21-23 Quay Street
Manchester
M3 4AE
Director Name | Miss Helen Joanne Tonge |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abc Building 2nd Floor 21-23 Quay Street Manchester M3 4AE |
Secretary Name | Helen Joanne Tonge |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 September 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Correspondence Address | Abc Building 2nd Floor 21-23 Quay Street Manchester M3 4AE |
Director Name | Claire Garside |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(same day as company formation) |
Role | Legal Secretary |
Correspondence Address | 6 Station Road Marple Stockport Cheshire SK6 6AL |
Secretary Name | Mr Stephen Henry Quick Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Box Tree Cottage 3 Forest Road Tarporley Cheshire CW6 0HX |
Director Name | Mr Wayne Antony Mellor |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 04 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Black Box Beech Lane Wilmslow Cheshire SK9 5ER |
Website | www.titlerole.co.uk/ |
---|---|
Email address | [email protected] |
Registered Address | Abc Building 2nd Floor 21-23 Quay Street Manchester M3 4AE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Wayne Anthony Mellor 50.00% Ordinary |
---|---|
1 at £1 | Helen Joanne Tonge 25.00% Ordinary |
1 at £1 | Ian Bradshaw 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 10 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 3 weeks from now) |
10 February 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
---|---|
7 September 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
17 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
27 August 2019 | Registered office address changed from Room 401 Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP England to Abc Building 2nd Floor 21-23 Quay Street Manchester M3 4AE on 27 August 2019 (1 page) |
22 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
10 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
21 September 2018 | Confirmation statement made on 10 August 2018 with updates (4 pages) |
21 September 2018 | Cancellation of shares. Statement of capital on 4 April 2018
|
21 September 2018 | Purchase of own shares. (3 pages) |
12 September 2018 | Registered office address changed from Old Granada Studios Hello House 2 Atherton Street, St John's Manchester M3 3GS United Kingdom to Room 401 Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP on 12 September 2018 (1 page) |
16 July 2018 | Change of details for Mr Ian Bradshaw as a person with significant control on 4 April 2018 (2 pages) |
16 July 2018 | Change of details for Miss Helen Joanne Tonge as a person with significant control on 4 April 2018 (2 pages) |
4 April 2018 | Termination of appointment of Wayne Antony Mellor as a director on 4 April 2018 (1 page) |
4 April 2018 | Cessation of Wayne Antony Mellor as a person with significant control on 4 April 2018 (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
9 November 2017 | Change of details for Miss Helen Joanne Tonge as a person with significant control on 15 October 2016 (2 pages) |
9 November 2017 | Change of details for Miss Helen Joanne Tonge as a person with significant control on 15 October 2016 (2 pages) |
12 October 2017 | Registered office address changed from Invicta House Atkinson Street Manchester M3 3HH to Old Granada Studios Hello House 2 Atherton Street, St John's Manchester M3 3GS on 12 October 2017 (1 page) |
12 October 2017 | Registered office address changed from Invicta House Atkinson Street Manchester M3 3HH to Old Granada Studios Hello House 2 Atherton Street, St John's Manchester M3 3GS on 12 October 2017 (1 page) |
15 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
9 February 2017 | Director's details changed for Miss Helen Joanne Tonge on 27 January 2017 (2 pages) |
9 February 2017 | Director's details changed for Miss Helen Joanne Tonge on 27 January 2017 (2 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 August 2016 | Confirmation statement made on 10 August 2016 with updates (7 pages) |
25 August 2016 | Confirmation statement made on 10 August 2016 with updates (7 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders (5 pages) |
12 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Registered office address changed from Blackbox Business Centre Beech Lane Wilmslow Cheshire Skp 5Er on 12 June 2012 (1 page) |
12 June 2012 | Registered office address changed from Blackbox Business Centre Beech Lane Wilmslow Cheshire Skp 5Er on 12 June 2012 (1 page) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 September 2010 | Director's details changed for Ian Bradshaw on 10 August 2010 (2 pages) |
2 September 2010 | Secretary's details changed for Helen Joanne Tonge on 10 August 2010 (1 page) |
2 September 2010 | Secretary's details changed for Helen Joanne Tonge on 10 August 2010 (1 page) |
2 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Director's details changed for Ian Bradshaw on 10 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Director's details changed for Helen Joanne Tonge on 10 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Helen Joanne Tonge on 10 August 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 October 2009 | Secretary's details changed for Helen Joanne Tonge on 7 August 2009 (1 page) |
20 October 2009 | Annual return made up to 10 August 2009 with a full list of shareholders (7 pages) |
20 October 2009 | Secretary's details changed for Helen Joanne Tonge on 7 August 2009 (1 page) |
20 October 2009 | Director's details changed for Wayne Antony Mellor on 9 August 2009 (1 page) |
20 October 2009 | Director's details changed for Helen Joanne Tonge on 7 August 2009 (1 page) |
20 October 2009 | Director's details changed for Helen Joanne Tonge on 7 August 2009 (1 page) |
20 October 2009 | Director's details changed for Helen Joanne Tonge on 7 August 2009 (1 page) |
20 October 2009 | Director's details changed for Wayne Antony Mellor on 9 August 2009 (1 page) |
20 October 2009 | Secretary's details changed for Helen Joanne Tonge on 7 August 2009 (1 page) |
20 October 2009 | Annual return made up to 10 August 2009 with a full list of shareholders (7 pages) |
20 October 2009 | Director's details changed for Wayne Antony Mellor on 9 August 2009 (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from the chambers 13 police street manchester M2 7LQ (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from the chambers 13 police street manchester M2 7LQ (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from bank chambers market place stockport greater manchester SK1 1UN (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from bank chambers market place stockport greater manchester SK1 1UN (1 page) |
2 April 2009 | Amended accounts made up to 31 March 2008 (5 pages) |
2 April 2009 | Amended accounts made up to 31 March 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 September 2008 | Return made up to 10/08/08; full list of members (8 pages) |
19 September 2008 | Return made up to 10/08/08; full list of members (8 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 September 2007 | Return made up to 10/08/07; full list of members
|
20 September 2007 | Return made up to 10/08/07; full list of members
|
25 January 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
25 January 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Secretary resigned (1 page) |
20 October 2006 | New secretary appointed;new director appointed (2 pages) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | Secretary resigned (1 page) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | New secretary appointed;new director appointed (2 pages) |
10 August 2006 | Incorporation (16 pages) |
10 August 2006 | Incorporation (16 pages) |