Company NameTile And Toolstore.com Limited
DirectorsAlison Margaret Bold and Ian Robert Kershaw
Company StatusActive
Company Number06430513
CategoryPrivate Limited Company
Incorporation Date19 November 2007(16 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Alison Margaret Bold
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2007(1 week, 1 day after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTile House 1- 13
Montford Street
Manchester
Lancashire
M50 2XD
Director NameMr Ian Robert Kershaw
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2007(1 week, 1 day after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside 9 Jacobs Way
Pickmere
Knutsford
Cheshire
WA16 0GZ
Secretary NameMiss Alison Margaret Bold
NationalityBritish
StatusCurrent
Appointed27 November 2007(1 week, 1 day after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside 9 Jacobs Way
Pickmere
Knutsford
Cheshire
WA16 0GZ
Director NameMr Leslie James Ellaby
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(1 week, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 29 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Burgamot Lane
Comberbach
Northwich
Cheshire
CW9 6PB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 November 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 November 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressTile House 1- 13
Montford Street
Manchester
Lancashire
M50 2XD
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alison Bold
50.00%
Ordinary
1 at £1Ian Robert Kershaw
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return19 November 2023 (5 months ago)
Next Return Due3 December 2024 (7 months, 2 weeks from now)

Filing History

3 January 2024Accounts for a dormant company made up to 30 April 2023 (2 pages)
30 November 2023Confirmation statement made on 19 November 2023 with no updates (3 pages)
9 January 2023Accounts for a dormant company made up to 23 April 2022 (2 pages)
21 November 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
22 December 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
19 November 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
27 January 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
19 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
9 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
26 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
4 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
22 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
4 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
4 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
26 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
26 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
9 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
9 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
30 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
11 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
11 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
3 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(4 pages)
3 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(4 pages)
6 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
6 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
27 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(4 pages)
27 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(4 pages)
20 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(4 pages)
20 November 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
20 November 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
20 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(4 pages)
3 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
3 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
22 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
5 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
5 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
2 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
26 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
26 November 2010Termination of appointment of Leslie Ellaby as a director (1 page)
26 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
26 November 2010Termination of appointment of Leslie Ellaby as a director (1 page)
26 November 2010Termination of appointment of Leslie Ellaby as a director (1 page)
26 November 2010Termination of appointment of Leslie Ellaby as a director (1 page)
20 November 2009Director's details changed for Alison Bold on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Alison Bold on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Mr Leslie James Ellaby on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Leslie James Ellaby on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
17 September 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
17 September 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
25 August 2009Accounting reference date extended from 30/11/2008 to 30/04/2009 (1 page)
25 August 2009Accounting reference date extended from 30/11/2008 to 30/04/2009 (1 page)
2 December 2008Return made up to 19/11/08; full list of members (4 pages)
2 December 2008Return made up to 19/11/08; full list of members (4 pages)
24 April 2008Registered office changed on 24/04/2008 from c/o chadwick LLP the lexicon 10-12 mount street manchester lancashire M2 5NT (1 page)
24 April 2008Registered office changed on 24/04/2008 from c/o chadwick LLP the lexicon 10-12 mount street manchester lancashire M2 5NT (1 page)
24 January 2008Registered office changed on 24/01/08 from: c/o lockett loveday mcmahon 4 oxford court manchester M2 3WQ (1 page)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (2 pages)
24 January 2008Registered office changed on 24/01/08 from: c/o lockett loveday mcmahon 4 oxford court manchester M2 3WQ (1 page)
24 January 2008Ad 27/11/07--------- £ si 3@1=3 £ ic 1/4 (2 pages)
24 January 2008New director appointed (2 pages)
24 January 2008Ad 27/11/07--------- £ si 3@1=3 £ ic 1/4 (2 pages)
24 January 2008New director appointed (2 pages)
24 January 2008New secretary appointed;new director appointed (2 pages)
24 January 2008New secretary appointed;new director appointed (2 pages)
20 November 2007Director resigned (1 page)
20 November 2007Secretary resigned (1 page)
20 November 2007Secretary resigned (1 page)
20 November 2007Director resigned (1 page)
19 November 2007Incorporation (9 pages)
19 November 2007Incorporation (9 pages)