Company NameSellick Partnership (Northern Ireland) Limited
Company StatusDissolved
Company Number04989694
CategoryPrivate Limited Company
Incorporation Date9 December 2003(20 years, 4 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

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

Directors

Director NameThomas Jolyon Letts Sellick
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Broomfield Lane
Hale
Cheshire
WA15 9AS
Director NameMr Peter Ernest Blanchard Tootell
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2004(6 months after company formation)
Appointment Duration10 years, 3 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45a High Street
Heckmondwyke
West Yorkshire
WF16 0AD
Director NameMs Sara McKinty
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2005(1 year, 5 months after company formation)
Appointment Duration9 years, 4 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Grandmere Park
Bangor
County Down
BT20 5RF
Northern Ireland
Secretary NameMr Peter Ernest Blanchard Tootell
NationalityBritish
StatusClosed
Appointed30 September 2008(4 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 09 September 2014)
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(6 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
Appointed09 December 2003(same day as company formation)
Correspondence AddressDale House
68 Woodhey Road
Bury
BL0 9RB

Contact

Websitewww.sellickpartnership.co.uk
Telephone01332 542580
Telephone regionDerby

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

134 at 1Sellick Partnership Investments Limited
67.00%
Ordinary
66 at 1Ms Sara Mc Kinty
33.00%
Ordinary

Financials

Year2014
Net Worth£1,812
Current Liabilities£251,622

Accounts

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

Filing History

9 September 2014Final Gazette dissolved following liquidation (1 page)
9 September 2014Final Gazette dissolved following liquidation (1 page)
9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
9 June 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
11 March 2014Liquidators' statement of receipts and payments to 1 February 2014 (7 pages)
11 March 2014Liquidators statement of receipts and payments to 1 February 2014 (7 pages)
11 March 2014Liquidators statement of receipts and payments to 1 February 2014 (7 pages)
11 March 2014Liquidators' statement of receipts and payments to 1 February 2014 (7 pages)
16 April 2013Liquidators statement of receipts and payments to 1 February 2013 (7 pages)
16 April 2013Liquidators' statement of receipts and payments to 1 February 2013 (7 pages)
16 April 2013Liquidators statement of receipts and payments to 1 February 2013 (7 pages)
16 April 2013Liquidators' statement of receipts and payments to 1 February 2013 (7 pages)
9 March 2012Liquidators statement of receipts and payments to 1 February 2012 (7 pages)
9 March 2012Liquidators' statement of receipts and payments to 1 February 2012 (7 pages)
9 March 2012Liquidators statement of receipts and payments to 1 February 2012 (7 pages)
9 March 2012Liquidators' statement of receipts and payments to 1 February 2012 (7 pages)
29 June 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
29 June 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
10 February 2011Statement of affairs with form 4.19 (7 pages)
10 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 February 2011Appointment of a voluntary liquidator (1 page)
10 February 2011Appointment of a voluntary liquidator (1 page)
10 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 February 2011Registered office address changed from Queens Court 24 Queen Street Manchester M2 5AH on 10 February 2011 (2 pages)
10 February 2011Registered office address changed from Queens Court 24 Queen Street Manchester M2 5AH on 10 February 2011 (2 pages)
10 February 2011Statement of affairs with form 4.19 (7 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 1 (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 1 (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)
17 December 2009Director's details changed for Sara Mckinty on 1 October 2009 (2 pages)
17 December 2009Annual return made up to 9 December 2009 with a full list of shareholders
Statement of capital on 2009-12-17
  • GBP 200
(5 pages)
17 December 2009Director's details changed for Sara Mckinty on 1 October 2009 (2 pages)
17 December 2009Annual return made up to 9 December 2009 with a full list of shareholders
Statement of capital on 2009-12-17
  • GBP 200
(5 pages)
17 December 2009Director's details changed for Sara Mckinty on 1 October 2009 (2 pages)
17 December 2009Annual return made up to 9 December 2009 with a full list of shareholders
Statement of capital on 2009-12-17
  • GBP 200
(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 2 (2 pages)
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (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)
9 January 2009Appointment terminated secretary tootell crichton LIMITED (1 page)
9 January 2009Return made up to 09/12/08; full list of members (4 pages)
9 January 2009Secretary appointed mr peter ernest blanchard tootell (1 page)
9 January 2009Appointment terminated secretary tootell crichton LIMITED (1 page)
9 January 2009Return made up to 09/12/08; full list of members (4 pages)
9 January 2009Secretary appointed mr peter ernest blanchard tootell (1 page)
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)
2 January 2008Director's particulars changed (1 page)
2 January 2008Director's particulars changed (1 page)
2 January 2008Return made up to 09/12/07; full list of members (3 pages)
2 January 2008Return made up to 09/12/07; full list of members (3 pages)
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)
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)
13 December 2006Return made up to 09/12/06; full list of members (3 pages)
13 December 2006Return made up to 09/12/06; full list of members (3 pages)
28 July 2006Accounts for a small company made up to 31 December 2005 (9 pages)
28 July 2006Accounts for a small company made up to 31 December 2005 (9 pages)
6 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
6 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
12 December 2005Return made up to 09/12/05; full list of members (3 pages)
12 December 2005Return made up to 09/12/05; full list of members (3 pages)
25 July 2005Nc inc already adjusted 24/06/05 (1 page)
25 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 July 2005Nc inc already adjusted 24/06/05 (1 page)
25 July 2005Ad 24/06/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
25 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 July 2005Ad 24/06/05--------- £ si 100@1=100 £ ic 100/200 (2 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 May 2005New director appointed (1 page)
25 May 2005New director appointed (1 page)
25 January 2005Registered office changed on 25/01/05 from: dale house 68 woodhey road bury lancashire BL0 9RB (1 page)
25 January 2005Registered office changed on 25/01/05 from: dale house 68 woodhey road bury lancashire BL0 9RB (1 page)
6 January 2005Return made up to 09/12/04; full list of members (7 pages)
6 January 2005Return made up to 09/12/04; 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)
22 March 2004Particulars of mortgage/charge (7 pages)
22 March 2004Particulars of mortgage/charge (7 pages)
27 February 2004Particulars of mortgage/charge (3 pages)
27 February 2004Particulars of mortgage/charge (3 pages)
23 January 2004Registered office changed on 23/01/04 from: kings house 40 king street west manchester greater manchester M3 2WY (1 page)
23 January 2004Registered office changed on 23/01/04 from: kings house 40 king street west manchester greater manchester M3 2WY (1 page)
9 December 2003Incorporation (14 pages)
9 December 2003Incorporation (14 pages)