Company NameDHL Home Delivery Limited
Company StatusDissolved
Company Number02201532
CategoryPrivate Limited Company
Incorporation Date2 December 1987(36 years, 5 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)
Previous NameSecuricor Omega Express International 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
Appointed05 August 2002(14 years, 8 months after company formation)
Appointment Duration6 years, 3 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 NameDavid Winter
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(4 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 December 1993)
RoleAccountant
Correspondence Address56 Ridge Langley
Sanderstead
South Croydon
Surrey
CR2 0AR
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 Duration1 year, 7 months (resigned 03 December 1993)
RoleSolicitor
Correspondence Address35 Washington Court
Overton Road
Sutton
Surrey
SM2 6RB
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 NameRoyston Killick Davies
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1993(6 years after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 1998)
RoleCompany Director
Correspondence Address35 White House
London
SW11 3LJ
Director NameWayne Leigh Denton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed03 December 1993(6 years after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 1998)
RoleDirector And General Manager
Correspondence AddressDallington Hall Dallington Court
Dallington Park Road
Northampton
NN5 7AA
Director NamePatrick David Howes
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1993(6 years after company formation)
Appointment Duration7 years, 3 months (resigned 14 March 2001)
RoleCompany Director
Correspondence AddressTawny Lodge
Beech Road
Wroxham
Norfolk
NR12 8TP
Director NameGraham George McKenzie
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1993(6 years after company formation)
Appointment Duration3 years, 8 months (resigned 01 August 1997)
RoleAccountant
Correspondence Address39 Manor Road
Ashford
Middlesex
TW15 2SL
Director NameDenis Norton
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1993(6 years after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 1998)
RoleMarketing Director
Correspondence Address35 Wittering Close
Kingston Upon Thames
Surrey
KT2 5GA
Director NameBernard Jeffrey Wilson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1993(6 years after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 1998)
RoleSales Director
Correspondence Address36 London Road
Loughton
Milton Keynes
Buckinghamshire
MK5 8AQ
Director NameRichard John Robert Benson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(8 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 1998)
RoleCompany Director
Correspondence AddressFerry Farm House
Station Road
Winchelsea
Sussex
TN36 4JU
Director NameMr Richard Charles Casling
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(8 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Silverdale Avenue
Oxshott
Leatherhead
Surrey
KT22 0JX
Director NameCharles Edward James Wenham
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(8 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 1997)
RoleCompany Director
Correspondence AddressThe Grange
Withersfield
Haverhill
Suffolk
Cb9
Director NameRobin Alan Lucian Anderson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(8 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 1998)
RoleScottish Express Director
Correspondence Address3 Loch Park
Ayr
Ayrshire
KA7 4EU
Scotland
Director NameChristopher Charles Shirtcliffe
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(13 years, 3 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(14 years, 6 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
Appointed22 September 2003(15 years, 9 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(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, 4 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)
18 April 2007Return made up to 10/04/07; full list of members (2 pages)
27 March 2007Director resigned (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)
16 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
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)
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)
7 May 2004Location of debenture register (1 page)
7 May 2004Return made up to 10/04/04; full list of members (5 pages)
20 April 2004Location of register of members (1 page)
15 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
2 March 2004Registered office changed on 02/03/04 from: sutton park house 15 carshalton road sutton surrey SM1 4LD (1 page)
29 September 2003New director appointed (3 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 (1 page)
11 June 2002Director resigned (1 page)
11 June 2002New director appointed (3 pages)
2 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)
20 March 2001New director appointed (1 page)
19 February 2001Director's particulars changed (1 page)
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 (6 pages)
7 July 1999Director's particulars changed (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; change of members (12 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 (5 pages)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
11 August 1997Director resigned (1 page)
11 August 1997Director resigned (1 page)
23 July 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
12 May 1997Director's particulars changed (1 page)
2 May 1997Director's particulars changed (1 page)
2 May 1997Return made up to 10/04/97; full list of members (10 pages)
9 September 1996New director appointed (2 pages)
28 August 1996New director appointed (2 pages)
23 July 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
29 May 1996New director appointed (2 pages)
26 May 1996New director appointed (2 pages)
1 May 1996Return made up to 10/04/96; change of members (7 pages)
10 July 1995Company name changed omega express international limi ted\certificate issued on 11/07/95 (4 pages)
31 May 1995Secretary's particulars changed (4 pages)
3 May 1995Return made up to 10/04/95; no change of members (14 pages)
16 March 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
14 September 1992Memorandum and Articles of Association (10 pages)