Talbot Road Old Trafford
Manchester
M32 0FP
Director Name | Richard Cullen Fraser |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2009(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 6 months (closed 06 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Statham House Lancastrian Office Centre Talbot Road Old Trafford Manchester M32 0FP |
Secretary Name | Julie Dean |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 November 2009(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 6 months (closed 06 May 2014) |
Role | Company Director |
Correspondence Address | 4th Floor Statham House Lancastrian Office Centre Talbot Road Old Trafford Manchester M32 0FP |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr Iain Paul Muffitt |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 September 2013) |
Role | Financial Adivser |
Country of Residence | England |
Correspondence Address | 4th Floor Statham House Lancastrian Office Centre Talbot Road Old Trafford Manchester M32 0FP |
Director Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2009(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2009(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2009(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | www.frenkeltopping.co.uk |
---|---|
Telephone | 0161 8724104 |
Telephone region | Manchester |
Registered Address | 4th Floor Statham House Lancastrian Office Centre Talbot Road Old Trafford Manchester M32 0FP |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
1 at £1 | Frenkel Topping Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | Application to strike the company off the register (3 pages) |
24 December 2013 | Application to strike the company off the register (3 pages) |
9 October 2013 | Termination of appointment of Iain Muffitt as a director (1 page) |
9 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Termination of appointment of Iain Muffitt as a director (1 page) |
6 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
6 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
8 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
21 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
1 February 2012 | Appointment of Mr Iain Muffitt as a director (2 pages) |
1 February 2012 | Appointment of Mr Iain Muffitt as a director (2 pages) |
12 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Full accounts made up to 31 December 2010 (12 pages) |
31 March 2011 | Full accounts made up to 31 December 2010 (12 pages) |
11 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 November 2009 | Register inspection address has been changed (2 pages) |
21 November 2009 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
21 November 2009 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 21 November 2009 (2 pages) |
21 November 2009 | Termination of appointment of Inhoco Formations Limited as a director (2 pages) |
21 November 2009 | Appointment of Julie Dean as a secretary (3 pages) |
21 November 2009 | Termination of appointment of Ag Secretarial Limited as a secretary (2 pages) |
21 November 2009 | Termination of appointment of Ag Secretarial Limited as a secretary (2 pages) |
21 November 2009 | Appointment of Julie Dean as a director (3 pages) |
21 November 2009 | Appointment of Richard Cullen Fraser as a director (3 pages) |
21 November 2009 | Register inspection address has been changed (2 pages) |
21 November 2009 | Appointment of Julie Dean as a director (3 pages) |
21 November 2009 | Appointment of Julie Dean as a secretary (3 pages) |
21 November 2009 | Appointment of Richard Cullen Fraser as a director (3 pages) |
21 November 2009 | Termination of appointment of Ag Secretarial Limited as a director (2 pages) |
21 November 2009 | Register(s) moved to registered inspection location (2 pages) |
21 November 2009 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
21 November 2009 | Termination of appointment of Roger Hart as a director (2 pages) |
21 November 2009 | Termination of appointment of Roger Hart as a director (2 pages) |
21 November 2009 | Register(s) moved to registered inspection location (2 pages) |
21 November 2009 | Termination of appointment of Ag Secretarial Limited as a director (2 pages) |
21 November 2009 | Termination of appointment of Inhoco Formations Limited as a director (2 pages) |
21 November 2009 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 21 November 2009 (2 pages) |
10 November 2009 | Company name changed aghoco 1002 LIMITED\certificate issued on 10/11/09
|
10 November 2009 | Change of name notice (2 pages) |
10 November 2009 | Company name changed aghoco 1002 LIMITED\certificate issued on 10/11/09
|
10 November 2009 | Change of name notice (2 pages) |
7 October 2009 | Incorporation (31 pages) |
7 October 2009 | Incorporation (31 pages) |