Company NameDHL Distribution Services (UK) Limited
Company StatusDissolved
Company Number01388496
CategoryPrivate Limited Company
Incorporation Date13 September 1978(45 years, 6 months ago)
Dissolution Date24 January 2012 (12 years, 2 months ago)
Previous Names3

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
Appointed01 March 2007(28 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 24 January 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(26 years, 6 months after company formation)
Appointment Duration6 years, 10 months (closed 24 January 2012)
Correspondence AddressOrbital Park 178-188
Great South West Road
Hounslow
Middlesex
TW4 6JS
Director NameOrbital Secretaries Limited (Corporation)
StatusClosed
Appointed05 October 2005(27 years after company formation)
Appointment Duration6 years, 3 months (closed 24 January 2012)
Correspondence AddressOrbital Park 178-188
Great South West Road
Hounslow
Middlesex
TW4 6JS
Director NameBernard Jeffrey Wilson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(13 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 1997)
RoleSales Director
Correspondence Address36 London Road
Loughton
Milton Keynes
Buckinghamshire
MK5 8AQ
Director NameRoger Sydney William Hale Wiggs
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(13 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 07 January 2002)
RoleSolicitor
Correspondence Address35 Washington Court
Overton Road
Sutton
Surrey
SM2 6RB
Director NamePatrick David Howes
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(13 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 20 August 2001)
RoleCompany Director
Correspondence AddressTawny Lodge
Beech Road
Wroxham
Norfolk
NR12 8TP
Director NameRichard George Hawkins
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(13 years, 7 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 NameRoyston Killick Davies
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(13 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address35 White House
London
SW11 3LJ
Director NameRichard John Robert Benson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(13 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressFerry Farm House
Station Road
Winchelsea
Sussex
TN36 4JU
Director NameRobert Andrews
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(13 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressLongchamp
Smallfield Road
Horley
Surrey
Rh6
Secretary NameAnne Patricia Munson
NationalityBritish
StatusResigned
Appointed10 April 1992(13 years, 7 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 NameWayne Leigh Denton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed28 May 1993(14 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 1997)
RoleDirector And General Manager
Correspondence AddressDallington Hall Dallington Court
Dallington Park Road
Northampton
NN5 7AA
Director NameMr Richard Charles Casling
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1993(15 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 07 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Silverdale Avenue
Oxshott
Leatherhead
Surrey
KT22 0JX
Director NameDenis Norton
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1993(15 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1997)
RoleMarketing Director
Correspondence Address35 Wittering Close
Kingston Upon Thames
Surrey
KT2 5GA
Director NameMr Philip Noel Whitlock
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1993(15 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1997)
RoleI.S. Director
Correspondence AddressUlverscroft Grosvenor Road
Godalming
Surrey
GU7 1NZ
Director NameMr Ronald Davies
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(17 years, 7 months after company formation)
Appointment Duration12 months (resigned 30 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Farm
Kettleburgh
Woodbridge
Suffolk
IP13 7LL
Director NameThomas Glyn Davies
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(17 years, 7 months after company formation)
Appointment Duration12 months (resigned 30 April 1997)
RoleCompany Director
Correspondence AddressThe Old Rectory Church Lane
Kirton
Ipswich
Suffolk
IP10 0DX
Director NameChristopher Charles Shirtcliffe
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1996(17 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 May 2002)
RoleAccountant
Correspondence AddressTankards
Quarry Road
Oxted
Surrey
RH8 9HE
Director NameMr Nigel Edward Griffiths
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(23 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 The Highway
Sutton
Surrey
SM2 5QT
Director NameMr Trevor Leslie Dighton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(23 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Black Barn
Green Lane Marden
Tonbridge
Kent
TN12 9RA
Director NameJohn Christopher James Hogan
Date of BirthApril 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed03 July 2003(24 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTouchwood
Coolham Road
West Chiltington
West Sussex
RH20 2LH
Director NameStephen Charles Day
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(25 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2005)
RoleCompany Director
Correspondence AddressKnowle Farm
Knowle Lane, Weston On The Green
Bicester
Oxfordshire
OX25 3QJ
Director NameChristian Muntwyler
Date of BirthOctober 1952 (Born 71 years ago)
NationalitySwiss
StatusResigned
Appointed31 August 2005(26 years, 11 months 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

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

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011First Gazette notice for voluntary strike-off (1 page)
11 October 2011First Gazette notice for voluntary strike-off (1 page)
27 September 2011Application to strike the company off the register (3 pages)
27 September 2011Application to strike the company off the register (3 pages)
26 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 September 2011Memorandum and Articles of Association (20 pages)
26 September 2011Memorandum and Articles of Association (20 pages)
26 September 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 May 2011Annual return made up to 10 April 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 100
(5 pages)
5 May 2011Annual return made up to 10 April 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 100
(5 pages)
4 April 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
4 April 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
20 August 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
20 August 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
29 June 2010Secretary's details changed for Orbital Secretaries Limited on 9 April 2010 (2 pages)
29 June 2010Secretary's details changed for Orbital Secretaries Limited on 9 April 2010 (2 pages)
29 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Orbital Secretaries Limited on 9 April 2010 (2 pages)
29 June 2010Secretary's details changed for Orbital Secretaries Limited on 9 April 2010 (2 pages)
29 June 2010Director's details changed for Orbital Secretaries Limited on 9 April 2010 (2 pages)
29 June 2010Director's details changed for Orbital Secretaries Limited on 9 April 2010 (2 pages)
29 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
23 June 2010Resolutions
  • RES13 ‐ Approval of accounts 16/06/2010
(2 pages)
23 June 2010Resolutions
  • RES13 ‐ Approval of accounts 16/06/2010
(2 pages)
14 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
14 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
15 April 2009Return made up to 10/04/09; full list of members (3 pages)
15 April 2009Return made up to 10/04/09; full list of members (3 pages)
2 June 2008Accounts made up to 31 December 2007 (8 pages)
2 June 2008Accounts for a dormant company made up to 31 December 2007 (8 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)
29 March 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
15 March 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
15 March 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
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 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
16 January 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
13 October 2005Director resigned (1 page)
13 October 2005New director appointed (2 pages)
13 October 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
23 May 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
23 May 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
29 April 2005Return made up to 10/04/05; full list of members (6 pages)
29 April 2005Return made up to 10/04/05; full list of members (6 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)
4 February 2005Full accounts made up to 31 December 2003 (10 pages)
4 February 2005Full accounts made up to 31 December 2003 (10 pages)
30 November 2004Company name changed securicor distribution services LIMITED\certificate issued on 30/11/04 (2 pages)
30 November 2004Company name changed securicor distribution services LIMITED\certificate issued on 30/11/04 (2 pages)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
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)
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 2004New director appointed (3 pages)
26 February 2004New director appointed (3 pages)
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)
21 July 2003Director resigned (1 page)
21 July 2003New director appointed (3 pages)
21 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
21 July 2003New director appointed (3 pages)
21 July 2003Director resigned (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)
7 March 2003Amended accounts made up to 30 September 2002 (1 page)
7 March 2003Amended accounts made up to 30 September 2002 (1 page)
4 March 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
4 March 2003Accounts made up to 30 September 2002 (1 page)
10 August 2002Amended full accounts made up to 30 September 2001 (11 pages)
10 August 2002Amended full accounts made up to 30 September 2001 (11 pages)
15 July 2002Full accounts made up to 30 September 2001 (11 pages)
15 July 2002Full accounts made up to 30 September 2001 (11 pages)
11 June 2002New director appointed (3 pages)
11 June 2002New director appointed (3 pages)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
24 April 2002Return made up to 10/04/02; full list of members (5 pages)
24 April 2002Return made up to 10/04/02; full list of members (5 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002New director appointed (3 pages)
15 January 2002Director resigned (1 page)
15 January 2002New director appointed (3 pages)
18 December 2001Secretary's particulars changed (1 page)
18 December 2001Secretary's particulars changed (1 page)
30 August 2001Director resigned (1 page)
30 August 2001Director resigned (1 page)
5 July 2001Full accounts made up to 30 September 2000 (12 pages)
5 July 2001Full accounts made up to 30 September 2000 (12 pages)
1 May 2001Return made up to 10/04/01; no change of members (6 pages)
1 May 2001Return made up to 10/04/01; no change of members (6 pages)
19 February 2001Director's particulars changed (1 page)
19 February 2001Director's particulars changed (1 page)
27 July 2000Full accounts made up to 30 September 1999 (11 pages)
27 July 2000Full accounts made up to 30 September 1999 (11 pages)
21 April 2000Return made up to 10/04/00; full list of members (8 pages)
21 April 2000Return made up to 10/04/00; full list of members (8 pages)
30 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
30 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
30 July 1999Memorandum and Articles of Association (8 pages)
30 July 1999Memorandum and Articles of Association (8 pages)
22 July 1999Full accounts made up to 30 September 1998 (12 pages)
22 July 1999Full accounts made up to 30 September 1998 (12 pages)
7 July 1999Director's particulars changed (1 page)
7 July 1999Director's particulars changed (1 page)
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; no change of members (7 pages)
4 May 1999Return made up to 10/04/99; no change of members (7 pages)
23 November 1998Director's particulars changed (1 page)
23 November 1998Director's particulars changed (1 page)
27 July 1998Full accounts made up to 30 September 1997 (13 pages)
27 July 1998Full accounts made up to 30 September 1997 (13 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)
30 July 1997Full accounts made up to 30 September 1996 (12 pages)
30 July 1997Full accounts made up to 30 September 1996 (12 pages)
2 July 1997Director resigned (1 page)
2 July 1997Director resigned (1 page)
2 July 1997Director resigned (1 page)
2 July 1997Director resigned (1 page)
2 July 1997Director resigned (1 page)
2 July 1997Director resigned (1 page)
2 July 1997Director resigned (1 page)
2 July 1997Director resigned (1 page)
2 July 1997Director resigned (1 page)
2 July 1997Director resigned (1 page)
2 July 1997Director resigned (1 page)
2 July 1997Director resigned (1 page)
2 July 1997Director resigned (1 page)
2 July 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director's particulars changed (1 page)
12 May 1997Director's particulars changed (1 page)
12 May 1997Director resigned (1 page)
29 April 1997Return made up to 10/04/97; full list of members (12 pages)
29 April 1997Return made up to 10/04/97; full list of members (12 pages)
9 September 1996New director appointed (2 pages)
8 August 1996Director's particulars changed (1 page)
8 August 1996Director's particulars changed (1 page)
23 July 1996Full accounts made up to 30 September 1995 (12 pages)
23 July 1996Full accounts made up to 30 September 1995 (12 pages)
6 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
1 May 1996Return made up to 10/04/96; change of members (11 pages)
1 May 1996Return made up to 10/04/96; change of members (11 pages)
18 July 1995Full accounts made up to 30 September 1994 (12 pages)
18 July 1995Full accounts made up to 30 September 1994 (12 pages)
9 June 1995Company name changed securicor parcels LIMITED\certificate issued on 12/06/95 (2 pages)
9 June 1995Company name changed securicor parcels LIMITED\certificate issued on 12/06/95 (2 pages)
31 May 1995Secretary's particulars changed (2 pages)
31 May 1995Secretary's particulars changed (4 pages)
3 May 1995Return made up to 10/04/95; no change of members (18 pages)
3 May 1995Return made up to 10/04/95; no change of members (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
4 August 1994Full accounts made up to 30 September 1993 (12 pages)
4 August 1994Full accounts made up to 30 September 1993 (12 pages)
30 July 1993Full accounts made up to 30 September 1992 (11 pages)
30 July 1993Full accounts made up to 30 September 1992 (11 pages)
16 September 1992Memorandum and Articles of Association (10 pages)
16 September 1992Memorandum and Articles of Association (10 pages)