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 | 23 October 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(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 20 September 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 | 23 October 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 68 Woodhey Road Ramsbottom Bury Lancashire BL0 9RB |
Director Name | Mrs Beverley Smith-Jagger |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Cartier Close Old Hall Warrington WA5 5TD |
Secretary Name | Tootell Crichton Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2006(same day as company formation) |
Correspondence Address | Dale House 68 Woodhey Road Bury BL0 9RB |
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 |
Year | 2014 |
---|---|
Net Worth | -£196,000 |
Cash | £124 |
Current Liabilities | £186,023 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
20 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2011 | Application to strike the company off the register (3 pages) |
25 May 2011 | Application to strike the company off the register (3 pages) |
30 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders Statement of capital on 2010-11-30
|
30 November 2010 | Termination of appointment of Beverley Smith-Jagger as a director (2 pages) |
30 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders Statement of capital on 2010-11-30
|
30 November 2010 | Termination of appointment of Beverley Smith-Jagger as a director (2 pages) |
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 1 (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) |
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 Mr Peter Ernest Blanchard Tootell on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Beverley Smith-Jagger on 1 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 23 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 Mr Thomas Jolyon Letts Sellick on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Beverley Smith-Jagger on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Beverley Smith-Jagger 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 23 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Mr Peter Ernest Blanchard Tootell on 1 October 2009 (2 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) |
12 June 2009 | Return made up to 23/10/08; full list of members; amend (10 pages) |
12 June 2009 | Return made up to 23/10/08; full list of members; amend (10 pages) |
8 June 2009 | Location of register of members (1 page) |
8 June 2009 | Location of register of members (1 page) |
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) |
20 November 2008 | Appointment terminated secretary tootell crichton LIMITED (1 page) |
20 November 2008 | Secretary appointed mr peter ernest blanchard tootell (1 page) |
20 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 | Return made up to 23/10/08; full list of members (4 pages) |
20 November 2008 | Return made up to 23/10/08; 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 | Director appointed beverley smith-jagger (2 pages) |
16 April 2008 | Director appointed beverley smith-jagger (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 lancashire M2 1NL (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: lloyds bank buildings 33 cross street manchester lancashire M2 1NL (1 page) |
28 November 2007 | Particulars of mortgage/charge (5 pages) |
28 November 2007 | Particulars of mortgage/charge (5 pages) |
20 November 2007 | Return made up to 23/10/07; full list of members (2 pages) |
20 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Return made up to 23/10/07; full list of members (2 pages) |
20 November 2007 | Director's particulars changed (1 page) |
27 June 2007 | Resolutions
|
27 June 2007 | Resolutions
|
16 May 2007 | Particulars of mortgage/charge (4 pages) |
16 May 2007 | Particulars of mortgage/charge (4 pages) |
19 March 2007 | Company name changed sellick partnership (merseyside) LIMITED\certificate issued on 19/03/07 (2 pages) |
19 March 2007 | Company name changed sellick partnership (merseyside) LIMITED\certificate issued on 19/03/07 (2 pages) |
22 January 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
22 January 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
16 December 2006 | Particulars of mortgage/charge (3 pages) |
16 December 2006 | Particulars of mortgage/charge (3 pages) |
23 October 2006 | Incorporation (15 pages) |