Company NameDHL UK Pension Trustees Limited
Company StatusDissolved
Company Number04718916
CategoryPrivate Limited Company
Incorporation Date1 April 2003(21 years ago)
Dissolution Date20 November 2012 (11 years, 5 months ago)
Previous NameSecuricor Omega Pension Trustees Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roy James Calder
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityNew Zealander
StatusClosed
Appointed19 February 2004(10 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (closed 20 November 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrbital Park
178-188 Great South West Road
Hounslow
Middlesex
TW4 6JS
Director NameRussell West
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(4 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 20 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address178-188 Great South West Road
Hounslow
Middlesex
TW4 6JS
Secretary NameOrbital Secretaries Limited (Corporation)
StatusClosed
Appointed10 March 2005(1 year, 11 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 NameHR Trustees Limited (Corporation)
StatusClosed
Appointed01 February 2008(4 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 20 November 2012)
Correspondence AddressSutherland House Russell Way
Crawley
West Sussex
RH10 1UH
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(same day as company formation)
RoleSecretary
Correspondence Address14 St Marys Court
Tingewick
Buckingham
Buckinghamshire
MK18 4RE
Director NameLouise Jane Stoker
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(same day as company formation)
RoleSolicitor
Correspondence Address2nd Floor Flat
45 Hillfield Road, West Hampstead
London
NW6 1QD
Director NameEdward Anthony Codrington
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(1 month after company formation)
Appointment Duration3 weeks, 5 days (resigned 27 May 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Mount Pleasant Road
Ealing
London
W5 1SG
Director NameMarina Nancy Ferraro
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed01 May 2003(1 month after company formation)
Appointment Duration3 weeks, 5 days (resigned 27 May 2003)
RoleSolicitor
Correspondence AddressGround Floor
24 Compton Road
London
N1 2PB
Director NameJohn Christopher James Hogan
Date of BirthApril 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed27 May 2003(1 month, 3 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 19 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTouchwood
Coolham Road
West Chiltington
West Sussex
RH20 2LH
Director NameAnne Patricia Munson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 29 July 2005)
RoleSecretary
Correspondence Address21 Nymans Close
Horsham
West Sussex
RH12 5JR
Secretary NameAnne Patricia Munson
NationalityBritish
StatusResigned
Appointed27 May 2003(1 month, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 03 February 2005)
RoleSecretary
Correspondence Address21 Nymans Close
Horsham
West Sussex
RH12 5JR
Director NameClare Louise Edmondson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(3 months, 4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 21 March 2006)
RoleHuman Resources Director
Correspondence AddressThe Elms
Lambwood Hill Grazeley
Reading
Berkshire
RG7 1JN
Director NameJohn Stuart Lockwood
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(10 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 10 March 2008)
RoleNational Negotiator
Correspondence AddressOrbital Park
178-188 Great South West Road
Hounslow
Middlesex
TW4 6JS
Director NameGregory John Michael
Date of BirthDecember 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed30 June 2004(1 year, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 January 2008)
RoleCompany Director
Correspondence AddressOrbital Park
178-188 Great South West Road
Hounslow
Middlesex
TW4 6JS
Director NameMr Daniel Bruno Pedri
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(4 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrbital Park
178-188 Great South West Road
Hounslow
Middlesex
TW4 6JS
Director NamePatrick Byron
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(4 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 22 September 2008)
RoleAccountant
Correspondence AddressOrbital Park
Orbital Park, 178-188 Great South West Road
Hounslow
Middlesex
RG12 1AN
Director NameBruce Sayers
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(4 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 May 2011)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOrbital Park 178-188 Great South West Road
Hounslow
Middlesex
TW4 6JS
Director NameMr Kevin Coady
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(5 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 March 2010)
RoleSorter/Loader Driver
Correspondence AddressOrbital Park 178-188
Great South West Road
Hounslow
TW4 6JS
Director NameMr Stephen Mariadas
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(5 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 October 2010)
RoleProgramme Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOrbital Park 178-188
Great South West Road
Hounslow
TW4 6JS
Director NameMr Kevin Phillips
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(5 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 March 2010)
RoleHuman Resources Manager
Correspondence AddressOrbital Park 178-188
Great South West Road
Hounslow
TW4 6JS
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

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

Shareholders

2 at £1Dhl Distribution Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2011 (12 years, 3 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 (8 pages)
24 July 2012Memorandum and Articles of Association (8 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
(6 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
(6 pages)
26 January 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
26 January 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
8 August 2011Termination of appointment of Bruce Sayers as a director (1 page)
8 August 2011Termination of appointment of Bruce Sayers as a director (1 page)
5 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (7 pages)
5 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (7 pages)
4 April 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
4 April 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
11 November 2010Termination of appointment of Stephen Mariadas as a director (1 page)
11 November 2010Termination of appointment of Stephen Mariadas as a director (1 page)
20 August 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
20 August 2010Total exemption full accounts made up to 31 December 2009 (6 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)
5 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
5 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
28 April 2010Director's details changed for Mr Stephen Mariadas on 9 April 2010 (2 pages)
28 April 2010Director's details changed for Bruce Sayers on 9 April 2010 (2 pages)
28 April 2010Director's details changed for Mr Stephen Mariadas on 9 April 2010 (2 pages)
28 April 2010Director's details changed for Bruce Sayers on 9 April 2010 (2 pages)
28 April 2010Director's details changed for Bruce Sayers on 9 April 2010 (2 pages)
28 April 2010Director's details changed for Russell West on 9 April 2010 (2 pages)
28 April 2010Director's details changed for Russell West on 9 April 2010 (2 pages)
28 April 2010Director's details changed for Mr Stephen Mariadas on 9 April 2010 (2 pages)
28 April 2010Director's details changed for Russell West on 9 April 2010 (2 pages)
27 April 2010Director's details changed for Hr Trustees Limited on 9 April 2010 (2 pages)
27 April 2010Director's details changed for Hr Trustees Limited on 9 April 2010 (2 pages)
27 April 2010Secretary's details changed for Orbital Secretaries Limited on 9 April 2010 (2 pages)
27 April 2010Director's details changed for Hr Trustees Limited on 9 April 2010 (2 pages)
27 April 2010Secretary's details changed for Orbital Secretaries Limited on 9 April 2010 (2 pages)
27 April 2010Secretary's details changed for Orbital Secretaries Limited on 9 April 2010 (2 pages)
19 March 2010Termination of appointment of Kevin Coady as a director (1 page)
19 March 2010Termination of appointment of Kevin Coady as a director (1 page)
11 March 2010Termination of appointment of Kevin Phillips as a director (1 page)
11 March 2010Termination of appointment of Kevin Phillips as a director (1 page)
24 June 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
24 June 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
16 April 2009Return made up to 10/04/09; full list of members (5 pages)
16 April 2009Return made up to 10/04/09; full list of members (5 pages)
11 March 2009Appointment terminated director daniel pedri (1 page)
11 March 2009Appointment Terminated Director daniel pedri (1 page)
5 February 2009Director appointed mr stephen mariadas (1 page)
5 February 2009Director appointed mr kevin coady (1 page)
5 February 2009Director appointed mr stephen mariadas (1 page)
5 February 2009Director appointed mr kevin coady (1 page)
5 February 2009Director appointed mr kevin phillips (1 page)
5 February 2009Director appointed mr kevin phillips (1 page)
26 September 2008Appointment terminated director patrick byron (1 page)
26 September 2008Appointment Terminated Director patrick byron (1 page)
17 June 2008Director appointed russell west (1 page)
17 June 2008Director appointed russell west (1 page)
2 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 May 2008Return made up to 10/04/08; full list of members (4 pages)
2 May 2008Return made up to 10/04/08; full list of members (4 pages)
25 April 2008Director appointed bruce sayers (1 page)
25 April 2008Director appointed bruce sayers (1 page)
16 April 2008Appointment terminated director john lockwood (1 page)
16 April 2008Appointment Terminated Director john lockwood (1 page)
13 March 2008Director appointed hr trustees LIMITED (2 pages)
13 March 2008Director appointed hr trustees LIMITED (2 pages)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
21 November 2007Director's particulars changed (1 page)
21 November 2007Director's particulars changed (1 page)
16 November 2007New director appointed (1 page)
16 November 2007New director appointed (1 page)
10 October 2007New director appointed (1 page)
10 October 2007New director appointed (1 page)
5 June 2007Return made up to 10/04/07; full list of members (3 pages)
5 June 2007Return made up to 10/04/07; full list of members (3 pages)
15 March 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
15 March 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
17 November 2006Director's particulars changed (1 page)
17 November 2006Director's particulars changed (1 page)
14 November 2006Director's particulars changed (1 page)
14 November 2006Director's particulars changed (1 page)
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 (6 pages)
8 May 2006Return made up to 10/04/06; full list of members (6 pages)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
16 January 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 January 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
6 May 2005Return made up to 29/04/05; full list of members (7 pages)
6 May 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
6 May 2005Return made up to 29/04/05; full list of members (7 pages)
6 May 2005Total exemption full accounts made up to 31 December 2004 (6 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)
4 February 2005Accounts made up to 31 December 2003 (7 pages)
4 February 2005Full accounts made up to 31 December 2003 (7 pages)
30 November 2004Company name changed securicor omega pension trustees LIMITED\certificate issued on 30/11/04 (2 pages)
30 November 2004Company name changed securicor omega pension trustees LIMITED\certificate issued on 30/11/04 (2 pages)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
27 April 2004Return made up to 29/04/04; full list of members (6 pages)
27 April 2004Return made up to 29/04/04; full list of members (6 pages)
21 April 2004Director's particulars changed (1 page)
21 April 2004Director's particulars changed (1 page)
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)
2 March 2004New director appointed (3 pages)
2 March 2004New director appointed (3 pages)
26 February 2004Director resigned (1 page)
26 February 2004Director resigned (1 page)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
12 June 2003New secretary appointed;new director appointed (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New secretary appointed;new director appointed (2 pages)
12 June 2003New director appointed (2 pages)
31 May 2003Secretary resigned (1 page)
31 May 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
31 May 2003Registered office changed on 31/05/03 from: 2 lambs passage london EC1Y 8BB (1 page)
31 May 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
31 May 2003Director resigned (1 page)
31 May 2003Director resigned (1 page)
31 May 2003Memorandum and Articles of Association (15 pages)
31 May 2003Memorandum and Articles of Association (15 pages)
31 May 2003Director resigned (1 page)
31 May 2003Registered office changed on 31/05/03 from: 2 lambs passage london EC1Y 8BB (1 page)
31 May 2003Director resigned (1 page)
31 May 2003Secretary resigned (1 page)
23 May 2003Company name changed trushelfco (no.2947) LIMITED\certificate issued on 23/05/03 (4 pages)
23 May 2003Company name changed trushelfco (no.2947) LIMITED\certificate issued on 23/05/03 (4 pages)
8 May 2003New director appointed (3 pages)
8 May 2003Director resigned (1 page)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (3 pages)
8 May 2003New director appointed (2 pages)
8 May 2003Director resigned (1 page)
8 May 2003Director resigned (1 page)
8 May 2003Director resigned (1 page)
1 April 2003Incorporation (18 pages)
1 April 2003Incorporation (18 pages)