The Sellick Ebt Limited

General information

Name:

The Sellick Ebt Ltd

Office Address:

24 Queen Street M2 5AH Manchester

Number: 06729821

Incorporation date: 2008-10-22

Dissolution date: 2024-05-21

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was based in Manchester under the ID 06729821. The firm was established in the year 2008. The main office of the firm was located at 24 Queen Street . The post code for this place is M2 5AH. This firm was dissolved on 2024-05-21, meaning it had been in business for 16 years. The listed name change from Sharequote to The Sellick Ebt Limited came on 2012-02-08.

Thomas S. was the company's managing director, assigned to lead the company in 2010 in June.

Thomas S. was the individual who had control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • The Sellick Ebt Limited 2012-02-08
  • Sharequote Limited 2008-10-22

Financial data based on annual reports

Company staff

Thomas S.

Role: Secretary

Appointed: 18 June 2010

Latest update: 20 March 2024

Thomas S.

Role: Director

Appointed: 16 June 2010

Latest update: 20 March 2024

People with significant control

Thomas S.
Notified on 20 October 2018
Nature of control:
over 3/4 of shares
Sellick Partnership Group Limited
Address: Queens Court 24 Queen Street, Manchester, Greater Manchester, M2 5AX, England
Legal authority Companies House Act 2006
Legal form Limited
Country registered England
Place registered England And Wales
Registration number 06597058
Notified on 30 June 2016
Ceased on 20 October 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 05 November 2024
Confirmation statement last made up date 22 October 2023
Annual Accounts 15 October 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 15 October 2014
Annual Accounts 30 October 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 30 October 2015
Annual Accounts 22 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 22 November 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution Restoration
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 21st, May 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
15
Company Age

Similar companies nearby

Closest companies