Bowdon
Altrincham
Cheshire
WA14 2PF
Director Name | Mr Peter Ernest Blanchard Tootell |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45a High Street Heckmondwyke West Yorkshire WF16 0AD |
Director Name | Gill Turnock |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 21 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 183 Yew Tree Road Fallowfield Manchester Greater Manchester M14 6FW |
Secretary Name | Mr Peter Ernest Blanchard Tootell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2008(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 21 June 2011) |
Role | Financial Controller |
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 | 26 October 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 68 Woodhey Road Ramsbottom Bury Lancashire BL0 9RB |
Secretary Name | Tootell Crichton Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Correspondence Address | Dale House 68 Woodhey Road Bury BL0 9RB |
Registered Address | Queens Court 24 Queen Street Manchester M2 5AH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
760 at £1 | Sellick Partnership Investments LTD 76.00% Ordinary |
---|---|
240 at £1 | Gill Turnock 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,371 |
Cash | £67 |
Current Liabilities | £289,918 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
21 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders Statement of capital on 2010-11-09
|
9 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders Statement of capital on 2010-11-09
|
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 3 (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 1 (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) |
20 November 2009 | Director's details changed for Gill Turnock on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Gill Turnock on 1 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Mr Thomas Jolyon Letts Sellick on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Peter Ernest Blanchard Tootell on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Gill Turnock on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Thomas Jolyon Letts Sellick on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Peter Ernest Blanchard Tootell on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Peter Ernest Blanchard Tootell on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Thomas Jolyon Letts Sellick on 1 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (5 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) |
12 February 2009 | Secretary's change of particulars / peter tootell / 12/02/2009 (1 page) |
12 February 2009 | Secretary's change of particulars / peter tootell / 12/02/2009 (1 page) |
12 February 2009 | Secretary's Change of Particulars / peter tootell / 12/02/2009 / Street was: queen street, now: high street; Post Town was: manchester, now: heckmondwike (1 page) |
12 February 2009 | Secretary's Change of Particulars / peter tootell / 12/02/2009 / Region was: , now: west yorkshire; Post Code was: M2 5AH, now: WF16 0AD (1 page) |
21 November 2008 | Secretary appointed mr peter ernest blanchard tootell (1 page) |
21 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
21 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
21 November 2008 | Secretary appointed mr peter ernest blanchard tootell (1 page) |
20 November 2008 | Appointment Terminated Secretary tootell crichton LIMITED (1 page) |
20 November 2008 | Appointment terminated secretary tootell crichton LIMITED (1 page) |
13 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
13 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
16 April 2008 | Appointment Terminated Director geoffrey crichton (1 page) |
16 April 2008 | Director appointed gill turnock (2 pages) |
16 April 2008 | Director appointed gill turnock (2 pages) |
16 April 2008 | Appointment terminated director geoffrey crichton (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: lloyds bank buildings 33 cross street manchester M2 1NL (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: lloyds bank buildings 33 cross street manchester M2 1NL (1 page) |
28 November 2007 | Particulars of mortgage/charge (5 pages) |
28 November 2007 | Particulars of mortgage/charge (5 pages) |
15 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Return made up to 26/10/07; full list of members (3 pages) |
15 November 2007 | Return made up to 26/10/07; full list of members (3 pages) |
15 November 2007 | Director's particulars changed (1 page) |
21 July 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
21 July 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
8 November 2006 | Return made up to 26/10/06; full list of members (3 pages) |
8 November 2006 | Return made up to 26/10/06; full list of members (3 pages) |
18 August 2006 | Resolutions
|
18 August 2006 | Resolutions
|
2 June 2006 | Particulars of mortgage/charge (7 pages) |
2 June 2006 | Particulars of mortgage/charge (7 pages) |
5 April 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
5 April 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
23 December 2005 | Company name changed sellick partnership (north midla nds) LIMITED\certificate issued on 23/12/05 (2 pages) |
23 December 2005 | Company name changed sellick partnership (north midla nds) LIMITED\certificate issued on 23/12/05 (2 pages) |
23 November 2005 | Particulars of mortgage/charge (3 pages) |
23 November 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | Incorporation (19 pages) |
26 October 2005 | Incorporation (19 pages) |