About

Registered Number: 05513508
Date of Incorporation: 19/07/2005 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 15/09/2020 (4 years and 7 months ago)
Registered Address: 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

 

Fraserburgh Consulting Ltd was founded on 19 July 2005 and has its registered office in Newcastle Upon Tyne. We do not know the number of employees at this company. The companies directors are listed as Portland Registrars Limited, Rottenburg, Alexander Theodore Terence in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROTTENBURG, Alexander Theodore Terence 03 August 2005 18 May 2016 1
Secretary Name Appointed Resigned Total Appointments
PORTLAND REGISTRARS LIMITED 08 August 2012 01 January 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 September 2020
LIQ13 - N/A 15 June 2020
LIQ03 - N/A 25 July 2019
LIQ03 - N/A 06 August 2018
LIQ03 - N/A 17 August 2017
AD01 - Change of registered office address 25 June 2016
RESOLUTIONS - N/A 23 June 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 23 June 2016
4.70 - N/A 23 June 2016
AP04 - Appointment of corporate secretary 27 May 2016
TM01 - Termination of appointment of director 27 May 2016
TM02 - Termination of appointment of secretary 27 May 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 18 June 2013
AP04 - Appointment of corporate secretary 12 February 2013
TM02 - Termination of appointment of secretary 12 February 2013
AP04 - Appointment of corporate secretary 10 October 2012
TM02 - Termination of appointment of secretary 10 October 2012
RESOLUTIONS - N/A 07 September 2012
CC04 - Statement of companies objects 07 September 2012
SH19 - Statement of capital 07 September 2012
SH01 - Return of Allotment of shares 07 September 2012
CAP-SS - N/A 07 September 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 September 2012
SH10 - Notice of particulars of variation of rights attached to shares 07 September 2012
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 14 June 2012
AD01 - Change of registered office address 18 April 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AD01 - Change of registered office address 18 March 2010
AD01 - Change of registered office address 08 March 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 07 September 2009
288c - Notice of change of directors or secretaries or in their particulars 07 September 2009
363a - Annual Return 10 March 2009
287 - Change in situation or address of Registered Office 10 March 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 05 October 2007
AA - Annual Accounts 29 May 2007
RESOLUTIONS - N/A 18 May 2007
RESOLUTIONS - N/A 18 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2007
123 - Notice of increase in nominal capital 18 May 2007
RESOLUTIONS - N/A 04 January 2007
RESOLUTIONS - N/A 04 January 2007
RESOLUTIONS - N/A 04 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2007
123 - Notice of increase in nominal capital 04 January 2007
363s - Annual Return 07 December 2006
225 - Change of Accounting Reference Date 26 September 2005
287 - Change in situation or address of Registered Office 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
CERTNM - Change of name certificate 05 August 2005
NEWINC - New incorporation documents 19 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.