BLUE PRINCE MUSHROOMS LIMITED

Register to unlock more data on OkredoRegister

BLUE PRINCE MUSHROOMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00134029

Incorporation date

17/02/1914

Size

-

Contacts

Registered address

Registered address

Smith And Williamson Limited, 25 Moorgate, London EC2R 6AYCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1987)
dot icon04/04/2012
Final Gazette dissolved following liquidation
dot icon04/01/2012
Liquidators' statement of receipts and payments to 2011-12-19
dot icon04/01/2012
Return of final meeting in a members' voluntary winding up
dot icon21/10/2011
Liquidators' statement of receipts and payments to 2011-09-30
dot icon05/05/2011
Liquidators' statement of receipts and payments to 2011-03-30
dot icon17/05/2010
Registered office address changed from , 16 Decoy Road, Timberlaine Trading Estate, Worthing, West Sussex, BN14 8nd on 2010-05-17
dot icon04/05/2010
Declaration of solvency
dot icon23/04/2010
Declaration of solvency
dot icon14/04/2010
Appointment of a voluntary liquidator
dot icon14/04/2010
Resolutions
dot icon11/12/2009
Total exemption full accounts made up to 2009-04-24
dot icon08/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon08/12/2009
Director's details changed for Mr Adrian Keith Dawes on 2009-12-08
dot icon08/12/2009
Director's details changed for William Edwin Musson on 2009-12-08
dot icon08/12/2009
Director's details changed for David Anthony Petts on 2009-12-08
dot icon08/12/2009
Director's details changed for James Robert Stewart on 2009-12-08
dot icon08/12/2009
Director's details changed for Michael John Hayward on 2009-12-08
dot icon08/12/2009
Director's details changed for Mr Jeremy Benet Otim Jacobs on 2009-12-08
dot icon08/12/2009
Director's details changed for Terence Royston Crosswell on 2009-12-08
dot icon08/12/2009
Secretary's details changed for Adrian Keith Dawes on 2009-12-08
dot icon08/12/2009
Director's details changed for Peter Richard Woad on 2009-12-08
dot icon16/12/2008
Return made up to 26/11/08; full list of members
dot icon15/12/2008
Total exemption full accounts made up to 2008-04-25
dot icon04/02/2008
Total exemption full accounts made up to 2007-04-27
dot icon17/12/2007
Return made up to 26/11/07; full list of members
dot icon17/12/2007
Director's particulars changed
dot icon01/02/2007
Total exemption full accounts made up to 2006-04-28
dot icon08/12/2006
Return made up to 26/11/06; full list of members
dot icon17/02/2006
Total exemption full accounts made up to 2005-04-29
dot icon20/01/2006
Return made up to 26/11/05; full list of members
dot icon29/09/2005
Particulars of mortgage/charge
dot icon13/05/2005
Auditor's resignation
dot icon04/03/2005
Full accounts made up to 2004-04-30
dot icon08/12/2004
Return made up to 26/11/04; no change of members
dot icon08/12/2004
Director's particulars changed
dot icon01/03/2004
Full accounts made up to 2003-04-25
dot icon01/02/2004
New secretary appointed
dot icon01/02/2004
Secretary resigned
dot icon08/01/2004
Declaration of satisfaction of mortgage/charge
dot icon08/01/2004
Declaration of satisfaction of mortgage/charge
dot icon17/12/2003
Director's particulars changed
dot icon17/12/2003
Registered office changed on 17/12/03 from: poling, arundel, west sussex, BN18 9PY
dot icon17/12/2003
Return made up to 26/11/03; full list of members
dot icon17/12/2003
Director's particulars changed
dot icon04/11/2003
New director appointed
dot icon01/03/2003
Full accounts made up to 2002-04-26
dot icon10/12/2002
Return made up to 26/11/02; no change of members
dot icon27/08/2002
Director's particulars changed
dot icon25/02/2002
Full accounts made up to 2001-04-27
dot icon11/12/2001
Return made up to 26/11/01; no change of members
dot icon16/05/2001
Particulars of mortgage/charge
dot icon20/02/2001
Full accounts made up to 2000-04-28
dot icon26/01/2001
Director's particulars changed
dot icon28/12/2000
Return made up to 26/11/00; full list of members
dot icon28/12/2000
Director's particulars changed
dot icon25/10/2000
Director's particulars changed
dot icon11/09/2000
Director's particulars changed
dot icon18/04/2000
Resolutions
dot icon28/02/2000
Full accounts made up to 1999-04-30
dot icon08/12/1999
Return made up to 26/11/99; full list of members
dot icon22/12/1998
Return made up to 26/11/98; no change of members
dot icon22/12/1998
Director's particulars changed
dot icon19/11/1998
Director's particulars changed
dot icon16/09/1998
Full accounts made up to 1998-04-24
dot icon10/12/1997
Return made up to 26/11/97; full list of members
dot icon28/10/1997
Full accounts made up to 1997-04-25
dot icon26/09/1997
Director's particulars changed
dot icon27/04/1997
Resolutions
dot icon27/04/1997
Resolutions
dot icon27/04/1997
Resolutions
dot icon27/04/1997
Resolutions
dot icon23/12/1996
Resolutions
dot icon23/12/1996
Resolutions
dot icon23/12/1996
Resolutions
dot icon23/12/1996
Resolutions
dot icon16/12/1996
Full accounts made up to 1996-04-26
dot icon10/12/1996
Auditor's resignation
dot icon10/12/1996
Return made up to 26/11/96; full list of members
dot icon29/10/1996
Accounting reference date extended from 20/04/97 to 30/04/97
dot icon18/07/1996
New secretary appointed
dot icon18/07/1996
Secretary resigned
dot icon21/05/1996
Resolutions
dot icon21/05/1996
Memorandum and Articles of Association
dot icon15/05/1996
Particulars of mortgage/charge
dot icon14/05/1996
Declaration of assistance for shares acquisition
dot icon09/05/1996
Conve 26/04/96
dot icon03/05/1996
Resolutions
dot icon03/05/1996
Resolutions
dot icon03/05/1996
Resolutions
dot icon03/05/1996
Resolutions
dot icon03/05/1996
Ad 26/04/96--------- £ si 236@1=236 £ ic 4720000/4720236
dot icon03/05/1996
£ nc 4720000/4720250 25/04/96
dot icon03/05/1996
Secretary resigned
dot icon03/05/1996
Director resigned
dot icon03/05/1996
Director resigned
dot icon03/05/1996
New director appointed
dot icon03/05/1996
New director appointed
dot icon03/05/1996
New director appointed
dot icon03/05/1996
New secretary appointed;new director appointed
dot icon03/05/1996
New director appointed
dot icon03/05/1996
New director appointed
dot icon03/05/1996
New director appointed
dot icon03/05/1996
Registered office changed on 03/05/96 from: hayes park, hayes, middx, UB4 8AL
dot icon25/04/1996
Declaration of satisfaction of mortgage/charge
dot icon25/04/1996
Declaration of satisfaction of mortgage/charge
dot icon24/04/1996
Conso 15/12/95
dot icon20/03/1996
Certificate of reduction of issued capital
dot icon20/03/1996
Court order
dot icon20/03/1996
Resolutions
dot icon20/03/1996
Resolutions
dot icon18/02/1996
Full accounts made up to 1995-04-27
dot icon29/11/1995
Return made up to 26/11/95; full list of members
dot icon31/01/1995
Director resigned
dot icon31/01/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Return made up to 26/11/94; no change of members
dot icon11/10/1994
Full accounts made up to 1994-04-15
dot icon27/04/1994
Director's particulars changed
dot icon11/02/1994
Return made up to 26/11/93; no change of members
dot icon11/02/1994
Director's particulars changed
dot icon06/02/1994
Full accounts made up to 1993-04-16
dot icon25/10/1993
Director resigned
dot icon01/04/1993
New director appointed
dot icon11/02/1993
Accounting reference date shortened from 25/04 to 20/04
dot icon26/01/1993
Full accounts made up to 1992-04-18
dot icon02/12/1992
Return made up to 26/11/92; full list of members
dot icon02/12/1992
Director's particulars changed
dot icon08/08/1992
Particulars of mortgage/charge
dot icon28/11/1991
Full accounts made up to 1991-04-19
dot icon28/11/1991
Return made up to 26/11/91; no change of members
dot icon20/12/1990
Director resigned
dot icon06/12/1990
Return made up to 26/11/90; no change of members
dot icon06/12/1990
Full accounts made up to 1990-04-20
dot icon12/10/1990
Director resigned;new director appointed
dot icon01/06/1990
Ad 18/04/90--------- £ si 11403296@1=11403296 £ ic 396704/11800000
dot icon24/05/1990
Resolutions
dot icon24/05/1990
£ nc 396800/11800000 18/04/90
dot icon27/02/1990
Full accounts made up to 1989-04-21
dot icon28/09/1989
Return made up to 28/08/89; full list of members
dot icon04/05/1989
Certificate of change of name
dot icon07/04/1989
Director resigned;new director appointed
dot icon25/11/1988
Return made up to 03/10/88; full list of members
dot icon08/11/1988
Full accounts made up to 1988-04-29
dot icon17/05/1988
Accounting reference date shortened from 18/04 to 25/04
dot icon17/03/1988
Return made up to 15/02/88; full list of members
dot icon10/03/1988
Full accounts made up to 1987-04-17
dot icon29/02/1988
Director resigned
dot icon13/07/1987
New director appointed
dot icon03/06/1987
Full accounts made up to 1986-04-18
dot icon02/04/1987
Return made up to 27/02/87; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
24/04/2009
dot iconLast change occurred
24/04/2009

Accounts

dot iconLast made up date
24/04/2009
dot iconNext account date
24/04/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stewart, James Robert
Director
21/10/2003 - Present
4
Dawes, Adrian Keith
Secretary
26/04/1996 - 08/07/1996
4
Webb, David
Secretary
08/07/1996 - 31/12/2003
3
Dawes, Adrian Keith
Secretary
31/12/2003 - Present
4
Ritchie, Alexander George Malcolm
Director
16/01/1995 - 26/04/1996
41

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE PRINCE MUSHROOMS LIMITED

BLUE PRINCE MUSHROOMS LIMITED is an(a) Dissolved company incorporated on 17/02/1914 with the registered office located at Smith And Williamson Limited, 25 Moorgate, London EC2R 6AY. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE PRINCE MUSHROOMS LIMITED?

toggle

BLUE PRINCE MUSHROOMS LIMITED is currently Dissolved. It was registered on 17/02/1914 and dissolved on 04/04/2012.

Where is BLUE PRINCE MUSHROOMS LIMITED located?

toggle

BLUE PRINCE MUSHROOMS LIMITED is registered at Smith And Williamson Limited, 25 Moorgate, London EC2R 6AY.

What does BLUE PRINCE MUSHROOMS LIMITED do?

toggle

BLUE PRINCE MUSHROOMS LIMITED operates in the Buying and selling of own real estate (70.12 - SIC 2003) sector.

What is the latest filing for BLUE PRINCE MUSHROOMS LIMITED?

toggle

The latest filing was on 04/04/2012: Final Gazette dissolved following liquidation.