Company NameDhl@Home Limited
Company StatusDissolved
Company Number01435295
CategoryPrivate Limited Company
Incorporation Date6 July 1979(44 years, 10 months ago)
Dissolution Date20 November 2012 (11 years, 5 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(23 years, 1 month 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(25 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 NameRichard John Robert Benson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(12 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 October 1996)
RoleCompany Director
Correspondence AddressFerry Farm House
Station Road
Winchelsea
Sussex
TN36 4JU
Director NameMr Nigel Edward Griffiths
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(12 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 February 1997)
RoleCompany Director
Correspondence AddressSutton Park House 15 Carshalton Road
Sutton
Surrey
SM1 4LD
Secretary NameAnne Patricia Munson
NationalityBritish
StatusResigned
Appointed10 April 1992(12 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 NameChristopher Charles Shirtcliffe
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(17 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 17 February 1997)
RoleAccountant
Correspondence AddressTankards
Quarry Road
Oxted
Surrey
RH8 9HE
Director NameAlan Derek Goodwin
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(17 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 January 2002)
RoleCompany Director
Correspondence Address8 Mill Close
Rustington
Littlehampton
West Sussex
BN16 3HR
Director NameRichard Peter Slee
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(17 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 April 1997)
RoleRegional Director
Correspondence AddressKingswood House Horsham Road
Findon
Worthing
West Sussex
BN14 0RG
Director NamePauline Stevenson-Fraser
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(17 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 February 2004)
RoleCompany Director
Correspondence Address7 Quarry Gardens
Leatherhead
Surrey
KT22 8UE
Director NameMr Richard Charles Casling
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(22 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 05 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Silverdale Avenue
Oxshott
Leatherhead
Surrey
KT22 0JX
Director NameJohn Christopher James Hogan
Date of BirthApril 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed09 February 2004(24 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(26 years, 2 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 2011 (12 years, 4 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 July 2012Memorandum and Articles of Association (4 pages)
24 July 2012Memorandum and Articles of Association (4 pages)
17 July 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 April 2012Annual return made up to 10 April 2012 with a full list of shareholders
Statement of capital on 2012-04-24
  • GBP 2
(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 2
(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)
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 small company accounts made up to 31 December 2009 (7 pages)
20 August 2010Total exemption small company 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)
20 April 2010Secretary's details changed for Orbital Secretaries Limited on 9 April 2010 (2 pages)
20 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
20 April 2010Secretary's details changed for Orbital Secretaries Limited on 9 April 2010 (2 pages)
20 April 2010Secretary's details changed for Orbital Secretaries Limited on 9 April 2010 (2 pages)
20 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 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)
23 April 2007Return made up to 10/04/07; full list of members (2 pages)
23 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 for a dormant company made up to 31 December 2006 (7 pages)
15 March 2007Accounts 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 2005Director resigned (1 page)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 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)
6 April 2005Accounts made up to 31 December 2004 (7 pages)
6 April 2005Accounts for a dormant company made up to 31 December 2004 (7 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 recruitme nt LIMITED\certificate issued on 26/08/04 (2 pages)
26 August 2004Company name changed securicor pony express recruitme nt 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 for a dormant company made up to 31 December 2003 (7 pages)
15 April 2004Accounts 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 2004New director appointed (3 pages)
26 February 2004New director appointed (3 pages)
26 February 2004Director resigned (1 page)
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 (2 pages)
20 September 2002New director appointed (2 pages)
22 May 2002Full accounts made up to 30 September 2001 (10 pages)
22 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)
15 January 2002New director appointed (3 pages)
15 January 2002New director appointed (3 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
18 December 2001Secretary's particulars changed (1 page)
18 December 2001Secretary's particulars changed (1 page)
5 June 2001Full accounts made up to 30 September 2000 (10 pages)
5 June 2001Full accounts made up to 30 September 2000 (10 pages)
1 May 2001Return made up to 10/04/01; full list of members (5 pages)
1 May 2001Return made up to 10/04/01; full list of members (5 pages)
17 July 2000Full accounts made up to 30 September 1999 (11 pages)
17 July 2000Full accounts made up to 30 September 1999 (11 pages)
21 April 2000Return made up to 10/04/00; full list of members (5 pages)
21 April 2000Return made up to 10/04/00; full list of members (5 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 (11 pages)
22 July 1999Full accounts made up to 30 September 1998 (11 pages)
4 May 1999Return made up to 10/04/99; no change of members (4 pages)
4 May 1999Return made up to 10/04/99; no change of members (4 pages)
24 July 1998Full accounts made up to 30 September 1997 (10 pages)
24 July 1998Full accounts made up to 30 September 1997 (10 pages)
7 May 1998Return made up to 10/04/98; no change of members (4 pages)
7 May 1998Return made up to 10/04/98; no change of members (4 pages)
29 July 1997Accounts made up to 30 September 1996 (1 page)
29 July 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
29 April 1997Return made up to 10/04/97; full list of members (5 pages)
29 April 1997Return made up to 10/04/97; full list of members (5 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
28 February 1997Director resigned (1 page)
28 February 1997Director resigned (1 page)
28 February 1997Director resigned (1 page)
28 February 1997Director resigned (1 page)
5 February 1997Company name changed datatrak LIMITED\certificate issued on 06/02/97 (2 pages)
5 February 1997Company name changed datatrak LIMITED\certificate issued on 06/02/97 (2 pages)
17 October 1996New director appointed (2 pages)
17 October 1996Director resigned (1 page)
17 October 1996Director resigned (1 page)
17 October 1996New director appointed (2 pages)
24 July 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
24 July 1996Accounts made up to 30 September 1995 (2 pages)
30 April 1996Return made up to 10/04/96; change of members (7 pages)
30 April 1996Return made up to 10/04/96; change of members (7 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 (4 pages)
3 May 1995Return made up to 10/04/95; no change of members (8 pages)
16 March 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
16 March 1995Accounts made up to 30 September 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
15 September 1992Memorandum and Articles of Association (10 pages)
15 September 1992Memorandum and Articles of Association (10 pages)
24 June 1986Accounts made up to 30 September 1985 (2 pages)
24 June 1986Accounts for a dormant company made up to 30 September 1985 (2 pages)
6 July 1979Incorporation (14 pages)
6 July 1979Incorporation (14 pages)