Company NameDHL Express Logistics Limited
Company StatusDissolved
Company Number02201522
CategoryPrivate Limited Company
Incorporation Date2 December 1987(36 years, 5 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)
Previous NamesSecuricor Support Services Limited and Fuelserv Limited

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(19 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 11 November 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(17 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 11 November 2008)
Correspondence AddressOrbital Park
178-188 Great South West Road
Hounslow
Middlesex
TW4 6JS
Director NameRoger Sydney William Hale Wiggs
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(4 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 September 1996)
RoleSolicitor
Correspondence Address35 Washington Court
Overton Road
Sutton
Surrey
SM2 6RB
Director NamePeter Frederick Howard Towle
Date of BirthJuly 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(4 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 August 1992)
RoleCompany Director
Correspondence AddressCosgarne House Sharvells Road
Milford On Sea
Lymington
Hampshire
SO41 0PE
Director NameIan Stuart Parry
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(4 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 December 1995)
RoleCompany Director
Correspondence Address21 Locksmeade Road
Ham
Richmond Upon Thames
Surrey
TW10 7YT
Director NameMr Andrew John Parker
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(4 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 August 1992)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSunset House
Walpole Avenue
Chipstead
Surrey
CR5 3PN
Director NamePeter Roy Hilton
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(4 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 December 1995)
RoleCompany Director
Correspondence AddressOversands West Strand
West Wittering
Chichester
West Sussex
PO20 8AU
Director NameDudley Edward Fielding
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(4 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 December 1995)
RoleCompany Director
Correspondence Address15 Glebe Road
Fernhurst
Haslemere
Surrey
GU27 3EQ
Director NameMichael Richard John Bayly
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(4 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 November 1992)
RoleSales Director
Correspondence AddressMeadowview Lower Road
Hundon
Sudbury
Suffolk
CO10 8DZ
Director NameJohn Raymond Ashley
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(4 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressThe Acorns
Holcombe
Bath
Avon
BA3 5EG
Secretary NameAnne Patricia Munson
NationalityBritish
StatusResigned
Appointed10 April 1992(4 years, 4 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 NameMr Trevor Leslie Dighton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(8 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1997)
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
Appointed20 December 1995(8 years after company formation)
Appointment Duration7 years, 6 months (resigned 03 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 The Highway
Sutton
Surrey
SM2 5QT
Director NameAlan Ronald Hines
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(8 years after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address7 Hawksview
Cobham
Surrey
KT11 2PJ
Director NameChristopher Charles Shirtcliffe
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(8 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1997)
RoleAccountant
Correspondence AddressTankards
Quarry Road
Oxted
Surrey
RH8 9HE
Director NameMr Richard Charles Casling
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(9 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Silverdale Avenue
Oxshott
Leatherhead
Surrey
KT22 0JX
Director NamePatrick David Howes
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(9 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 March 2001)
RoleCompany Director
Correspondence AddressTawny Lodge
Beech Road
Wroxham
Norfolk
NR12 8TP
Director NameJohn Christopher James Hogan
Date of BirthApril 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed05 August 2002(14 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTouchwood
Coolham Road
West Chiltington
West Sussex
RH20 2LH
Director NameMr Stephen John Allen
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(16 years, 2 months after company formation)
Appointment Duration2 years (resigned 07 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitemead 51 Old Penkridge Road
Cannock
Staffordshire
WS11 1HY
Director NameChristian Muntwyler
Date of BirthOctober 1952 (Born 71 years ago)
NationalitySwiss
StatusResigned
Appointed31 August 2005(17 years, 9 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

Financials

Year2014
Net Worth£2

Accounts

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

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2008First Gazette notice for voluntary strike-off (1 page)
10 June 2008Application for striking-off (2 pages)
4 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
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)
29 March 2007New director appointed (2 pages)
27 March 2007Director resigned (1 page)
8 May 2006Return made up to 10/04/06; full list of members (5 pages)
5 May 2006Director resigned (1 page)
16 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
13 October 2005Director resigned (1 page)
13 October 2005New director appointed (2 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 (1 page)
24 March 2005New secretary appointed (2 pages)
15 February 2005Secretary resigned (1 page)
13 October 2004Director's particulars changed (1 page)
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 (1 page)
5 April 2004New director appointed (3 pages)
2 March 2004Registered office changed on 02/03/04 from: sutton park house 15 carshalton road sutton surrey SM1 4LD (1 page)
6 January 2004Company name changed fuelserv LIMITED\certificate issued on 06/01/04 (2 pages)
25 July 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
15 July 2003Director resigned (1 page)
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 (1 page)
24 September 2002Director resigned (1 page)
20 September 2002New director appointed (3 pages)
1 May 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
23 April 2002Return made up to 10/04/02; full list of members (5 pages)
18 December 2001Secretary's particulars changed (1 page)
4 May 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
1 May 2001Return made up to 10/04/01; full list of members (5 pages)
20 March 2001Director resigned (1 page)
19 February 2001Director's particulars changed (1 page)
9 January 2001Director's particulars changed (1 page)
2 October 2000Company name changed securicor vehicle management lim ited\certificate issued on 02/10/00 (2 pages)
16 June 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
21 April 2000Return made up to 10/04/00; full list of members (7 pages)
7 July 1999Director's particulars changed (1 page)
23 June 1999Director resigned (1 page)
11 June 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
4 May 1999Return made up to 10/04/99; full list of members (7 pages)
23 November 1998Director's particulars changed (1 page)
25 June 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
7 May 1998Return made up to 10/04/98; no change of members (7 pages)
20 July 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
2 July 1997New director appointed (2 pages)
2 July 1997Director resigned (1 page)
2 July 1997Director resigned (1 page)
2 July 1997New director appointed (2 pages)
24 September 1996Director resigned (1 page)
23 July 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
29 April 1996Return made up to 10/04/96; change of members (9 pages)
29 November 1995Company name changed securicor monitoring services li mited\certificate issued on 30/11/95 (4 pages)
16 November 1995Company name changed ashley communications uk LIMITED\certificate issued on 17/11/95 (4 pages)
31 May 1995Secretary's particulars changed (4 pages)
3 May 1995Return made up to 10/04/95; no change of members (12 pages)
16 March 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
14 September 1992Memorandum and Articles of Association (11 pages)