Liquidators statement of receipts and payments to 1 February 2012 (7 pages) |
9 March 2012 | Liquidators' statement of receipts and payments to 1 February 2012 (7 pages) |
29 June 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
29 June 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
10 February 2011 | Statement of affairs with form 4.19 (7 pages) |
10 February 2011 | Resolutions
|
10 February 2011 | Appointment of a voluntary liquidator (1 page) |
10 February 2011 | Appointment of a voluntary liquidator (1 page) |
10 February 2011 | Resolutions
|
10 February 2011 | Registered office address changed from Queens Court 24 Queen Street Manchester M2 5AH on 10 February 2011 (2 pages) |
10 February 2011 | Registered office address changed from Queens Court 24 Queen Street Manchester M2 5AH on 10 February 2011 (2 pages) |
10 February 2011 | Statement of affairs with form 4.19 (7 pages) |
6 May 2010 | Previous accounting period extended from 31 December 2009 to 28 February 2010 (3 pages) |
6 May 2010 | Previous accounting period extended from 31 December 2009 to 28 February 2010 (3 pages) |
22 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
17 December 2009 | Director's details changed for Sara Mckinty on 1 October 2009 (2 pages) |
17 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders Statement of capital on 2009-12-17
|
17 December 2009 | Director's details changed for Sara Mckinty on 1 October 2009 (2 pages) |
17 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders Statement of capital on 2009-12-17
|
17 December 2009 | Director's details changed for Sara Mckinty on 1 October 2009 (2 pages) |
17 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders Statement of capital on 2009-12-17
|
5 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
5 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
5 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
13 February 2009 | Registered office changed on 13/02/2009 from queen street 24 queen street manchester M2 5AH (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from queen street 24 queen street manchester M2 5AH (1 page) |
9 January 2009 | Appointment terminated secretary tootell crichton LIMITED (1 page) |
9 January 2009 | Return made up to 09/12/08; full list of members (4 pages) |
9 January 2009 | Secretary appointed mr peter ernest blanchard tootell (1 page) |
9 January 2009 | Appointment terminated secretary tootell crichton LIMITED (1 page) |
9 January 2009 | Return made up to 09/12/08; full list of members (4 pages) |
9 January 2009 | Secretary appointed mr peter ernest blanchard tootell (1 page) |
13 August 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
13 August 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
16 April 2008 | Appointment terminated director geoffrey crichton (1 page) |
16 April 2008 | Appointment terminated director geoffrey crichton (1 page) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Return made up to 09/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 09/12/07; full list of members (3 pages) |
13 December 2007 | Registered office changed on 13/12/07 from: lloyds bank buildings 33 cross street manchester lancashire M2 1NL (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: lloyds bank buildings 33 cross street manchester lancashire M2 1NL (1 page) |
28 November 2007 | Particulars of mortgage/charge (5 pages) |
28 November 2007 | Particulars of mortgage/charge (5 pages) |
21 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
21 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
13 December 2006 | Return made up to 09/12/06; full list of members (3 pages) |
13 December 2006 | Return made up to 09/12/06; full list of members (3 pages) |
28 July 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
28 July 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
6 March 2006 | Resolutions
|
6 March 2006 | Resolutions
|
12 December 2005 | Return made up to 09/12/05; full list of members (3 pages) |
12 December 2005 | Return made up to 09/12/05; full list of members (3 pages) |
25 July 2005 | Nc inc already adjusted 24/06/05 (1 page) |
25 July 2005 | Resolutions
|
25 July 2005 | Nc inc already adjusted 24/06/05 (1 page) |
25 July 2005 | Ad 24/06/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
25 July 2005 | Resolutions
|
25 July 2005 | Ad 24/06/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
6 June 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
6 June 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
25 May 2005 | New director appointed (1 page) |
25 May 2005 | New director appointed (1 page) |
25 January 2005 | Registered office changed on 25/01/05 from: dale house 68 woodhey road bury lancashire BL0 9RB (1 page) |
25 January 2005 | Registered office changed on 25/01/05 from: dale house 68 woodhey road bury lancashire BL0 9RB (1 page) |
6 January 2005 | Return made up to 09/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 09/12/04; full list of members (7 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
22 March 2004 | Particulars of mortgage/charge (7 pages) |
22 March 2004 | Particulars of mortgage/charge (7 pages) |
27 February 2004 | Particulars of mortgage/charge (3 pages) |
27 February 2004 | Particulars of mortgage/charge (3 pages) |
23 January 2004 | Registered office changed on 23/01/04 from: kings house 40 king street west manchester greater manchester M3 2WY (1 page) |
23 January 2004 | Registered office changed on 23/01/04 from: kings house 40 king street west manchester greater manchester M3 2WY (1 page) |
9 December 2003 | Incorporation (14 pages) |
9 December 2003 | Incorporation (14 pages) |