Company NameDHL Nominees Limited
Company StatusDissolved
Company NumberSC418670
CategoryPrivate Limited Company
Incorporation Date6 March 2012(12 years, 1 month ago)
Dissolution Date24 October 2014 (9 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Nicholas James Kerr Taylor
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLeslie Wolfson & Co, Solicitors Waterloo Chambers
19 Waterloo Street
Glasgow
G2 6BQ
Scotland
Secretary NameNicholas James Kerr Taylor
StatusClosed
Appointed06 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressLeslie Wolfson & Co, Solicitors Waterloo Chambers
19 Waterloo Street
Glasgow
G2 6BQ
Scotland
Director NameMr Charles Gerard Jenkins
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityIrish
StatusClosed
Appointed01 September 2012(5 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (closed 24 October 2014)
RoleChartered Accountant
Country of ResidenceNorthern Ireland
Correspondence Address1st Floor, 4 Bradford Court Drumkeen Retail Park
Belfast
BT8 6RB
Northern Ireland
Director NameMr Noel Greer Stephens
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2012(5 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (closed 24 October 2014)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address1st Floor, Bradford Court Brumkeen Retail Park
Belfast
BT8 6RB
Northern Ireland
Director NameMr Noel John Stephens
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2012(5 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (closed 24 October 2014)
RoleProperty Developer
Country of ResidenceNorthern Ireland
Correspondence Address1st Floor, 4 Bradford Court Drumkeen Retail Park
Belfast
BT8 6RB
Northern Ireland
Director NameJames Hope Stevens
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2012(5 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (closed 24 October 2014)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address1st Floor, 4 Bradford Court Drumkeen Retail Park
Belfast
BT8 6RB
Northern Ireland
Director NamePeter Gary Woods
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2012(5 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (closed 24 October 2014)
RoleFinance Consultant
Country of ResidenceNorthern Ireland
Correspondence Address1st Floor, 4 Bradford Court Drumkeen Retail Park
Belfast
BT8 6RB
Northern Ireland
Secretary NameJames Hope Stephens
NationalityBritish
StatusClosed
Appointed01 September 2012(5 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (closed 24 October 2014)
RoleCompany Director
Correspondence Address1st Floor, 4 Bradfprd Court
Drumkeen Retail Park
Belfast
BT8 6RB
Northern Ireland

Location

Registered AddressLeslie Wolfson & Co, Solicitors Waterloo Chambers
19 Waterloo Street
Glasgow
G2 6BQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Drumkeen Holdings Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2014First Gazette notice for compulsory strike-off (1 page)
4 July 2014First Gazette notice for compulsory strike-off (1 page)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
5 July 2013First Gazette notice for compulsory strike-off (1 page)
5 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 1
(9 pages)
2 July 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 1
(9 pages)
2 July 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 1
(9 pages)
4 October 2012Appointment of Peter Gary Woods as a director (3 pages)
4 October 2012Appointment of Peter Gary Woods as a director (3 pages)
4 October 2012Appointment of James Hope Stephens as a secretary (3 pages)
4 October 2012Appointment of Noel John Stephens as a director (3 pages)
4 October 2012Appointment of Noel Greer Stephens as a director (3 pages)
4 October 2012Appointment of James Hope Stevens as a director (3 pages)
4 October 2012Appointment of James Hope Stevens as a director (3 pages)
4 October 2012Appointment of Noel John Stephens as a director (3 pages)
4 October 2012Appointment of James Hope Stephens as a secretary (3 pages)
4 October 2012Appointment of Mr Charles Gerard Jenkins as a director (3 pages)
4 October 2012Appointment of Mr Charles Gerard Jenkins as a director (3 pages)
4 October 2012Appointment of Noel Greer Stephens as a director (3 pages)
6 March 2012Incorporation (47 pages)
6 March 2012Incorporation (47 pages)