Company NameFrenkel Topping Wealth Solutions Limited
Company StatusDissolved
Company Number07036641
CategoryPrivate Limited Company
Incorporation Date7 October 2009(14 years, 6 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)
Previous NameAghoco 1002 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Julie Dean
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2009(3 weeks, 5 days after company formation)
Appointment Duration4 years, 6 months (closed 06 May 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Statham House Lancastrian Office Centre
Talbot Road Old Trafford
Manchester
M32 0FP
Director NameRichard Cullen Fraser
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2009(3 weeks, 5 days after company formation)
Appointment Duration4 years, 6 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Statham House Lancastrian Office Centre
Talbot Road Old Trafford
Manchester
M32 0FP
Secretary NameJulie Dean
NationalityBritish
StatusClosed
Appointed02 November 2009(3 weeks, 5 days after company formation)
Appointment Duration4 years, 6 months (closed 06 May 2014)
RoleCompany Director
Correspondence Address4th Floor Statham House Lancastrian Office Centre
Talbot Road Old Trafford
Manchester
M32 0FP
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr Iain Paul Muffitt
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 September 2013)
RoleFinancial Adivser
Country of ResidenceEngland
Correspondence Address4th Floor Statham House Lancastrian Office Centre
Talbot Road Old Trafford
Manchester
M32 0FP
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed07 October 2009(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed07 October 2009(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed07 October 2009(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitewww.frenkeltopping.co.uk
Telephone0161 8724104
Telephone regionManchester

Location

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

Shareholders

1 at £1Frenkel Topping Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
24 December 2013Application to strike the company off the register (3 pages)
24 December 2013Application to strike the company off the register (3 pages)
9 October 2013Termination of appointment of Iain Muffitt as a director (1 page)
9 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(4 pages)
9 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(4 pages)
9 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(4 pages)
9 October 2013Termination of appointment of Iain Muffitt as a director (1 page)
6 June 2013Full accounts made up to 31 December 2012 (12 pages)
6 June 2013Full accounts made up to 31 December 2012 (12 pages)
8 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
21 May 2012Full accounts made up to 31 December 2011 (12 pages)
21 May 2012Full accounts made up to 31 December 2011 (12 pages)
1 February 2012Appointment of Mr Iain Muffitt as a director (2 pages)
1 February 2012Appointment of Mr Iain Muffitt as a director (2 pages)
12 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
31 March 2011Full accounts made up to 31 December 2010 (12 pages)
31 March 2011Full accounts made up to 31 December 2010 (12 pages)
11 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 November 2009Register inspection address has been changed (2 pages)
21 November 2009Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
21 November 2009Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 21 November 2009 (2 pages)
21 November 2009Termination of appointment of Inhoco Formations Limited as a director (2 pages)
21 November 2009Appointment of Julie Dean as a secretary (3 pages)
21 November 2009Termination of appointment of Ag Secretarial Limited as a secretary (2 pages)
21 November 2009Termination of appointment of Ag Secretarial Limited as a secretary (2 pages)
21 November 2009Appointment of Julie Dean as a director (3 pages)
21 November 2009Appointment of Richard Cullen Fraser as a director (3 pages)
21 November 2009Register inspection address has been changed (2 pages)
21 November 2009Appointment of Julie Dean as a director (3 pages)
21 November 2009Appointment of Julie Dean as a secretary (3 pages)
21 November 2009Appointment of Richard Cullen Fraser as a director (3 pages)
21 November 2009Termination of appointment of Ag Secretarial Limited as a director (2 pages)
21 November 2009Register(s) moved to registered inspection location (2 pages)
21 November 2009Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
21 November 2009Termination of appointment of Roger Hart as a director (2 pages)
21 November 2009Termination of appointment of Roger Hart as a director (2 pages)
21 November 2009Register(s) moved to registered inspection location (2 pages)
21 November 2009Termination of appointment of Ag Secretarial Limited as a director (2 pages)
21 November 2009Termination of appointment of Inhoco Formations Limited as a director (2 pages)
21 November 2009Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 21 November 2009 (2 pages)
10 November 2009Company name changed aghoco 1002 LIMITED\certificate issued on 10/11/09
  • RES15 ‐ Change company name resolution on 2009-11-02
(2 pages)
10 November 2009Change of name notice (2 pages)
10 November 2009Company name changed aghoco 1002 LIMITED\certificate issued on 10/11/09
  • RES15 ‐ Change company name resolution on 2009-11-02
(2 pages)
10 November 2009Change of name notice (2 pages)
7 October 2009Incorporation (31 pages)
7 October 2009Incorporation (31 pages)