Company NameDaniel Industries Limited
Company StatusDissolved
Company Number03313193
CategoryPrivate Limited Company
Incorporation Date5 February 1997(27 years, 2 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NameDaniel Europe Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jeremy Rowley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2011(14 years, 7 months after company formation)
Appointment Duration9 years, 1 month (closed 13 October 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Director NameMr Ian Arthur Reed
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLow Coppice Farm
Coppice Lane, Cropton
Pickering
North Yorkshire
YO18 8HF
Secretary NameCraig Arthur Engleman
NationalityBritish
StatusResigned
Appointed05 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address39 Intake Lane
Dunnington
York
North Yorkshire
YO19 5NX
Director NameNigel Christopher Butler
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1997(5 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 21 June 2001)
RoleEngineer
Correspondence AddressGolden Fields
Sutton Road Strensall
York
North Yorkshire
YO32 5TZ
Secretary NameMr Ian Arthur Reed
NationalityBritish
StatusResigned
Appointed25 July 1997(5 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 21 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Coppice Farm
Coppice Lane, Cropton
Pickering
North Yorkshire
YO18 8HF
Director NameDwight Keith Bohm
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 2001(4 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 May 2005)
RoleBusiness Executive
Correspondence AddressKarl Marks St 83
Chelyabinsk
454138
Foreign
Director NameMr Laurence Anthony Broomhead
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(4 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 July 2004)
RoleBusiness Executive
Correspondence Address56 Crossbush Road
Summerly Estate Felpham
Bognor Regis
PO22 7LY
Director NamePierre Trolin
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBelgian
StatusResigned
Appointed21 June 2001(4 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 August 2001)
RoleSales Director
Correspondence Address65 Hillgate Place
London
W8 7SS
Director NamePaul Richard Shuter
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(4 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 August 2001)
RoleBusiness Executive
Correspondence AddressMorgartenstrasse 16
Oberager
6315
Switzerland
Secretary NameMr Steven Goodchild
NationalityBritish
StatusResigned
Appointed21 June 2001(4 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Duchy Avenue
Scalby
Scarborough
North Yorkshire
YO13 0SE
Director NameMr Willy Gerard Edmond Vandormael
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBelgian
StatusResigned
Appointed01 August 2001(4 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 September 2011)
RoleFinance Director
Country of ResidenceSwitzerland
Correspondence Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Director NameGuy Lawrence McKenzie
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(4 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2004)
RoleSales Director
Correspondence AddressTythe House Church End
Frampton On Severn
Gloucester
Gloucestershire
GL2 7EH
Wales
Secretary NameSimon Philip Comer
NationalityBritish
StatusResigned
Appointed01 August 2001(4 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 April 2005)
RoleAccountant
Correspondence Address17 Ings Road
Wilberforss
York
North Yorkshire
YO41 5NG
Secretary NameJacqueline Kennedy
NationalityBritish
StatusResigned
Appointed18 May 2005(8 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 December 2006)
RoleCompany Director
Correspondence Address21 Drummond Place
Kings Park
Stirling
FK8 2JE
Scotland
Secretary NameMr Peter John Keevil
NationalityBritish
StatusResigned
Appointed02 February 2007(9 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Victoria Park
Kings Place
Stirling
FK8 2QU
Scotland
Director NameMr Peter John Keevil
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(10 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Victoria Park
Kings Place
Stirling
FK8 2QU
Scotland
Secretary NameMs Teresa Field
StatusResigned
Appointed05 January 2010(12 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 2016)
RoleCompany Director
Correspondence Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed05 February 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed05 February 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed21 June 2001(4 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 10 October 2009)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitedaniel.co.uk
Telephone023 47743983
Telephone regionSouthampton / Portsmouth

Location

Registered Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Daniel Europe LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
30 June 2020First Gazette notice for voluntary strike-off (1 page)
18 June 2020Application to strike the company off the register (1 page)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
10 July 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
11 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
14 June 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
6 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
6 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
6 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
8 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
19 October 2016Termination of appointment of Teresa Field as a secretary on 30 September 2016 (1 page)
19 October 2016Termination of appointment of Teresa Field as a secretary on 30 September 2016 (1 page)
29 March 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
29 March 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
24 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(3 pages)
24 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(3 pages)
2 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
2 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
26 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(3 pages)
26 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(3 pages)
26 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(3 pages)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
5 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(3 pages)
5 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(3 pages)
5 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(3 pages)
4 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
20 February 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
20 February 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
24 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
24 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
1 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
22 September 2011Termination of appointment of Willy Vandormael as a director (1 page)
22 September 2011Termination of appointment of Willy Vandormael as a director (1 page)
12 September 2011Appointment of Mr Jeremy Rowley as a director (2 pages)
12 September 2011Appointment of Mr Jeremy Rowley as a director (2 pages)
23 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
23 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
23 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
7 February 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
7 February 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
3 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Mr Willy Gerard Edmond Vandormael on 1 March 2010 (2 pages)
3 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Mr Willy Gerard Edmond Vandormael on 1 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Willy Gerard Edmond Vandormael on 1 March 2010 (2 pages)
24 February 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
24 February 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
6 January 2010Registered office address changed from 100 New Bridge Street London EC4V 6JA on 6 January 2010 (1 page)
6 January 2010Registered office address changed from 100 New Bridge Street London EC4V 6JA on 6 January 2010 (1 page)
6 January 2010Registered office address changed from 100 New Bridge Street London EC4V 6JA on 6 January 2010 (1 page)
5 January 2010Termination of appointment of Abogado Nominees Limited as a secretary (1 page)
5 January 2010Appointment of Ms Teresa Field as a secretary (1 page)
5 January 2010Termination of appointment of Abogado Nominees Limited as a secretary (1 page)
5 January 2010Appointment of Ms Teresa Field as a secretary (1 page)
24 June 2009Appointment terminated director and secretary peter keevil (1 page)
24 June 2009Appointment terminated director and secretary peter keevil (1 page)
19 February 2009Return made up to 05/02/09; full list of members (6 pages)
19 February 2009Return made up to 05/02/09; full list of members (6 pages)
12 February 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
12 February 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
29 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
29 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
8 March 2008Return made up to 05/02/08; full list of members (6 pages)
8 March 2008Return made up to 05/02/08; full list of members (6 pages)
22 October 2007Director's particulars changed (1 page)
22 October 2007Director's particulars changed (1 page)
2 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
2 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
7 August 2007New director appointed (3 pages)
7 August 2007New director appointed (3 pages)
21 February 2007Return made up to 05/02/07; full list of members (6 pages)
21 February 2007Return made up to 05/02/07; full list of members (6 pages)
15 February 2007Secretary resigned (1 page)
15 February 2007Secretary resigned (1 page)
15 February 2007New secretary appointed (2 pages)
15 February 2007New secretary appointed (2 pages)
26 April 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
26 April 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
31 March 2006Return made up to 05/02/06; full list of members (6 pages)
31 March 2006Return made up to 05/02/06; full list of members (6 pages)
13 January 2006Accounts for a dormant company made up to 31 December 2004 (2 pages)
13 January 2006Accounts for a dormant company made up to 31 December 2004 (2 pages)
20 June 2005New secretary appointed (2 pages)
20 June 2005Secretary resigned (1 page)
20 June 2005New secretary appointed (2 pages)
20 June 2005Director resigned (1 page)
20 June 2005Secretary resigned (1 page)
20 June 2005Director resigned (1 page)
23 February 2005Return made up to 05/02/05; full list of members (6 pages)
23 February 2005Director's particulars changed (1 page)
23 February 2005Return made up to 05/02/05; full list of members (6 pages)
23 February 2005Director's particulars changed (1 page)
24 January 2005Director's particulars changed (1 page)
24 January 2005Director's particulars changed (1 page)
25 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
25 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 October 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
15 October 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
2 March 2004Return made up to 05/02/04; full list of members (7 pages)
2 March 2004Return made up to 05/02/04; full list of members (7 pages)
17 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
17 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
28 February 2003Return made up to 05/02/03; full list of members (7 pages)
28 February 2003Return made up to 05/02/03; full list of members (7 pages)
11 November 2002Director's particulars changed (1 page)
11 November 2002Director's particulars changed (1 page)
11 November 2002Director's particulars changed (1 page)
11 November 2002Director's particulars changed (1 page)
7 August 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
7 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
7 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 2002Return made up to 05/02/02; full list of members (7 pages)
25 February 2002Return made up to 05/02/02; full list of members (7 pages)
29 January 2002Secretary resigned;director resigned (1 page)
29 January 2002Secretary resigned;director resigned (1 page)
26 January 2002Secretary's particulars changed (1 page)
26 January 2002Secretary's particulars changed (1 page)
3 December 2001Director's particulars changed (1 page)
3 December 2001Director's particulars changed (1 page)
24 October 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
24 October 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
4 October 2001Registered office changed on 04/10/01 from: swinton grange malton york north yorkshire YO17 6QR (1 page)
4 October 2001Registered office changed on 04/10/01 from: swinton grange malton york north yorkshire YO17 6QR (1 page)
24 September 2001Secretary resigned (1 page)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
24 September 2001Secretary resigned (1 page)
24 September 2001Director resigned (1 page)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
24 September 2001Director resigned (1 page)
24 September 2001New secretary appointed (2 pages)
24 September 2001Director resigned (1 page)
24 September 2001Director resigned (1 page)
24 September 2001New secretary appointed (2 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New secretary appointed (2 pages)
10 July 2001Director resigned (1 page)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
10 July 2001Director resigned (1 page)
10 July 2001New director appointed (2 pages)
10 July 2001New secretary appointed (2 pages)
10 July 2001New secretary appointed (2 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New secretary appointed (2 pages)
15 May 2001Return made up to 05/02/01; full list of members (2 pages)
15 May 2001Return made up to 05/02/01; full list of members (2 pages)
2 April 2001Full accounts made up to 28 February 2000 (9 pages)
2 April 2001Full accounts made up to 28 February 2000 (9 pages)
1 February 2000Return made up to 05/02/00; full list of members (6 pages)
1 February 2000Return made up to 05/02/00; full list of members (6 pages)
24 December 1999Full accounts made up to 28 February 1999 (9 pages)
24 December 1999Full accounts made up to 28 February 1999 (9 pages)
2 May 1999Return made up to 05/02/99; no change of members
  • 363(287) ‐ Registered office changed on 02/05/99
(4 pages)
2 May 1999Return made up to 05/02/99; no change of members
  • 363(287) ‐ Registered office changed on 02/05/99
(4 pages)
7 January 1999Full accounts made up to 28 February 1998 (9 pages)
7 January 1999Full accounts made up to 28 February 1998 (9 pages)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
6 February 1998New secretary appointed (2 pages)
6 February 1998Return made up to 05/02/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 February 1998Secretary resigned (1 page)
6 February 1998New secretary appointed (2 pages)
6 February 1998Secretary resigned (1 page)
6 February 1998Return made up to 05/02/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 July 1997Memorandum and Articles of Association (12 pages)
24 July 1997Memorandum and Articles of Association (12 pages)
19 May 1997Company name changed daniel europe LIMITED\certificate issued on 20/05/97 (2 pages)
19 May 1997Company name changed daniel europe LIMITED\certificate issued on 20/05/97 (2 pages)
1 May 1997Director resigned (1 page)
1 May 1997Registered office changed on 01/05/97 from: 31 corsham street london N1 6DR (1 page)
1 May 1997New secretary appointed (2 pages)
1 May 1997New director appointed (2 pages)
1 May 1997New secretary appointed (2 pages)
1 May 1997Director resigned (1 page)
1 May 1997Registered office changed on 01/05/97 from: 31 corsham street london N1 6DR (1 page)
1 May 1997Secretary resigned (1 page)
1 May 1997New director appointed (2 pages)
1 May 1997Secretary resigned (1 page)
5 February 1997Incorporation (18 pages)
5 February 1997Incorporation (18 pages)