Company NameBlack Prince Mills Limited
Company StatusDissolved
Company Number01282217
CategoryPrivate Limited Company
Incorporation Date18 October 1976(47 years, 5 months ago)
Dissolution Date15 September 2009 (14 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Secretary NameMr Steven Anthony Oxley
NationalityBritish
StatusClosed
Appointed05 December 1993(17 years, 1 month after company formation)
Appointment Duration15 years, 9 months (closed 15 September 2009)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address25 Kensington Road
Birdcage Lane
Halifax
West Yorkshire
HX3 0HN
Director NameMr Steven Anthony Oxley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1998(22 years after company formation)
Appointment Duration10 years, 10 months (closed 15 September 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address25 Kensington Road
Birdcage Lane
Halifax
West Yorkshire
HX3 0HN
Director NameMr Simon Charles Hathaway
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2000(23 years, 7 months after company formation)
Appointment Duration9 years, 4 months (closed 15 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Oulton Crescent
Potters Bar
Hertfordshire
EN6 3ED
Director NameGraham Michael Creswick
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(14 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFairview Farmhouse
Brackenthwaite Lane Pannal
Harrogate
North Yorkshire
HG3 1PL
Director NameMr Keith Arthur Halliday
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(14 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 January 1993)
RoleCompany Director
Correspondence Address24 Effingham Road
Harden
Bingley
West Yorkshire
BD16 1LQ
Secretary NameGraham Michael Creswick
NationalityBritish
StatusResigned
Appointed30 May 1991(14 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairview Farmhouse
Brackenthwaite Lane Pannal
Harrogate
North Yorkshire
HG3 1PL
Secretary NameMr Nicholas Sowden Butler
NationalityBritish
StatusResigned
Appointed30 September 1992(15 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar Croft
Great Ouseburn
York
North Yorkshire
YO26 9RG
Director NameMr Barrymore James Spencer
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(16 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 October 1998)
RoleCompany Director
Correspondence AddressThe Hollies
Croft
Skegness
Lincolnshire
PE24 4SH
Secretary NameCarol Anne Watkinson
NationalityBritish
StatusResigned
Appointed12 January 1993(16 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 December 1993)
RoleCompany Director
Correspondence AddressThe House In The Woods
Brockwell Triangle
Sowerby Bridge
West Yorkshire
HX6 3PH
Director NameDavid Raistrick Horsman
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(22 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 May 2000)
RoleCompany Director
Correspondence Address3 The Grove
Moorhead
Shipley
West Yorkshire
BD18 4LD

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£341,035
Current Liabilities£130,466

Accounts

Latest Accounts29 February 2000 (24 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2008Receiver's abstract of receipts and payments to 26 August 2008 (2 pages)
5 September 2008Notice of ceasing to act as receiver or manager (1 page)
30 November 2007Receiver's abstract of receipts and payments (2 pages)
14 December 2006Receiver's abstract of receipts and payments (2 pages)
12 June 2006Receiver ceasing to act (1 page)
15 December 2005Receiver's abstract of receipts and payments (2 pages)
12 January 2005Receiver's abstract of receipts and payments (3 pages)
15 December 2003Receiver's abstract of receipts and payments (3 pages)
13 March 2003Administrative Receiver's report (7 pages)
13 March 2003Stat of affairs with f 3.10 (5 pages)
5 December 2002Appointment of receiver/manager (1 page)
4 December 2002Registered office changed on 04/12/02 from: black dyke mills queensbury bradford BD13 1QA (1 page)
4 January 2002Full accounts made up to 29 February 2000 (12 pages)
8 July 2001Return made up to 30/05/01; full list of members (6 pages)
13 November 2000Particulars of mortgage/charge (6 pages)
13 November 2000Particulars of mortgage/charge (5 pages)
9 August 2000Return made up to 30/05/00; full list of members (6 pages)
19 July 2000Director resigned (1 page)
7 July 2000New director appointed (2 pages)
26 November 1999Accounts for a dormant company made up to 28 February 1999 (3 pages)
18 August 1999New director appointed (2 pages)
18 August 1999Return made up to 30/05/99; full list of members (6 pages)
21 December 1998New director appointed (2 pages)
21 December 1998Director resigned (1 page)
4 November 1998Accounts for a dormant company made up to 28 February 1998 (3 pages)
9 June 1998Return made up to 30/05/98; full list of members (6 pages)
4 December 1997Accounts for a dormant company made up to 28 February 1997 (3 pages)
26 June 1997Return made up to 30/05/97; full list of members (6 pages)
6 November 1996Accounts for a dormant company made up to 29 February 1996 (3 pages)
8 July 1996Return made up to 30/05/96; no change of members (4 pages)
2 October 1995Accounts for a dormant company made up to 28 February 1995 (3 pages)
31 May 1995Return made up to 30/05/95; full list of members (6 pages)
30 November 1992Particulars of mortgage/charge (3 pages)
19 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
19 November 1992Memorandum and Articles of Association (7 pages)
14 November 1992Particulars of mortgage/charge (3 pages)
9 October 1992Secretary resigned;new secretary appointed (2 pages)
2 June 1992Return made up to 30/05/92; no change of members (6 pages)