Fruxfield Green
Petersfield
Hampshire
GU32 1DH
Director Name | Ralph Robert Baker Cresswell |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Role | General Builder |
Correspondence Address | Budle Hall Bamburgh Northumberland NE69 7AJ |
Director Name | John Robert Clifford |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 September 2005) |
Role | Hotelier |
Correspondence Address | 2 Craster South Farm Craster Alnwick Northumberland NE66 3ST |
Director Name | Lyn Marie Clifford |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 September 2005) |
Role | Hotelier |
Correspondence Address | 2 Craster South Farm Craster Alnwick Northumberland NE66 3ST |
Director Name | Stuart Dudley Guise |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 October 2003) |
Role | Teacher |
Correspondence Address | Dovecote House 5 Craster South Farm Craster Northumberland NE66 3ST |
Director Name | Frederick Thomas Midwood |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 30 August 2002) |
Role | Retired |
Correspondence Address | The Coach House Craster South Farm Craster Northumberland NE66 3ST |
Director Name | Duncan George Trapp |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(1 year, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 February 2002) |
Role | Raf Officer |
Correspondence Address | The Old Forge 4 Craster South Farm Craster Northumberland NE66 3ST |
Secretary Name | Stuart Dudley Guise |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 May 2003) |
Role | Teacher |
Correspondence Address | Dovecote House 5 Craster South Farm Craster Northumberland NE66 3ST |
Director Name | Lindsey Ruth Patricia Smith |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2003(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 March 2005) |
Role | Raf Officer |
Correspondence Address | The Coach House South Farm Craster Northumberland NE66 3ST |
Director Name | Mark Anthony Watson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(2 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 15 August 2003) |
Role | Engineer |
Correspondence Address | The Forge Craster South Farm, Craster Alnwick Northumberland Ne66 3st NE66 3ST |
Director Name | Jacqueline Mary Watson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 September 2005) |
Role | Teacher |
Correspondence Address | The Forge Craster South Farm, Craster Alnwick Northumberland NE66 3ST |
Secretary Name | Jacqueline Mary Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(2 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 15 August 2003) |
Role | Teacher |
Correspondence Address | The Forge Craster South Farm, Craster Alnwick Northumberland NE66 3ST |
Secretary Name | Philip Gordon Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 March 2005) |
Role | Company Director |
Correspondence Address | The Coach House Craster South Farm Craster Northumberland NE66 3ST |
Director Name | Christopher Stephen Johnson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2003(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 September 2005) |
Role | Educational Phychologist |
Correspondence Address | Dovecote House Craster South Farm Craster Northumberland NE66 3ST |
Director Name | Margaret Hazel Johnson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2003(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 September 2005) |
Role | Teacher |
Correspondence Address | Dovecote House Craster South Farm Craster Northumberland NE66 3ST |
Director Name | Karin Gray |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2004(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 September 2005) |
Role | Financial Advisor |
Correspondence Address | St Marys Lodge Holywell Village Whitley Bay Tyne & Wear NE25 0NF |
Director Name | Julie Sowden |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2004(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 September 2005) |
Role | Teacher |
Correspondence Address | 8 Ivymount Road Heaton Newcastle NE6 5RN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | Dovecote House Craster South Farm, Craster Alnwick Northumberland NE66 3ST |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Craster |
Ward | Longhoughton |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
6 August 2015 | Bona Vacantia disclaimer (1 page) |
---|---|
28 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Application for striking-off (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Secretary resigned;director resigned (1 page) |
15 October 2004 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
1 June 2004 | New director appointed (1 page) |
1 June 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
27 February 2004 | New secretary appointed (2 pages) |
12 November 2003 | Director resigned (1 page) |
27 August 2003 | Secretary resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Annual return made up to 05/07/03
|
30 July 2003 | New director appointed (2 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New secretary appointed;new director appointed (2 pages) |
3 June 2003 | Secretary resigned (1 page) |
1 June 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
24 April 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
19 March 2002 | Registered office changed on 19/03/02 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
5 September 2001 | Secretary resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
10 July 2001 | Annual return made up to 05/07/01 (3 pages) |
14 July 2000 | Secretary resigned (1 page) |
5 July 2000 | Incorporation (20 pages) |