About

Registered Number: 04132733
Date of Incorporation: 29/12/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: C/O Fergus & Fergus, 24 Oswald Road Chorlton Cum, Hardy Manchester, Greater Manchester, M21 9LP

 

Founded in 2000, Frodsham Financial Planning Ltd are based in Hardy Manchester, it's status is listed as "Active". We don't know the number of employees at the business. This business has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSHWORTH, Desmond John 24 March 2004 - 1
BROWN, Nadine Marie 23 May 2018 24 May 2018 1
CARROLL, Thomas George 29 December 2000 26 March 2002 1
FRODSHAM, Lynn Mary 26 March 2002 18 December 2003 1
RUSHWORTH, Leon 01 April 2016 27 December 2017 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
DISS40 - Notice of striking-off action discontinued 18 March 2020
GAZ1 - First notification of strike-off action in London Gazette 17 March 2020
CS01 - N/A 12 March 2020
AA - Annual Accounts 28 September 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 21 September 2018
TM01 - Termination of appointment of director 16 August 2018
AP01 - Appointment of director 25 May 2018
CS01 - N/A 08 February 2018
TM01 - Termination of appointment of director 09 January 2018
AA - Annual Accounts 15 August 2017
DISS40 - Notice of striking-off action discontinued 22 March 2017
GAZ1 - First notification of strike-off action in London Gazette 21 March 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 11 July 2016
AP01 - Appointment of director 13 April 2016
DISS40 - Notice of striking-off action discontinued 30 March 2016
GAZ1 - First notification of strike-off action in London Gazette 29 March 2016
AR01 - Annual Return 24 March 2016
CH01 - Change of particulars for director 24 March 2016
TM01 - Termination of appointment of director 24 March 2016
CH03 - Change of particulars for secretary 24 March 2016
AA - Annual Accounts 27 September 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 19 March 2010
AR01 - Annual Return 02 January 2010
CH01 - Change of particulars for director 02 January 2010
CH01 - Change of particulars for director 02 January 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 03 June 2008
363s - Annual Return 07 May 2008
AA - Annual Accounts 04 June 2007
363s - Annual Return 18 May 2007
AA - Annual Accounts 30 August 2006
363s - Annual Return 29 March 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 04 May 2005
288a - Notice of appointment of directors or secretaries 29 November 2004
AA - Annual Accounts 07 June 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
287 - Change in situation or address of Registered Office 16 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2004
363s - Annual Return 17 December 2003
AA - Annual Accounts 14 November 2003
288b - Notice of resignation of directors or secretaries 17 March 2003
363s - Annual Return 01 March 2003
AA - Annual Accounts 20 September 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
287 - Change in situation or address of Registered Office 18 March 2002
363s - Annual Return 14 February 2002
CERTNM - Change of name certificate 12 February 2002
288a - Notice of appointment of directors or secretaries 22 March 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2001
287 - Change in situation or address of Registered Office 22 March 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
NEWINC - New incorporation documents 29 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.