Company NameDavid Prince & Sons Limited
Company StatusDissolved
Company Number00505900
CategoryPrivate Limited Company
Incorporation Date25 March 1952(72 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats

Directors

Director NameMr Colin David Prince
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1991(39 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressSapperton Manor
Church Broughton
Derby
Derbyshire
DE65 5AU
Director NameMrs Ida Mabel Prince
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1991(39 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressSapperton Cottage
Church Broughton
Derby
Derbyshire
DE65 5AU
Director NameMr Michael Joseph Prince
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1991(39 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleFarmer
Correspondence AddressSapperton Cottage
Church Broughton
Derby
Derbyshire
DE65 5AU
Secretary NameMr Michael Joseph Prince
NationalityBritish
StatusCurrent
Appointed12 October 1991(39 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressSapperton Cottage
Church Broughton
Derby
Derbyshire
DE65 5AU
Director NameMr Anthony Michael Prince
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(39 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 February 1992)
RoleFarmer
Correspondence AddressBromley Park Farm
Abbots Bromley
Rugeley
Staffordshire
WS15 3AJ

Location

Registered AddressC/O Bwc Business Solutions
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£673,581
Cash£107,760
Current Liabilities£336,883

Accounts

Latest Accounts28 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

26 August 2006Dissolved (1 page)
26 May 2006Liquidators statement of receipts and payments (5 pages)
26 May 2006Return of final meeting in a members' voluntary winding up (3 pages)
31 March 2006Liquidators statement of receipts and payments (5 pages)
9 May 2005Accounting reference date extended from 28/02/05 to 30/03/05 (1 page)
12 April 2005Registered office changed on 12/04/05 from: sapperton manor church broughton derbyshire (1 page)
11 April 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 April 2005Declaration of solvency (3 pages)
11 April 2005Appointment of a voluntary liquidator (1 page)
8 October 2004Return made up to 20/09/04; full list of members (9 pages)
28 July 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
20 December 2003Particulars of mortgage/charge (3 pages)
17 December 2003Particulars of mortgage/charge (3 pages)
17 December 2003Particulars of mortgage/charge (3 pages)
17 December 2003Particulars of mortgage/charge (3 pages)
29 September 2003Return made up to 20/09/03; full list of members (9 pages)
24 September 2003Total exemption small company accounts made up to 28 February 2003 (8 pages)
8 October 2002Return made up to 20/09/02; full list of members (9 pages)
28 August 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
7 November 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
28 September 2001Return made up to 20/09/01; full list of members (9 pages)
13 July 2001Particulars of mortgage/charge (3 pages)
12 October 2000Return made up to 20/09/00; full list of members (9 pages)
19 July 2000Accounts for a small company made up to 29 February 2000 (4 pages)
5 October 1999Return made up to 20/09/99; full list of members (6 pages)
23 June 1999Accounts for a small company made up to 28 February 1999 (5 pages)
16 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
16 October 1998Return made up to 20/09/98; change of members (6 pages)
17 December 1997Accounts for a small company made up to 28 February 1997 (5 pages)
3 October 1997Return made up to 20/09/97; full list of members (6 pages)
27 September 1996Return made up to 20/09/96; no change of members (4 pages)
12 June 1996Accounts for a small company made up to 28 February 1996 (5 pages)
13 December 1995Accounts for a small company made up to 28 February 1995 (5 pages)
4 October 1995Return made up to 20/09/95; no change of members (4 pages)