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(1 year, 1 month 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(3 years, 8 months after company formation) |
Appointment Duration | 18 years, 12 months |
Role | Accountant |
Correspondence Address | 3 Julie Court Ashburton Victoria 3147 Australia |
Director Name | Mrs Jessica Hart |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(22 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Unit 1 Enterprise Point Enterprise City Meadowfield Avenue Spennymoor DL16 6JF |
Secretary Name | Mr David Charles Tarn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Role | Engineer |
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(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 May 2005) |
Role | Accountant |
Correspondence Address | 10 Meridian Parade Wantirna South 3152 Melbourne Australia |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2001(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 | 08 August 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | danielsinternational.com.au |
---|
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 | £1 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 4 weeks from now) |
21 June 2004 | Delivered on: 25 June 2004 Satisfied on: 11 February 2010 Persons entitled: National Australia Bank Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, bookdebts, uncalled capital, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
31 October 2023 | Appointment of Mrs Jessica Hart as a director on 1 October 2023 (2 pages) |
---|---|
11 September 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
31 March 2023 | Full accounts made up to 30 June 2022 (15 pages) |
16 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
28 January 2022 | Full accounts made up to 30 June 2021 (19 pages) |
13 September 2021 | Statement of capital following an allotment of shares on 30 June 2021
|
13 September 2021 | Confirmation statement made on 8 August 2021 with updates (4 pages) |
9 July 2021 | Accounts for a small company made up to 30 June 2020 (6 pages) |
26 October 2020 | Registered office address changed from Unit 44 Enterprise City 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) |
13 October 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
9 June 2020 | Accounts for a small company made up to 30 June 2019 (6 pages) |
2 October 2019 | Accounts for a small company made up to 30 June 2018 (6 pages) |
2 October 2019 | Confirmation statement made on 8 August 2019 with no updates (2 pages) |
2 October 2019 | Accounts for a small company made up to 30 June 2008 (6 pages) |
2 October 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) |
13 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
29 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
17 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
26 April 2017 | Accounts for a small company made up to 30 June 2016 (8 pages) |
26 April 2017 | Accounts for a small company made up to 30 June 2016 (8 pages) |
18 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
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) |
23 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
9 January 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
9 January 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
22 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
25 September 2013 | Accounts for a small company made up to 30 June 2013 (7 pages) |
25 September 2013 | Accounts for a small company made up to 30 June 2013 (7 pages) |
29 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
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) |
14 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 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) |
13 September 2011 | Secretary's details changed for Dean Justin Mcphee on 1 July 2011 (2 pages) |
13 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Secretary's details changed for Dean Justin Mcphee on 1 July 2011 (2 pages) |
13 September 2011 | Secretary's details changed for Dean Justin Mcphee on 1 July 2011 (2 pages) |
13 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 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) |
9 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Annual return made up to 8 August 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 1 (3 pages) |
15 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (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) |
11 September 2009 | Return made up to 08/08/09; full list of members (3 pages) |
11 September 2009 | Return made up to 08/08/09; full list of members (3 pages) |
13 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
13 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
8 April 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
8 April 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
8 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
8 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
2 May 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
2 May 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
12 October 2006 | Return made up to 08/08/06; full list of members (2 pages) |
12 October 2006 | Return made up to 08/08/06; full list of members (2 pages) |
11 April 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
11 April 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
24 October 2005 | Return made up to 08/08/05; full list of members (2 pages) |
24 October 2005 | Return made up to 08/08/05; full list of members (2 pages) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | Secretary resigned (1 page) |
13 October 2005 | New secretary appointed (2 pages) |
13 October 2005 | New secretary appointed (2 pages) |
5 May 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
5 May 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
11 August 2004 | Return made up to 08/08/04; full list of members
|
11 August 2004 | Return made up to 08/08/04; full list of members
|
25 June 2004 | Particulars of mortgage/charge (10 pages) |
25 June 2004 | Particulars of mortgage/charge (10 pages) |
11 June 2004 | Resolutions
|
11 June 2004 | Resolutions
|
3 September 2003 | Return made up to 08/08/03; full list of members (7 pages) |
3 September 2003 | Return made up to 08/08/03; full list of members (7 pages) |
16 July 2003 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
16 July 2003 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
24 February 2003 | Accounts for a dormant company made up to 31 August 2002 (6 pages) |
24 February 2003 | Accounts for a dormant company made up to 31 August 2002 (6 pages) |
23 October 2002 | Return made up to 08/08/02; full list of members (6 pages) |
23 October 2002 | Return made up to 08/08/02; full list of members (6 pages) |
2 October 2002 | Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page) |
2 October 2002 | Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | Secretary resigned (1 page) |
25 September 2002 | New secretary appointed (2 pages) |
25 September 2002 | Secretary resigned (1 page) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New secretary appointed (2 pages) |
24 May 2002 | Registered office changed on 24/05/02 from: 32 saltwell view gateshead tyne & wear NE8 4NT (1 page) |
24 May 2002 | Registered office changed on 24/05/02 from: 32 saltwell view gateshead tyne & wear NE8 4NT (1 page) |
16 October 2001 | Registered office changed on 16/10/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Registered office changed on 16/10/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
16 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | Director resigned (1 page) |
8 August 2001 | Incorporation (13 pages) |
8 August 2001 | Incorporation (13 pages) |