Company NameEnterprise Bloodstock Limited
DirectorPeter Allan Leonard
Company StatusDissolved
Company Number01974746
CategoryPrivate Limited Company
Incorporation Date2 January 1986(38 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0125Other farming of animals
SIC 01490Raising of other animals

Directors

Director NamePeter Allan Leonard
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleBloodstock Breeder
Correspondence AddressKnollwood
Chislehurst Road
Bickley
Kent
Director NameJulian Lawrence Sainty
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(5 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 April 1994)
RoleCompany Director
Correspondence Address37 Gilstone Road
London
SW10 9SJ
Director NameMr James Alexander Stewart
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(5 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 April 1994)
RoleMerchant Banker
Correspondence Address9 Jameson Street
London
W8 7SH
Secretary NameMr James Alexander Stewart
NationalityBritish
StatusResigned
Appointed01 July 1991(5 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 April 1994)
RoleCompany Director
Correspondence Address9 Jameson Street
London
W8 7SH
Director NameMichael Robert Charlton
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(8 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 February 1997)
RoleChartered Accountant
Correspondence Address49 Boulevard Jardin Erotique
Mc 98000 Monte Carlo
Monaco
Mc98000
Secretary NameJennifer Ann Smith
NationalityBritish
StatusResigned
Appointed26 April 1994(8 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 24 April 1998)
RoleAdministration
Correspondence Address41 Church Street
Twickenham
TW1 3NR

Location

Registered AddressPridie Brewster
Carolyn House
29-31 Greville Street
London
EC1N 8RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£41,747
Gross Profit£32,014
Net Worth£76,757
Cash£32,010
Current Liabilities£40,914

Accounts

Latest Accounts31 January 1997 (27 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

29 October 2002Dissolved (1 page)
29 July 2002Return of final meeting in a members' voluntary winding up (3 pages)
7 May 2002Liquidators statement of receipts and payments (5 pages)
7 May 2002Liquidators statement of receipts and payments (6 pages)
31 October 2001Liquidators statement of receipts and payments (5 pages)
15 May 2001Liquidators statement of receipts and payments (5 pages)
10 January 2001Liquidators statement of receipts and payments (5 pages)
20 June 2000Liquidators statement of receipts and payments (5 pages)
21 May 1999Appointment of a voluntary liquidator (1 page)
17 May 1999Declaration of solvency (3 pages)
20 April 1999First Gazette notice for compulsory strike-off (1 page)
31 May 1998Registered office changed on 31/05/98 from: 41 church street twickenham middlesex TW1 3NR (1 page)
29 April 1998Secretary resigned (1 page)
20 November 1997Accounts made up to 31 January 1997 (8 pages)
3 August 1997Return made up to 01/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 April 1997Director resigned (1 page)
29 November 1996Accounts for a small company made up to 31 January 1996 (4 pages)
6 August 1996Auditor's resignation (1 page)
4 August 1996Return made up to 01/07/96; no change of members
  • 363(287) ‐ Registered office changed on 04/08/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 1996Accounts made up to 31 January 1995 (10 pages)
13 December 1995Registered office changed on 13/12/95 from: meadowview house 191 queens road norwich NR1 3PP (1 page)
11 July 1995Return made up to 01/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)