Company NameSellick Partnership Financial Services Limited
Company StatusDissolved
Company Number05860915
CategoryPrivate Limited Company
Incorporation Date28 June 2006(17 years, 10 months ago)
Dissolution Date8 February 2011 (13 years, 2 months ago)
Previous NamesSellick Partnership (2006) Limited and Sellick Partnership Search & Selection Limited

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
Appointed28 June 2006(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
Appointed28 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45a High Street
Heckmondwyke
West Yorkshire
WF16 0AD
Secretary NameMr Peter Ernest Blanchard Tootell
NationalityBritish
StatusClosed
Appointed30 September 2008(2 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 08 February 2011)
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
Appointed28 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Woodhey Road
Ramsbottom
Bury
Lancashire
BL0 9RB
Secretary NameGeoffrey James Crichton
NationalityBritish
StatusResigned
Appointed28 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Woodhey Road
Ramsbottom
Bury
Lancashire
BL0 9RB
Director NameMr Paul Douglas Samuel
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(1 year, 6 months after company formation)
Appointment Duration11 months (resigned 30 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farm House Noon Sun Farm
Noahs Ark Lane
Mobberley
Cheshire
WA16 7AU

Contact

Websitewww.sellickpartnership.co.uk
Telephone01332 542580
Telephone regionDerby

Location

Registered AddressQueens Court
24 Queen Street
Manchester
M2 5AH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at 1Sellick Partnership Group Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£136,204
Cash£533
Current Liabilities£20,839

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

8 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
22 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (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)
22 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 3 (6 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)
27 July 2009Return made up to 28/06/09; full list of members (3 pages)
27 July 2009Return made up to 28/06/09; full list of members (3 pages)
8 July 2009Gbp ic 100/76 02/07/09 gbp sr 24@1=24 (2 pages)
8 July 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
8 July 2009Gbp ic 100/76\02/07/09\gbp sr 24@1=24\ (2 pages)
8 July 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 June 2009Return made up to 28/06/08; full list of members; amend (9 pages)
19 June 2009Return made up to 28/06/08; full list of members; amend (9 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 2009Appointment terminated director paul samuel (1 page)
12 February 2009Appointment terminated secretary geoffrey crichton (1 page)
12 February 2009Appointment Terminated Director paul samuel (1 page)
12 February 2009Appointment Terminated Secretary geoffrey crichton (1 page)
12 February 2009Secretary appointed mr peter ernest blanchard tootell (1 page)
12 February 2009Director's Change of Particulars / peter tootell / 30/11/2008 / Nationality was: other, now: british; Occupation was: director, now: director/secretary (1 page)
12 February 2009Director's change of particulars / peter tootell / 30/11/2008 (1 page)
12 February 2009Secretary appointed mr peter ernest blanchard tootell (1 page)
15 August 2008Return made up to 28/06/08; full list of members (4 pages)
15 August 2008Return made up to 28/06/08; full list of members (4 pages)
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 2008Appointment terminated director geoffrey crichton (1 page)
16 April 2008Director appointed paul douglas samuel (2 pages)
16 April 2008Director appointed paul douglas samuel (2 pages)
7 February 2008Company name changed sellick partnership search & sel ection LIMITED\certificate issued on 07/02/08 (2 pages)
7 February 2008Company name changed sellick partnership search & sel ection LIMITED\certificate issued on 07/02/08 (2 pages)
13 December 2007Registered office changed on 13/12/07 from: lloyds bank buildings 33 cross street manchester greater manchester M2 1NL (1 page)
13 December 2007Registered office changed on 13/12/07 from: lloyds bank buildings 33 cross street manchester greater manchester M2 1NL (1 page)
28 November 2007Particulars of mortgage/charge (5 pages)
28 November 2007Particulars of mortgage/charge (5 pages)
11 July 2007Return made up to 28/06/07; full list of members (2 pages)
11 July 2007Return made up to 28/06/07; full list of members (2 pages)
27 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
27 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
19 March 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
19 March 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
19 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
19 March 2007Accounts made up to 31 December 2006 (1 page)
16 December 2006Particulars of mortgage/charge (3 pages)
16 December 2006Particulars of mortgage/charge (3 pages)
26 October 2006Company name changed sellick partnership (2006) limit ed\certificate issued on 26/10/06 (2 pages)
26 October 2006Company name changed sellick partnership (2006) limit ed\certificate issued on 26/10/06 (2 pages)
28 June 2006Incorporation (16 pages)
28 June 2006Incorporation (16 pages)