Company NameLodge Farm Eggs Limited
Company StatusDissolved
Company Number01612158
CategoryPrivate Limited Company
Incorporation Date8 February 1982(42 years, 3 months ago)
Dissolution Date17 April 2009 (15 years ago)
Previous NameLincolnshire Farm Eggs Limited

Business Activity

Section CManufacturing
SIC 1571Manufacture of prepared farm animal feeds
SIC 10910Manufacture of prepared feeds for farm animals
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameMr David Russell
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1992(10 years, 1 month after company formation)
Appointment Duration17 years (closed 17 April 2009)
RoleWholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Wigsley Road North Scarle
Lincoln
LN6 9HD
Secretary NameJeanette Carol Moakes
NationalityBritish
StatusClosed
Appointed04 April 1992(10 years, 1 month after company formation)
Appointment Duration17 years (closed 17 April 2009)
RoleCompany Director
Correspondence Address155 Kenrick Road
Nottingham
Nottinghamshire
NG3 6EY
Director NameJeanette Carol Moakes
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1994(12 years, 1 month after company formation)
Appointment Duration15 years (closed 17 April 2009)
RoleSecretary
Correspondence Address155 Kenrick Road
Nottingham
Nottinghamshire
NG3 6EY
Director NameJune Rose Russell
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1996(13 years, 11 months after company formation)
Appointment Duration13 years, 3 months (closed 17 April 2009)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Wigsley Road
North Scarle
Lincoln
Lincolnshire
LN6 9HD
Director NameAllen Sydney Russell
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(10 years, 1 month after company formation)
Appointment Duration-1 years, 3 months (resigned 02 August 1991)
RoleEgg Producer
Correspondence AddressBirchlea Wigsley Road
North Scarle
Lincoln
Lincolnshire
LN6 9HD
Director NameMr Patrick Ward
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(10 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 11 June 1993)
RoleSales Director
Country of ResidenceEngland
Correspondence Address16 Stonehill Crescent
Rochdale
Lancashire
OL12 7JW
Director NameMr Barry Thomas Jackson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(12 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Montaigne Garden
Glebe Park
Lincoln
Lincolnshire
LN2 4RL

Location

Registered AddressArmstrong Watson
Central House
47 St Paul's Street
Leeds
LS1 2TE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£81,414
Current Liabilities£925,233

Accounts

Latest Accounts28 November 2003 (20 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

17 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
17 January 2009Liquidators statement of receipts and payments to 20 November 2008 (5 pages)
17 January 2009Liquidators statement of receipts and payments to 20 May 2008 (5 pages)
1 December 2007Liquidators statement of receipts and payments (5 pages)
4 June 2007Liquidators statement of receipts and payments (5 pages)
24 November 2006Liquidators statement of receipts and payments (5 pages)
4 May 2006Receiver ceasing to act (1 page)
29 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 November 2005Statement of affairs (4 pages)
29 November 2005Appointment of a voluntary liquidator (1 page)
16 November 2005Registered office changed on 16/11/05 from: the lodge wigsley road north scarle lincoln LN6 9HD (1 page)
4 November 2005Receiver's abstract of receipts and payments (2 pages)
18 January 2005Administrative Receiver's report (18 pages)
18 January 2005Form 3.2 - s/ment of affairs (7 pages)
1 November 2004Registered office changed on 01/11/04 from: the lodge wigsley road north scarle lincoln lincolnshire LN6 9HD (1 page)
28 October 2004Appointment of receiver/manager (1 page)
5 October 2004Accounts for a small company made up to 28 November 2003 (7 pages)
1 June 2004Return made up to 04/04/04; full list of members (8 pages)
16 September 2003Accounts for a small company made up to 30 November 2002 (6 pages)
4 May 2003Return made up to 04/04/03; full list of members (9 pages)
25 April 2003Director resigned (1 page)
24 January 2003Registered office changed on 24/01/03 from: cawley house 149/155 canal street nottingham NG1 7HR (1 page)
8 September 2002Accounts for a small company made up to 30 November 2001 (8 pages)
16 August 2002Particulars of mortgage/charge (3 pages)
30 April 2002Return made up to 04/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 2001Return made up to 04/04/01; full list of members (8 pages)
27 March 2001Accounts for a small company made up to 24 November 2000 (8 pages)
25 April 2000Return made up to 04/04/00; full list of members (8 pages)
6 March 2000Accounts for a small company made up to 26 November 1999 (8 pages)
13 March 1999Accounts for a small company made up to 27 November 1998 (8 pages)
21 September 1998Accounts for a small company made up to 28 November 1997 (7 pages)
25 July 1998Return made up to 04/04/98; full list of members (6 pages)
27 November 1997Particulars of mortgage/charge (3 pages)
4 June 1997Return made up to 04/04/97; no change of members (4 pages)
17 April 1997Accounts for a small company made up to 29 November 1996 (8 pages)
30 October 1996Particulars of mortgage/charge (3 pages)
20 June 1996Accounts for a small company made up to 30 November 1995 (8 pages)
24 April 1996Return made up to 04/04/96; no change of members (4 pages)
16 April 1996Company name changed lincolnshire farm eggs LIMITED\certificate issued on 17/04/96 (2 pages)
24 January 1996New director appointed (2 pages)
17 May 1995Accounts for a small company made up to 2 December 1994 (7 pages)
19 April 1995Return made up to 04/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 August 1991Particulars of mortgage/charge (3 pages)
23 March 1990Particulars of mortgage/charge (3 pages)
11 May 1989Particulars of mortgage/charge (3 pages)
8 February 1982Certificate of incorporation (1 page)