Company NameEuropean Horse Services (UK) Limited
Company StatusDissolved
Company Number02740658
CategoryPrivate Limited Company
Incorporation Date18 August 1992(31 years, 8 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Filip Vande Capelle
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBelgian
StatusClosed
Appointed18 August 1992(same day as company formation)
RoleShipping Agent
Correspondence AddressSylvain Dupuisstraat 60
8300 Knokke
Belgium
Secretary NameAnnick Vermeersch
NationalityBelgian
StatusClosed
Appointed27 March 1995(2 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 15 February 2000)
RoleSecretary
Correspondence AddressKnokke
Be
9300 Belgium
Foreign
Director NameSusan Barbara Meyerding
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(same day as company formation)
RoleInsurance Broker
Correspondence AddressFlaunden House
Flaunden
Hemel Hempstead
Hertfordshire
HP3 0PW
Secretary NameMr Lutz Robert Gunter Meyerding
NationalityGerman
StatusResigned
Appointed18 August 1992(same day as company formation)
RoleCompany Director
Correspondence AddressFlaunden House
Flaunden
Hemel Hempstead
Hertfordshire
HP3 0PW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 August 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 Holmesdale Road
Croydon
Surrey
CR0 2LR
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSelhurst
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 September 1999First Gazette notice for voluntary strike-off (1 page)
10 August 1999Application for striking-off (1 page)
29 June 1999Full accounts made up to 31 August 1998 (9 pages)
1 October 1998Full accounts made up to 31 August 1997 (9 pages)
1 October 1998Return made up to 18/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 October 1997Return made up to 18/08/97; full list of members (6 pages)
1 July 1997Full accounts made up to 31 August 1996 (11 pages)
30 September 1996Registered office changed on 30/09/96 from: 24C elmwood road croydon CR0 2SG (1 page)
12 September 1996Return made up to 18/08/96; no change of members (4 pages)
3 September 1996Full accounts made up to 31 August 1995 (7 pages)
26 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 September 1995Return made up to 18/08/95; full list of members (6 pages)
29 June 1995Accounts for a small company made up to 31 August 1994 (9 pages)
21 April 1995Secretary resigned;new secretary appointed (2 pages)
11 April 1995Director resigned (2 pages)