Company NameDaniels Sharpsmart Limited
Company StatusDissolved
Company Number04109860
CategoryPrivate Limited Company
Incorporation Date17 November 2000(23 years, 5 months ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
SIC 38120Collection of hazardous waste

Directors

Director NameDanny Boulas Daniels
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAustralian
StatusClosed
Appointed17 November 2000(same day as company formation)
RoleMedical Md
Country of ResidenceAustralia
Correspondence Address10 Georgeknox Drive
Rowville
Victoria
3178
Australia
Director NameReda Daniels
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2002(1 year, 9 months after company formation)
Appointment Duration13 years (closed 22 September 2015)
RoleOpp Manager
Country of ResidenceAustralia
Correspondence Address6 Leah Court
Rewville
Melbourne
Victoria 3178
Australia
Secretary NameDean Justin McPhee
NationalityAustralian
StatusClosed
Appointed01 May 2005(4 years, 5 months after company formation)
Appointment Duration10 years, 4 months (closed 22 September 2015)
RoleAccountant
Correspondence Address3 Julie Court
Ashburton
Victoria 3121
3147
Secretary NameMr David Charles Tarn
NationalityBritish
StatusResigned
Appointed17 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTorquilstone
Hillcrest High Shincliffe
Durham
DH1 2PQ
Secretary NameVincent Huan Sang Chua
NationalityAustralian
StatusResigned
Appointed09 September 2002(1 year, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 2005)
RoleAccountant
Correspondence Address13 Timmothy Drive
Wantirna South 3152
Melbourne
Australia
Director NameLuc Jan Elisabeth Driesmans
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed01 September 2005(4 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 January 2009)
RoleEuropean Director
Correspondence AddressVijfhoekweg 13
3150 Haacht
Belgium
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed17 November 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed17 November 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressUnit 44 Enterprise City
Green Lane Industrial Estate
Spennymoor
County Durham
DL16 6JF
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishSpennymoor
WardTudhoe
Built Up AreaSpennymoor

Shareholders

1 at £1Daniels Corp N International Pty LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
30 May 2015Application to strike the company off the register (2 pages)
30 May 2015Application to strike the company off the register (2 pages)
9 January 2015Accounts for a small company made up to 30 June 2014 (5 pages)
9 January 2015Accounts for a small company made up to 30 June 2014 (5 pages)
2 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(5 pages)
2 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(5 pages)
16 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(5 pages)
16 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(5 pages)
25 September 2013Accounts for a small company made up to 30 June 2013 (6 pages)
25 September 2013Accounts for a small company made up to 30 June 2013 (6 pages)
5 December 2012Accounts for a small company made up to 30 June 2012 (6 pages)
5 December 2012Accounts for a small company made up to 30 June 2012 (6 pages)
19 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
22 November 2011Secretary's details changed for Dean Justin Mcphee on 13 September 2011 (2 pages)
22 November 2011Secretary's details changed for Dean Justin Mcphee on 13 September 2011 (2 pages)
22 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
31 October 2011Accounts for a small company made up to 30 June 2011 (7 pages)
31 October 2011Accounts for a small company made up to 30 June 2011 (7 pages)
19 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
28 October 2010Accounts for a small company made up to 30 June 2010 (7 pages)
28 October 2010Accounts for a small company made up to 30 June 2010 (7 pages)
15 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Reda Daniels on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Danny Boulas Daniels on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Danny Boulas Daniels on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Reda Daniels on 23 November 2009 (2 pages)
1 November 2009Accounts for a small company made up to 30 June 2009 (6 pages)
1 November 2009Accounts for a small company made up to 30 June 2009 (6 pages)
29 May 2009Appointment terminated director luc driesmans (1 page)
29 May 2009Appointment terminated director luc driesmans (1 page)
29 May 2009Return made up to 17/11/08; full list of members (4 pages)
29 May 2009Return made up to 17/11/08; full list of members (4 pages)
1 May 2009Full accounts made up to 30 June 2008 (22 pages)
1 May 2009Full accounts made up to 30 June 2008 (22 pages)
8 May 2008Accounts for a small company made up to 30 June 2007 (7 pages)
8 May 2008Accounts for a small company made up to 30 June 2007 (7 pages)
11 December 2007Return made up to 17/11/07; full list of members (3 pages)
11 December 2007Return made up to 17/11/07; full list of members (3 pages)
17 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
17 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
2 January 2007Return made up to 17/11/06; full list of members (3 pages)
2 January 2007Return made up to 17/11/06; full list of members (3 pages)
21 April 2006Accounts for a small company made up to 30 June 2005 (6 pages)
21 April 2006Accounts for a small company made up to 30 June 2005 (6 pages)
27 February 2006Return made up to 17/11/05; full list of members (3 pages)
27 February 2006Return made up to 17/11/05; full list of members (3 pages)
3 November 2005New director appointed (1 page)
3 November 2005New director appointed (1 page)
18 October 2005Secretary resigned (1 page)
18 October 2005Secretary resigned (1 page)
13 October 2005New secretary appointed (2 pages)
13 October 2005New secretary appointed (2 pages)
18 May 2005Accounts for a small company made up to 30 June 2004 (8 pages)
18 May 2005Accounts for a small company made up to 30 June 2004 (8 pages)
23 November 2004Return made up to 17/11/04; full list of members
  • 363(287) ‐ Registered office changed on 23/11/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
23 November 2004Return made up to 17/11/04; full list of members
  • 363(287) ‐ Registered office changed on 23/11/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
11 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 June 2004Particulars of mortgage/charge (10 pages)
9 June 2004Particulars of mortgage/charge (10 pages)
24 February 2004Accounts for a small company made up to 30 June 2003 (5 pages)
24 February 2004Accounts for a small company made up to 30 June 2003 (5 pages)
26 November 2003Return made up to 17/11/03; full list of members (7 pages)
26 November 2003Return made up to 17/11/03; full list of members (7 pages)
15 July 2003Accounts for a dormant company made up to 30 November 2002 (6 pages)
15 July 2003Accounts for a dormant company made up to 30 November 2002 (6 pages)
17 January 2003Accounting reference date shortened from 30/11/03 to 30/06/03 (1 page)
17 January 2003Accounting reference date shortened from 30/11/03 to 30/06/03 (1 page)
21 November 2002Return made up to 17/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2002Return made up to 17/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2002New director appointed (1 page)
25 September 2002New secretary appointed (1 page)
25 September 2002New director appointed (1 page)
25 September 2002Secretary resigned (1 page)
25 September 2002Secretary resigned (1 page)
25 September 2002New secretary appointed (1 page)
19 September 2002Accounts for a dormant company made up to 30 November 2001 (6 pages)
19 September 2002Accounts for a dormant company made up to 30 November 2001 (6 pages)
24 May 2002Registered office changed on 24/05/02 from: 32 saltwell view gateshead tyne & wear NE8 4NT (1 page)
24 May 2002Registered office changed on 24/05/02 from: 32 saltwell view gateshead tyne & wear NE8 4NT (1 page)
19 November 2001Return made up to 17/11/01; full list of members (6 pages)
19 November 2001Return made up to 17/11/01; full list of members (6 pages)
3 May 2001New secretary appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New secretary appointed (2 pages)
3 May 2001New director appointed (2 pages)
26 April 2001Secretary resigned (1 page)
26 April 2001Director resigned (1 page)
26 April 2001Secretary resigned (1 page)
26 April 2001Director resigned (1 page)
26 April 2001Registered office changed on 26/04/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
26 April 2001Registered office changed on 26/04/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
17 November 2000Incorporation (12 pages)
17 November 2000Incorporation (12 pages)