Company NameMitchell Horseman Services Limited
Company StatusDissolved
Company Number02268689
CategoryPrivate Limited Company
Incorporation Date17 June 1988(35 years, 10 months ago)
Dissolution Date10 March 1998 (26 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Martin Edward Horseman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1992(3 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 10 March 1998)
RoleEditor
Correspondence Address9 First Avenue
Amersham
Buckinghamshire
HP7 9BJ
Director NameMr Gavin Neal Mitchell
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1992(3 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 10 March 1998)
RoleCompany Director
Correspondence Address21 Richmond Road
Twickenham
Middlesex
TW1 3AB
Secretary NameMr Gavin Neal Mitchell
NationalityBritish
StatusClosed
Appointed21 March 1992(3 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 10 March 1998)
RoleCompany Director
Correspondence Address21 Richmond Road
Twickenham
Middlesex
TW1 3AB
Director NameMr Bernard Alan Mitchell
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1992(4 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 10 March 1998)
RolePilot
Correspondence Address644 Gilbert Road
Winter Park
Florida 32792-4831
United States

Location

Registered AddressPO Box 2588
843 Finchley Road
London
NW11 8NQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1995 (28 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

10 March 1998Final Gazette dissolved via compulsory strike-off (1 page)
18 November 1997First Gazette notice for compulsory strike-off (1 page)
25 March 1997Registered office changed on 25/03/97 from: 9 first avenue amersham bucks HP7 9BJ (1 page)
13 September 1996Full accounts made up to 31 August 1995 (10 pages)
2 April 1996Return made up to 21/03/95; no change of members (4 pages)
2 April 1996Return made up to 21/03/94; no change of members (4 pages)
2 April 1996Return made up to 21/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 June 1995Full accounts made up to 31 August 1994 (9 pages)