Company NameSellick Partnership Yorkshire Limited
Company StatusDissolved
Company Number06666559
CategoryPrivate Limited Company
Incorporation Date6 August 2008(15 years, 8 months ago)
Dissolution Date16 November 2010 (13 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameThomas Jolyon Letts Sellick
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2008(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
Appointed06 August 2008(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
Appointed06 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45a High Street
Heckmondwyke
West Yorkshire
WF16 0AD
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed06 August 2008(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 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 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: 2 (6 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 September 2009Return made up to 06/08/09; full list of members (3 pages)
4 September 2009Return made up to 06/08/09; full list of members (3 pages)
10 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 December 2008Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
17 December 2008Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
8 August 2008Appointment Terminated Secretary rwl registrars LIMITED (1 page)
8 August 2008Appointment terminated secretary rwl registrars LIMITED (1 page)
6 August 2008Incorporation (23 pages)
6 August 2008Incorporation (23 pages)