Company NameDHL Pony Express Limited
Company StatusDissolved
Company Number01177441
CategoryPrivate Limited Company
Incorporation Date16 July 1974(49 years, 8 months ago)
Dissolution Date20 November 2012 (11 years, 4 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Roy James Calder
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityNew Zealander
StatusClosed
Appointed05 August 2002(28 years after company formation)
Appointment Duration10 years, 3 months (closed 20 November 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrbital Park
178-188 Great South West Road
Hounslow
Middlesex
TW4 6JS
Secretary NameOrbital Secretaries Limited (Corporation)
StatusClosed
Appointed10 March 2005(30 years, 8 months after company formation)
Appointment Duration7 years, 8 months (closed 20 November 2012)
Correspondence AddressOrbital Park 178-188
Great South West Road
Hounslow
Middlesex
TW4 6JS
Director NameRobert Ian Anderson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(17 years, 9 months after company formation)
Appointment Duration3 years (resigned 12 April 1995)
RoleOperations Director
Correspondence Address29 Willoughby Road
Langley
Slough
SL3 8JH
Director NameRichard John Robert Benson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(17 years, 9 months after company formation)
Appointment Duration4 years (resigned 01 May 1996)
RoleCompany Director
Correspondence AddressFerry Farm House
Station Road
Winchelsea
Sussex
TN36 4JU
Director NameRoger Sydney William Hale Wiggs
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(17 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 August 1996)
RoleSolicitor
Correspondence Address35 Washington Court
Overton Road
Sutton
Surrey
SM2 6RB
Director NameWilliam Hugh Underwood
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(17 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 October 1992)
RoleNational Sales Devel Manager
Correspondence Address5 Michael Gardens
Gravesend
Kent
DA12 4QA
Director NameRichard George Hawkins
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(17 years, 9 months after company formation)
Appointment Duration1 year (resigned 11 April 1993)
RoleCompany Director
Correspondence AddressPinehurst 103 Copthorne Road
Felbridge
East Grinstead
West Sussex
RH19 2PB
Director NameMark Nicholas Smith
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(17 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 June 1995)
RoleCompany Director
Correspondence AddressWaverley Heathend Cottages
Petworth Road Milford
Godalming
Surrey
GU8 5BY
Director NamePatrick David Howes
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(17 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 14 March 2001)
RoleCompany Director
Correspondence AddressTawny Lodge
Beech Road
Wroxham
Norfolk
NR12 8TP
Secretary NameAnne Patricia Munson
NationalityBritish
StatusResigned
Appointed10 April 1992(17 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 03 February 2005)
RoleCompany Director
Correspondence Address21 Nymans Close
Horsham
West Sussex
RH12 5JR
Director NameJohn Dominic Bernard Monaghan
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(18 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address78 Rusper Road South
Tarring
Worthing
West Sussex
BN13 1LP
Director NameBernard Jeffrey Wilson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(19 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 April 1995)
RoleSales Director
Correspondence Address36 London Road
Loughton
Milton Keynes
Buckinghamshire
MK5 8AQ
Director NameMr Richard Charles Casling
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(19 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 05 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Silverdale Avenue
Oxshott
Leatherhead
Surrey
KT22 0JX
Director NameRichard Peter Slee
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(20 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 April 1997)
RoleRegional Director
Correspondence AddressKingswood House Horsham Road
Findon
Worthing
West Sussex
BN14 0RG
Director NameMr Nigel Edward Griffiths
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(20 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 August 1996)
RoleCompany Director
Correspondence AddressSutton Park House 15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameNorman Bearcroft
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(20 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 October 1996)
RoleCompany Director
Correspondence Address20 George V Avenue
West Worthing
West Sussex
BN11 5RH
Director NamePauline Stevenson-Fraser
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(21 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 09 February 2004)
RoleCompany Director
Correspondence Address7 Quarry Gardens
Leatherhead
Surrey
KT22 8UE
Director NameThomas Little
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(22 years after company formation)
Appointment Duration5 months (resigned 07 January 1997)
RoleCompany Director
Correspondence Address5 Aycote Close
Gloucester
Gloucestershire
GL4 9QL
Wales
Director NamePeter Thomas Humphrey
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(22 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressHillcroft 53 Bluehouse Lane
Limpsfield
Oxted
Surrey
RH8 0AP
Director NameJohn Christopher James Hogan
Date of BirthApril 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed09 February 2004(29 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTouchwood
Coolham Road
West Chiltington
West Sussex
RH20 2LH
Director NameChristian Muntwyler
Date of BirthOctober 1952 (Born 71 years ago)
NationalitySwiss
StatusResigned
Appointed31 August 2005(31 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 2007)
RoleCompany Director
Correspondence AddressOrbital Park
178-188 Great South West Road
Hounslow
Middlesex
TW4 6JS
Director NameMr Kenneth Stanley McCall
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2009(35 years, 1 month after company formation)
Appointment Duration1 year (resigned 08 September 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrbital Park 178-188 Great South West Road
Hounslow
Midddlesex
TW4 6JS
Director NameMr Mahmoud Masoud
Date of BirthMay 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed08 September 2010(36 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 March 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOrbital Park
178-188 Great South West Road
Hounslow
Middlesex
TW4 6JS

Location

Registered AddressOrbital Park
178-188 Great South West Road
Hounslow
Middlesex
TW4 6JS
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London

Shareholders

50k at £1Dhl Express (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
27 July 2012Application to strike the company off the register (3 pages)
27 July 2012Application to strike the company off the register (3 pages)
24 April 2012Annual return made up to 10 April 2012 with a full list of shareholders
Statement of capital on 2012-04-24
  • GBP 50,000
(4 pages)
24 April 2012Annual return made up to 10 April 2012 with a full list of shareholders
Statement of capital on 2012-04-24
  • GBP 50,000
(4 pages)
26 January 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
26 January 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
5 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
14 April 2011Termination of appointment of Mahmoud Masoud as a director (1 page)
14 April 2011Termination of appointment of Mahmoud Masoud as a director (1 page)
4 April 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
4 April 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
8 October 2010Appointment of Mr Mahmoud Masoud as a director (2 pages)
8 October 2010Appointment of Mr Mahmoud Masoud as a director (2 pages)
7 October 2010Termination of appointment of Kenneth Mccall as a director (1 page)
7 October 2010Termination of appointment of Kenneth Mccall as a director (1 page)
19 August 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
19 August 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
23 June 2010Resolutions
  • RES13 ‐ Approval of accounts 16/06/2010
(1 page)
23 June 2010Resolutions
  • RES13 ‐ Approval of accounts 16/06/2010
(1 page)
27 April 2010Secretary's details changed for Orbital Secretaries Limited on 9 April 2010 (2 pages)
27 April 2010Secretary's details changed for Orbital Secretaries Limited on 9 April 2010 (2 pages)
27 April 2010Secretary's details changed for Orbital Secretaries Limited on 9 April 2010 (2 pages)
27 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
26 August 2009Director appointed mr kenneth stanley mccall (2 pages)
26 August 2009Director appointed mr kenneth stanley mccall (2 pages)
24 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
24 June 2009Accounts made up to 31 December 2008 (7 pages)
17 April 2009Return made up to 10/04/09; full list of members (3 pages)
17 April 2009Return made up to 10/04/09; full list of members (3 pages)
2 June 2008Accounts made up to 31 December 2007 (7 pages)
2 June 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
2 May 2008Return made up to 10/04/08; full list of members (3 pages)
2 May 2008Return made up to 10/04/08; full list of members (3 pages)
18 April 2007Return made up to 10/04/07; full list of members (2 pages)
18 April 2007Return made up to 10/04/07; full list of members (2 pages)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
15 March 2007Accounts made up to 31 December 2006 (7 pages)
15 March 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
9 November 2006Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
8 May 2006Return made up to 10/04/06; full list of members (5 pages)
8 May 2006Return made up to 10/04/06; full list of members (5 pages)
16 January 2006Accounts made up to 31 December 2005 (7 pages)
16 January 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
13 October 2005Director resigned (1 page)
13 October 2005New director appointed (2 pages)
13 October 2005Director resigned (1 page)
13 October 2005New director appointed (2 pages)
6 May 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
6 May 2005Accounts made up to 31 December 2004 (7 pages)
29 April 2005Return made up to 10/04/05; full list of members (5 pages)
29 April 2005Return made up to 10/04/05; full list of members (5 pages)
24 March 2005New secretary appointed (2 pages)
24 March 2005New secretary appointed (2 pages)
15 February 2005Secretary resigned (1 page)
15 February 2005Secretary resigned (1 page)
26 August 2004Company name changed securicor pony express LIMITED\certificate issued on 26/08/04 (2 pages)
26 August 2004Company name changed securicor pony express LIMITED\certificate issued on 26/08/04 (2 pages)
27 April 2004Return made up to 10/04/04; full list of members (5 pages)
27 April 2004Return made up to 10/04/04; full list of members (5 pages)
15 April 2004Accounts made up to 31 December 2003 (7 pages)
15 April 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
2 March 2004Registered office changed on 02/03/04 from: sutton park house 15 carshalton road sutton surrey SM1 4LD (1 page)
2 March 2004Registered office changed on 02/03/04 from: sutton park house 15 carshalton road sutton surrey SM1 4LD (1 page)
26 February 2004Director resigned (1 page)
26 February 2004New director appointed (3 pages)
26 February 2004New director appointed (3 pages)
26 February 2004Director resigned (1 page)
25 July 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
25 July 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
13 July 2003Auditor's resignation (1 page)
13 July 2003Auditor's resignation (1 page)
17 April 2003Return made up to 10/04/03; full list of members (5 pages)
17 April 2003Return made up to 10/04/03; full list of members (5 pages)
31 March 2003Full accounts made up to 30 September 2002 (11 pages)
31 March 2003Full accounts made up to 30 September 2002 (11 pages)
13 November 2002Director's particulars changed (1 page)
13 November 2002Director's particulars changed (1 page)
24 September 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
20 September 2002New director appointed (1 page)
20 September 2002New director appointed (1 page)
23 May 2002Full accounts made up to 30 September 2001 (10 pages)
23 May 2002Full accounts made up to 30 September 2001 (10 pages)
23 April 2002Return made up to 10/04/02; full list of members (5 pages)
23 April 2002Return made up to 10/04/02; full list of members (5 pages)
18 December 2001Secretary's particulars changed (1 page)
18 December 2001Secretary's particulars changed (1 page)
21 May 2001Return made up to 10/04/01; no change of members (5 pages)
21 May 2001Return made up to 10/04/01; no change of members (5 pages)
18 April 2001Full accounts made up to 30 September 2000 (10 pages)
18 April 2001Full accounts made up to 30 September 2000 (10 pages)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
19 February 2001Director's particulars changed (1 page)
19 February 2001Director's particulars changed (1 page)
6 July 2000Full accounts made up to 30 September 1999 (11 pages)
6 July 2000Full accounts made up to 30 September 1999 (11 pages)
21 April 2000Return made up to 10/04/00; full list of members (7 pages)
21 April 2000Return made up to 10/04/00; full list of members (7 pages)
15 March 2000Director's particulars changed (1 page)
15 March 2000Director's particulars changed (1 page)
22 July 1999Full accounts made up to 30 September 1998 (14 pages)
22 July 1999Full accounts made up to 30 September 1998 (14 pages)
7 July 1999Director's particulars changed (1 page)
7 July 1999Director's particulars changed (1 page)
4 May 1999Return made up to 10/04/99; full list of members (7 pages)
4 May 1999Return made up to 10/04/99; full list of members (7 pages)
23 November 1998Director's particulars changed (1 page)
23 November 1998Director's particulars changed (1 page)
24 July 1998Full accounts made up to 30 September 1997 (15 pages)
24 July 1998Full accounts made up to 30 September 1997 (15 pages)
7 May 1998Return made up to 10/04/98; no change of members (6 pages)
7 May 1998Return made up to 10/04/98; no change of members (6 pages)
29 July 1997Full accounts made up to 30 September 1996 (15 pages)
29 July 1997Full accounts made up to 30 September 1996 (15 pages)
2 July 1997Director resigned (1 page)
2 July 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
2 May 1997Return made up to 10/04/97; full list of members (8 pages)
2 May 1997Director's particulars changed (1 page)
2 May 1997Return made up to 10/04/97; full list of members (8 pages)
2 May 1997Director's particulars changed (1 page)
24 January 1997Director resigned (1 page)
24 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
27 August 1996Director resigned (1 page)
27 August 1996New director appointed (2 pages)
27 August 1996Director resigned (1 page)
27 August 1996Director resigned (1 page)
27 August 1996Director resigned (1 page)
27 August 1996New director appointed (2 pages)
23 July 1996Full accounts made up to 30 September 1995 (14 pages)
23 July 1996Full accounts made up to 30 September 1995 (14 pages)
26 May 1996Director resigned (1 page)
26 May 1996Director resigned (1 page)
29 April 1996Return made up to 10/04/96; change of members (10 pages)
29 April 1996Return made up to 10/04/96; change of members (10 pages)
17 July 1995Full accounts made up to 30 September 1994 (15 pages)
17 July 1995Full accounts made up to 30 September 1994 (15 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (4 pages)
6 June 1995Director resigned (4 pages)
6 June 1995Director resigned (2 pages)
31 May 1995Secretary's particulars changed (4 pages)
31 May 1995Secretary's particulars changed (2 pages)
3 May 1995Director resigned (4 pages)
3 May 1995Return made up to 10/04/95; no change of members (9 pages)
3 May 1995Director resigned (2 pages)
3 May 1995Director resigned (4 pages)
3 May 1995Director resigned (2 pages)
3 May 1995Return made up to 10/04/95; no change of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (68 pages)
15 September 1992Memorandum and Articles of Association (10 pages)
15 September 1992Memorandum and Articles of Association (10 pages)
21 August 1986Full accounts made up to 27 September 1985 (13 pages)
21 August 1986Full accounts made up to 27 September 1985 (13 pages)
16 July 1974Certificate of incorporation (1 page)
16 July 1974Certificate of incorporation (1 page)