Company NameInternet Directory Limited
Company StatusDissolved
Company Number03101605
CategoryPrivate Limited Company
Incorporation Date13 September 1995(28 years, 7 months ago)
Dissolution Date5 November 2019 (4 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Neil Peter Hodges
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1995(4 days after company formation)
Appointment Duration24 years, 1 month (closed 05 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameSusan Jane Hodges
NationalityBritish
StatusResigned
Appointed17 September 1995(4 days after company formation)
Appointment Duration13 years, 5 months (resigned 20 February 2009)
RoleNurse
Correspondence Address67 Welington Road North
Stockport
Cheshire
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed13 September 1995(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed13 September 1995(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001

Contact

Websiteselectlist.co.uk

Location

Registered AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1N.p. Hodges
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,246
Cash£4,389
Current Liabilities£7,606

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

5 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2019First Gazette notice for voluntary strike-off (1 page)
13 August 2019Application to strike the company off the register (1 page)
26 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
13 March 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
29 May 2018Micro company accounts made up to 30 September 2017 (6 pages)
2 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
10 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
2 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(3 pages)
2 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(3 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(3 pages)
10 August 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
10 August 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(3 pages)
26 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(3 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
7 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
27 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
25 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
25 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
25 September 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
25 September 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
20 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
20 February 2010Director's details changed for Neil Peter Hodges on 30 January 2010 (2 pages)
20 February 2010Director's details changed for Neil Peter Hodges on 30 January 2010 (2 pages)
20 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
28 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
28 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
27 February 2009Return made up to 30/01/09; full list of members (3 pages)
27 February 2009Return made up to 30/01/09; full list of members (3 pages)
27 February 2009Appointment terminated secretary susan hodges (1 page)
27 February 2009Appointment terminated secretary susan hodges (1 page)
3 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
3 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
31 January 2008Director's particulars changed (1 page)
31 January 2008Secretary's particulars changed (1 page)
31 January 2008Return made up to 30/01/08; full list of members (2 pages)
31 January 2008Secretary's particulars changed (1 page)
31 January 2008Director's particulars changed (1 page)
31 January 2008Return made up to 30/01/08; full list of members (2 pages)
27 September 2007Return made up to 13/09/07; full list of members (2 pages)
27 September 2007Return made up to 13/09/07; full list of members (2 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
2 November 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
2 November 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
1 November 2006Return made up to 13/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 2006Return made up to 13/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 January 2006Total exemption full accounts made up to 30 September 2004 (5 pages)
3 January 2006Total exemption full accounts made up to 30 September 2004 (5 pages)
12 December 2005Return made up to 13/09/05; full list of members (6 pages)
12 December 2005Return made up to 13/09/05; full list of members (6 pages)
1 October 2004Return made up to 13/09/04; full list of members (6 pages)
1 October 2004Return made up to 13/09/04; full list of members (6 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
18 October 2003Return made up to 13/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 2003Return made up to 13/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
17 July 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
9 June 2003Registered office changed on 09/06/03 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
9 June 2003Registered office changed on 09/06/03 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
20 September 2002Return made up to 13/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2002Return made up to 13/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
31 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
21 September 2001Return made up to 13/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 2001Return made up to 13/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
28 December 2000Full accounts made up to 30 September 1999 (9 pages)
28 December 2000Full accounts made up to 30 September 1999 (9 pages)
19 December 2000Registered office changed on 19/12/00 from: 27 old gloucester street london WC1N 3XX (1 page)
19 December 2000Registered office changed on 19/12/00 from: 27 old gloucester street london WC1N 3XX (1 page)
23 October 2000Return made up to 13/09/00; full list of members
  • 363(287) ‐ Registered office changed on 23/10/00
(6 pages)
23 October 2000Return made up to 13/09/00; full list of members
  • 363(287) ‐ Registered office changed on 23/10/00
(6 pages)
24 January 2000Amended full accounts made up to 30 September 1998 (9 pages)
24 January 2000Amended accounts made up to 30 September 1997 (9 pages)
24 January 2000Amended full accounts made up to 30 September 1998 (9 pages)
24 January 2000Amended accounts made up to 30 September 1997 (9 pages)
14 September 1999Return made up to 13/09/99; no change of members (4 pages)
14 September 1999Return made up to 13/09/99; no change of members (4 pages)
20 July 1999Full accounts made up to 30 September 1998 (8 pages)
20 July 1999Full accounts made up to 30 September 1998 (8 pages)
9 July 1999Registered office changed on 09/07/99 from: winterbrook house anchor street tunstead norwich NR12 8HR (1 page)
9 July 1999Registered office changed on 09/07/99 from: winterbrook house anchor street tunstead norwich NR12 8HR (1 page)
27 January 1999Registered office changed on 27/01/99 from: 90-100 sydney street chelsea london SW3 6NJ (1 page)
27 January 1999Registered office changed on 27/01/99 from: 90-100 sydney street chelsea london SW3 6NJ (1 page)
23 December 1998Return made up to 13/09/98; no change of members (4 pages)
23 December 1998Return made up to 13/09/98; no change of members (4 pages)
21 December 1998Accounts for a small company made up to 30 September 1997 (7 pages)
21 December 1998Accounts for a small company made up to 30 September 1997 (7 pages)
24 March 1998Registered office changed on 24/03/98 from: winterbrook house anchor street tunstead norfolk NR12 8HR (1 page)
24 March 1998Registered office changed on 24/03/98 from: winterbrook house anchor street tunstead norfolk NR12 8HR (1 page)
3 October 1997Return made up to 13/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 October 1997Return made up to 13/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 1997Compulsory strike-off action has been discontinued (1 page)
4 March 1997First Gazette notice for compulsory strike-off (1 page)
4 March 1997Compulsory strike-off action has been discontinued (1 page)
4 March 1997First Gazette notice for compulsory strike-off (1 page)
28 February 1997Return made up to 13/09/96; full list of members
  • 363(287) ‐ Registered office changed on 28/02/97
(6 pages)
28 February 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
28 February 1997Return made up to 13/09/96; full list of members
  • 363(287) ‐ Registered office changed on 28/02/97
(6 pages)
28 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 February 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
28 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 September 1995New secretary appointed (2 pages)
19 September 1995Secretary resigned (2 pages)
19 September 1995New secretary appointed (2 pages)
19 September 1995Secretary resigned (2 pages)
19 September 1995Registered office changed on 19/09/95 from: scorpio house 102 sydney street chelsea. London. SW3 6NJ. (1 page)
19 September 1995New director appointed (2 pages)
19 September 1995Director resigned (2 pages)
19 September 1995Accounting reference date notified as 30/09 (1 page)
19 September 1995Accounting reference date notified as 30/09 (1 page)
19 September 1995New director appointed (2 pages)
19 September 1995Registered office changed on 19/09/95 from: scorpio house 102 sydney street chelsea. London. SW3 6NJ. (1 page)
19 September 1995Director resigned (2 pages)
13 September 1995Incorporation (22 pages)
13 September 1995Incorporation (22 pages)