Company NameBollin Farm Limited
Company StatusDissolved
Company Number00875375
CategoryPrivate Limited Company
Incorporation Date29 March 1966(58 years, 1 month ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Patrick Michael Hog Keene
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2017(51 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 18 May 2021)
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence Address17 London Road
Alderley Edge
Cheshire
SK9 7JT
Director NameLady Dorothy Lilian Westbrook
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2017(51 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 18 May 2021)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address17 London Road
Alderley Edge
Cheshire
SK9 7JT
Secretary NameMr Patrick Michael Hog Keene
StatusClosed
Appointed30 June 2017(51 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 18 May 2021)
RoleCompany Director
Correspondence Address17 London Road
Alderley Edge
Cheshire
SK9 7JT
Director NameThe Honourable Lady Mary Joan Westbrook
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(25 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 06 March 2004)
RoleFarmer
Correspondence AddressWhite Gables Castle Hill
Prestbury
Cheshire
SK10 4AR
Director NameSir Neil Gowanloch Westbrook
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(25 years, 7 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 March 2005)
RoleChartered Surveyor
Correspondence AddressWhite Gables Castle Hill
Prestbury
Cheshire
SK10 4AR
Secretary NameSir Neil Gowanloch Westbrook
NationalityBritish
StatusResigned
Appointed12 November 1991(25 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 06 March 2004)
RoleCompany Director
Correspondence AddressWhite Gables Castle Hill
Prestbury
Cheshire
SK10 4AR
Secretary NameMr Richard Jonathan Briggs
NationalityBritish
StatusResigned
Appointed06 March 2004(37 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 09 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Thorngrove Road
Wilmslow
Cheshire
SK9 1DE
Director NameMr Richard Jonathan Briggs
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(39 years after company formation)
Appointment Duration5 years, 5 months (resigned 09 September 2010)
RoleLawyer
Country of ResidenceEngland
Correspondence Address35 Thorngrove Road
Wilmslow
Cheshire
SK9 1DE
Director NameMs Mary Joan Keene
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(39 years after company formation)
Appointment Duration12 years, 1 month (resigned 19 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 London Road
Alderley Edge
Cheshire
SK9 7JT
Director NameJudith Jackson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2009(43 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 10 September 2010)
RoleCompany Director
Correspondence Address12 Burnside Close
Wilmslow
Cheshire
SK9 1EL
Director NameMr Fraser Gowanloch Westbrook
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2010(44 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 London Road
Alderley Edge
Cheshire
SK9 7JT
Secretary NameFraser Gowanloch Westbrook
NationalityBritish
StatusResigned
Appointed09 September 2010(44 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2017)
RoleCompany Director
Correspondence Address17 London Road
Alderley Edge
Cheshire
SK9 7JT
Director NameMr Robert Michael John Keene
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2017(51 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 London Road
Alderley Edge
Cheshire
SK9 7JT

Location

Registered Address17 London Road
Alderley Edge
Cheshire
SK9 7JT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester

Shareholders

12 at £1Neil Westbrook
100.00%
Ordinary

Financials

Year2014
Net Worth-£89,209
Cash£62,835
Current Liabilities£504

Accounts

Latest Accounts25 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End25 March

Filing History

18 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2021First Gazette notice for voluntary strike-off (1 page)
23 February 2021Application to strike the company off the register (1 page)
17 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
12 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
12 August 2019Micro company accounts made up to 25 March 2019 (4 pages)
11 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
22 October 2018Micro company accounts made up to 25 March 2018 (3 pages)
4 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
28 July 2017Micro company accounts made up to 25 March 2017 (2 pages)
28 July 2017Micro company accounts made up to 25 March 2017 (2 pages)
3 July 2017Termination of appointment of Fraser Gowanloch Westbrook as a secretary on 30 June 2017 (1 page)
3 July 2017Appointment of Mr Patrick Michael Hog Keene as a secretary on 30 June 2017 (2 pages)
3 July 2017Termination of appointment of Robert Michael John Keene as a director on 30 June 2017 (1 page)
3 July 2017Appointment of Lady Dorothy Lilian Westbrook as a director on 30 June 2017 (2 pages)
3 July 2017Termination of appointment of Fraser Gowanloch Westbrook as a director on 30 June 2017 (1 page)
3 July 2017Appointment of Mr Patrick Michael Hog Keene as a secretary on 30 June 2017 (2 pages)
3 July 2017Appointment of Mr Patrick Michael Hog Keene as a director on 30 June 2017 (2 pages)
3 July 2017Termination of appointment of Fraser Gowanloch Westbrook as a director on 30 June 2017 (1 page)
3 July 2017Appointment of Lady Dorothy Lilian Westbrook as a director on 30 June 2017 (2 pages)
3 July 2017Termination of appointment of Robert Michael John Keene as a director on 30 June 2017 (1 page)
3 July 2017Appointment of Mr Patrick Michael Hog Keene as a director on 30 June 2017 (2 pages)
3 July 2017Termination of appointment of Fraser Gowanloch Westbrook as a secretary on 30 June 2017 (1 page)
2 June 2017Termination of appointment of Mary Joan Keene as a director on 19 May 2017 (1 page)
2 June 2017Termination of appointment of Mary Joan Keene as a director on 19 May 2017 (1 page)
2 June 2017Appointment of Mr Robert Michael John Keene as a director on 19 May 2017 (2 pages)
2 June 2017Appointment of Mr Robert Michael John Keene as a director on 19 May 2017 (2 pages)
13 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
19 October 2016Total exemption small company accounts made up to 25 March 2016 (5 pages)
19 October 2016Total exemption small company accounts made up to 25 March 2016 (5 pages)
10 December 2015Total exemption small company accounts made up to 25 March 2015 (5 pages)
10 December 2015Total exemption small company accounts made up to 25 March 2015 (5 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 12
(5 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 12
(5 pages)
14 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 12
(14 pages)
14 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 12
(14 pages)
29 December 2014Total exemption small company accounts made up to 25 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 25 March 2014 (5 pages)
20 January 2014Director's details changed for Mary Joan Keene on 1 November 2013 (2 pages)
20 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 12
(13 pages)
20 January 2014Director's details changed for Mary Joan Keene on 1 November 2013 (2 pages)
20 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 12
(13 pages)
20 December 2013Total exemption small company accounts made up to 25 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 25 March 2013 (5 pages)
7 January 2013Total exemption small company accounts made up to 25 March 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 25 March 2012 (5 pages)
5 December 2012Annual return made up to 30 November 2012 no member list (13 pages)
5 December 2012Annual return made up to 30 November 2012 no member list (13 pages)
29 December 2011Annual return made up to 15 November 2011 (13 pages)
29 December 2011Annual return made up to 15 November 2011 (13 pages)
9 December 2011Total exemption small company accounts made up to 25 March 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 25 March 2011 (5 pages)
17 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (14 pages)
17 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (14 pages)
5 November 2010Total exemption full accounts made up to 25 March 2010 (9 pages)
5 November 2010Total exemption full accounts made up to 25 March 2010 (9 pages)
6 October 2010Termination of appointment of Judith Jackson as a director (1 page)
6 October 2010Termination of appointment of Judith Jackson as a director (1 page)
1 October 2010Appointment of Fraser Gowanloch Westbrook as a director (2 pages)
1 October 2010Appointment of Fraser Gowanloch Westbrook as a director (2 pages)
1 October 2010Appointment of Fraser Gowanloch Westbrook as a secretary (2 pages)
1 October 2010Appointment of Fraser Gowanloch Westbrook as a secretary (2 pages)
24 September 2010Termination of appointment of Richard Briggs as a director (1 page)
24 September 2010Termination of appointment of Richard Briggs as a secretary (1 page)
24 September 2010Termination of appointment of Richard Briggs as a director (1 page)
24 September 2010Termination of appointment of Richard Briggs as a secretary (1 page)
19 May 2010Registered office address changed from Suite 8 Fulshaw Hall Alderley Road Wilmslow Cheshire SK9 1RL on 19 May 2010 (1 page)
19 May 2010Registered office address changed from Suite 8 Fulshaw Hall Alderley Road Wilmslow Cheshire SK9 1RL on 19 May 2010 (1 page)
14 December 2009Total exemption small company accounts made up to 25 March 2009 (5 pages)
14 December 2009Total exemption small company accounts made up to 25 March 2009 (5 pages)
4 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (15 pages)
4 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (15 pages)
1 May 2009Director appointed judith jackson (3 pages)
1 May 2009Director appointed judith jackson (3 pages)
16 December 2008Total exemption small company accounts made up to 25 March 2008 (5 pages)
16 December 2008Total exemption small company accounts made up to 25 March 2008 (5 pages)
11 December 2008Return made up to 12/11/08; no change of members (6 pages)
11 December 2008Return made up to 12/11/08; no change of members (6 pages)
15 January 2008Total exemption small company accounts made up to 25 March 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 25 March 2007 (5 pages)
19 November 2007Return made up to 12/11/07; no change of members (7 pages)
19 November 2007Return made up to 12/11/07; no change of members (7 pages)
24 September 2007Registered office changed on 24/09/07 from: white gables, castle hill, prestbury, cheshire. SK10 4AR (1 page)
24 September 2007Registered office changed on 24/09/07 from: white gables, castle hill, prestbury, cheshire. SK10 4AR (1 page)
8 January 2007Total exemption small company accounts made up to 25 March 2006 (8 pages)
8 January 2007Total exemption small company accounts made up to 25 March 2006 (8 pages)
29 November 2006Return made up to 12/11/06; full list of members (7 pages)
29 November 2006Return made up to 12/11/06; full list of members (7 pages)
25 January 2006Total exemption small company accounts made up to 25 March 2005 (7 pages)
25 January 2006Total exemption small company accounts made up to 25 March 2005 (7 pages)
23 November 2005Return made up to 12/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 November 2005Return made up to 12/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
8 April 2005New director appointed (3 pages)
8 April 2005New director appointed (3 pages)
14 December 2004Total exemption small company accounts made up to 25 March 2004 (7 pages)
14 December 2004Total exemption small company accounts made up to 25 March 2004 (7 pages)
9 December 2004Return made up to 12/11/04; full list of members (7 pages)
9 December 2004Return made up to 12/11/04; full list of members (7 pages)
15 November 2004Director resigned (1 page)
15 November 2004New secretary appointed (1 page)
15 November 2004Secretary resigned (1 page)
15 November 2004Secretary resigned (1 page)
15 November 2004New secretary appointed (1 page)
15 November 2004Director resigned (1 page)
3 December 2003Return made up to 12/11/03; full list of members (7 pages)
3 December 2003Return made up to 12/11/03; full list of members (7 pages)
23 September 2003Total exemption small company accounts made up to 25 March 2003 (6 pages)
23 September 2003Total exemption small company accounts made up to 25 March 2003 (6 pages)
26 November 2002Return made up to 12/11/02; full list of members (7 pages)
26 November 2002Return made up to 12/11/02; full list of members (7 pages)
23 October 2002Total exemption small company accounts made up to 25 March 2002 (6 pages)
23 October 2002Total exemption small company accounts made up to 25 March 2002 (6 pages)
17 January 2002Total exemption small company accounts made up to 25 March 2001 (5 pages)
17 January 2002Total exemption small company accounts made up to 25 March 2001 (5 pages)
8 November 2001Return made up to 12/11/01; full list of members (6 pages)
8 November 2001Return made up to 12/11/01; full list of members (6 pages)
18 December 2000Accounts for a small company made up to 25 March 2000 (7 pages)
18 December 2000Accounts for a small company made up to 25 March 2000 (7 pages)
16 November 2000Return made up to 12/11/00; full list of members (6 pages)
16 November 2000Return made up to 12/11/00; full list of members (6 pages)
30 December 1999Accounts for a small company made up to 25 March 1999 (7 pages)
30 December 1999Accounts for a small company made up to 25 March 1999 (7 pages)
23 November 1999Return made up to 12/11/99; full list of members (6 pages)
23 November 1999Return made up to 12/11/99; full list of members (6 pages)
25 January 1999Accounts for a small company made up to 25 March 1998 (5 pages)
25 January 1999Accounts for a small company made up to 25 March 1998 (5 pages)
27 November 1998Return made up to 12/11/98; no change of members (6 pages)
27 November 1998Return made up to 12/11/98; no change of members (6 pages)
1 December 1997Return made up to 12/11/97; no change of members (6 pages)
1 December 1997Return made up to 12/11/97; no change of members (6 pages)
10 November 1997Accounts for a small company made up to 25 March 1997 (5 pages)
10 November 1997Accounts for a small company made up to 25 March 1997 (5 pages)
22 January 1997Accounts for a small company made up to 25 March 1996 (5 pages)
22 January 1997Accounts for a small company made up to 25 March 1996 (5 pages)
26 November 1996Return made up to 12/11/96; full list of members (8 pages)
26 November 1996Return made up to 12/11/96; full list of members (8 pages)
17 November 1995Return made up to 12/11/95; no change of members (8 pages)
17 November 1995Return made up to 12/11/95; no change of members (8 pages)
13 November 1995Accounts for a small company made up to 25 March 1995 (5 pages)
13 November 1995Accounts for a small company made up to 25 March 1995 (5 pages)
13 August 1983Accounts made up to 31 March 1979 (7 pages)
13 August 1983Accounts made up to 31 March 1979 (7 pages)
12 August 1983Accounts made up to 31 March 1980 (7 pages)
12 August 1983Accounts made up to 31 March 1980 (7 pages)
7 August 1979Accounts made up to 31 March 1978 (6 pages)
7 August 1979Accounts made up to 31 March 1978 (6 pages)