Company NameDHL Express Limited
Company StatusDissolved
Company Number01439507
CategoryPrivate Limited Company
Incorporation Date24 July 1979(44 years, 9 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)
Previous NamesAuto Parts Express (Freight) Limited and Securicor Omega Advanced Returns Limited

Business Activity

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

Directors

Director NameGregory John Michael
Date of BirthDecember 1967 (Born 56 years ago)
NationalityGerman
StatusClosed
Appointed03 July 2003(23 years, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 06 August 2008)
RoleCompany Director
Correspondence AddressOrbital Park
178-188 Great South West Road
Hounslow
Middlesex
TW4 6JS
Director NameMr Roy James Calder
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityNew Zealander
StatusClosed
Appointed01 March 2007(27 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 06 August 2008)
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, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 06 August 2008)
Correspondence AddressOrbital Park
178-188 Great South West Road
Hounslow
Middlesex
TW4 6JS
Director NameRichard George Hawkins
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(12 years, 8 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 NamePatrick David Howes
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(12 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 14 March 2001)
RoleCompany Director
Correspondence AddressTawny Lodge
Beech Road
Wroxham
Norfolk
NR12 8TP
Director NameJohn Dominic Bernard Monaghan
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(12 years, 8 months after company formation)
Appointment Duration3 years (resigned 11 April 1995)
RoleCompany Director
Correspondence Address78 Rusper Road South
Tarring
Worthing
West Sussex
BN13 1LP
Director NameRoger Sydney William Hale Wiggs
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(12 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 May 2002)
RoleSolicitor
Correspondence Address35 Washington Court
Overton Road
Sutton
Surrey
SM2 6RB
Secretary NameAnne Patricia Munson
NationalityBritish
StatusResigned
Appointed10 April 1992(12 years, 8 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
Appointed14 March 2001(21 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2002)
RoleAccountant
Correspondence AddressTankards
Quarry Road
Oxted
Surrey
RH8 9HE
Director NameMr Trevor Leslie Dighton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(22 years, 10 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 NameMr Nigel Edward Griffiths
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(22 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 The Highway
Sutton
Surrey
SM2 5QT
Director NameJohn Christopher James Hogan
Date of BirthApril 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed22 September 2003(24 years, 2 months after company formation)
Appointment Duration1 year, 11 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, 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

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

Financials

Year2014
Net Worth£4

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
18 September 2007Voluntary strike-off action has been suspended (1 page)
18 September 2007Voluntary strike-off action has been suspended (1 page)
28 August 2007First Gazette notice for voluntary strike-off (1 page)
28 August 2007First Gazette notice for voluntary strike-off (1 page)
18 July 2007Application for striking-off (1 page)
18 July 2007Application for striking-off (1 page)
27 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
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 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
15 March 2007Accounts made up to 31 December 2006 (7 pages)
14 November 2006Director's particulars changed (1 page)
14 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 for a dormant company made up to 31 December 2005 (7 pages)
16 January 2006Accounts made up to 31 December 2005 (7 pages)
13 October 2005Director resigned (1 page)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
13 October 2005Director resigned (1 page)
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 for a dormant company made up to 31 December 2004 (7 pages)
6 April 2005Accounts 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)
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 15 carshalton road sutton surrey, SM1 4LD (1 page)
2 March 2004Registered office changed on 02/03/04 from: sutton park 15 carshalton road sutton surrey, SM1 4LD (1 page)
29 September 2003New director appointed (3 pages)
29 September 2003New director appointed (3 pages)
26 September 2003Company name changed securicor omega advanced returns LIMITED\certificate issued on 26/09/03 (2 pages)
26 September 2003Company name changed securicor omega advanced returns LIMITED\certificate issued on 26/09/03 (2 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)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
15 July 2003Director resigned (1 page)
15 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)
31 March 2003Accounts for a dormant company made up to 30 September 2002 (7 pages)
31 March 2003Accounts made up to 30 September 2002 (7 pages)
9 July 2002Full accounts made up to 30 September 2001 (8 pages)
9 July 2002Full accounts made up to 30 September 2001 (8 pages)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002New director appointed (3 pages)
11 June 2002New director appointed (3 pages)
11 June 2002New director appointed (3 pages)
11 June 2002Director resigned (1 page)
11 June 2002New director appointed (3 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)
1 August 2001Full accounts made up to 30 September 2000 (8 pages)
1 August 2001Full accounts made up to 30 September 2000 (8 pages)
5 June 2001Company name changed auto parts express (freight) lim ited\certificate issued on 05/06/01 (2 pages)
5 June 2001Company name changed auto parts express (freight) lim ited\certificate issued on 05/06/01 (2 pages)
1 May 2001Return made up to 10/04/01; no change of members (5 pages)
1 May 2001Return made up to 10/04/01; no change of members (5 pages)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
19 February 2001Director's particulars changed (1 page)
19 February 2001Director's particulars changed (1 page)
16 June 2000Full accounts made up to 30 September 1999 (8 pages)
16 June 2000Full accounts made up to 30 September 1999 (8 pages)
21 April 2000Return made up to 10/04/00; full list of members (6 pages)
21 April 2000Return made up to 10/04/00; full list of members (6 pages)
22 July 1999Full accounts made up to 30 September 1998 (8 pages)
22 July 1999Full accounts made up to 30 September 1998 (8 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; full list of members (6 pages)
4 May 1999Return made up to 10/04/99; full list of members (6 pages)
24 July 1998Full accounts made up to 30 September 1997 (8 pages)
24 July 1998Full accounts made up to 30 September 1997 (8 pages)
7 May 1998Return made up to 10/04/98; no change of members (5 pages)
7 May 1998Return made up to 10/04/98; no change of members (5 pages)
29 July 1997Full accounts made up to 30 September 1996 (10 pages)
29 July 1997Full accounts made up to 30 September 1996 (10 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 (12 pages)
3 May 1995Return made up to 10/04/95; no change of members (6 pages)
13 April 1995Director resigned (2 pages)
13 April 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
6 August 1993Full accounts made up to 30 September 1992 (13 pages)
6 August 1993Full accounts made up to 30 September 1992 (13 pages)
15 September 1992Memorandum and Articles of Association (10 pages)
15 September 1992Memorandum and Articles of Association (10 pages)