Company NameCraster South Farm Management Company Limited
Company StatusDissolved
Company Number04027260
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 July 2000(23 years, 10 months ago)
Dissolution Date28 February 2006 (18 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameRichard John Foster
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2001(1 year, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 28 February 2006)
RoleSelf Employed
Correspondence Address68 Venthams Farm Cottages
Fruxfield Green
Petersfield
Hampshire
GU32 1DH
Director NameRalph Robert Baker Cresswell
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(same day as company formation)
RoleGeneral Builder
Correspondence AddressBudle Hall
Bamburgh
Northumberland
NE69 7AJ
Director NameJohn Robert Clifford
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(1 year, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 27 September 2005)
RoleHotelier
Correspondence Address2 Craster South Farm
Craster
Alnwick
Northumberland
NE66 3ST
Director NameLyn Marie Clifford
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(1 year, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 27 September 2005)
RoleHotelier
Correspondence Address2 Craster South Farm
Craster
Alnwick
Northumberland
NE66 3ST
Director NameStuart Dudley Guise
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 29 October 2003)
RoleTeacher
Correspondence AddressDovecote House
5 Craster South Farm
Craster
Northumberland
NE66 3ST
Director NameFrederick Thomas Midwood
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 30 August 2002)
RoleRetired
Correspondence AddressThe Coach House
Craster South Farm
Craster
Northumberland
NE66 3ST
Director NameDuncan George Trapp
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(1 year, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 February 2002)
RoleRaf Officer
Correspondence AddressThe Old Forge
4 Craster South Farm
Craster
Northumberland
NE66 3ST
Secretary NameStuart Dudley Guise
NationalityBritish
StatusResigned
Appointed15 August 2001(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 12 May 2003)
RoleTeacher
Correspondence AddressDovecote House
5 Craster South Farm
Craster
Northumberland
NE66 3ST
Director NameLindsey Ruth Patricia Smith
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2003(2 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 March 2005)
RoleRaf Officer
Correspondence AddressThe Coach House
South Farm
Craster
Northumberland
NE66 3ST
Director NameMark Anthony Watson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(2 years, 10 months after company formation)
Appointment Duration3 months (resigned 15 August 2003)
RoleEngineer
Correspondence AddressThe Forge
Craster South Farm, Craster
Alnwick
Northumberland Ne66 3st
NE66 3ST
Director NameJacqueline Mary Watson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(2 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 September 2005)
RoleTeacher
Correspondence AddressThe Forge
Craster South Farm, Craster
Alnwick
Northumberland
NE66 3ST
Secretary NameJacqueline Mary Watson
NationalityBritish
StatusResigned
Appointed12 May 2003(2 years, 10 months after company formation)
Appointment Duration3 months (resigned 15 August 2003)
RoleTeacher
Correspondence AddressThe Forge
Craster South Farm, Craster
Alnwick
Northumberland
NE66 3ST
Secretary NamePhilip Gordon Smith
NationalityBritish
StatusResigned
Appointed25 September 2003(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 March 2005)
RoleCompany Director
Correspondence AddressThe Coach House
Craster South Farm
Craster
Northumberland
NE66 3ST
Director NameChristopher Stephen Johnson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2003(3 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 September 2005)
RoleEducational Phychologist
Correspondence AddressDovecote House
Craster South Farm
Craster
Northumberland
NE66 3ST
Director NameMargaret Hazel Johnson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2003(3 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 September 2005)
RoleTeacher
Correspondence AddressDovecote House
Craster South Farm
Craster
Northumberland
NE66 3ST
Director NameKarin Gray
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2004(3 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 September 2005)
RoleFinancial Advisor
Correspondence AddressSt Marys Lodge
Holywell Village
Whitley Bay
Tyne & Wear
NE25 0NF
Director NameJulie Sowden
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2004(3 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 September 2005)
RoleTeacher
Correspondence Address8 Ivymount Road
Heaton
Newcastle
NE6 5RN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 July 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed05 July 2000(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered AddressDovecote House
Craster South Farm, Craster
Alnwick
Northumberland
NE66 3ST
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishCraster
WardLonghoughton

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

6 August 2015Bona Vacantia disclaimer (1 page)
28 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2005First Gazette notice for voluntary strike-off (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Application for striking-off (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005Secretary resigned;director resigned (1 page)
15 October 2004Accounts for a dormant company made up to 31 July 2004 (3 pages)
1 June 2004New director appointed (1 page)
1 June 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
27 February 2004New secretary appointed (2 pages)
12 November 2003Director resigned (1 page)
27 August 2003Secretary resigned (1 page)
27 August 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Annual return made up to 05/07/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 2003New director appointed (2 pages)
3 June 2003Director resigned (1 page)
3 June 2003New director appointed (2 pages)
3 June 2003New secretary appointed;new director appointed (2 pages)
3 June 2003Secretary resigned (1 page)
1 June 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
24 April 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
19 March 2002Registered office changed on 19/03/02 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
5 September 2001Secretary resigned (1 page)
5 September 2001Director resigned (1 page)
10 July 2001Annual return made up to 05/07/01 (3 pages)
14 July 2000Secretary resigned (1 page)
5 July 2000Incorporation (20 pages)