Company NameRichard Flood Bloodstock Limited
DirectorsJacqueline Scott and Robin Tumman
Company StatusDissolved
Company Number02913633
CategoryPrivate Limited Company
Incorporation Date28 March 1994(30 years, 1 month ago)
Previous NamePenvar Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusCurrent
Appointed28 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameRobin Tumman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1994(1 month, 2 weeks after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence Address25 Parkwood Road
Manchester
M23 0AA
Secretary NameGillian Mary Tumman
NationalityBritish
StatusCurrent
Appointed20 March 1995(11 months, 3 weeks after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address1 Moor Lane
Northern Moor
Manchester
Lancashire
M23 0LT
Secretary NamePaul Sweeney
NationalityBritish
StatusResigned
Appointed12 May 1994(1 month, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 20 March 1995)
RoleCompany Director
Correspondence Address7 Ladies Mile
Knutsford
Cheshire
WA16 0ND

Location

Registered Address324 Manchester Road
West Timperley
Altrimcham
Cheshire
WA14 5NB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

10 May 1999Dissolved (1 page)
10 February 1999Completion of winding up (1 page)
22 September 1998Order of court to wind up (1 page)
15 September 1998Strike-off action suspended (1 page)
8 September 1998First Gazette notice for compulsory strike-off (1 page)
27 March 1997Return made up to 28/03/97; no change of members (4 pages)
5 March 1997Full accounts made up to 30 April 1996 (12 pages)
3 April 1996Return made up to 28/03/96; bulk list available separately (7 pages)
8 February 1996Registered office changed on 08/02/96 from: ainleys chartered accountants 35 stamford new road altrincham cheshire WA14 1EB (1 page)
30 January 1996Full accounts made up to 30 April 1995 (11 pages)
3 April 1995Secretary resigned;new secretary appointed (2 pages)