Rowville
Victoria
3178
Australia
Director Name | Reda Daniels |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2002(2 years, 4 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Opp Manager |
Country of Residence | Australia |
Correspondence Address | 6 Leah Court Rewville Melbourne Victoria 3178 Australia |
Secretary Name | Dean Justin McPhee |
---|---|
Nationality | Australian |
Status | Current |
Appointed | 01 May 2005(5 years after company formation) |
Appointment Duration | 19 years |
Role | Accountant |
Correspondence Address | 40 Loyola Grove Richmond Victoria 3121 Victoria |
Secretary Name | Alison Daniels |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Role | Director Medical Corp |
Correspondence Address | 10 George Knox Drive Rowville Melbourne 3178 Australia |
Secretary Name | Mr David Charles Tarn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Torquilstone Hillcrest High Shincliffe Durham DH1 2PQ |
Secretary Name | Vincent Huan Sang Chua |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 09 September 2002(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 May 2005) |
Role | Accountant |
Correspondence Address | 13 Timmothy Drive Wantirna South 3152 Melbourne Australia |
Director Name | Luc Jan Elisabeth Driesmans |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 September 2005(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 January 2009) |
Role | European Director |
Correspondence Address | Vijfhoekweg 13 3150 Haacht Belgium |
Director Name | Mr Neil Frazer Robinson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 March 2007(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 19 October 2015) |
Role | Country Manager |
Country of Residence | England |
Correspondence Address | 9 Hazelwood Drive Barlborough Chesterfield Derbyshire S43 4WR |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.dkdaniels.com |
---|---|
Telephone | 01704 750455 |
Telephone region | Southport |
Registered Address | Unit 1 Enterprise Point Enterprise City Meadowfield Avenue Spennymoor DL16 6JF |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Spennymoor |
Ward | Tudhoe |
Built Up Area | Spennymoor |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Daniels Corp. International Pty LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£658,279 |
Current Liabilities | £30,128 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (4 days from now) |
20 May 2004 | Delivered on: 9 June 2004 Satisfied on: 11 February 2010 Persons entitled: National Australia Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
19 September 2002 | Delivered on: 26 September 2002 Satisfied on: 4 March 2005 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 23755652 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
22 June 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
---|---|
24 February 2023 | Accounts for a dormant company made up to 30 June 2022 (7 pages) |
24 June 2022 | Accounts for a dormant company made up to 30 June 2021 (7 pages) |
5 May 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
25 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
2 June 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
26 October 2020 | Registered office address changed from Unit 44 Enterprise City Meadowfield Avenue Green Lane Industrial Estate Spennymoor County Durham DL16 6JF to Unit 1 Enterprise Point Enterprise City Meadowfield Avenue Spennymoor DL16 6JF on 26 October 2020 (1 page) |
15 June 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
9 June 2020 | Total exemption full accounts made up to 30 June 2019 (4 pages) |
9 September 2019 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
9 September 2019 | Confirmation statement made on 20 April 2019 with no updates (2 pages) |
9 September 2019 | Administrative restoration application (3 pages) |
20 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
28 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
5 June 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
27 April 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
27 April 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
3 June 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
22 February 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
22 February 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
1 December 2015 | Termination of appointment of Neil Frazer Robinson as a director on 19 October 2015 (2 pages) |
1 December 2015 | Termination of appointment of Neil Frazer Robinson as a director on 19 October 2015 (2 pages) |
28 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
9 January 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
9 January 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
15 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
25 September 2013 | Accounts for a small company made up to 30 June 2013 (6 pages) |
25 September 2013 | Accounts for a small company made up to 30 June 2013 (6 pages) |
2 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (6 pages) |
5 December 2012 | Accounts for a small company made up to 30 June 2012 (7 pages) |
5 December 2012 | Accounts for a small company made up to 30 June 2012 (7 pages) |
27 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
31 October 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
31 October 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
20 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (6 pages) |
28 October 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
28 October 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
19 May 2010 | Director's details changed for Neil Frazer Robinson on 20 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Neil Frazer Robinson on 20 April 2010 (2 pages) |
19 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 November 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
1 November 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
29 May 2009 | Return made up to 20/04/09; full list of members (4 pages) |
29 May 2009 | Return made up to 20/04/09; full list of members (4 pages) |
1 May 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
1 May 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
23 January 2009 | Appointment terminated director luc driesmans (1 page) |
23 January 2009 | Appointment terminated director luc driesmans (1 page) |
24 June 2008 | Return made up to 20/04/08; full list of members (4 pages) |
24 June 2008 | Return made up to 20/04/08; full list of members (4 pages) |
18 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
18 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
26 June 2007 | Return made up to 20/04/07; full list of members (3 pages) |
26 June 2007 | Return made up to 20/04/07; full list of members (3 pages) |
17 May 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
17 May 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
20 March 2007 | New director appointed (4 pages) |
20 March 2007 | New director appointed (4 pages) |
12 October 2006 | Return made up to 20/04/06; full list of members (3 pages) |
12 October 2006 | Return made up to 20/04/06; full list of members (3 pages) |
21 April 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
21 April 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
3 November 2005 | New director appointed (1 page) |
3 November 2005 | New director appointed (1 page) |
13 October 2005 | New secretary appointed (2 pages) |
13 October 2005 | New secretary appointed (2 pages) |
5 October 2005 | Secretary resigned (1 page) |
5 October 2005 | Secretary resigned (1 page) |
17 June 2005 | Return made up to 20/04/05; full list of members (2 pages) |
17 June 2005 | Return made up to 20/04/05; full list of members (2 pages) |
18 May 2005 | Accounts for a small company made up to 30 June 2004 (9 pages) |
18 May 2005 | Accounts for a small company made up to 30 June 2004 (9 pages) |
4 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 2004 | Return made up to 20/04/04; full list of members; amend
|
12 November 2004 | Return made up to 20/04/04; full list of members; amend
|
11 June 2004 | Resolutions
|
11 June 2004 | Resolutions
|
9 June 2004 | Particulars of mortgage/charge (10 pages) |
9 June 2004 | Particulars of mortgage/charge (10 pages) |
6 May 2004 | Return made up to 20/04/04; full list of members (7 pages) |
6 May 2004 | Return made up to 20/04/04; full list of members (7 pages) |
24 February 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
24 February 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
16 July 2003 | Return made up to 20/04/03; full list of members (7 pages) |
16 July 2003 | Return made up to 20/04/03; full list of members (7 pages) |
10 October 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
10 October 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
26 September 2002 | Particulars of mortgage/charge (3 pages) |
26 September 2002 | Particulars of mortgage/charge (3 pages) |
25 September 2002 | New director appointed (1 page) |
25 September 2002 | New secretary appointed (2 pages) |
25 September 2002 | New director appointed (1 page) |
25 September 2002 | Secretary resigned (1 page) |
25 September 2002 | New secretary appointed (2 pages) |
25 September 2002 | Secretary resigned (1 page) |
1 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
1 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
16 April 2002 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
16 April 2002 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
28 March 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
28 March 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
11 October 2001 | Registered office changed on 11/10/01 from: torquilstone hillcrest, high shincliffe durham county durham DH1 2PQ (1 page) |
11 October 2001 | Registered office changed on 11/10/01 from: torquilstone hillcrest, high shincliffe durham county durham DH1 2PQ (1 page) |
9 May 2001 | Return made up to 20/04/01; full list of members (6 pages) |
9 May 2001 | Return made up to 20/04/01; full list of members (6 pages) |
15 February 2001 | Secretary resigned (1 page) |
15 February 2001 | New secretary appointed (2 pages) |
15 February 2001 | New secretary appointed (2 pages) |
15 February 2001 | Secretary resigned (1 page) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Registered office changed on 17/05/00 from: 1 saville chambers 5 north st newcastle upon tyne tyne & wear NE1 8DF (1 page) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New secretary appointed (2 pages) |
17 May 2000 | New secretary appointed (2 pages) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Registered office changed on 17/05/00 from: 1 saville chambers 5 north st newcastle upon tyne tyne & wear NE1 8DF (1 page) |
17 May 2000 | New director appointed (2 pages) |
20 April 2000 | Incorporation (14 pages) |
20 April 2000 | Incorporation (14 pages) |