Company NameSellick Partnership (Chester) Limited
Company StatusDissolved
Company Number05974634
CategoryPrivate Limited Company
Incorporation Date23 October 2006(17 years, 6 months ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)
Previous NameSellick Partnership (Merseyside) 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
Appointed23 October 2006(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
Appointed23 October 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(1 year, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 20 September 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
Appointed23 October 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address68 Woodhey Road
Ramsbottom
Bury
Lancashire
BL0 9RB
Director NameMrs Beverley Smith-Jagger
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(1 year, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Cartier Close
Old Hall
Warrington
WA5 5TD
Secretary NameTootell Crichton Limited (Corporation)
StatusResigned
Appointed23 October 2006(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 AddressQueens Court
24 Queen Street
Manchester
M2 5AH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£196,000
Cash£124
Current Liabilities£186,023

Accounts

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

Filing History

20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
25 May 2011Application to strike the company off the register (3 pages)
25 May 2011Application to strike the company off the register (3 pages)
30 November 2010Annual return made up to 23 October 2010 with a full list of shareholders
Statement of capital on 2010-11-30
  • GBP 100
(14 pages)
30 November 2010Termination of appointment of Beverley Smith-Jagger as a director (2 pages)
30 November 2010Annual return made up to 23 October 2010 with a full list of shareholders
Statement of capital on 2010-11-30
  • GBP 100
(14 pages)
30 November 2010Termination of appointment of Beverley Smith-Jagger as a director (2 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 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)
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 Mr Peter Ernest Blanchard Tootell on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Beverley Smith-Jagger on 1 October 2009 (2 pages)
20 November 2009Annual return made up to 23 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 Mr Thomas Jolyon Letts Sellick on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Beverley Smith-Jagger on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Beverley Smith-Jagger 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 23 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Mr Peter Ernest Blanchard Tootell on 1 October 2009 (2 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)
12 June 2009Return made up to 23/10/08; full list of members; amend (10 pages)
12 June 2009Return made up to 23/10/08; full list of members; amend (10 pages)
8 June 2009Location of register of members (1 page)
8 June 2009Location of register of members (1 page)
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)
20 November 2008Appointment terminated secretary tootell crichton LIMITED (1 page)
20 November 2008Secretary appointed mr peter ernest blanchard tootell (1 page)
20 November 2008Secretary appointed mr peter ernest blanchard tootell (1 page)
20 November 2008Appointment Terminated Secretary tootell crichton LIMITED (1 page)
20 November 2008Return made up to 23/10/08; full list of members (4 pages)
20 November 2008Return made up to 23/10/08; 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 2008Director appointed beverley smith-jagger (2 pages)
16 April 2008Director appointed beverley smith-jagger (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 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)
20 November 2007Return made up to 23/10/07; full list of members (2 pages)
20 November 2007Director's particulars changed (1 page)
20 November 2007Return made up to 23/10/07; full list of members (2 pages)
20 November 2007Director's particulars changed (1 page)
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
(26 pages)
16 May 2007Particulars of mortgage/charge (4 pages)
16 May 2007Particulars of mortgage/charge (4 pages)
19 March 2007Company name changed sellick partnership (merseyside) LIMITED\certificate issued on 19/03/07 (2 pages)
19 March 2007Company name changed sellick partnership (merseyside) LIMITED\certificate issued on 19/03/07 (2 pages)
22 January 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
22 January 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
16 December 2006Particulars of mortgage/charge (3 pages)
16 December 2006Particulars of mortgage/charge (3 pages)
23 October 2006Incorporation (15 pages)