Company NameThe Mule Travel Company Ltd
Company StatusDissolved
Company Number03718327
CategoryPrivate Limited Company
Incorporation Date23 February 1999(25 years, 2 months ago)
Dissolution Date20 November 2007 (16 years, 5 months ago)
Previous NameThe School Mule Limited

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameAndrew Charles Blackford
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2004(5 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 20 November 2007)
RoleCoach Manager
Correspondence Address2 Stourton Avenue
Hanworth
Middlesex
TW13 6LG
Secretary NameNicholas Terence Blackford
NationalityBritish
StatusClosed
Appointed29 March 2004(5 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 20 November 2007)
RoleCompany Director
Correspondence Address3 Copthorne Chase
Ashford
Middlesex
TW15 2RQ
Secretary NameRaymond Kenneth Charles
NationalityBritish
StatusClosed
Appointed08 August 2005(6 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 20 November 2007)
RoleCompany Director
Correspondence Address99 Kingshill Avenue
Northolt
Middlesex
UB5 6LQ
Director NameMrs Susanna Margaret Morgan-Williams
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(same day as company formation)
RolePassenger Transport
Country of ResidenceUnited Kingdom
Correspondence Address59 Rowan Road
London
W6 7DT
Director NameVictoria Wood
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(same day as company formation)
RolePassenger Transport
Correspondence Address133 Coldershaw Road
London
W13 9DU
Secretary NameVictoria Wood
NationalityBritish
StatusResigned
Appointed23 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address9 Elmwood Road
London
W4 3DY
Secretary NameSimon Richard Henry Wood
NationalityBritish
StatusResigned
Appointed01 February 2001(1 year, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 March 2004)
RoleBarrister
Correspondence Address133 Coldershaw Road
London
W13 9DU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameLegerman Limited (Corporation)
StatusResigned
Appointed28 May 1999(3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 2001)
Correspondence AddressBarry House
20/22 Worple Road Wimbledon
London
SW19 4DH

Location

Registered AddressUnit 14-15 Phoenix Distribution
Park
Phoenix Way
Heston Middlesex
TW5 9NB
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston West
Built Up AreaGreater London

Financials

Year2014
Net Worth£9,211
Current Liabilities£8,162

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
11 September 2006Return made up to 23/02/06; full list of members (2 pages)
18 July 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 August 2005New secretary appointed (2 pages)
22 February 2005Return made up to 23/02/05; full list of members (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 August 2004New director appointed (2 pages)
11 August 2004New secretary appointed (2 pages)
11 August 2004Director resigned (1 page)
11 August 2004Secretary resigned (1 page)
24 June 2004Registered office changed on 24/06/04 from: the gatehouse 2 devonhurst place heathfield terrace london W4 4JD (1 page)
3 April 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
6 March 2004Return made up to 23/02/04; full list of members (6 pages)
26 February 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
4 March 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
28 February 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 2003Ad 22/01/03--------- £ si 20000@1=20000 £ ic 1000/21000 (2 pages)
19 March 2002Return made up to 23/02/02; full list of members (6 pages)
14 March 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
15 February 2002Registered office changed on 15/02/02 from: 45 fleming mead mitcham surrey CR4 3LY (1 page)
17 May 2001Return made up to 23/02/01; full list of members (5 pages)
3 April 2001New secretary appointed (2 pages)
2 April 2001Director resigned (1 page)
21 February 2001Registered office changed on 21/02/01 from: 45 fleming mead mitcham surrey CR4 3LY (1 page)
21 February 2001Secretary resigned (1 page)
15 February 2001Registered office changed on 15/02/01 from: barry house 20-22 worple road wimbledon london SW19 4DH (1 page)
21 December 2000Full accounts made up to 31 July 2000 (8 pages)
29 March 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 1999Ad 11/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 June 1999New secretary appointed (1 page)
24 June 1999Secretary resigned (1 page)
6 June 1999Accounting reference date extended from 29/02/00 to 31/07/00 (1 page)
24 February 1999Secretary resigned (1 page)
23 February 1999Incorporation (17 pages)