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 | 28 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45a High Street Heckmondwyke West Yorkshire WF16 0AD |
Secretary Name | Mr Peter Ernest Blanchard Tootell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2008(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 08 February 2011) |
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 | 28 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Woodhey Road Ramsbottom Bury Lancashire BL0 9RB |
Secretary Name | Geoffrey James Crichton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Woodhey Road Ramsbottom Bury Lancashire BL0 9RB |
Director Name | Mr Paul Douglas Samuel |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(1 year, 6 months after company formation) |
Appointment Duration | 11 months (resigned 30 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Farm House Noon Sun Farm Noahs Ark Lane Mobberley Cheshire WA16 7AU |
Website | www.sellickpartnership.co.uk |
---|---|
Telephone | 01332 542580 |
Telephone region | Derby |
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 |
100 at 1 | Sellick Partnership Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£136,204 |
Cash | £533 |
Current Liabilities | £20,839 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
8 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (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) |
22 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 3 (6 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) |
27 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
27 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
8 July 2009 | Gbp ic 100/76 02/07/09 gbp sr 24@1=24 (2 pages) |
8 July 2009 | Resolutions
|
8 July 2009 | Gbp ic 100/76\02/07/09\gbp sr 24@1=24\ (2 pages) |
8 July 2009 | Resolutions
|
19 June 2009 | Return made up to 28/06/08; full list of members; amend (9 pages) |
19 June 2009 | Return made up to 28/06/08; full list of members; amend (9 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 | Appointment terminated director paul samuel (1 page) |
12 February 2009 | Appointment terminated secretary geoffrey crichton (1 page) |
12 February 2009 | Appointment Terminated Director paul samuel (1 page) |
12 February 2009 | Appointment Terminated Secretary geoffrey crichton (1 page) |
12 February 2009 | Secretary appointed mr peter ernest blanchard tootell (1 page) |
12 February 2009 | Director's Change of Particulars / peter tootell / 30/11/2008 / Nationality was: other, now: british; Occupation was: director, now: director/secretary (1 page) |
12 February 2009 | Director's change of particulars / peter tootell / 30/11/2008 (1 page) |
12 February 2009 | Secretary appointed mr peter ernest blanchard tootell (1 page) |
15 August 2008 | Return made up to 28/06/08; full list of members (4 pages) |
15 August 2008 | Return made up to 28/06/08; full list of members (4 pages) |
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 | Appointment terminated director geoffrey crichton (1 page) |
16 April 2008 | Director appointed paul douglas samuel (2 pages) |
16 April 2008 | Director appointed paul douglas samuel (2 pages) |
7 February 2008 | Company name changed sellick partnership search & sel ection LIMITED\certificate issued on 07/02/08 (2 pages) |
7 February 2008 | Company name changed sellick partnership search & sel ection LIMITED\certificate issued on 07/02/08 (2 pages) |
13 December 2007 | Registered office changed on 13/12/07 from: lloyds bank buildings 33 cross street manchester greater manchester M2 1NL (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: lloyds bank buildings 33 cross street manchester greater manchester M2 1NL (1 page) |
28 November 2007 | Particulars of mortgage/charge (5 pages) |
28 November 2007 | Particulars of mortgage/charge (5 pages) |
11 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
11 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
27 June 2007 | Resolutions
|
27 June 2007 | Resolutions
|
19 March 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
19 March 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
19 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
19 March 2007 | Accounts made up to 31 December 2006 (1 page) |
16 December 2006 | Particulars of mortgage/charge (3 pages) |
16 December 2006 | Particulars of mortgage/charge (3 pages) |
26 October 2006 | Company name changed sellick partnership (2006) limit ed\certificate issued on 26/10/06 (2 pages) |
26 October 2006 | Company name changed sellick partnership (2006) limit ed\certificate issued on 26/10/06 (2 pages) |
28 June 2006 | Incorporation (16 pages) |
28 June 2006 | Incorporation (16 pages) |