Company NameThe Allstars Club Limited
Company StatusDissolved
Company Number03024662
CategoryPrivate Limited Company
Incorporation Date21 February 1995(29 years, 2 months ago)
Dissolution Date19 August 1997 (26 years, 8 months ago)
Previous NameTurbo Beam Limited

Directors

Director NameWilliam James Robinson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1995(6 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 19 August 1997)
RoleManager
Correspondence Address27 Rozel Square
St Johns Garden
Manchester
M3 4FQ
Secretary NameWilliam James Robinson
NationalityBritish
StatusClosed
Appointed05 May 1996(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 19 August 1997)
RoleManager
Correspondence Address27 Rozel Square
St Johns Garden
Manchester
M3 4FQ
Director NameMr Brendan Ignatius Byrne
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthgate 31 Whitbarrow Road
Lymm
Cheshire
WA13 9AW
Director NameSam Ping Chan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 May 1996)
RoleRestaurant Proprietor
Correspondence Address363 Barlow Road
Broadheath
Altrincham
Cheshire
WA14 5HT
Secretary NameMr Brendan Ignatius Byrne
NationalityBritish
StatusResigned
Appointed26 July 1995(5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthgate 31 Whitbarrow Road
Lymm
Cheshire
WA13 9AW
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed21 February 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed21 February 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressPremier House
22 Deansgate
Manchester
M3 1PH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End01 September

Filing History

19 August 1997Final Gazette dissolved via compulsory strike-off (1 page)
29 April 1997First Gazette notice for compulsory strike-off (1 page)
3 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 June 1996New secretary appointed (2 pages)
10 June 1996Director resigned (1 page)
10 June 1996Secretary resigned;director resigned (1 page)
9 October 1995Accounting reference date notified as 01/09 (1 page)
25 September 1995New director appointed (2 pages)
2 August 1995Secretary resigned (2 pages)
2 August 1995Director resigned (2 pages)
2 August 1995New director appointed (2 pages)
2 August 1995New secretary appointed;new director appointed (2 pages)
2 August 1995Registered office changed on 02/08/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)