Bowdon
Altrincham
Cheshire
WA14 2PF
Secretary Name | Thomas Jolycon Letts Sellick |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 2010(1 year, 7 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | 24 Queen Street Manchester Greater Manchester M2 5AH |
Director Name | Mr Andrew William Booth |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Aysgarth Avenue Greave Romiley Cheshire SK6 4PX |
Director Name | Andrew Mark John Openshaw-Blower |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(same day as company formation) |
Role | Solicitor |
Correspondence Address | Ivy House Woodhouse Lane Dunham Massey Cheshire WA14 4SB |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Director Name | Mr Peter Ernest Blanchard Tootell |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 2013) |
Role | Business Director |
Country of Residence | England |
Correspondence Address | 45a High Street Heckmondwike West Yorkshire WF16 0AD |
Registered Address | 24 Queen Street Manchester Greater Manchester M2 5AH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 October 2023 (6 months ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
16 February 2021 | Previous accounting period shortened from 28 February 2021 to 31 December 2020 (1 page) |
---|---|
20 December 2020 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
20 December 2020 | Previous accounting period extended from 31 December 2019 to 29 February 2020 (1 page) |
26 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
22 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
7 October 2019 | Current accounting period shortened from 28 February 2020 to 31 December 2019 (1 page) |
12 September 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
24 October 2018 | Confirmation statement made on 22 October 2018 with updates (4 pages) |
24 October 2018 | Cessation of Sellick Partnership Group Limited as a person with significant control on 20 October 2018 (1 page) |
24 October 2018 | Notification of Thomas Jolyon Letts Sellick as a person with significant control on 20 October 2018 (2 pages) |
25 September 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
26 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
7 September 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
7 September 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
31 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
3 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
3 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
28 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
22 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
2 January 2014 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
21 August 2013 | Termination of appointment of Peter Tootell as a director (2 pages) |
21 August 2013 | Termination of appointment of Peter Tootell as a director (2 pages) |
29 July 2013 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
29 July 2013 | Annual return made up to 22 October 2012 (14 pages) |
29 July 2013 | Annual return made up to 22 October 2012 (14 pages) |
29 July 2013 | Administrative restoration application (3 pages) |
29 July 2013 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
29 July 2013 | Administrative restoration application (3 pages) |
11 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2012 | Change of name notice (3 pages) |
8 February 2012 | Company name changed sharequote LIMITED\certificate issued on 08/02/12
|
8 February 2012 | Company name changed sharequote LIMITED\certificate issued on 08/02/12
|
8 February 2012 | Change of name notice (3 pages) |
6 February 2012 | Annual return made up to 22 October 2011 with a full list of shareholders (14 pages) |
6 February 2012 | Annual return made up to 22 October 2011 with a full list of shareholders (14 pages) |
28 February 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
28 February 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
30 November 2010 | Director's details changed for Mr Thomas Jolyon Letts Sellick on 21 October 2010 (3 pages) |
30 November 2010 | Director's details changed for Mr Peter Ernest Blanchard Tootell on 21 October 2010 (3 pages) |
30 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (14 pages) |
30 November 2010 | Director's details changed for Mr Peter Ernest Blanchard Tootell on 21 October 2010 (3 pages) |
30 November 2010 | Director's details changed for Mr Thomas Jolyon Letts Sellick on 21 October 2010 (3 pages) |
30 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (14 pages) |
13 October 2010 | Statement of company's objects (2 pages) |
13 October 2010 | Resolutions
|
13 October 2010 | Resolutions
|
13 October 2010 | Statement of company's objects (2 pages) |
29 June 2010 | Change of name notice (2 pages) |
29 June 2010 | Termination of appointment of Andrew Openshaw-Blower as a director (2 pages) |
29 June 2010 | Registered office address changed from Hollins Chambers 64a Bridge Street Manchester Greater Manchester M3 3BA on 29 June 2010 (2 pages) |
29 June 2010 | Current accounting period extended from 31 October 2010 to 28 February 2011 (3 pages) |
29 June 2010 | Resolutions
|
29 June 2010 | Resolutions
|
29 June 2010 | Termination of appointment of Andrew Openshaw-Blower as a director (2 pages) |
29 June 2010 | Termination of appointment of Andrew Booth as a director (2 pages) |
29 June 2010 | Appointment of Thomas Jolycon Letts Sellick as a secretary (3 pages) |
29 June 2010 | Change of name notice (2 pages) |
29 June 2010 | Current accounting period extended from 31 October 2010 to 28 February 2011 (3 pages) |
29 June 2010 | Termination of appointment of Andrew Booth as a director (2 pages) |
29 June 2010 | Registered office address changed from Hollins Chambers 64a Bridge Street Manchester Greater Manchester M3 3BA on 29 June 2010 (2 pages) |
29 June 2010 | Appointment of Thomas Jolycon Letts Sellick as a secretary (3 pages) |
25 June 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
25 June 2010 | Appointment of Thomas Jolyon Letts Sellick as a director (3 pages) |
25 June 2010 | Appointment of Peter Ernest Blanchard Tootell as a director (3 pages) |
25 June 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
25 June 2010 | Appointment of Peter Ernest Blanchard Tootell as a director (3 pages) |
25 June 2010 | Appointment of Thomas Jolyon Letts Sellick as a director (3 pages) |
4 December 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (14 pages) |
4 December 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (14 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk (1 page) |
11 February 2009 | Director appointed andrew mark john openshaw-blower (2 pages) |
11 February 2009 | Director appointed andrew mark john openshaw-blower (2 pages) |
11 February 2009 | Director appointed andrew william booth (2 pages) |
11 February 2009 | Director appointed andrew william booth (2 pages) |
30 October 2008 | Appointment terminated director graham stephens (1 page) |
30 October 2008 | Appointment terminated director graham stephens (1 page) |
22 October 2008 | Incorporation (12 pages) |
22 October 2008 | Incorporation (12 pages) |