Company NameSBA Fraser Consultants Limited
Company StatusDissolved
Company Number08724396
CategoryPrivate Limited Company
Incorporation Date9 October 2013(10 years, 6 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMrs Alison Fraser
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wyatt Court
Blagdon Estate
Newcastle Upon Tyne
NE13 6BF
Director NameMr Sydney Fraser
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Wyatt Court
Blagdon Estate
Newcastle Upon Tyne
NE13 6BF

Location

Registered Address1 Wyatt Court
Blagdon Estate
Newcastle Upon Tyne
NE13 6BF
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Alison Fraser
50.00%
Ordinary
50 at £1Sydney Fraser
50.00%
Ordinary

Financials

Year2014
Net Worth£1,298
Cash£10,830
Current Liabilities£8,082

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2021First Gazette notice for voluntary strike-off (1 page)
12 October 2021Application to strike the company off the register (1 page)
3 August 2021Registered office address changed from 18 Percy Lonnen Prudhoe Northumberland NE42 5QU to 1 Wyatt Court Blagdon Estate Newcastle upon Tyne NE13 6BF on 3 August 2021 (1 page)
8 February 2021Micro company accounts made up to 31 October 2020 (4 pages)
9 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
14 February 2020Micro company accounts made up to 31 October 2019 (4 pages)
9 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
14 January 2019Micro company accounts made up to 31 October 2018 (4 pages)
9 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
10 January 2018Micro company accounts made up to 31 October 2017 (4 pages)
10 January 2018Micro company accounts made up to 31 October 2017 (4 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
9 January 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
9 January 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
8 January 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
8 January 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 October 2014 (4 pages)
23 December 2014Registered office address changed from 18 Percy Lonnen Prudhoe Northumberland NE42 5QU United Kingdom to 18 Percy Lonnen Prudhoe Northumberland NE42 5QU on 23 December 2014 (2 pages)
23 December 2014Registered office address changed from 18 Percy Lonnen Prudhoe Northumberland NE42 5QU United Kingdom to 18 Percy Lonnen Prudhoe Northumberland NE42 5QU on 23 December 2014 (2 pages)
19 December 2014Registered office address changed from 6 Corbridge Business Centre Tinklers Yard Corbridge Northumberland NE45 5SB to 18 Percy Lonnen Prudhoe Northumberland NE42 5QU on 19 December 2014 (1 page)
19 December 2014Registered office address changed from 6 Corbridge Business Centre Tinklers Yard Corbridge Northumberland NE45 5SB to 18 Percy Lonnen Prudhoe Northumberland NE42 5QU on 19 December 2014 (1 page)
7 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
7 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
7 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
9 October 2013Incorporation
Statement of capital on 2013-10-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 October 2013Incorporation
Statement of capital on 2013-10-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)