Company NameFrenkel Topping (IMS) Limited
Company StatusDissolved
Company Number04140466
CategoryPrivate Limited Company
Incorporation Date12 January 2001(23 years, 3 months ago)
Dissolution Date3 March 2009 (15 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Richard Cullen Fraser
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Park
Grasscroft
Oldham
Lancashire
OL4 4ES
Secretary NameMr Stephen Ashcroft
NationalityBritish
StatusClosed
Appointed09 July 2004(3 years, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 03 March 2009)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address4 The Carriages
Booth Road
Altrincham
Cheshire
WA14 4AF
Director NameJohn Richard Frenkel
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2001(same day as company formation)
RoleAccountant
Correspondence Address28 Kingsley Way
London
N2 0EW
Secretary NameJanie Clement
NationalityBritish
StatusResigned
Appointed12 January 2001(same day as company formation)
RoleAccountant
Correspondence Address19 Heron Drive
Audenshaw
Manchester
Lancashire
M34 5QX
Secretary NameMr Richard Cullen Fraser
NationalityBritish
StatusResigned
Appointed12 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Park
Grasscroft
Oldham
Lancashire
OL4 4ES
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed12 January 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed12 January 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address4th Floor Statham House, Talbot
Road, Old Trafford
Manchester
M32 0FP
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2008First Gazette notice for voluntary strike-off (1 page)
7 October 2008Application for striking-off (1 page)
15 January 2008Return made up to 12/01/08; full list of members (2 pages)
15 January 2008Registered office changed on 15/01/08 from: frontier house merchants quay salford quays manchester M50 3SR (1 page)
15 January 2008Location of debenture register (1 page)
15 January 2008Location of register of members (1 page)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
23 January 2007Return made up to 12/01/07; full list of members (2 pages)
13 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
2 February 2006Return made up to 12/01/06; full list of members (6 pages)
9 September 2005Return made up to 12/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
17 August 2005Director resigned (1 page)
17 August 2005New secretary appointed (1 page)
3 June 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
13 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
10 February 2004Return made up to 12/01/04; full list of members (7 pages)
1 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
25 February 2003Return made up to 12/01/03; full list of members (7 pages)
8 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
11 February 2002Return made up to 12/01/02; full list of members
  • 363(287) ‐ Registered office changed on 11/02/02
(6 pages)
8 February 2002Secretary resigned (1 page)
8 February 2002New secretary appointed;new director appointed (2 pages)
27 November 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
23 July 2001Secretary resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001New secretary appointed (2 pages)
23 July 2001New director appointed (3 pages)
12 January 2001Incorporation (14 pages)