Company NameBlue Prince Mushrooms Limited
Company StatusDissolved
Company Number00134029
CategoryPrivate Limited Company
Incorporation Date17 February 1914(110 years, 3 months ago)
Dissolution Date4 April 2012 (12 years ago)
Previous NameW.Darlington & Sons Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Terence Royston Crosswell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1996(82 years, 2 months after company formation)
Appointment Duration15 years, 11 months (closed 04 April 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address16 Trenches Road
Crowborough
TN6 1ES
Director NameMr Adrian Keith Dawes
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1996(82 years, 2 months after company formation)
Appointment Duration15 years, 11 months (closed 04 April 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Aldsworth Avenue
Goring By Sea
Worthing
West Sussex
BN12 4XQ
Director NameMr Michael John Hayward
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1996(82 years, 2 months after company formation)
Appointment Duration15 years, 11 months (closed 04 April 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address17 Gregory House
Elms Road
Hook
Hampshire
RG27 9JU
Director NameMr Jeremy Benet Otim Jacobs
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1996(82 years, 2 months after company formation)
Appointment Duration15 years, 11 months (closed 04 April 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressRussets
Spring Hill, Little Staughton
Bedford
Bedfordshire
MK44 2BS
Director NameMr William Edwin Musson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1996(82 years, 2 months after company formation)
Appointment Duration15 years, 11 months (closed 04 April 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address37 Whitestone Drive
Huntington
York
YO31 9HY
Director NameMr David Anthony Petts
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1996(82 years, 2 months after company formation)
Appointment Duration15 years, 11 months (closed 04 April 2012)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Singleton Crescent
Goring By Sea
Worthing
West Sussex
BN12 5DQ
Director NameMr Peter Richard Woad
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1996(82 years, 2 months after company formation)
Appointment Duration15 years, 11 months (closed 04 April 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEasterhall
Lagness Road
Runcton Chichester
West Sussex
PO20 6QA
Director NameMr James Robert Stewart
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2003(89 years, 8 months after company formation)
Appointment Duration8 years, 5 months (closed 04 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStocklands House
Hilton
Blandford Forum
Dorset
DT11 0DE
Secretary NameMr Adrian Keith Dawes
NationalityBritish
StatusClosed
Appointed31 December 2003(89 years, 11 months after company formation)
Appointment Duration8 years, 3 months (closed 04 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Aldsworth Avenue
Goring By Sea
Worthing
West Sussex
BN12 4XQ
Director NameJohn Frederick Hinch
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(77 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressWaters Edge Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PE
Director NameRobert Millar
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(77 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 April 1996)
RoleAccountant
Correspondence AddressBrinmaur Crossacres
Pyrford Woods
Woking
Surrey
GU22 8QS
Director NameJames Robert Stewart
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(77 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 February 1995)
RoleCompany Director
Correspondence Address3 Sandringham Road
Birkdale
Southport
Merseyside
PR8 2JZ
Secretary NameMichael Cook
NationalityBritish
StatusResigned
Appointed26 November 1991(77 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 April 1996)
RoleCompany Director
Correspondence Address39 Wheeler Avenue
Penn
High Wycombe
Buckinghamshire
HP10 8EB
Director NameMr Alexander George Malcolm Ritchie
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(80 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroft Park 6 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HS
Secretary NameMr Adrian Keith Dawes
NationalityBritish
StatusResigned
Appointed26 April 1996(82 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 July 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Aldsworth Avenue
Goring By Sea
Worthing
West Sussex
BN12 4XQ
Secretary NameDavid Webb
NationalityBritish
StatusResigned
Appointed08 July 1996(82 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 2003)
RoleManager
Correspondence Address53 Bolsover Road
Worthing
West Sussex
BN13 1NR

Location

Registered AddressSmith And Williamson Limited
25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Latest Accounts24 April 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

4 April 2012Final Gazette dissolved following liquidation (1 page)
4 April 2012Final Gazette dissolved following liquidation (1 page)
4 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 January 2012Return of final meeting in a members' voluntary winding up (3 pages)
4 January 2012Return of final meeting in a members' voluntary winding up (3 pages)
4 January 2012Liquidators' statement of receipts and payments to 19 December 2011 (6 pages)
4 January 2012Liquidators' statement of receipts and payments to 19 December 2011 (6 pages)
4 January 2012Liquidators statement of receipts and payments to 19 December 2011 (6 pages)
21 October 2011Liquidators' statement of receipts and payments to 30 September 2011 (5 pages)
21 October 2011Liquidators statement of receipts and payments to 30 September 2011 (5 pages)
21 October 2011Liquidators' statement of receipts and payments to 30 September 2011 (5 pages)
5 May 2011Liquidators' statement of receipts and payments to 30 March 2011 (5 pages)
5 May 2011Liquidators statement of receipts and payments to 30 March 2011 (5 pages)
5 May 2011Liquidators' statement of receipts and payments to 30 March 2011 (5 pages)
17 May 2010Registered office address changed from , 16 Decoy Road, Timberlaine Trading Estate, Worthing, West Sussex, BN14 8nd on 17 May 2010 (2 pages)
17 May 2010Registered office address changed from , 16 Decoy Road, Timberlaine Trading Estate, Worthing, West Sussex, BN14 8nd on 17 May 2010 (2 pages)
17 May 2010Registered office address changed from 16 Decoy Road Timberlaine Trading Estate Worthing West Sussex BN14 8ND on 17 May 2010 (2 pages)
4 May 2010Declaration of solvency (3 pages)
4 May 2010Declaration of solvency (3 pages)
23 April 2010Declaration of solvency (3 pages)
23 April 2010Declaration of solvency (3 pages)
14 April 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-03-31
(1 page)
14 April 2010Appointment of a voluntary liquidator (1 page)
14 April 2010Appointment of a voluntary liquidator (1 page)
14 April 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 December 2009Total exemption full accounts made up to 24 April 2009 (15 pages)
11 December 2009Total exemption full accounts made up to 24 April 2009 (15 pages)
8 December 2009Director's details changed for James Robert Stewart on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Terence Royston Crosswell on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Jeremy Benet Otim Jacobs on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Peter Richard Woad on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Michael John Hayward on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Michael John Hayward on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Terence Royston Crosswell on 8 December 2009 (2 pages)
8 December 2009Director's details changed for David Anthony Petts on 8 December 2009 (2 pages)
8 December 2009Director's details changed for David Anthony Petts on 8 December 2009 (2 pages)
8 December 2009Secretary's details changed for Adrian Keith Dawes on 8 December 2009 (1 page)
8 December 2009Director's details changed for Peter Richard Woad on 8 December 2009 (2 pages)
8 December 2009Director's details changed for William Edwin Musson on 8 December 2009 (2 pages)
8 December 2009Director's details changed for James Robert Stewart on 8 December 2009 (2 pages)
8 December 2009Secretary's details changed for Adrian Keith Dawes on 8 December 2009 (1 page)
8 December 2009Director's details changed for Mr Adrian Keith Dawes on 8 December 2009 (2 pages)
8 December 2009Annual return made up to 26 November 2009 with a full list of shareholders
Statement of capital on 2009-12-08
  • GBP 4,720,000
  • USD 236
(8 pages)
8 December 2009Director's details changed for Mr Jeremy Benet Otim Jacobs on 8 December 2009 (2 pages)
8 December 2009Annual return made up to 26 November 2009 with a full list of shareholders
Statement of capital on 2009-12-08
  • GBP 4,720,000
  • USD 236
(8 pages)
8 December 2009Director's details changed for William Edwin Musson on 8 December 2009 (2 pages)
8 December 2009Secretary's details changed for Adrian Keith Dawes on 8 December 2009 (1 page)
8 December 2009Director's details changed for Mr Adrian Keith Dawes on 8 December 2009 (2 pages)
16 December 2008Return made up to 26/11/08; full list of members (6 pages)
16 December 2008Return made up to 26/11/08; full list of members (6 pages)
15 December 2008Total exemption full accounts made up to 25 April 2008 (14 pages)
15 December 2008Total exemption full accounts made up to 25 April 2008 (14 pages)
4 February 2008Total exemption full accounts made up to 27 April 2007 (14 pages)
4 February 2008Total exemption full accounts made up to 27 April 2007 (14 pages)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Return made up to 26/11/07; full list of members (4 pages)
17 December 2007Return made up to 26/11/07; full list of members (4 pages)
1 February 2007Total exemption full accounts made up to 28 April 2006 (14 pages)
1 February 2007Total exemption full accounts made up to 28 April 2006 (14 pages)
8 December 2006Return made up to 26/11/06; full list of members (4 pages)
8 December 2006Return made up to 26/11/06; full list of members (4 pages)
17 February 2006Total exemption full accounts made up to 29 April 2005 (14 pages)
17 February 2006Total exemption full accounts made up to 29 April 2005 (14 pages)
20 January 2006Return made up to 26/11/05; full list of members (4 pages)
20 January 2006Return made up to 26/11/05; full list of members (4 pages)
29 September 2005Particulars of mortgage/charge (3 pages)
29 September 2005Particulars of mortgage/charge (3 pages)
13 May 2005Auditor's resignation (1 page)
13 May 2005Auditor's resignation (1 page)
4 March 2005Full accounts made up to 30 April 2004 (22 pages)
4 March 2005Full accounts made up to 30 April 2004 (22 pages)
8 December 2004Return made up to 26/11/04; no change of members (10 pages)
8 December 2004Return made up to 26/11/04; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 March 2004Full accounts made up to 25 April 2003 (22 pages)
1 March 2004Full accounts made up to 25 April 2003 (22 pages)
1 February 2004Secretary resigned (1 page)
1 February 2004New secretary appointed (2 pages)
1 February 2004Secretary resigned (1 page)
1 February 2004New secretary appointed (2 pages)
8 January 2004Declaration of satisfaction of mortgage/charge (3 pages)
8 January 2004Declaration of satisfaction of mortgage/charge (3 pages)
8 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2003Registered office changed on 17/12/03 from: poling, arundel, west sussex, BN18 9PY (1 page)
17 December 2003Director's particulars changed (1 page)
17 December 2003Return made up to 26/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 December 2003Return made up to 26/11/03; full list of members (9 pages)
17 December 2003Director's particulars changed (1 page)
17 December 2003Registered office changed on 17/12/03 from: poling arundel west sussex BN18 9PY (1 page)
4 November 2003New director appointed (2 pages)
4 November 2003New director appointed (2 pages)
1 March 2003Full accounts made up to 26 April 2002 (19 pages)
1 March 2003Full accounts made up to 26 April 2002 (19 pages)
10 December 2002Return made up to 26/11/02; no change of members (9 pages)
10 December 2002Return made up to 26/11/02; no change of members (9 pages)
27 August 2002Director's particulars changed (1 page)
27 August 2002Director's particulars changed (1 page)
25 February 2002Full accounts made up to 27 April 2001 (17 pages)
25 February 2002Full accounts made up to 27 April 2001 (17 pages)
11 December 2001Return made up to 26/11/01; no change of members (8 pages)
11 December 2001Return made up to 26/11/01; no change of members (8 pages)
16 May 2001Particulars of mortgage/charge (3 pages)
16 May 2001Particulars of mortgage/charge (3 pages)
20 February 2001Full accounts made up to 28 April 2000 (17 pages)
20 February 2001Full accounts made up to 28 April 2000 (17 pages)
26 January 2001Director's particulars changed (1 page)
26 January 2001Director's particulars changed (1 page)
28 December 2000Return made up to 26/11/00; full list of members (8 pages)
28 December 2000Return made up to 26/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 2000Director's particulars changed (1 page)
25 October 2000Director's particulars changed (1 page)
11 September 2000Director's particulars changed (1 page)
11 September 2000Director's particulars changed (1 page)
18 April 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 April 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 February 2000Full accounts made up to 30 April 1999 (16 pages)
28 February 2000Full accounts made up to 30 April 1999 (16 pages)
8 December 1999Return made up to 26/11/99; full list of members (8 pages)
8 December 1999Return made up to 26/11/99; full list of members (8 pages)
22 December 1998Return made up to 26/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1998Return made up to 26/11/98; no change of members (6 pages)
19 November 1998Director's particulars changed (1 page)
19 November 1998Director's particulars changed (1 page)
16 September 1998Full accounts made up to 24 April 1998 (17 pages)
16 September 1998Full accounts made up to 24 April 1998 (17 pages)
10 December 1997Return made up to 26/11/97; full list of members (8 pages)
10 December 1997Return made up to 26/11/97; full list of members (8 pages)
28 October 1997Full accounts made up to 25 April 1997 (18 pages)
28 October 1997Full accounts made up to 25 April 1997 (18 pages)
26 September 1997Director's particulars changed (1 page)
26 September 1997Director's particulars changed (1 page)
27 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 December 1996Full accounts made up to 26 April 1996 (19 pages)
16 December 1996Full accounts made up to 26 April 1996 (19 pages)
10 December 1996Auditor's resignation (2 pages)
10 December 1996Auditor's resignation (2 pages)
10 December 1996Return made up to 26/11/96; full list of members (8 pages)
10 December 1996Return made up to 26/11/96; full list of members (8 pages)
29 October 1996Accounting reference date extended from 20/04/97 to 30/04/97 (1 page)
29 October 1996Accounting reference date extended from 20/04/97 to 30/04/97 (1 page)
18 July 1996Secretary resigned (1 page)
18 July 1996Secretary resigned (1 page)
18 July 1996New secretary appointed (2 pages)
18 July 1996New secretary appointed (2 pages)
21 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 May 1996Memorandum and Articles of Association (7 pages)
21 May 1996Memorandum and Articles of Association (7 pages)
15 May 1996Particulars of mortgage/charge (7 pages)
15 May 1996Particulars of mortgage/charge (7 pages)
14 May 1996Declaration of assistance for shares acquisition (7 pages)
14 May 1996Declaration of assistance for shares acquisition (7 pages)
9 May 1996Conve 26/04/96 (1 page)
9 May 1996Conve 26/04/96 (1 page)
3 May 1996£ nc 4720000/4720250 25/04/96 (1 page)
3 May 1996New director appointed (1 page)
3 May 1996Ad 26/04/96--------- £ si 236@1=236 £ ic 4720000/4720236 (2 pages)
3 May 1996New director appointed (1 page)
3 May 1996New secretary appointed;new director appointed (2 pages)
3 May 1996New director appointed (1 page)
3 May 1996New director appointed (1 page)
3 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
3 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
3 May 1996New secretary appointed;new director appointed (2 pages)
3 May 1996New director appointed (1 page)
3 May 1996New director appointed (1 page)
3 May 1996Secretary resigned (1 page)
3 May 1996New director appointed (1 page)
3 May 1996Secretary resigned (1 page)
3 May 1996New director appointed (1 page)
3 May 1996£ nc 4720000/4720250 25/04/96 (1 page)
3 May 1996New director appointed (1 page)
3 May 1996Ad 26/04/96--------- £ si 236@1=236 £ ic 4720000/4720236 (2 pages)
3 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
3 May 1996Director resigned (1 page)
3 May 1996Registered office changed on 03/05/96 from: hayes park, hayes, middx, UB4 8AL (1 page)
3 May 1996New director appointed (1 page)
3 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
3 May 1996New director appointed (1 page)
3 May 1996Director resigned (1 page)
3 May 1996Registered office changed on 03/05/96 from: hayes park hayes middx UB4 8AL (1 page)
3 May 1996New director appointed (1 page)
25 April 1996Declaration of satisfaction of mortgage/charge (1 page)
25 April 1996Declaration of satisfaction of mortgage/charge (1 page)
25 April 1996Declaration of satisfaction of mortgage/charge (1 page)
25 April 1996Declaration of satisfaction of mortgage/charge (1 page)
24 April 1996Conso 15/12/95 (1 page)
24 April 1996Conso 15/12/95 (1 page)
20 March 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
20 March 1996Certificate of reduction of issued capital (1 page)
20 March 1996Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
20 March 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
20 March 1996Reduce nom/iss cap (4 pages)
20 March 1996Certificate of reduction of issued capital (1 page)
20 March 1996Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
20 March 1996Reduce nom/iss cap (4 pages)
18 February 1996Full accounts made up to 27 April 1995 (14 pages)
18 February 1996Full accounts made up to 27 April 1995 (14 pages)
29 November 1995Return made up to 26/11/95; full list of members (6 pages)
29 November 1995Return made up to 26/11/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (32 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)