Company NameSellick Partnership (Midlands) Limited
Company StatusDissolved
Company Number05603717
CategoryPrivate Limited Company
Incorporation Date26 October 2005(18 years, 6 months ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)
Previous NameSellick Partnership (North Midlands) Limited

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
Appointed26 October 2005(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
Appointed26 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45a High Street
Heckmondwyke
West Yorkshire
WF16 0AD
Director NameGill Turnock
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(2 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 21 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address183 Yew Tree Road
Fallowfield
Manchester
Greater Manchester
M14 6FW
Secretary NameMr Peter Ernest Blanchard Tootell
NationalityBritish
StatusClosed
Appointed30 September 2008(2 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 21 June 2011)
RoleFinancial Controller
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
Appointed26 October 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address68 Woodhey Road
Ramsbottom
Bury
Lancashire
BL0 9RB
Secretary NameTootell Crichton Limited (Corporation)
StatusResigned
Appointed26 October 2005(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

760 at £1Sellick Partnership Investments LTD
76.00%
Ordinary
240 at £1Gill Turnock
24.00%
Ordinary

Financials

Year2014
Net Worth£42,371
Cash£67
Current Liabilities£289,918

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
9 November 2010Annual return made up to 26 October 2010 with a full list of shareholders
Statement of capital on 2010-11-09
  • GBP 1,000
(15 pages)
9 November 2010Annual return made up to 26 October 2010 with a full list of shareholders
Statement of capital on 2010-11-09
  • GBP 1,000
(15 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 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 1 (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 2009Director's details changed for Gill Turnock on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Gill Turnock on 1 October 2009 (2 pages)
20 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Mr Thomas Jolyon Letts Sellick on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr Peter Ernest Blanchard Tootell on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Gill Turnock on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr Thomas Jolyon Letts Sellick on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr Peter Ernest Blanchard Tootell on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr Peter Ernest Blanchard Tootell on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr Thomas Jolyon Letts Sellick on 1 October 2009 (2 pages)
20 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (5 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (5 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)
12 February 2009Secretary's change of particulars / peter tootell / 12/02/2009 (1 page)
12 February 2009Secretary's change of particulars / peter tootell / 12/02/2009 (1 page)
12 February 2009Secretary'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 2009Secretary'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 2008Secretary appointed mr peter ernest blanchard tootell (1 page)
21 November 2008Return made up to 26/10/08; full list of members (4 pages)
21 November 2008Return made up to 26/10/08; full list of members (4 pages)
21 November 2008Secretary appointed mr peter ernest blanchard tootell (1 page)
20 November 2008Appointment Terminated Secretary tootell crichton LIMITED (1 page)
20 November 2008Appointment terminated secretary tootell crichton LIMITED (1 page)
13 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
13 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
16 April 2008Appointment Terminated Director geoffrey crichton (1 page)
16 April 2008Director appointed gill turnock (2 pages)
16 April 2008Director appointed gill turnock (2 pages)
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 M2 1NL (1 page)
13 December 2007Registered office changed on 13/12/07 from: lloyds bank buildings 33 cross street manchester M2 1NL (1 page)
28 November 2007Particulars of mortgage/charge (5 pages)
28 November 2007Particulars of mortgage/charge (5 pages)
15 November 2007Director's particulars changed (1 page)
15 November 2007Return made up to 26/10/07; full list of members (3 pages)
15 November 2007Return made up to 26/10/07; full list of members (3 pages)
15 November 2007Director's particulars changed (1 page)
21 July 2007Accounts for a small company made up to 31 December 2006 (8 pages)
21 July 2007Accounts for a small company made up to 31 December 2006 (8 pages)
8 November 2006Return made up to 26/10/06; full list of members (3 pages)
8 November 2006Return made up to 26/10/06; full list of members (3 pages)
18 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
18 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
2 June 2006Particulars of mortgage/charge (7 pages)
2 June 2006Particulars of mortgage/charge (7 pages)
5 April 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
5 April 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
23 December 2005Company name changed sellick partnership (north midla nds) LIMITED\certificate issued on 23/12/05 (2 pages)
23 December 2005Company name changed sellick partnership (north midla nds) LIMITED\certificate issued on 23/12/05 (2 pages)
23 November 2005Particulars of mortgage/charge (3 pages)
23 November 2005Particulars of mortgage/charge (3 pages)
26 October 2005Incorporation (19 pages)
26 October 2005Incorporation (19 pages)