Company NameBolingbroke Farms Limited
DirectorsDavid Mason Skinner and Simon Andrew Skinner
Company StatusDissolved
Company Number00989904
CategoryPrivate Limited Company
Incorporation Date22 September 1970(53 years, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats

Directors

Director NameMr David Mason Skinner
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1991(20 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressPinesway 4 St Marys Park
Louth
Lincolnshire
LN11 0EF
Director NameMr Simon Andrew Skinner
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1991(20 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressBrookside Mill Lane
Old Bolingbroke
Spilsby
Lincolnshire
PE23 4EU
Secretary NameMr Simon Andrew Skinner
NationalityBritish
StatusCurrent
Appointed15 June 1991(20 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressBrookside Mill Lane
Old Bolingbroke
Spilsby
Lincolnshire
PE23 4EU

Location

Registered AddressKpmg Corporate Recovery
1 The Embankment
Neville Street Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 1992 (31 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

19 March 2002Dissolved (1 page)
19 December 2001Liquidators statement of receipts and payments (5 pages)
19 December 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
23 July 2001Liquidators statement of receipts and payments (5 pages)
9 January 2001Liquidators statement of receipts and payments (5 pages)
7 August 2000Liquidators statement of receipts and payments (5 pages)
24 January 2000Liquidators statement of receipts and payments (5 pages)
9 July 1999Liquidators statement of receipts and payments (5 pages)
28 January 1999Receiver ceasing to act (1 page)
28 January 1999Receiver's abstract of receipts and payments (2 pages)
17 July 1998Registered office changed on 17/07/98 from: 27 osborne street grimsby DN31 1NU (1 page)
15 July 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 July 1998Appointment of a voluntary liquidator (1 page)
15 July 1998Statement of affairs (7 pages)
5 March 1998Receiver's abstract of receipts and payments (2 pages)
13 March 1997Receiver's abstract of receipts and payments (2 pages)
12 June 1995Registered office changed on 12/06/95 from: kidsons impey 25,chantry lane grimsby south humberside DN31 2LP (1 page)
2 May 1995Receiver's abstract of receipts and payments (4 pages)