Company NameDHL Orbital Limited
Company StatusDissolved
Company Number02205769
CategoryPrivate Limited Company
Incorporation Date15 December 1987(36 years, 4 months ago)
Dissolution Date27 November 2007 (16 years, 4 months ago)
Previous NamesSecuricor Express Limited and DHL Express (UK) 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, 2 months after company formation)
Appointment Duration9 months (closed 27 November 2007)
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 Duration2 years, 8 months (closed 27 November 2007)
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, 3 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 NameDavid Winter
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(4 years, 3 months after company formation)
Appointment Duration4 years (resigned 30 April 1996)
RoleAccountant
Correspondence Address56 Ridge Langley
Sanderstead
South Croydon
Surrey
CR2 0AR
Secretary NameAnne Patricia Munson
NationalityBritish
StatusResigned
Appointed10 April 1992(4 years, 3 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 Nigel Edward Griffiths
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(8 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 The Highway
Sutton
Surrey
SM2 5QT
Director NameMr Richard Charles Casling
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(14 years 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
Appointed05 August 2002(14 years, 7 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 Simon Nicholas Veale
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(15 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeatherby
34 Headland Avenue
Seaford
East Sussex
BN25 4PZ
Director NameChristian Muntwyler
Date of BirthOctober 1952 (Born 71 years ago)
NationalitySwiss
StatusResigned
Appointed31 August 2005(17 years, 8 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

27 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2007First Gazette notice for voluntary strike-off (1 page)
22 June 2007Application for striking-off (1 page)
19 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)
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 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)
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)
2 March 2004Registered office changed on 02/03/04 from: sutton park house 15 carshalton road sutton surrey SM1 4LD (1 page)
30 September 2003New director appointed (2 pages)
26 September 2003Company name changed securicor express 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)
15 July 2003Director resigned (1 page)
17 April 2003Return made up to 10/04/03; full list of members (5 pages)
4 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)
24 April 2002Return made up to 10/04/02; full list of members (5 pages)
15 January 2002New director appointed (3 pages)
15 January 2002Director resigned (1 page)
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; no change of members (4 pages)
9 January 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 (7 pages)
28 July 1999Accounts for a dormant company made up to 30 September 1998 (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)
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)
20 July 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
29 April 1997Return made up to 10/04/97; full list of members (6 pages)
7 October 1996New director appointed (2 pages)
21 May 1996Director resigned (1 page)
1 May 1996Return made up to 10/04/96; change of members (7 pages)
31 May 1995Secretary's particulars changed (4 pages)
3 May 1995Return made up to 10/04/95; no change of members (10 pages)
16 March 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
27 July 1993Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
10 September 1992Memorandum and Articles of Association (10 pages)
23 April 1991Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 April 1991Nc inc already adjusted 25/03/91 (1 page)