Company NameLodge Farm Developments (Minskip) Limited
DirectorBrian Lumsden
Company StatusDissolved
Company Number02377754
CategoryPrivate Limited Company
Incorporation Date28 April 1989(35 years ago)
Previous NameBoroughbridge Glass Company Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameBrian Lumsden
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1991(2 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleGlazier/Joiner
Correspondence AddressLodge Farm
Minskip
Boroughbridge
North Yorkshire
YO5 9HZ
Director NameLouise Margaret Lumsden
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(2 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 26 May 2000)
RoleAdministrative Controller
Correspondence AddressLodge Farm
Minskip
Boroughbridge
North Yorkshire
YO5 9HZ
Secretary NameLouise Margaret Lumsden
NationalityBritish
StatusResigned
Appointed08 August 1991(2 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 26 May 2000)
RoleCompany Director
Correspondence AddressLodge Farm
Minskip
Boroughbridge
North Yorkshire
YO5 9HZ

Location

Registered AddressMaclaren House
Skerne Road
Driffield
North Humberside
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2014
Net Worth-£30,657
Cash£333
Current Liabilities£110,063

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

12 June 2002Dissolved (1 page)
12 March 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
6 September 2001Liquidators statement of receipts and payments (5 pages)
4 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 September 2000Appointment of a voluntary liquidator (1 page)
4 September 2000Statement of affairs (11 pages)
4 August 2000Registered office changed on 04/08/00 from: lodge farm minskip york north yorkshire YO51 9HZ (1 page)
1 June 2000Secretary resigned;director resigned (1 page)
29 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
27 September 1999Return made up to 08/08/99; no change of members (4 pages)
5 July 1999Registered office changed on 05/07/99 from: unit 10, poplars industrial est. Wetherby road boroughbridge N. yorks (1 page)
10 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
11 August 1998Return made up to 08/08/98; full list of members (6 pages)
4 June 1998Ad 24/04/98--------- £ si 5000@1=5000 £ ic 2/5002 (2 pages)
1 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
26 August 1997Return made up to 08/08/97; no change of members (4 pages)
14 October 1996Accounts for a small company made up to 30 April 1996 (8 pages)
9 September 1996Return made up to 08/08/96; full list of members (6 pages)
13 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)