Company NameThe Allstars Bloodstock Company Limited
Company StatusDissolved
Company Number03117269
CategoryPrivate Limited Company
Incorporation Date23 October 1995(28 years, 6 months ago)
Dissolution Date29 July 1997 (26 years, 9 months ago)

Directors

Director NameWilliam James Robinson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1995(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (closed 29 July 1997)
RoleCompany Director
Correspondence Address27 Rozel Square
St Johns Garden
Manchester
M3 4FQ
Secretary NameWilliam James Robinson
NationalityBritish
StatusClosed
Appointed20 May 1996(6 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (closed 29 July 1997)
RoleCompany Director
Correspondence Address27 Rozel Square
St Johns Garden
Manchester
M3 4FQ
Director NameBlendan Ignatius Byrne
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(1 month, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 May 1996)
RoleCompany Director
Correspondence Address31 Whitbarrow Road
Lymm
Cheshire
WA13 9AW
Director NameSam Ping Chan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(1 month, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 May 1996)
RoleCompany Director
Correspondence Address363 Barlow Road
Broadheath
Altrincham
Cheshire
WA14 5HT
Director NameThomas Joseph Naughton
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(1 month, 1 week after company formation)
Appointment Duration1 month (resigned 01 January 1996)
RoleRace Horse Trainer
Correspondence AddressDurdans Stables Chalk Lane
Epsom
Surrey
KT18 7AR
Secretary NameBlendan Ignatius Byrne
NationalityBritish
StatusResigned
Appointed30 November 1995(1 month, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 May 1996)
RoleCompany Director
Correspondence Address31 Whitbarrow Road
Lymm
Cheshire
WA13 9AW
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed23 October 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed23 October 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 End31 October

Filing History

8 April 1997First Gazette notice for compulsory strike-off (1 page)
15 November 1996Ad 01/11/96--------- £ si 50@1=50 £ ic 2/52 (2 pages)
7 November 1996Director resigned (1 page)
18 July 1996Secretary resigned;director resigned (1 page)
11 July 1996Director resigned (1 page)
27 June 1996New secretary appointed (2 pages)
23 October 1995Incorporation (24 pages)