SELLICK PARTNERSHIP LEGAL LIMITED

Register to unlock more data on OkredoRegister

SELLICK PARTNERSHIP LEGAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05282002

Incorporation date

08/11/2004

Size

Small

Contacts

Registered address

Registered address

Queens Court, 24 Queen Street, Manchester, Greater Manchester M2 5HXCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2004)
dot icon12/01/2015
Final Gazette dissolved via voluntary strike-off
dot icon29/09/2014
First Gazette notice for voluntary strike-off
dot icon01/01/2014
Application to strike the company off the register
dot icon01/01/2014
Termination of appointment of Marianne Jane Sellick as a director on 2013-11-29
dot icon01/01/2014
Termination of appointment of Peter Ernest Blanchard Tootell as a director on 2013-11-29
dot icon01/01/2014
Termination of appointment of Hannah Cottam as a director on 2013-11-29
dot icon19/11/2013
-
dot icon24/02/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-02-04
dot icon24/02/2013
Notice of completion of voluntary arrangement
dot icon19/11/2012
-
dot icon04/04/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-02-07
dot icon01/12/2011
Full accounts made up to 2011-02-28
dot icon20/07/2011
Registered office address changed from Queens Court 24 Queen Street Manchester M2 5AH United Kingdom on 2011-07-21
dot icon07/04/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2011-02-07
dot icon07/03/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2011-02-07
dot icon31/01/2011
Full accounts made up to 2010-02-28
dot icon05/12/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon05/12/2010
Director's details changed for Thomas Jolyon Letts Sellick on 2010-11-08
dot icon24/11/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon24/11/2010
Director's details changed for Marianne Jane Sellick on 2010-11-08
dot icon24/11/2010
Director's details changed for Hannah Kewley on 2010-11-08
dot icon05/05/2010
Previous accounting period extended from 2009-12-31 to 2010-02-28
dot icon21/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/02/2010
Particulars of a mortgage or charge / charge no: 4
dot icon14/02/2010
Notice to Registrar of companies voluntary arrangement taking effect
dot icon16/12/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon16/12/2009
Director's details changed for Hannah Kewley on 2009-10-01
dot icon16/12/2009
Director's details changed for Thomas Jolyon Letts Sellick on 2009-10-01
dot icon16/12/2009
Director's details changed for Marianne Jane Sellick on 2009-10-01
dot icon04/11/2009
-
dot icon03/06/2009
Return made up to 09/11/08; full list of members
dot icon27/05/2009
Location of register of members
dot icon04/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/02/2009
Registered office changed on 13/02/2009 from queen street 24 queen street manchester M2 5AH
dot icon11/02/2009
Secretary's change of particulars / peter tootell / 12/02/2009
dot icon08/12/2008
Appointment terminated secretary geoffrey crichton
dot icon08/12/2008
Secretary appointed mr peter ernest blanchard tootell
dot icon12/08/2008
-
dot icon15/04/2008
Appointment terminated director geoffrey crichton
dot icon12/12/2007
Registered office changed on 13/12/07 from: lloyds bank buildings 33 cross street manchester lancashire M2 1NL
dot icon27/11/2007
Particulars of mortgage/charge
dot icon14/11/2007
Return made up to 09/11/07; full list of members
dot icon14/11/2007
Director's particulars changed
dot icon15/10/2007
Particulars of mortgage/charge
dot icon20/07/2007
-
dot icon14/11/2006
Return made up to 09/11/06; full list of members
dot icon17/08/2006
Resolutions
dot icon17/08/2006
Resolutions
dot icon27/07/2006
-
dot icon12/04/2006
New director appointed
dot icon07/03/2006
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon15/11/2005
Ad 19/10/05--------- £ si 50@1
dot icon15/11/2005
Nc inc already adjusted 19/10/05
dot icon15/11/2005
Resolutions
dot icon13/11/2005
Return made up to 09/11/05; full list of members
dot icon24/05/2005
New director appointed
dot icon16/03/2005
Particulars of mortgage/charge
dot icon24/01/2005
Registered office changed on 25/01/05 from: dale house 68 woodhey road bury lancashire BL0 9RB
dot icon08/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2013
dot iconLast change occurred
27/02/2013

Accounts

dot iconAccounts
Small
dot iconLast made up date
27/02/2013
dot iconNext account date
27/02/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SELLICK PARTNERSHIP LEGAL LIMITED

SELLICK PARTNERSHIP LEGAL LIMITED is an(a) Dissolved company incorporated on 08/11/2004 with the registered office located at Queens Court, 24 Queen Street, Manchester, Greater Manchester M2 5HX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SELLICK PARTNERSHIP LEGAL LIMITED?

toggle

SELLICK PARTNERSHIP LEGAL LIMITED is currently Dissolved. It was registered on 08/11/2004 and dissolved on 12/01/2015.

Where is SELLICK PARTNERSHIP LEGAL LIMITED located?

toggle

SELLICK PARTNERSHIP LEGAL LIMITED is registered at Queens Court, 24 Queen Street, Manchester, Greater Manchester M2 5HX.

What does SELLICK PARTNERSHIP LEGAL LIMITED do?

toggle

SELLICK PARTNERSHIP LEGAL LIMITED operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for SELLICK PARTNERSHIP LEGAL LIMITED?

toggle

The latest filing was on 12/01/2015: Final Gazette dissolved via voluntary strike-off.